2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES: UPDATED APRIL 2015

(including licensing exemptions under NIA65 s.1(2))

Licence Numbering Abbreviations 1. The next available site licence number is issued: Att. – Attachment of licence condition(s) under sections 4(1), 4(3) and 4(4) of NIA65 (a) when a site is licensed for the first time, or V. – either: (b) when an existing licensed site is relicensed to a different corporate body. (a) a Variation under s.4(5) of NIA65 of the conditions attached to the licence or 2. Where a replacement licence is granted to the corporate body already holding the (b) a Variation granted under s.3(12) of NIA65 to exclude part of the site which the licence for that site, the new licence will carry the existing licence number but with the licensee no longer needs for prescribed activities and for which it has addition of an alphabetical suffix. For example licence 30 was succeeded by licence demonstrated ‘no danger’ from ionising radiations to the satisfaction of ONR. 30A, then licence 30B etc. etc. NUCLEAR SITE LICENCES: ENGLAND AND WALES

LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED 1 Merlin Reactor Associated Electrical Industries 25.03.60 01.04.60 31.12.63 Ltd Court, Aldermaston 33 Grosvenor Place Reading, London SW1

2 Jason Reactor Hawker-Siddeley Nuclear Power 25.03.60 01.04.60 18.01.62 Company Ltd V1. 12.12.60 12.12.60 Sutton Lane, Langley V2. 31.01.61 31.01.61 Slough, Bucks Sutton Lane, Langley, (TQ 022 788) Slough, Bucks 3 Berkeley NPS and Berkeley Central Electricity Generating 30.3.60 1.4.60 17.1.66 NSL 3 – Berkeley NPS only Nuclear Laboratories Board (CEGB) V1. 05.07.60 05.07.60 NSL 3A – Berkeley NPS and V2. 07.07.61 10.07.61 Nuclear Laboratories Berkeley Sudbury House V3. 15.02.62 19.02.62 15 Newgate Street V4. 03.06.64 08.06.64 GL13 9PA London EC1 (ST 659 994) A. 17.01.66 17.01.66 08.12.67

B. 08.12.67 08.12.67 30.06.71 V1. 28.08.70 28.08.70

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED C. 30.06.71 30.06.71 30.07.76

D. 30.07.76 30.07.76 01.03.90 V1. N/K N/K V2. 17.03.83 17.03.83 V3. 07.08.87 07.08.87 V4 03.10.88 03.10.88

E. 23.02.90 01.03.90 31.03.96 replaced by NSL 54 4 Bradwell Central Electricity 30.03.60 01.04.60 01.03.90 Generating Board (CEGB) V1. 04.08.61 12.08.61 V2. 15.02.62 19.02.62 Bradwell-on-Sea Sudbury House V3. 24.08.66 24.08.66 Maldon 15 Newgate Street V4. 30.01.68 31.01.68 Essex London EC1 V5. 18.08.70 18.08.70 CM13 7HP V6. 29.10.71 29.10.71 V7. 22.03.79 22.03.79 (TM 002 088) V8. 13.05.83 13.05.83 V9 06.08.87 17.08.87

A. 23.02.90 01.03.90 31.03.96 replaced by NSL 53 5 Hinkley Point NPS Central Electricity 30.03.60 01.04.60 29.11.66 Generating Board (CEGB) V1.08.07.63 10.07.63 Stogursey V2. 05.05.64 06.05.64 West Sudbury House TA5 1ND 15 Newgate Street A. 29.11.66 29.11.66 03.03.82 London EC1 V1. 30.01.68 31.01.68 (ST 210 461) V2. 20.07.70 20.07.70 V3. 25.01.74 25.01.74

B. 03.03.82 03.03.82 01.03.90 V1. 08.09.87 14.09.87

C. 23.02.90 01.03.90 30.07.93

D. 29.07.93 30.07.93 31.03.96 replaced by NSL 52

6 Trawsfynydd NPS Central Electricity Generating 30.03.60 01.04.60 04.08.70 NIA65 s.3(6) variation excluded a small area Board (CEGB) V1. 05.03.64 11.03.64 of land on the eastern boundary, adjacent to Trawsfynydd V2. 30.01.68 31.01.68 the public road Gwynedd LL41 4DJ Sudbury House, V3. 31.12.69 31.12.69

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED (SH 692 383) 15 Newgate Street, London EC1 A. 04.08.70 04.08.70 V1. 29.03.79 29.03.79 01.03.90 V2. 05.01.82 05.01.82 V3. 04.08.87 04.08.87

B. 23.02.90 01.03.90 replaced by NSL 56 31.03.96 7 Consort Reactor Imperial College of Science & 04.05.60 04.05.60 20.11.62 NIA65 s3(6) variation excluded a small area of Technology University of London land (1,170 sq. ft.) to the north west of the re- A. 20.11.62 20.11.62 18.12.68 actor building Silwood Park, Buckhurst Road Clerk to the Court & Council V1. 19.02.65 25.02.65 Sunninghill, Ascot Imperial College of Science, V2. 15.09.66 15.09.66 Berkshire SL5 7TE Technology & Medicine V3. 27.03.68 29.03.68 Exhibition Road (SU 946 689) South Kensington B. 18.12.68 18.12.68 London SW7 2AZ V1. 30.04.69 30.04.69 V2. 28.01.80 28.01.80 V3. 10.12.84 10.12.84 V4. 03.02.87 10.02.87 V5. 21.11.89 21.11.89 V6. 17.02.94 01.03.94 NSL 7B V7. to bring into effect Nuclear Safety V7. 21.07.11 22.07.11 Directive requirement (LC17&36) V8. 25.09.14 01.10.14 Changes to LC1/LC3 8 Dungeness NPS Central Electricity Generating 29.07.60 01.08.60 17.10.60 Board A. 14.10.60 17.10.60 25.10.65 Dungeness Bankside House V1. 11.12.64 14.12.64 Shepway Sumner Street Kent TN29 9PP London SE1 B. 25.10.65 25.10.65 20.02.81 NSL 8B – new company address V1. 30.01.68 31.01.68 (TW 084 168) Sudbury House V2. 31.07.70 31.07.70 15 Newgate Street V3. 08.12.78 19.12.78 London EC1 V4. 26.03.79 26.03.79 V5. 16.08.79 20.08.79

C. 20.02.81 20.02.81 01.03.90 V1. 26.03.86 01.05.86 V2. 04.08.87 04.08.87 V3. 30.12.88 30.12.88 V4. 23.05.89 23.05.89

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED

D. 23.02.90 1.03.90 31.03.96 replaced by NSL 61 - 1.4.96 9 Rolls Royce Nuclear Fuel Rolls Royce Ltd 18.08.60 22.08.60 28.02.67 Processing Installation V1. 06.10.60 06.10.60 V2. 04.11.60 04.11.60 Moor Lane Rolls Royce V3. 20.01.61 20.01.61 Raynesway Nightingale Road V4. 28.07.61 28.07.61 Derby DE24 8BJ Derby V5. 01.01.62 01.01.62 V6. 09.07.62 09.07.62 (SK 380 349) V7. 22.10.62 22.10.62 V8. 14.05.63 14.05.63 V9. 18.10.63 18.10.63 V10. 10.04.64 10.04.64 V11. 28.10.64 28.10.64

