2013/134632 master register of nuclear site licences ... · nsl 3 – berkeley nps only nsl 3a –...

24
2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES: UPDATED APRIL 2015 (including licensing exemptions under NIA65 s.1(2)) Licence Numbering 1. The next available site licence number is issued: (a) when a site is licensed for the first time, or (b) when an existing licensed site is relicensed to a different corporate body. 2. Where a replacement licence is granted to the corporate body already holding the licence for that site, the new licence will carry the existing licence number but with the addition of an alphabetical suffix. For example licence 30 was succeeded by licence 30A, then licence 30B etc. etc. Abbreviations Att. – Attachment of licence condition(s) under sections 4(1), 4(3) and 4(4) of NIA65 V. – either: (a) a Variation under s.4(5) of NIA65 of the conditions attached to the licence or (b) a Variation granted under s.3(12) of NIA65 to exclude part of the site which the licensee no longer needs for prescribed activities and for which it has demonstrated ‘no danger’ from ionising radiations to the satisfaction of ONR. NUCLEAR SITE LICENCES: ENGLAND AND WALES LICENCE NO: SITE TITLE AND LOCATION (Grid Reference) LICENSEE and Registered Office GRANTED IN FORCE REVOKED / SURRENDERED NOTES 1 Merlin Reactor Aldermaston Court, Aldermaston Reading, Berkshire Associated Electrical Industries Ltd 33 Grosvenor Place London SW1 25.03.60 01.04.60 31.12.63 2 Jason Reactor Sutton Lane, Langley Slough, Bucks (TQ 022 788) Hawker-Siddeley Nuclear Power Company Ltd Sutton Lane, Langley, Slough, Bucks 25.03.60 V1. 12.12.60 V2. 31.01.61 01.04.60 12.12.60 31.01.61 18.01.62 3 Berkeley NPS and Berkeley Nuclear Laboratories Berkeley Gloucestershire GL13 9PA (ST 659 994) Central Electricity Generating Board (CEGB) Sudbury House 15 Newgate Street London EC1 30.3.60 V1. 05.07.60 V2. 07.07.61 V3. 15.02.62 V4. 03.06.64 A. 17.01.66 B. 08.12.67 V1. 28.08.70 1.4.60 05.07.60 10.07.61 19.02.62 08.06.64 17.01.66 08.12.67 28.08.70 17.1.66 08.12.67 30.06.71 NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and Nuclear Laboratories

Upload: others

Post on 19-Aug-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

MASTER REGISTER OF NUCLEAR SITE LICENCES: UPDATED APRIL 2015

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

Licence Numbering

1. The next available site licence number is issued:

(a) when a site is licensed for the first time, or

(b) when an existing licensed site is relicensed to a different corporate body.

2. Where a replacement licence is granted to the corporate body already holding the licence for that site, the new licence will carry the existing licence number but with the addition of an alphabetical suffix. For example licence 30 was succeeded by licence 30A, then licence 30B etc. etc.

Abbreviations Att. – Attachment of licence condition(s) under sections 4(1), 4(3) and 4(4) of NIA65

V. – either:

(a) a Variation under s.4(5) of NIA65 of the conditions attached to the licence or

(b) a Variation granted under s.3(12) of NIA65 to exclude part of the site which the licensee no longer needs for prescribed activities and for which it has demonstrated ‘no danger’ from ionising radiations to the satisfaction of ONR.

