<<

Title of publication2016/149119 2016/149119 Updated 16 August 2012016

PUBLIC REGISTER OF NUCLEAR SITE LICENSEES (Updated December 2019)

NAMES AND ADDRESSES OF COMPANIES HOLDING NUCLEAR SITE LICENCES

LICENSEE’S REGISTERED LICENSED SITE TITLE LOCATION LICENCE DATE NOTES OFFICE ADDRESS NUMBER GRANTED The Company Secretary Atomic Weapons Establishment Aldermaston, Reading 77 29.3.00 AWE plc Aldermaston Berkshire, RG7 4PR Atomic Weapons Establishment Atomic Weapons Establishment Burghfield, Reading 78A 2.3.09 Aldermaston Reading Burghfield Berkshire, RG30 3RP Berkshire RG7 4PR The Company Secretary Devonshire Dock Complex Barrow-in-Furness 42C 28.09.18 Licence effective 1.10.18 BAE SYSTEMS Marine Ltd Cumbria, LA14 1AF Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU The Company Secretary Metals Recycling Facility, Lillyhall 1 Joseph Noble Road, 91 12.02.08 Change of name from Cyclife UK Ltd Lillyhall Industrial Estate Studsvik UK Ltd to Cyclife UK 1 Joseph Noble Rd Workington Ltd effective 28.07.16 Lillyhall Industrial Estate Cumbria Lillyhall CA14 4JX Workington Cumbria CA14 4JX Previously Studsvik UK Ltd The Company Secretary Devonport Royal Dockyard Devonport 50B 25.10.02 Devonport Royal Dockyard Ltd Plymouth, PL1 4SG Devonport Plymouth PL1 4SG The Company Secretary Dounreay Sc.17 25.3.08 Dounreay Site Restoration Limited Thurso Building D2003 Dounreay Caithness, KW14 7TZ Thurso Caithness KW14 7TZ

Office for Nuclear Regulation Page 1 of 5 NAMES AND ADDRESSES OF COMPANIES HOLDING NUCLEAR SITE LICENCES

LICENSEE’S REGISTERED LICENSED SITE TITLE LOCATION LICENCE DATE NOTES OFFICE ADDRESS NUMBER GRANTED The Company Secretary Hartlepool Hartlepool 59 25.3.96 EDF Energy Nuclear Generation Ltd Cleveland, TS25 2BZ Barnett Way Heysham Heysham 60 25.3.96 Barnwood , LA3 2XQ Gloucester GL4 3RS Dungeness B Dungeness, Shepway 61 25.3.96 Kent, TN29 9PP Hinkley Point B Site Stogursey, West Somerset 62C 26.11.12 Licence effective 03.12.12 TA5 1ND Sizewell B Leiston 63 25.3.96 Suffolk, IP16 4UE Hunterston B Hunterston, West Kilbride Sc.13 27.6.05 Ayrshire, KA23 9QT Torness Torness, Dunbar Sc.14 27.6.05 East Lothian, EH42 1QZ The Company Secretary Amersham Laboratories White Lion Road 32A 2.7.90 GE Healthcare Limited Amersham Pollards Wood, Bucks, HP7 9LL Nightingales Lane, Chalfont St.Giles, Buckinghamshire, HP8 4SP Clerk to the Court and Council Consort Reactor Silwood Park, Buckhurst Road 7B 18.12.68 Imperial College of Science, Sunninghill Technology and Medicine Ascot Exhibition Road, South Kensington Berkshire, SL5 7TE London SW7 2AZ The Company Secretary Inutec Limited, , Dorchester, 102 01.02.19 Licence effective 11.02.19 Inutec Limited , DT2 8WG Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY

Office for Nuclear Regulation Page 2 of 5 NAMES AND ADDRESSES OF COMPANIES HOLDING NUCLEAR SITE LICENCES