A. 28.02.67 28.02.67 26.07.68 V1. 29.06.67 29.06.67 V2. 05.02.68 05.02.68

B. 26.07.68 26.07.68 23.05.71 10 Marston Excelsior Nuclear Fuel Marston Excelsior Ltd 18.08.60 22.08.60 18.01.73 Processing Installation V1. 17.05.63 17.05.63 Fordhouses, Wolverhampton Imperial Chemical House V2. 24.09.64 28.09.64 Staffordshire Millbank, LONDON SW1 V3. 27.03.68 29.03.68 (SJ 908 036) 11 Oldbury NPS Central Electricity Generating 20.12.60 21.12.60 01.03.90 SL 11: CEGB Board V1. 10.11.66 10.11.66 Bankside House V2. 06.09.67 06.09.67 Sumner Street Oldbury-on-Severn later Nuclear Electric plc V3. 30.01.68 31.01.68 London SE1 Avon V4. 06.08.70 06.08.70 BR12 1RQ Barnet Way, V5. 25.10.76 25.10.76 SL 11A: CEGB Barnwood V6. 06.08.79 06.08.79 Sudbury House (ST 605 946) Gloucester V7. 31.01.83 31.01.83 15 Newgate Street GL4 7RS V8. 06.10.87 06.10.87 London EC1

A. 23.2.90 1.3.90 15.10.93

B. 14.10.93 15.10.93 31.03.96 replaced by NSL 57 12 Sizewell NPS Central Electricity 21.04.61 24.01.61 20.05.70 Generating Board V1. 03.05.65 04.05.65

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED V2. 06.08.65 09.08.65 Leiston Sudbury House V3. 30.01.68 31.01.68 Suffolk 15 Newgate Street IP16 4UE London A. 20.05.70 20.05.70 04.06.87 EC1 V1. 26.03.79 26.03.79 (TM 647 532) V2. 19.01.82 19.01.82

B. 04.06.87 04.06.87 01.03.90

C. 23.02.90 01.03.90 11.03.96 NSL 11D – Nuclear Electric plc D. 08.03.96 11.03.96 31.03.96 replaced by NSL 63 13 Neptune Reactor Rolls Royce Marine Power 30.11.61 30.11.61 26.07.68 NIA65 s.3(6) variation excluded a parcel of Operations Ltd V1. 30.11.62 01.12.62 land 32’ x 134’ 3” (4,296 sq. ft.) to the immedi- Raynesway (Company no. 00620485) V2. 20.02.64 20.02.64 ate south of the reactor building Derby V3. 30.06.65 30.06.65 Moor Lane V4. 27.03.68 27.03.68 NIA65 s.3(6) variation excluded a narrow strip (SK 382 346) Derby, DE24 8BJ of land 14.8m x 0.91m (13.5 sq. m) between A. 26.07.68 26.07.68 30.03.94 the reactor / office building and the area deli- V1. 16.07.70 16.07.70 censed via Variation No.1 V2. 25.02.74 25.02.74 V3. 10.12.84 10.12.84 NIA65 s.3(6) variation excluded a narrow strip V4. 03.02.87 10.02.87 of land 0.47m x 40.96m (19.25 sq. m) along V5. 01.05.90 01.05.90 the northern edge of the offices

B. 30.03.94 01.04.94 15.12.97

C. 12.12.97 15.12.97 NSL 13C V1. to bring into effect Nuclear Safe- V1. 21.07.11 22.07.11 ty Directive requirement (LC17&36). V2 25.09.14 01.10.14 Changes to LC1/LC3 14 Vickers Nuclear Fuel Storage Vickers Shipbuilding Group Ltd 30.11.61 30.11.61 01.04.65 SL 14: Vickers-Armstrong Nuclear Fuel Installations V1. 29.03.65 31.03.65 Storage Installation, Vickers-Armstrong (Engineers) Ltd, Vickers House, Broadway Barrow-In-Furness Vickers Shipbuilding Group A. 01.04.65 01.04.65 01.10.77 Westminster, London, SW1 Cumbria PO Box 6, Barrow-in -Furness V1. 27.03.68 29.03.68 Cumbria LA14 1AB V2. 31.12.73 31.12.73 SL 14A: Vickers Nuclear Fuel Storage Instal- (SD 194 687) lation, Vickers Ltd, Vickers House, Millbank B. 29.09.77 1.10.77 29.09.90 Tower, London, SW1 V1. 09.09.87 14.09.87 15 AEI Nuclear Research Associated Electrical 30.03.62 01.04.62 01.04.64

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED Laboratories Industries Ltd V1. 07.1.64 07.01.64 Wythenshawe 33 Grosvenor Place Manchester London SW1 (SJ 803 887) 16 Parsons Nuclear Research C A Parsons & Co Ltd 30.03.62 01.04.62 29.09.63 Laboratories V1. 16.10.62 18.10.62 Heaton Works Heaton Works Newcastle-upon-Tyne 6 Newcastle-upon-Tyne 6 (NZ 276 649) 17 Vickers Test Rig Installations Vickers Ltd 28.09.62 30.09.62 01.04.65 SL 17: Vickers-Armstrong Test Rig V1. 18.10.63 18.10.63 Workshops, Vickers-Armstrong (Engineers) South Marston Works Vickers House V2. 07.01.65 07.01.65 Ltd, South Marston Works Swindon, Wiltshire Millbank Tower, Millbank Swindon, Wiltshire London SW1P 4QU A. 01.04.65 01.04.65 01.04.74 SL 17A: Vickers Test Rig Workshops (SU 181 887) V1. 27.03.68 29.3.68 Vickers Ltd, Vickers House, Millbank Tower Millbank, London, SW1 B. 28.03.74 01.04.74 09.09.76 NSL 17B replaced by NSL 39 18 IRD Nuclear Research International Research and 26.09.63 30.09.63 18.07.75 Licence granted 26.9.63. N.B. Same site Laboratories Development Co Ltd V1. 15.11.63 15.11.63 formerly licensed to C A Parsons under Heaton, Newcastle-upon-Tyne Fossway V2. 27.3.68 29.3.68 licence 16, which was revoked on 29.9.63. (NZ 276 649) Newcastle-upon-Tyne 6 [map references (NZ 276 649) are the same] 19 Manchester University Research Victoria University of 19.03.63 25.03.63 26.07.96 Reactor Manchester V1. 23.04.64 27.04.64 V2. 27.10.66 27.10.66 Risley, Warrington Risley V3. 27.03.68 29.03.68 Cheshire WA3 6AT Warrington V4. 17.01.69 17.01.69 Cheshire V5. 10.12.84 10.12.84 (SJ 653 927) WA3 6AT V6. 03.02.87 10.02.87 V7. 22.07.91 22.07.91 20 Wylfa Nuclear PowerStation Central Electricity 25.11.63 27.11.63 25.09.69 NSL 20: CEGB Generating Board Bankside Cemaes Bay A. 25.09.69 25.09.69 17.09.74 Sumner Street Anglesey Sudbury House London SE1 LL67 0DH 15 Newgate Street B. 17.09.74 17.09.74 01.03.90 London EC1 V1. 18.10.79 18.10.79 (SH 350 940) V2. 21.01.83 21.01.83 V3. 10.11.87 18.11.87

C. 23.02.90 01.03.90 31.03.96 replaced by NSL 58

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED

21 Queen Mary College Critical Queen Mary College of Mile End 24.12.63 30.12.63 10.03.67 Assembly Road V1. 24.04.64 27.04.64 V2. 29.06.66 Bancroft Road, Queen Mary College 29.06.66 Stepney, London (TQ 359 822) Mile End Road, London 22 Fuel Element Plant Production Engineering Research 16.06.66 16.06.66 Melton Mowbray Association A. 27.06.68 13.04.73 Leicestershire Melton Mowbray (SK 7495 1977) Leicestershire 23 Queen Mary College Nucleonics Queen Mary College 21.07.66 21.07.66 04.08.70 NSL 23: Queen Mary College Nuclear Laboratory V1. 24.02.67 24.02.67 Research Reactor The Secretary V2. 27.03.68 29.03.68 Queen Mary College, Mile End Road Marshgate Lane Queen Mary College London Newham, London Mile End Road, London A. 04.08.70 04.08.70 10.11.83 (TQ 375 839) V1. 26.08.70 26.08.70 24 's Nuclear Fuel Cammell Laird and Company 15.05.67 15.05.67 10.12.71 Storage Installation (Shipbuilders & Engineers) Ltd V1. 27.03.68 29.03.68