NUCLEAR SITE LICENCES: ENGLAND AND WALES

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

1 Merlin Reactor Aldermaston Court, Aldermaston Reading, Berkshire

Associated Electrical Industries Ltd 33 Grosvenor Place London SW1

25.03.60 01.04.60 31.12.63

2 Jason Reactor Sutton Lane, Langley Slough, Bucks

(TQ 022 788)

Hawker-Siddeley Nuclear Power Company Ltd Sutton Lane, Langley, Slough, Bucks

25.03.60 V1. 12.12.60 V2. 31.01.61

01.04.60 12.12.60 31.01.61

18.01.62

3 Berkeley NPS and Berkeley Nuclear Laboratories Berkeley Gloucestershire GL13 9PA

(ST 659 994)

Central Electricity Generating Board (CEGB) Sudbury House 15 Newgate Street London EC1

30.3.60 V1. 05.07.60 V2. 07.07.61 V3. 15.02.62 V4. 03.06.64

A. 17.01.66 B. 08.12.67

V1. 28.08.70

1.4.60 05.07.60 10.07.61 19.02.62 08.06.64

17.01.66 08.12.67

28.08.70

17.1.66 08.12.67 30.06.71

NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and Nuclear Laboratories

Page 2: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

C. 30.06.71 D. 30.07.76

V1. N/K V2. 17.03.83 V3. 07.08.87 V4 03.10.88

E. 23.02.90

30.06.71 30.07.76

N/K 17.03.83 07.08.87 03.10.88

01.03.90

30.07.76 01.03.90 31.03.96

replaced by NSL 54

4 Bradwell Bradwell-on-Sea Maldon Essex CM13 7HP

(TM 002 088)

Central Electricity Generating Board (CEGB) Sudbury House 15 Newgate Street London EC1

30.03.60 V1. 04.08.61 V2. 15.02.62 V3. 24.08.66 V4. 30.01.68 V5. 18.08.70 V6. 29.10.71 V7. 22.03.79 V8. 13.05.83 V9 06.08.87

A. 23.02.90

01.04.60 12.08.61 19.02.62 24.08.66 31.01.68 18.08.70 29.10.71 22.03.79 13.05.83 17.08.87

01.03.90

01.03.90 31.03.96

replaced by NSL 53

5 Hinkley Point NPS Stogursey West Somerset TA5 1ND

(ST 210 461)

Central Electricity Generating Board (CEGB) Sudbury House 15 Newgate Street London EC1

30.03.60 V1.08.07.63 V2. 05.05.64

A. 29.11.66 V1. 30.01.68 V2. 20.07.70 V3. 25.01.74

B. 03.03.82 V1. 08.09.87

C. 23.02.90 D. 29.07.93

01.04.60 10.07.63 06.05.64

29.11.66 31.01.68 20.07.70 25.01.74

03.03.82 14.09.87 01.03.90 30.07.93

29.11.66 03.03.82 01.03.90 30.07.93 31.03.96

replaced by NSL 52

6 Trawsfynydd NPS Trawsfynydd Gwynedd LL41 4DJ

Central Electricity Generating Board (CEGB) Sudbury House,

30.03.60 V1. 05.03.64 V2. 30.01.68 V3. 31.12.69

01.04.60 11.03.64 31.01.68 31.12.69

04.08.70

NIA65 s.3(6) variation excluded a small area of land on the eastern boundary, adjacent to the public road

Page 3: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

(SH 692 383) 15 Newgate Street, London EC1 A. 04.08.70

V1. 29.03.79 V2. 05.01.82 V3. 04.08.87

B. 23.02.90

04.08.70

29.03.79 05.01.82 04.08.87

01.03.90

01.03.90 31.03.96

replaced by NSL 56

7 Consort Reactor Silwood Park, Buckhurst Road Sunninghill, Ascot Berkshire SL5 7TE

(SU 946 689)

Imperial College of Science & Technology University of London Clerk to the Court & Council Imperial College of Science, Technology & Medicine Exhibition Road South Kensington London SW7 2AZ