LICENSEE’S REGISTERED LICENSED SITE TITLE LOCATION LICENCE DATE NOTES OFFICE ADDRESS NUMBER GRANTED The Company Secretary LLW Repository Drigg 82 20.7.07 LLW Repository Limited Cumbria Pelham House Pelham Drive CA19 1XH Seascale Cumbria Cumbria CA20 1DB The Company Secretary Oldbury Oldbury Naite, Thornbury 57A 28.11.97 Limited South Gloucestershire Oldbury Technical Centre BS35 1RQ Oldbury Naite Wylfa Cemaes 58A 28.11.97 Thornbury Anglesey, LL67 0DH South Gloucestershire BS35 1RQ Trawsfynydd Trawsfynydd 81 18.3.05 Blaenau Ffestiniog, Gwynedd, Formerly Magnox North Limited and LL41 4DT Magnox South Ltd. Chapelcross Nuclear Annan Sc.15 18.3.05 Dumfries, DG12 6RF Previously Magnox Electric Ltd. Hunterston A Power Station Hunterston Sc.16 18.3.05 West Kilbride Ayrshire, KA23 9RA Berkeley Site Berkeley 92 20.12.10 All licences effective 5.01.11. Gloucestershire, GL13 9PA Sites previously licensed to Magnox Electric Limited Bradwell Site Bradwell-on-Sea 93 20.12.10

Southminster

Essex, CM0 7HP

Dungeness A Site Dungeness 94 20.12.10 Romney Marsh Hinkley Point A – licence 95A, Kent, TN29 9PP effective 31.10.12

Hinkley Point A Site Bridgewater 95A 26.10.12 Somerset, TA5 1YA Sizewell A Site Leiston 96 20.12.10 Suffolk, IP16 4UE Winfrith Winfrith Newburgh 100A 01.02.19 Licence effective 11.02.19 Dorchester, Dorset, DT2 8WG

Office for Nuclear Regulation Page 3 of 5 NAMES AND ADDRESSES OF COMPANIES HOLDING NUCLEAR SITE LICENCES

LICENSEE’S REGISTERED LICENSED SITE TITLE LOCATION LICENCE DATE NOTES OFFICE ADDRESS NUMBER GRANTED Harwell Harwell Campus 101 30.03.15 Licence effective 01.04.15 Didcot, Oxfordshire, OX11 0DF The Company Secretary Hinkley Point C Bridgewater 97A 11.08.16 Licence effective 15.08.16 NNB GenCo HPC Ltd Somerset TA5 1UD The Qube 90 Whitfield St London WIT 4EZ The Company Secretary Neptune Reactor Raynesway Rolls-Royce Submarines Ltd 13C 12.12.97 Previously known as Rolls-Royce Rolls-Royce Submarines Ltd PO Box 2000 Marine Power Operations Ltd; th Altantic House, Raynesway, DERBY, changed effective 5 August Production Plant 49 22.8.94 Raynesway, Derbyshire, DE21 7XX 2018 Raynesway Derby, DE21 7BE Previously Rolls-Royce Marine Power Operations Ltd The Company Secretary Rosyth Royal Dockyard Rosyth Sc.8 23.1.97 Rosyth Royal Dockyard Ltd Fife, KY11 2YD c/o Babcock International Rosyth Business Park Rosyth, Dunfermline Fife KY11 2YD The Company Secretary Site Seascale 103 22.3.17 Licence effective 1.4.17 Sellafield Limited Cumbria, CA20 1PG Hinton House Replaces NSL 31G & 83 Birchwood Park Avenue Risley Warrington WA3 6GR The Company Secretary Works 79 18.3.05 Springfields Fuels Limited Preston Salwick, Preston Lancashire, PR4 OXJ Lancashire PR4 OXJ The Company Secretary Capenhurst Works Capenhurst 48E 26.11.12 Licence effective 30.11.12 URENCO UK Ltd Chester Capenhurst, Chester Cheshire, CH1 6ER Cheshire CH1 6ER

Office for Nuclear Regulation Page 4 of 5

Any changes to the information in this Register should be notified to Office for Nuclear Regulation, Third Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR or by email to [email protected]

Office for Nuclear Regulation Page 5 of 5