County Borough of Birkenhead Birkenhead, Cheshire (SJ 328 878) 25 Hartlepool NPS Central Electricity 28.08.68 28.08.68 05.05.81 NSL 25 V1: NIA65 s.3(6) variation excluded a Generating Board V1. 20.01.69 20.01.69 strip of land along the eastern boundary of the Hartlepool V2. 24.07.70 24.07.70 site. N.B. This variation was granted only 5 Cleveland Sudbury House V3. 29.01.76 29.01.76 months after the site was first licensed. TS25 2BZ 15 Newgate Street V4. 05.06.79 05.06.79 London EC1 (NZ 453 527) A .05.05.81 05.05.81 01.03.90 V1. 25.03.86 01.05.86 V2. 16.12.87 23.12.87

B. 23.02.90 01.03.90 31.03.96 replaced by NSL 59 26 Heysham NPS Central Electricity 02.12.69 02.12.69 19.05.81 V1 to NSL 26: NIA65 s.3(6) variation exclud- Generating Board V1. 29.10.71 29.10.71 ed an area of land at the north east corner of V2. 28.11.79 28.11.79 the site Heysham Sudbury House V3. 15.04.80 15.04.80 Lancashire 15 Newgate Street V4. 19.06.80 20.06.80 V2 to NSL 26: NIA65 s.3(6) variation excluded LA3 2XQ London EC1 a small rectangular area of land set into the A. 19.05.81 19.05.81 07.06.85 northern boundary of the site (this may be the (SD 400 597) V1. 21.02.84 21.02.84 area occupied by the dock company’s Klargesters, and about which there is

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED B. 07.06.85 07.06.85 13.08.87 correspondence on the file for licence 60.) V1. 25.03.86 01.05.86 V2. 17.07.87 17.07.87

C. 12.8.87 13.8.87 01.03.90

D. 23.02.90 1.3.90 31.03.96 replaced by NSL 60 V1. 07.08.92 07.08.92 27 ICI Triga Reactor and Isotope ICI Ltd 26.02.71 26.02.71 21.07.71 Preparation Facility replaced by NSL 43 A. 20.07.71 21.7.71 31.12.87 Research Reactor Billingham, Teeside V1. 25. 02.80 25.02.80 Billingham,Cleveland TS23 1JB Cleveland TS23 1JB V2. 10.12.84 10.12.84 (NZ 466 226) V3. 03. 02.87 10.02.87 28 Capenhurst Works Sellafield Limited * 30.03.71 01.04.71 01.04.76 NIA65 s.3(6) variation excluded a small (Company No. 01002607) A’ment 28.03.72 A’ment rectangular area of land to west side of Capenhurst, Chester 01.04.72 road 7 Cheshire, CH1 6ER 1100 Daresbury Park A. 29.03.76 11.12.78 Daresbury, Warrington 01.04.76 * from 29/6/07. British Nuclear Group (SJ 368 745) Cheshire WA4 4GB B. 05.12.78 09.10.82 Sellafield Ltd from 1.4.05 to 28/6/7. Formerly 11.12.78 British Nuclear Fuels plc C. 01.10.82 02.07.84 09.10.82 D. 26.06.84 28.09.90 V1. 28.04.87 02.07.84 V2. 08.11.89 30.04.87 08.11.89 E. 25.09.90 26.03.93 28.09.90 F. 11.03.93 31.03.95 26.03.93 G. 14.03.95 20.12.02 31.03.95 H. 16.12.02 10.02.04 20.12.02 I. 06.02.04 07.07.10 NSL 28I: Licence Condition 3 amended with J. 05.07.10 10.02.04 effect from 1.4.05 by section 4(3) variation 07.07.10 30.11.12

V1. 21.07.11 NSL 28J V1. to bring into effect Nuclear Safe- 22.07.11 ty Directive requirement (LC17&36).

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED

Capenhurst Works (28J) has been taken over by Urenco - NSL 48E. 29 Drigg Storage Site British Nuclear Group Sellafield 30.03.71 01.04.71 28.09.90 * from 1.4.05: formerly British Nuclear Fuels Limited * A’ment 28.3.72 A’ment plc Drigg V1. 19.05.78 01.04.72 Cumbria 1100 Daresbury Park V2. 25.02.83 31.05.78 Daresbury, Warrington V3. 28.04.87 01.03.83 (SD 053 992) Cheshire WA4 4GB A. 25.09.90 30.04.87 28.07.07 NSL 29 V1: LC 3 amended with effect from V1. 24.03.05 28.09.90 1.4.05 by section 4(3) variation 01.04.05 30 Springfield Works Uranium Fuel British Nuclear Fuels plc 30.03.71 01.04.71 29.12.77 NSL 30 No drawing attached to variation Manufacture A’ment 28.03.72 A’ment 1100 Daresbury Park V1. 25.01.74 01.04.72 Salwick Daresbury 25.01.74 NSL 30G NIA65 s.3(6) variation excluded an Preston Warrington A. 22.12.77 20.09.85 area at SE corner of site, bounded by Lancashire Cheshire 29.12.77 Deepdale Lane and Lea Lane, which is PR4 OXJ WA4 4GB B. 06.09.85 07.04.89 occupied by the Flutec plant V1. 28.04.87 20.09.85 (SD 469 313) 30.04.87 C. 07.04.89 01.04.90 V1. 16.05.89 07.04.89 16.05.89 D. 26.03.90 28.09.90 01.04.90 E. 25.09.90 31.10.90 28.09.90 F. 17.10.90 01.11.94 31.10.90 G. 31.10.94 31.03.05 replaced by NSL 79 V1. 04.02.99 01.11.94 04.02.99 31 Sellafield (Windscale Works and Sellafield Limited * 30.03.71 01.04.71 28.11.77 from 29.06.07. British Nuclear Group Sellfield Calder Works) (Company No. 01002607) A’ment 28.03.72 A’ment Ltd from 01.04.05 to 28.06.07. Formerly Brit- 01.04.72 ish Nuclear Fuels plc Seascale 1100 Daresbury Park A. 22.11.77 01.05.82 Cumbria Daresbury, Warrington 28.11.77 CA20 1PG Cheshire WA4 4GB B. 27.04.82 30.04.87 01.05.82 (NY 029 038) C. 28.04.87 01.04.90