04.05.60 A. 20.11.62

V1. 19.02.65 V2. 15.09.66 V3. 27.03.68

B. 18.12.68

V1. 30.04.69 V2. 28.01.80 V3. 10.12.84 V4. 03.02.87 V5. 21.11.89 V6. 17.02.94 V7. 21.07.11 V8. 25.09.14

04.05.60 20.11.62

25.02.65 15.09.66 29.03.68

18.12.68

30.04.69 28.01.80 10.12.84 10.02.87 21.11.89 01.03.94 22.07.11 01.10.14

20.11.62 18.12.68

NIA65 s3(6) variation excluded a small area of land (1,170 sq. ft.) to the north west of the re-actor building NSL 7B V7. to bring into effect Nuclear Safety Directive requirement (LC17&36) Changes to LC1/LC3

8 Dungeness NPS Dungeness Shepway Kent TN29 9PP

(TW 084 168)

Central Electricity Generating Board Bankside House Sumner Street London SE1 Sudbury House 15 Newgate Street London EC1

29.07.60 A. 14.10.60

V1. 11.12.64 B. 25.10.65

V1. 30.01.68 V2. 31.07.70 V3. 08.12.78 V4. 26.03.79 V5. 16.08.79

C. 20.02.81

V1. 26.03.86 V2. 04.08.87 V3. 30.12.88 V4. 23.05.89

01.08.60 17.10.60

14.12.64 25.10.65

31.01.68 31.07.70 19.12.78 26.03.79 20.08.79

20.02.81 01.05.86 04.08.87 30.12.88 23.05.89

17.10.60 25.10.65 20.02.81 01.03.90

NSL 8B – new company address

Page 4: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

D. 23.02.90

1.03.90

31.03.96

replaced by NSL 61 - 1.4.96

9 Rolls Royce Nuclear Fuel Processing Installation Moor Lane Raynesway Derby DE24 8BJ (SK 380 349)

Rolls Royce Ltd Rolls Royce Nightingale Road Derby

18.08.60 V1. 06.10.60 V2. 04.11.60 V3. 20.01.61 V4. 28.07.61 V5. 01.01.62 V6. 09.07.62 V7. 22.10.62 V8. 14.05.63 V9. 18.10.63 V10. 10.04.64 V11. 28.10.64

A. 28.02.67

V1. 29.06.67 V2. 05.02.68

B. 26.07.68

22.08.60 06.10.60 04.11.60 20.01.61 28.07.61 01.01.62 09.07.62 22.10.62 14.05.63 18.10.63 10.04.64 28.10.64

28.02.67

29.06.67 05.02.68

26.07.68

28.02.67 26.07.68 23.05.71

10 Marston Excelsior Nuclear Fuel Processing Installation Fordhouses, Wolverhampton Staffordshire

(SJ 908 036)

Marston Excelsior Ltd Imperial Chemical House Millbank, LONDON SW1

18.08.60 V1. 17.05.63 V2. 24.09.64 V3. 27.03.68

22.08.60 17.05.63 28.09.64 29.03.68

18.01.73

11 Oldbury NPS Oldbury-on-Severn Avon BR12 1RQ (ST 605 946)

Central Electricity Generating Board later Nuclear Electric plc Barnet Way, Barnwood Gloucester GL4 7RS

20.12.60 V1. 10.11.66 V2. 06.09.67 V3. 30.01.68 V4. 06.08.70 V5. 25.10.76 V6. 06.08.79 V7. 31.01.83 V8. 06.10.87

A. 23.2.90 B. 14.10.93

21.12.60 10.11.66 06.09.67 31.01.68 06.08.70 25.10.76 06.08.79 31.01.83 06.10.87

1.3.90 15.10.93

01.03.90 15.10.93 31.03.96

SL 11: CEGB Bankside House Sumner Street London SE1

SL 11A: CEGB

Sudbury House 15 Newgate Street London EC1

replaced by NSL 57

12 Sizewell NPS

Central Electricity Generating Board

21.04.61 V1. 03.05.65

24.01.61 04.05.65

20.05.70

Page 5: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

Leiston Suffolk IP16 4UE

(TM 647 532)