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED 30.04.87 D. 30.03.90 28.09.90 01.04.90 E. 25.09.90 30.03.94 28.09.90 F. 30.03.94 16.10.02 30.03.94 G.09.10.02 NSL 31G V1: LC 3 amended with effect from V1. 24.03.05 16.10.02 1.4.05 by section 4(3) variation V2. 21.07.11 01.04.05 NSL 31G V2. to bring into effect Nuclear Safe- V3. 25.09.14 22.07.11 ty Directive requirement (LC17&36). 01.10.14 NSL 31G v2. Changes to LC1/LC3 32 Amersham Laboratories GE Healthcare Ltd * 30.03.71 01.04.71 02.07.90 * from 12.2.05: formerly Amersham plc (from (Company No. 01002610) A’ment 28.03.72 A’ment 12.7.01) formerly Nycomed Amersham plc The Grove Centre V1. 09.09.87 01.04.72 (from 22.10.97); formerly Amersham Amersham, Bucks HP7 9LL Amersham Place, Little Chalfont 14.09.87 International plc. (SU 984 975) Bucks HP7 9NA A. 2.7.90 2.7.90 V1. 21.07.11 22.07.11 NSL 32A V1. to bring into effect Nuclear V2. 25.09.14 01.10.14 Safety Directive requirement (LC17&36) Changes to LC1/LC3 33 Building 443.26 Harwell GE Healthcare Ltd * 01.04.71 01.04.71 02.07.90 * from 12.2.05: formerly Amersham plc (from (Company No. 01002610) A’ment 01.04.72 A’ment 1.4.72 12.7.01) formerly Nycomed Amersham plc Harwell, Didcot V1. 14.9.87 14.09.87 (from 22.10.97); formerly Amersham Oxon OX11 0RA Amersham Place, Little Chalfont International plc. (SU 468 857) Bucks HP7 9NA A. 02.07.90 02.07.90 NSL 33A – NSL 33A V1. to bring into effect Nuclear V1. 21.7.11 22.07.11 revoked 30/4/12 Safety Directive requirement (LC17&36) Taken over by RSRL Harwell – NSL 99. 34 Building 10.23 Harwell GE Healthcare Ltd * 30.03.71 01.04.71 02.07.90 * from 12.2.05: formerly Amersham plc (from (Company No. 01002610) A’ment 28.3.72 A’ment 12.7.01) formerly Nycomed Amersham plc Harwell, Didcot V1. 09.09.87 01.04.72 (from 22.10.97); formerly Amersham Oxon OX11 0RA Amersham Place, Little Chalfont 14.09.87 International plc. (SU 477 869) Bucks HP7 9NA A. 02.07.90 02.02.09 Replaced by NSL 84. 02.07.90 35 Nuclear Fuel Processing Rolls Royce plc 21.05.71 23.05.71 21.03.77 Installation Fuel Enrichment Plant Moor Lane A. 17.03.77 21.03.77 01.08.84 Raynesway V1. 27.02.80 27.02.80 (SK 380 349) Derby B. 16.07.84 01.08.84 26.08.94 replaced by NSL 49 V1. 09.09.87 14.09.87

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED 36 Urenco Enrichment Plant Urenco Ltd 28.08.74 02.09.74 21.04.75 replaced by NSL 37 40 West Street, Marlow (SJ 361 746) Buckinghamshire 37 Centrifuge Enrichment Plant British Nuclear Fuels Ltd 17.04.75 21.04.75 29.03.76 Replaced NSL 36 Capenhurst, Chester Risley, Warrington Cheshire CH1 6ER Cheshire WA3 6AS (SJ 361 746) 38 Cardiff Laboratories GE Healthcare Ltd * 29.03.76 01.04.76 22.10.79 * from 12.2.05: formerly Amersham plc (from (Company No. 01002610) 12.7.01) formerly Nycomed Amersham plc The Maynard Centre A. 18.10.79 22.10.79 02.07.90 (from 22.10.97); formerly Amersham Whitchurch, Cardiff Amersham Place V1.08.10.82 28.10.82 International plc. South Glamorgan CF14 7YT Little Chalfont V2.09.09.87 14.09.87 Bucks HP7 9NA NSL 38A V? : NIA65 s.3(6) variation excluded (ST 133 812) B. 2.7.90 2.7.90 area at SW corner, designated on plan “Rec. V1. 21.07.11 22.07.11 Soc. Area” (area roughly equilateral triangle V2. 25.09.14 01.10.14 with sides of 100 metres). NSL 38B V1. to bring into effect Nuclear C.24.4.15 C.1.5.15 Safety Directive requirement (LC17&36). Changes to LC1/LC3

39 Vickers Test Rig Installation Vickers Ltd 23.11.77 30.11.77 15.05.78 NSL39A: NIA65 s.3(6) variation excluded part Fissile Material of the ‘General Workshop’ adjacent to the test A. 10.5.78 15.5.78 08.07.81 rig, measuring 50’ x 82’ (4,100 sq. ft). [N.B. It South Marston, Swindon Vickers House, Millbank Tower V1. 28.07.78 28.07.78 appears the previous licence (NSL 17) for the Wiltshire Millbank, London SW1P 4QU same site, in Vickers’ name, was surrendered (SU 181 889) on 9.9.76. 40 Sellafield (Waste Treatment British Nuclear Fuels plc 18.04.84 250.4.84 28.04.87 replaced by NSL 31C Complex) Risley, Warrington (NY 029 038) Cheshire WA3 6AS 41 Devonport Dockyard Fuel Devonport Management Ltd 03.04.87 06.04.87 06.03.97 replaced by NSL 50 Storage and Handling Devonport Royal Dockyard (SX 444 226) Devonport, Plymouth PL1 4SR 42 Devonshire Dock Complex BAE Systems Marine Ltd * 30.07.87 01.08.87 27.09.90  from 23.2.00: formerly Marconi (Company No. 00229770) Marine (VSEL) Limited Barrow-in-Furness A. 25.09.90 27.09.90 01.11.90 Cumbria Warwick House, PO Box 87, LA14 1AF Farnborough Aerospace Centre B. 29.10.90 01.11.90

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED (SD 191 690) Farnborough, Hampshire V1. 17.07.96 17.07.96 GU14 6YU V2. 21.07.11 22.07.11 NSL 42B V2. to bring into effect Nuclear V3. 25.09.14 01.10.14 Safety Directive requirement (LC 17&36). Changes to LC1/LC3 43 Triga Reactor and Isotope ICI Chemicals & Polymers Ltd 30.12.87 01.01.88 25.11.05 Replaced NSL 27A Preparation Facility V1. 13.01.94 24.01.94 Research Reactor, Billingham PO Box 13, The Heath NSL43 was revoked on 25.11.2005 on satis- Cleveland TS23 1JB Runcorn, Cheshire WA7 4QF faction of HSE criterion for ‘no danger’ (NZ 466 226) 44 Harwell United Kingdom Atomic 17.10.90 31.10.90 02.02.09 NSL 44 V1: NIA65 s.3(6) variation Energy Authority V1. 21.05.92 21.05.92 Harwell, Didcot V2. 24.03.05 01.04.05 NSL 44 V2: LC 3 amended with effect from Oxfordshire 0X11 0RA The Secretary, The Manor Court V3. 29.09.06 30.09.06 1.4.05 by section 4(3) variation (SU 477 869) Chilton, Oxfordshire, OX11 0RN NSL 44 V3: NIA65 s.3(6) variation 45 Springfields Works United Kingdom Atomic Energy 17.10.90 31.10.90 01.11.94 Authority Salwick, Nr Preston Lancashire PR4 0XJU Harwell Business Centre, Didcot, (SD 474 315) Oxfordshire OX11 0RA

46 Windscale United Kingdom Atomic Energy 17.10.90 31.10.90 01.04.94 Authority Windscale, Seascale The Secretary, Marshall Building A. 30.03.94 01.04.94 16.10.02 Cumbria CA20 1PF 521 Downs Way, Harwell (NY 028 043) Oxfordshire, OX11 0RA B. 9.10.02 16.10.02 31.03.08 NSL 46B V2: LC 3 amended with effect from V1.24.03.05 01.04.05 1.4.05 by section 4(3) variation 47 Winfrith United Kingdom Atomic 17.10.90 31.10.90 02.02.09 NSL 47 V1: NIA65 s.3(6) variation excluded 2 Energy Authority V1. 16.11.01 01.12.01 areas as part of delicensing programme. A32, Winfrith, Dorchester V2. 24.03.05 01.04.05 Dorset DT2 8DH The Secretary, The Manor Court V2: LC 3 amended with effect from 1.4.05 by (SY 809 866) Chilton, Oxfordshire, OX11 0RN section 4(3) variation 48 Capenhurst Works URENCO UK Ltd 11.03.93 26.03.93 31.03.95 From 30.5.2008, formerly Urenco (Company No. 01144899) (Capenhurst) Ltd Capenhurst, Chester A. 14.03.95 31.03.95 20.12.02 Cheshire, CH1 6ER Capenhurst, Chester (SJ 362 7440) Cheshire, CH1 6ER B. 18.12.02 20.12.02 10.02.04

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED C. 06.02.04 10.02.04 07.07.10

D. 05.07.10 07.07.10 30.11.12 V1 21.07.11 22.07.11 NSL 48D V1. to bring into effect Nuclear Safety Directive requirement (LC17&36) E.26.11.12 30.11.12 NSL 48E incorporates the former Sellafield V1. 25.09.14 01.10.14 site (formally NSL 28J).d Changes to LC1/LC3 49 Nuclear Fuel Production Plant Rolls Royce Marine Power 22.8.94 26.8.94 Operations Ltd * V1. 21.07.11 22.07.11 * from 15.01.99, formerly Rolls Royce & Raynesway (Company no. 00620485) V2. 25.09.14 01.10.14 Associates Ltd Derby (SK 380 349) NSL 49 V1. to bring into effect Nuclear Safety Moor Lane, Derby, DE24 8BJ Directive requirement (LC17&36). NSL 49 v2. Changes to LC1/LC3 50 Devonport Royal Dockyards Devonport Royal Dockyard Ltd 06.03.97 06.03.97 01.04.00 Replaced NSL 41. Small area delicensed via (Company No. 02077752) the revocation of NSL 50 and the grant of NSL Devonport, Plymouth PL1 4SG Devonport A. 24.03.00 01.04.00 01.11.02 50A, DRDL having demonstrated ‘no danger’ (SX 444 568) Plymouth PL1 4SG for the area being delicensed B. 25.10.02 01.11.02 V1. 21.07.11 22.07.11 NSL 50B V1. to bring into effect Nuclear V2. 25.09.14 01.10.14 Safety Directive requirement (LC17&36). Changes to LC1/LC3 51 Sizewell A Power Station Magnox Electric Limited 25.03.96 01.04.96 30.09.08 Replaced NSL 12D. V1: LC 3 amended with (Company No. 02264251) V1. 24.03.05 01.04.05 effect from 1.4.05 by section 4(3) variation Leiston Suffolk IP16 4UE Berkeley Centre, Berkeley Replaced by NSL 90 (TM 648 263) Gloucestershire, GL13 9PB 52 Hinkley Point A Power Station Magnox Electric Limited 25.03.96 01.04.96 26.06.98 Replaced NSL 5D. (Company No. 02264251) Bridgewater A. 24.06.98 26.06.98 30.09.08 NSL 52A V1: LC 3 amended with effect from Somerset TA5 1YA Berkeley Centre, Berkeley V1. 24.03.05 01.04.05 1.4.05 by section 4(3) variation (ST 210 461) Gloucestershire, GL13 9PB Replaced by NSL 89 53 Bradwell Power Station Magnox Electric Limited 25.03.96 01.04.96 30.09.08 Replaced NSL 4A. V1: LC 3 amended with (Company No. 02264251) V1. 24.03.05 01.04.05 effect from 1.4.05 by section 4(3) variation Bradwell-on-Sea, Southminster Essex CM0 7HP Berkeley Centre, Berkeley Replaced by NSL 87 (TM 001 088) Gloucestershire, GL13 9PB 54 Berkeley Power Station and Magnox Electric plc 25.03.96 01.04.96 18.12.02 Replaced NSL 3E

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED Berkeley Centre Berkeley Risley, Warrington Gloucestershire GL13 9PB Cheshire WA3 6AS (ST 659 994) Replaced by NSL 70 55 Dungeness A Power Station Magnox Electric Limited 25.03.96 01.04.96 30.09.08 Replaced NSL 8D. V1: LC 3 amended with (Company No. 02264251) V1. 24.03.05 01.04.05 effect from 1.4.05 by section 4(3) variation Dungeness, Romney Marsh Kent, TN29 9PP Berkeley Centre, Berkeley Replaced by NSL 88 (TM 084 168) Gloucestershire, GL13 9PB 56 Trawsfynydd Power Station Magnox Electric plc 25.03.96 01.04.96 18.12.02 Replaced NSL 6B. Trawsfynydd, Risley, Warrington Blaenau Ffestiniog Cheshire WA3 6AS Replaced by NSL 72 Gwynedd LL41 4DT (SH 692 383) 57 Oldbury Power Station Magnox Electric Limited 25.03.96 01.04.96 03.12.97 Replaced NSL 11B. (Company No. 02264251) Oldbury Naite, Thornbury A. 28.11.97 28.11.97 03.12.97 NSL 57A V1: LC 3 amended with effect from South Gloucestershire Berkeley Centre, Berkeley V1. 24.03.05 01.04.05 1.4.05 by section 4(3) variation BS35 1RQ Gloucestershire, GL13 9PB V2. 02.06.11 03.06.11 V3. 21.07.11 22.07.11 NSL 57A V2: Variation issued under Section V4. 25.09.14 01.10.14 3(6) – delicensing Silt Lagoon 2 & other build- ings

NSL 57A V3. to bring into effect Nuclear Safety Directive requirement (LC17&36).

Changes to LC1/LC3 58 Wylfa Power Station Magnox Electric Limited 25.03.96 01.04.96 03.12.97 Replaced NSL 20C. (Company No. 02264251) Cemaes Bay A. 28.11.97 03.12.97 NSL 58A V1: LC 3 amended with effect from Anglesey Berkeley Centre, Berkeley V1. 24.03.05 01.04.05 1.4.05 by section 4(3) variation LL67 0DH Gloucestershire, GL13 9PB V2. 21.07.11 22.07.11 NSL 58A V2. to bring into effect Nuclear Safe- V3. 25.09.14 01.10.14 ty Directive requirement (LC17&36). Changes to LC1/LC3 59 Hartlepool Power Station EDF Energy Nuclear Generation Ltd 25.3.96 1.4.96 Replaced NSL 25B (Company No. 03076445) V1. 21.07.11 22.07.11 NSL 59 V1. to bring into effect Nuclear Safety Hartlepool V2. 25.09.14 01.10.14 Directive requirement (LC17&36) Cleveland TS25 2BZ Barnett Way, Barnwood NSL 59 v2. Changes to LC1/LC3 Gloucester, GL4 3RS

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED 60 Heysham Power Station EDF Energy Nuclear Generation Ltd 25.3.96 1.4.96 Replaced NSL 26D (Company No. 03076445) V1. 21.07.11 22.07.11 NSL 60 V1. to bring into effect Nuclear Safety Heysham Barnett Way, Barnwood V2. 25.09.14 01.10.14 Directive requirement (LC17&36). Lancashire LA3 2XQ Gloucester, GL4 3RS NSL 60 v2. Changes to LC1/LC3 61 Dungeness B Power Station EDF Energy Nuclear Generation Ltd 25.3.96 1.4.96 Replaced NSL 8D (Company No. 03076445) V1. 21.07.11 22.07.11 NSL 61 V1. to bring into effect Nuclear Safety Dungeness, Shepway Barnett Way, Barnwood V2. 25.09.14 01.10.14 Directive requirement (LC17&36). Kent TN29 9PP Gloucester, GL4 3RS NSL 61 v2. Changes to LC1/LC3 62 Hinkley Point B Power Station EDF Energy Nuclear Generation Ltd 25.03.96 01.04.96 26.06.98 Replaced NSL 5D (Company No. 03076445) NSL 62A V1. to bring into effect Nuclear Safe- Stogursey West Barnett Way, Barnwood A. 24.06.98 26.06.98 31.10.12 ty Directive requirement (LC17&36). Somerset TA5 1ND Gloucester, GL4 3RS V1. 21.07.11 22.07.11 B.26.10.12 31.10.12 03.12.12

C.26.11.12 03.12.12

V1. 25.09.14 01.10.14 Changes to LC1/LC3 63 Sizewell B Power Station EDF Energy Nuclear Generation Ltd 25.3.96 1.4.96 Replaced NSL 12D (Company No. 03076445) V1. 21.07.11 22.07.11 NSL 63 V1. to bring into effect Nuclear Safety Leiston Barnett Way, Barnwood V2. 25.09.14 01.10.14 Directive requirement (LC17&36). Suffolk IP16 4UE Gloucester, GL4 3RS NSL 63 v2. Changes to LC1/LC3 64 AWE Aldermaston Hunting-BRAE Ltd 16.06.97 01.07.97 01.04.00 Replaced by NSL 77