Sudbury House 15 Newgate Street London EC1

V2. 06.08.65 V3. 30.01.68

A. 20.05.70

V1. 26.03.79 V2. 19.01.82

B. 04.06.87 C. 23.02.90 D. 08.03.96

09.08.65 31.01.68

20.05.70

26.03.79 19.01.82

04.06.87 01.03.90 11.03.96

04.06.87 01.03.90 11.03.96 31.03.96

NSL 11D – Nuclear Electric plc replaced by NSL 63

13 Neptune Reactor Raynesway Derby

(SK 382 346)

Rolls Royce Marine Power Operations Ltd (Company no. 00620485) Moor Lane Derby, DE24 8BJ

30.11.61 V1. 30.11.62 V2. 20.02.64 V3. 30.06.65 V4. 27.03.68

A. 26.07.68

V1. 16.07.70 V2. 25.02.74 V3. 10.12.84 V4. 03.02.87 V5. 01.05.90

B. 30.03.94 C. 12.12.97 V1. 21.07.11 V2 25.09.14

30.11.61 01.12.62 20.02.64 30.06.65 27.03.68

26.07.68

16.07.70 25.02.74 10.12.84 10.02.87 01.05.90

01.04.94 15.12.97 22.07.11 01.10.14

26.07.68 30.03.94 15.12.97

NIA65 s.3(6) variation excluded a parcel of land 32’ x 134’ 3” (4,296 sq. ft.) to the immedi-ate south of the reactor building NIA65 s.3(6) variation excluded a narrow strip of land 14.8m x 0.91m (13.5 sq. m) between the reactor / office building and the area deli-censed via Variation No.1 NIA65 s.3(6) variation excluded a narrow strip of land 0.47m x 40.96m (19.25 sq. m) along the northern edge of the offices NSL 13C V1. to bring into effect Nuclear Safe-ty Directive requirement (LC17&36). Changes to LC1/LC3

14 Vickers Nuclear Fuel Storage Installations Barrow-In-Furness Cumbria

(SD 194 687)

Vickers Shipbuilding Group Ltd Vickers Shipbuilding Group PO Box 6, Barrow-in -Furness Cumbria LA14 1AB

30.11.61 V1. 29.03.65

A. 01.04.65

V1. 27.03.68 V2. 31.12.73

B. 29.09.77

V1. 09.09.87

30.11.61 31.03.65

01.04.65

29.03.68 31.12.73

1.10.77

14.09.87

01.04.65 01.10.77 29.09.90

SL 14: Vickers-Armstrong Nuclear Fuel Storage Installation, Vickers-Armstrong (Engineers) Ltd, Vickers House, Broadway Westminster, London, SW1 SL 14A: Vickers Nuclear Fuel Storage Instal-lation, Vickers Ltd, Vickers House, Millbank Tower, London, SW1

15 AEI Nuclear Research Associated Electrical 30.03.62 01.04.62 01.04.64

Page 6: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

Laboratories Wythenshawe Manchester

(SJ 803 887)

Industries Ltd 33 Grosvenor Place London SW1

V1. 07.1.64 07.01.64

16 Parsons Nuclear Research Laboratories Heaton Works Newcastle-upon-Tyne 6

(NZ 276 649)

C A Parsons & Co Ltd Heaton Works Newcastle-upon-Tyne 6

30.03.62 V1. 16.10.62

01.04.62 18.10.62

29.09.63

17 Vickers Test Rig Installations South Marston Works Swindon, Wiltshire

(SU 181 887)

Vickers Ltd Vickers House Millbank Tower, Millbank London SW1P 4QU

28.09.62 V1. 18.10.63 V2. 07.01.65

A. 01.04.65

V1. 27.03.68 B. 28.03.74

30.09.62 18.10.63 07.01.65

01.04.65

29.3.68 01.04.74

01.04.65 01.04.74 09.09.76

SL 17: Vickers-Armstrong Test Rig Workshops, Vickers-Armstrong (Engineers) Ltd, South Marston Works Swindon, Wiltshire SL 17A: Vickers Test Rig Workshops Vickers Ltd, Vickers House, Millbank Tower Millbank, London, SW1 NSL 17B replaced by NSL 39