Aldermaston, Reading AWE, Aldermaston, Reading Berkshire, RG7 4PR Berkshire, RG7 4PR 65 AWE Burghfield Hunting-BRAE Ltd 16.06.97 01.07.97 01.04.00 Replaced by NSL 78

Aldermaston, Reading AWE, Burghfield, Reading Berkshire, RG7 Berkshire, RG3 3PR 66 Cardiff Laboratories Allocated in 1997 in the expectation that The Maynard Centre, Whitchurch, Amersham Pharmacia Biotech (UK) Ltd would NOT USED Cardiff , CF14 7YT apply to become the licensee, but change not pursued. 67 Sizewell A Power Station Leiston Suffolk IP16 4UE NOT USED

68 Hinkley Point A Power Station

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED Bridgewater Somerset TA5 1YA NOT USED British Nuclear Fuels plc applied on 30.1.98. (ST 210 461) Relicensing was delayed pending completion of EA reauthorisation process. Subsequently 69 Bradwell Power Station BNFL decided not to proceed. Bradwell-on-Sea NOT USED Southminster Essex CM0 7HP 70 Berkeley Power Station & British Nuclear Fuels plc 16.12.02 18.12.02 31.03.05 Replaced NSL 54 Berkeley Centre 1100 Daresbury Park Replaced by NSL80 Berkeley Daresbury, Warrington Gloucestershire GL13 9PB Cheshire, WA4 4GB 71 Dungeness A Power Station BNFL applied on 30.1.98. Relicensing de- Dungeness Romney Marsh Kent NOT USED layed pending completion of EA authorisation TN29 9PP process. Licence application withdrawn. 72 Trawsfynydd Power Station British Nuclear Fuels plc 16.12.02 18.12.02 31.03.05 Replaced NSL 56 Trawsfynydd 1100 Daresbury Park Blaenau Ffestiniog Daresbury, Warrington Replaced by NSL81 Gwynedd LL41 4DT Cheshire, WA4 4GB 73 Oldbury Power Station Oldbury Naite, Thornbury NOT USED British Nuclear Fuels plc applied on 30.1.98. South Gloucestershire, BS35 1RQ Relicensing was delayed pending completion of EA reauthorisation process. Subsequently 74 Wylfa Power Station BNFL decided not to proceed. Cemaes Bay NOT USED Anglesey LL67 0DH 75 Springfield Works Uranium Fuel In early 1998 BNFL proposed a new subsidi- Manufacture NOT USED ary, to be jointly owned with Siemens, to take Salwick Preston over BNFL Fuel Group activities at Spring- Lancashire PR4 OXJ fields. A licensing file was set up, but the joint venture did not proceed. 76 Springfields research & See previous entry. The area operated by technology facility, NOT USED BNFL’s R&T division was to be excluded from Salwick, Preston licence 75, thus requiring a separate licence. Lancashire PR4 OXJ See 1NUC145/1/74 P1E4. 77 Atomic Weapons Establishment AWE plc 29.3.00 1.4.00 Replaced NSL 64 Aldermaston (Company No. 02763902) V1. 21.07.11 22.07.11 NSL 77 V1. to bring into effect Nuclear Safety V2 25.09.14 01.10.14 Directive requirement (LC17&36). Aldermaston, Reading Aldermaston, Reading Changes to LC1 Berkshire RG7 4PR Berkshire RG7 4PR

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED 78 Atomic Weapons Establishment AWE plc 29.03.00 01.04.00 2.03.09 Replaced NSL 65 Burghfield (Company No. 02763902) A. 02.03.09 02.03.09 NSL 78A - extension of site boundary Burghfield, Reading Aldermaston, Reading V1. 21.07.11 22.07.11 NSL 78A V1. to bring into effect Nuclear Safe- Berkshire RG30 3RP Berkshire RG7 4PR V2. 25.09.14 01.10.14 ty Directive requirement (LC17&36). Changes to LC1 79 Springfield Works Uranium Fuel Springfields Fuels Ltd 18.3.05 1.4.05 Replaced NSL 30G Manufacture (Company No. 03857770) V1. 21.07.11 22.07.11 NSL 79 V1. to bring into effect Nuclear Safety V2. 25.09.14 01.10.14 Directive requirement (LC17&36). Salwick, Preston Springfields, Salwick, Changes to LC1/LC3 Lancashire, PR4 OXJ Preston (SD 469 313) Lancashire, PR4 OXJ 80 Berkeley Power Station & Magnox Electric Limited 18.03.05 01.04.05 30.09.08 Replaced NSL 70 Berkeley Centre (Company No. 02264251) Berkeley Gloucestershire GL13 9PB Berkeley Centre, Berkeley Gloucestershire, GL13 9PB Replaced by NSL 86 81 Trawsfynydd Power Station Magnox Electric Limited 18.3.05 1.4.05 Replaced NSL 72 (Company No. 02264251) V1. 21.07.11 22.07.11 NSL 81 V1. to bring into effect Nuclear Safety Trawsfynydd V2. 25.09.14 01.10.14 Directive requirement (LC17&36). Blaenau Ffestiniog Berkeley Centre, Berkeley Changes to LC1/LC3 Gwynedd LL41 4DT Gloucestershire, GL13 9PB 82 LLW Repository LLW Repository Limited 20.7.07 29.7.07 Replaced NSL 29A (Company No. 05608448) V1. 21.07.11 22.07.11 NSL 82 V1. to bring into effect Nuclear Safety Drigg V2. 25.09.14 01.10.11 Directive requirement (LC17&36) Cumbria Old Shore Rd, Drigg, Holmbrook, Changes to LC1/LC3 (SD 053 992) Cumbria CA19 1XH 83 Windscale Sellafield Limited 25.3.08 1.4.08 Replaced NSL 46B (Company No. 01002607) V1. 21.07.11 22.07.11 NSL 83 V1. to bring into effect Nuclear Safety Windscale, Seascale V2. 25.09.14 01.10.14 Directive requirement (LC17&36) Cumbria CA20 1PF 1100 Daresbury Park Changes to LC1/LC3 Daresbury, Warrington (NY 028 043) Cheshire, WA4 4GB 84. Harwell Research Sites Restoration 21.1.09 2.2.09 NSL 84 - revoked Replaced NSL 44 Limited (Company No. 05915837) V1. 17.03.11 17.03.11 30/4/12 Variation No 1 came into effect on 17.03.11 to Harwell, Didcot V2.21.07.11 22.07.11 relicense the Eastern Area Facility Oxfordshire 0X11 0RA Building 392.7, Room G06, V3.14.12.11. 10.01.12 NSL 84 V2. to bring into effect Nuclear Safety (SU 477 869) Rutherford Ave, Didcot, Oxfordshire Directive requirement (LC17&36).