18 IRD Nuclear Research Laboratories Heaton, Newcastle-upon-Tyne

(NZ 276 649)

International Research and Development Co Ltd Fossway Newcastle-upon-Tyne 6

26.09.63 V1. 15.11.63 V2. 27.3.68

30.09.63 15.11.63 29.3.68

18.07.75

Licence granted 26.9.63. N.B. Same site formerly licensed to C A Parsons under licence 16, which was revoked on 29.9.63. [map references (NZ 276 649) are the same]

19 Manchester University Research Reactor Risley, Warrington Cheshire WA3 6AT

(SJ 653 927)

Victoria University of Manchester Risley Warrington Cheshire WA3 6AT

19.03.63 V1. 23.04.64 V2. 27.10.66 V3. 27.03.68 V4. 17.01.69 V5. 10.12.84 V6. 03.02.87 V7. 22.07.91

25.03.63 27.04.64 27.10.66 29.03.68 17.01.69 10.12.84 10.02.87 22.07.91

26.07.96

20 Wylfa Nuclear PowerStation Cemaes Bay Anglesey LL67 0DH

(SH 350 940)

Central Electricity Generating Board Sudbury House 15 Newgate Street London EC1

25.11.63 A. 25.09.69 B. 17.09.74

V1. 18.10.79 V2. 21.01.83 V3. 10.11.87

C. 23.02.90

27.11.63 25.09.69 17.09.74

18.10.79 21.01.83 18.11.87

01.03.90

25.09.69 17.09.74 01.03.90 31.03.96

NSL 20: CEGB Bankside Sumner Street London SE1

replaced by NSL 58

Page 7: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

21 Queen Mary College Critical Assembly Bancroft Road, Stepney, London (TQ 359 822)

Queen Mary College of Mile End Road Queen Mary College Mile End Road, London

24.12.63 V1. 24.04.64 V2. 29.06.66

30.12.63 27.04.64 29.06.66

10.03.67

22 Fuel Element Plant Melton Mowbray Leicestershire

(SK 7495 1977)

Production Engineering Research Association Melton Mowbray Leicestershire

16.06.66 A. 27.06.68

16.06.66 13.04.73

23 Queen Mary College Nucleonics Laboratory Marshgate Lane Newham, London

(TQ 375 839)

Queen Mary College The Secretary Queen Mary College Mile End Road, London

21.07.66 V1. 24.02.67 V2. 27.03.68

A. 04.08.70

V1. 26.08.70

21.07.66 24.02.67 29.03.68

04.08.70

26.08.70

04.08.70 10.11.83

NSL 23: Queen Mary College Nuclear Research Reactor Queen Mary College, Mile End Road London

24 Cammell Laird's Nuclear Fuel Storage Installation County Borough of Birkenhead

(SJ 328 878)

Cammell Laird and Company (Shipbuilders & Engineers) Ltd Birkenhead, Cheshire

15.05.67 V1. 27.03.68

15.05.67 29.03.68

10.12.71

25 Hartlepool NPS Hartlepool Cleveland TS25 2BZ

(NZ 453 527)

Central Electricity Generating Board Sudbury House 15 Newgate Street London EC1

28.08.68 V1. 20.01.69 V2. 24.07.70 V3. 29.01.76 V4. 05.06.79

A .05.05.81

V1. 25.03.86 V2. 16.12.87

B. 23.02.90

28.08.68 20.01.69 24.07.70 29.01.76 05.06.79

05.05.81

01.05.86 23.12.87

01.03.90

05.05.81 01.03.90 31.03.96

NSL 25 V1: NIA65 s.3(6) variation excluded a strip of land along the eastern boundary of the site. N.B. This variation was granted only 5 months after the site was first licensed. replaced by NSL 59