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED OX11 0DF NSL 84 V3 excluding land which is shaded purple on licensee drawing ref: HW/NLS84/33623_1.Replaced by NSL 99. 85 Winfrith Research Sites Restoration 21.1.09 2.2.09 NSL 85 – revoked Replaced NSL 47 Limited (Company No. 05915837) V1. 21.07.11 22.07.11 01/4/15 NSL 85 V1. to bring into effect Nuclear Safety A32, Winfrith, Dorchester V2. 12.07.12 20.07.12 Directive requirement (LC17&36). Dorset DT2 8DH Building 392.7, Room G06, Ruth- V3. 24.08.12 07.09.12 NSL 85 V2 excluding land which is shaded (SY 809 866) erford Ave, Didcot, Oxfordshire V4. 25.09.14 01.10.14 green on licensee drawing ref: Doc No. OX11 ODF 10_1019(Issue 3) NSL 85 V3 excluding land which is shaded red on licensee drawing ref Doc No: 12_1007 (is- sue 2).-. Changes to LC1/LC3 Replaced by NSL 100. 86 Berkeley Magnox South Limited 19.09.08 01.10.08 05.01.11 Replaced NSL 80. (Company No. 06005213) Replaced by NSL 92. Berkeley Gloucestershire GL13 9PB Berkeley Centre, Berkeley Gloucestershire, GL13 9PB 87 Bradwell Magnox South Limited 19.09.08 01.10.08 05.01.11 Replaced NSL 53. (Company No. 06005213) Replaced by NSL 93. Bradwell-on-Sea, Southminster Essex CM0 7HP Berkeley Centre, Berkeley (TM 001 088) Gloucestershire, GL13 9PB 88 Dungeness A Magnox South Limited 19.09.08 01.10.08 05.01.11 Replaced NSL 55. (Company No. 06005213) Replaced by NSL 94. Dungeness, Romney Marsh Kent, TN29 9PP Berkeley Centre, Berkeley (TM 084 168) Gloucestershire, GL13 9PB 89 Hinkley Point A Magnox South Limited 19.09.08 01.10.08 05.01.11 Replaced NSL 52A. Bridgwater (Company No. 06005213) Replaced by NSL 95. Somerset TA5 1YA (ST 210 461) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB 90 Sizewell A Magnox South Limited 19.09.08 01.10.08 05.01.11 Replaced NSL 51. Leiston (Company No. 06005213) Replaced by NSL 96. Suffolk IP16 4UE (TM 648 263) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED 91 Metals Recycling Facility Studsvik UK Limited 12.2.08 18.2.08 NSL 91 V1. to bring into effect Nuclear Safety (Company No. 04772229) V1. 21.7.11 22.07.11 Directive requirement (LC17&36). 1 Joseph Noble Road, V2. 25.09.14 01.10.14 Changes to LC1/LC3 Lillyhall Industrial Estate, 1 Joseph Noble Road, Workington, Cumbria, Lillyhall Industrial Estate, CA14 4JX Lillyhall, Workington, Cumbria CA14 4JX 92 Berkeley Magnox North Limited 20.12.10 5.01.11. Replaced NSL 86 (Company no 02264251) V1. 21.7.11 22.07.11 NSL 92 V1. to bring into effect Nuclear Safety Berkeley Centre, Berkeley V2. 25.09.14 01.10.14 Directive requirement (LC17&36). Gloucestershire, GL13 9PB Changes to LC1/LC3

93 Bradwell Magnox North Limited 20.12.10 5.01.11 Replaced NSL 87 (Company no 02264251) V1. 21.7.11 22.07.11 NSL 93 V1. to bring into effect Nuclear Safety Berkeley Centre, Berkeley V2. 25.09.14 01.10.14 Directive requirement (LC17&36). Gloucestershire, GL13 9PB Changes to LC1/LC3

94 Dungeness A Magnox North Limited 20.12.10 5.01.11 Replaced NSL 88 (Company no 02264251) V1.21.07.11 22.07.11 NSL 94 V1. to bring into effect Nuclear Safety Berkeley Centre, Berkeley V2. 25.09.14 01.10.14 Directive requirement (LC17&36). Gloucestershire, GL13 9PB Changes to LC1/LC3

95 Hinkley Point A Magnox North Limited 20.12.10 5.01.11 31.10.12 Replaced NSL 89 (Company no 02264251) V1. 21.7.11 22.07.11 NSL 95 V1. to bring into effect Nuclear Safety Berkeley Centre, Berkeley A.26.10.12. 31.10.12 Directive requirement (LC17&36). Gloucestershire, GL13 9PB V1. 25.09.14 01.10.14 Changes to LC1/LC3

96 Sizewell A Magnox North Limited 20.12.10 5.01.11 Replaced NSL 90 (Company no 02264251) V1. 21.07.11 22.07.11 NSL 96 V1. to bring into effect Nuclear safety Berkeley Centre, Berkeley V2. 25.09.14 01.10.14 Directive requirement (LC17&36) Gloucestershire, GL13 9PB NSL 96 v2. Changes to LC1/LC3 97 Hinkley Point C NNB Generation Company Ltd 26.11.12 03.12.12 Changes to LC1/LC3 Bridgewater (Company No. 06937084) V1. 25.09.14 01.10.14 Somerset TA5 40 Grosvenor Place London SW1X 7EN

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED 98 Wylfa B Horizon Nuclear Power Ltd Cemaes, Anglesey (Company No. 06660388)

5210 Valiant Court Gloucester GL3 4FE 99 Harwell Research Sites Restoration Lim- 23.04.12 30.04.12 NSL 99 revoked Replacement licence to take over bit site ited (Company No 05915837) V1. 15.07.14 25.07.14 01/4/15 formally GE Healthcare Ltd – NSL 33A. Harwell, Didcot V2 25.09.14 01.10.14 NSL 99 V1. excluding land which is shaded Oxfordshire OX11 0RA Building 392.7, Room G06, brown on licensee drawing ref Rutherford Ave, HW/NLS84/33623-1(Issue H). Didcot, Changes to LC1/LC3 Oxfordshire OX11 0DF Replaced by NSL 101. 100 Winfrith Magnox Ltd. 30.3.15 01.04.15 Replaced NSL 85. A32, Winfrith, (Company No. 02264251) Dorchester Dorset DT2 8DH Berkeley Centre, Berkeley (SY 809 866) Gloucestershire, GL13 9PB 101 Harwell, Magnox Ltd. 30.3.15 01.04.15 Replaced NSL 99. Didcot, (Company No. 02264251) Oxfordshire OX11 0RA Berkeley Centre, Berkeley (SU 477 869) Gloucestershire, GL13 9PB 102 Inutec Inutec Ltd B44 Winfrith (Company No. 04433890) Dorchester Atlas House Third Avenue Dorset Globe Park DT2 8WQ Marlow Buckinghamshire SL7 1EY

2013/134632 NUCLEAR SITE LICENCES: SCOTLAND

LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED Sc.1 Hunterston NPS Scottish Nuclear Ltd 31.03.60 01.04.60 13.11.67

Hunterston Hunterston A. 13.11.67 13.11.67 01.01.78 West Kilbride West Kilbride Ayrshire KA23 9QT Ayrshire KA23 9QT B. 01.01.78 01.01.78 18.01.85

C. 18.01.85 18.01.85 01.03.90

D. 23.02.90 01.03.90 31.03.96 Replaced by NSLs Sc.9 & Sc.11 Sc.2 Scottish Universities University of 30.08.63 03.09.63 07.08.64 Research Reactor Centre Secretary to the Court of the A. 05.08.64 07.08.64 06.05.68 Scottish Enterprise Technology University of Glasgow Park, Rankine Avenue, East Kil- Glasgow B. 05.05.68 06.05.68 15.05.70 bride, Glasgow G75 0QF G12 8QQ C. 15.05.70 15.05.70 01.08.77

D. 29.07.77 01.08.77 02.10.08 Variations 1, 2 & 3 relate to licence conditions V1. 10.12.84 10.12.84 V2. 03.02.87 10.02.87 Variation 4 excluded all of the site apart from a V3. 17.02.94 28.02.94 source store, as a precursor to total V4. 30.11.07 03.12.07 delicensing Sc.3 Chapelcross Works British Nuclear Fuels plc 27.03.71 27.03.71 15.07.76

Annan 1100 Daresbury Park A. 14.07.76 15.07.76 01.05.83 Dunfries Daresbury, Warrington DG12 6RF Cheshire WA4 4GB B. 24.04.83 01.05.83 28.09.90

C. 25.09.90 28.09.90 31.03.05 Replaced by NSL Sc.15 Sc.4 Torness Scottish Nuclear Ltd 20.06.80 23.06.80 28.08.85

Dunbar Torness A. 28.08.85 28.08.85 01.03.90 East Lothian EH42 1QZ Dunbar East Lothian EH42 1QZ B. 23.02.90 1.03.90 31.03.96 Replaced by NSL Sc.10

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED Sc.5 Rosyth Dockyard Fuel Storage & Babcock Thorn Ltd 06.04.87 06.04.87 07.06.94 The 1994 relicensing delicensed of the road Handling between the Active Waste Accumulation A. 07.06.94 07.06.94 18.07.94 Facility and the Solid Waste Disposal Rosyth Royal Dockyard Rosyth Royal Dockyard Complex. Rosyth, Fife KY11 2YD Rosyth, Fife KY11 2YD Replaced by NSL Sc.7 Sc.6 Dounreay United Kingdom Atomic Energy 17.10.90 31.10.90 25.10.04 Authority Thurso A. 25.10.04 26.10.04 31.03.08 NSL Sc.6A V1: LC 3 amended with effect Caithness The Secretary, Marshall Building V1. 24.03.05 01.04.05 from 1.4.05 by section 4(3) variation KW14 7TZ 521 Downs Way, Harwell Oxfordshire, OX11 0RA Sc.7 Rosyth Dockyard Babcock Rosyth Defence Ltd 15.07.94 18.07.94 30.01.97 Replaced NSL Sc.5

Rosyth Dockyard Rosyth Royal Dockyard Replaced by NSL Sc.8 Rosyth, Fife KY11 2YD Rosyth, Fife KY11 2YD Sc.8 Rosyth Royal Dockyard Rosyth Royal Dockyard Ltd 23.01.97 30.01.97 Replaced NSL Sc.7 (Company No. SC101959) V1. 21.07.11 22.07.11 NSL Sc8 V1. to bring into effect Nuclear Safe- Rosyth V2 not issued ty Directive requirement (LC17&36). Fife KY11 2YD c/o Babcock International, V3 25.09.14 01.10.14 V3 - Changes to LC1/LC3 Rosyth Business Park, Rosyth, V4 05.03.15 16.03.15 V4 – De-licensed part of site. Dunfermline, Fife KY11 2YD Sc.9 Hunterston A Magnox Electric plc 25.03.96 01.04.96 03.08.00 Replaced NSL Sc.1

Hunterston, West Kilbride Risley, Warrington Replaced by NSL Sc.12 Ayrshire KA23 9QT Cheshire WA3 6AS Sc.10 Torness NPS British Energy Generation 25.03.96 01.04.96 30.06.05 Replaced NSL Sc.4B (UK) Ltd (from 1.1.99 *) Torness, Dunbar replaced by NSL Sc.14 East Lothian 3 Redwood Crescent, Peel Park EH42 1QZ East Kilbride G74 5PR * formerly Scottish Nuclear Ltd Sc.11 Hunterston B British Energy Generation (UK) Ltd 25.03.96 01.04.96 30.06.05 Replaced NSL Sc.1 (from 1.1.99 *) Hunterston, West Kilbride Replaced by NSL Sc.11 Ayrshire KA23 9QT 3 Redwood Crescent, Peel Park East Kilbride G74 5PR * formerly Scottish Nuclear Ltd Sc.12 Hunterston A British Nuclear Fuels plc 25.07.00 03.08.00 31.03.05 Replaced NSL Sc.9

Hunterston, West Kilbride 1100 Daresbury Park Replaced by NSL Sc.16 Ayrshire KA23 9QT Daresbury, Warrington Cheshire WA4 4GB

2013/134632 LICENCE SITE TITLE AND LOCATION LICENSEE GRANTED IN FORCE REVOKED / NOTES NO: (Grid Reference) and Registered Office SURRENDERED Sc.13 Hunterston B EDF Energy Nuclear Generation Ltd 27.06.05 01.07.05 Replaced NSL Sc.11 (Company No. 03076445) V1. 21.07.11 22.07.11 NSL Sc13 V1. to bring into effect Nuclear Hunterston, West Kilbride V2 25.09.14 01.10.14 Safety Directive requirement (LC17&36). Ayrshire KA23 9QT Barnett Way, Barnwood Changes to LC1/LC3 Gloucester GL4 3RS Sc.14 Torness EDF Energy Nuclear Generation Ltd 27.06.05 01.07.05 Replaced NSL Sc.10 (Company No. 03076445) V1. 21.07.11 22.07.11 NSL Sc14 V1. to bring into effect Nuclear Torness, Dunbar V2 25.09.14 01.10.14 Safety Directive requirement (LC17&36). East Lothian EH42 1QZ Barnett Way, Barnwood Changes to LC1/LC3 Gloucester GL4 3RS Sc.15 Chapelcross Works Magnox Electric Limited 18.03.05 01.04.05 Replaced NSL Sc.3 (Company No. 02264251) V1. 21.07.11 22.07.11 NSL Sc15 V1. to bring into effect Nuclear Annan V2 25.09.14 01.10.14 Safety Directive requirement (LC17&36). Dunfries DG12 6RF Berkeley Centre, Berkeley Gloucestershire, GL13 9PB Changes to LC1/LC3 Sc.16 Hunterston A Magnox Electric Limited 18.03.05 01.04.05 Replaced NSL Sc.12 (Company No. 02264251) V1. 21.07.11 22.07.11 NSL Sc16 V1. to bring into effect Nuclear Hunterston, West Kilbride V2 25.09.14 01.10.14 Safety Directive requirement (LC17&36). Ayrshire KA23 9QT Berkeley Centre, Berkeley Changes to LC1/LC3 Gloucestershire, GL13 9PB Sc.17 Dounreay Dounreay Site Restoration Limited 25.03.08 01.04.08 Replaced NSL Sc.6A (Company No. SC307493) V1. 21.07.11 22.07.11 NSL Sc17 V1. to bring into effect Nuclear Thurso V2 25.09.14 01.10.14 Safety Directive requirement (LC17&36). Caithness, KW14 7TZ Building D2003, Dounreay Changes to LC1/LC3 Thurso, Caithness KW14 7TZ

2013/134632 Sites Exempted from the Licensing Provisions of the Nuclear Installations Act via an Exemption Granted under NIA65 s.1(2)

EXEMPTION OPERATOR AND GRANTED IN FORCE REVOKED NOTES NO: LOCATION 1 Bristol Aerojet Limited 13.05.66 24.02.69 These instruments were granted by the Ministry of Power (later Ministry of

Technology, then Trade and Industry) under the powers provided by s.1(2) of NIA65 Banwell, A. 24.02.69 24.02.69 27.02.70 and Reg. 4 of the Nuclear Installations regulations 1965 (SI 1965/1825). Weston-super-Mare Somerset B. 27.02.70 27.02.70 26.09.72 Schedule 1 to the initial Exemption described the site as:

“An installation designed or adapted for the incorporation of uranium enriched so as to contain more than 0.72 per cent of the isotope 235, or plutonium, or any alloy or chemical compound of such uranium or plutonium, in a device designed to form part of a nuclear assembly or designed for irradiation in a nuclear reactor, being an installation situated within the Company’s premises at Banwell, Weston-super- Mare, Somerset...... ” Schedule 2 to the Exemption required that: “1. Subject to the following condition the Company shall not at any one time keep, store or process at the installation, or at the premises shown on the plan attached hereto for the purposes of the installation, fissile material in any form of a total weight exceeding such amount as the Minister may from time to time approve. 2. Of the total amount of fissile material approved by the Minister in pursuance of the previous condition not more than 30 grammes shall be in the form of plutonium and such plutonium shall be encapsulated and shall not be in either powder or liquid form.” An Approval issued to British Aerojet on 16 May 1966 stated that: “The Minister of Power, for the purposes of condition 1 of Schedule 2 to Nuclear Site Licence Exemption No.1, hereby approves, as the quantity of fissile material to be kept or processed at the installation, not more than 50 grammes.”

For more information see file 1 NUC 145/3/1 P1