26 Heysham NPS Heysham Lancashire LA3 2XQ

(SD 400 597)

Central Electricity Generating Board Sudbury House 15 Newgate Street London EC1

02.12.69 V1. 29.10.71 V2. 28.11.79 V3. 15.04.80 V4. 19.06.80

A. 19.05.81 V1. 21.02.84

02.12.69 29.10.71 28.11.79 15.04.80 20.06.80

19.05.81 21.02.84

19.05.81 07.06.85

V1 to NSL 26: NIA65 s.3(6) variation exclud-ed an area of land at the north east corner of the site V2 to NSL 26: NIA65 s.3(6) variation excluded a small rectangular area of land set into the northern boundary of the site (this may be the area occupied by the dock company’s Klargesters, and about which there is

Page 8: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

B. 07.06.85 V1. 25.03.86 V2. 17.07.87

C. 12.8.87 D. 23.02.90

V1. 07.08.92

07.06.85 01.05.86 17.07.87

13.8.87 1.3.90

07.08.92

13.08.87 01.03.90 31.03.96

correspondence on the file for licence 60.) replaced by NSL 60

27 ICI Triga Reactor and Isotope Preparation Facility Research Reactor Billingham,Cleveland TS23 1JB

(NZ 466 226)

ICI Ltd Billingham, Teeside Cleveland TS23 1JB

26.02.71 A. 20.07.71

V1. 25. 02.80 V2. 10.12.84 V3. 03. 02.87

26.02.71 21.7.71

25.02.80 10.12.84 10.02.87

21.07.71 31.12.87

replaced by NSL 43

28 Capenhurst Works Capenhurst, Chester Cheshire, CH1 6ER

(SJ 368 745)

Sellafield Limited * (Company No. 01002607) 1100 Daresbury Park Daresbury, Warrington Cheshire WA4 4GB

30.03.71 A’ment 28.03.72

A. 29.03.76 B. 05.12.78 C. 01.10.82 D. 26.06.84

V1. 28.04.87 V2. 08.11.89

E. 25.09.90 F. 11.03.93 G. 14.03.95 H. 16.12.02 I. 06.02.04 J. 05.07.10

V1. 21.07.11

01.04.71 A’ment 01.04.72

01.04.76 11.12.78 09.10.82 02.07.84

30.04.87 08.11.89

28.09.90 26.03.93 31.03.95 20.12.02 10.02.04 07.07.10

22.07.11

01.04.76 11.12.78 09.10.82 02.07.84 28.09.90 26.03.93 31.03.95 20.12.02 10.02.04 07.07.10 30.11.12

NIA65 s.3(6) variation excluded a small rectangular area of land to west side of road 7 * from 29/6/07. British Nuclear Group Sellafield Ltd from 1.4.05 to 28/6/7. Formerly British Nuclear Fuels plc NSL 28I: Licence Condition 3 amended with effect from 1.4.05 by section 4(3) variation NSL 28J V1. to bring into effect Nuclear Safe-ty Directive requirement (LC17&36).

Page 9: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

Capenhurst Works (28J) has been taken over by Urenco - NSL 48E.

29 Drigg Storage Site Drigg Cumbria

(SD 053 992)

British Nuclear Group Sellafield Limited * 1100 Daresbury Park Daresbury, Warrington Cheshire WA4 4GB

30.03.71 A’ment 28.3.72 V1. 19.05.78 V2. 25.02.83 V3. 28.04.87

A. 25.09.90 V1. 24.03.05

01.04.71 A’ment 01.04.72 31.05.78 01.03.83 30.04.87

28.09.90 01.04.05

28.09.90 28.07.07

* from 1.4.05: formerly British Nuclear Fuels plc NSL 29 V1: LC 3 amended with effect from 1.4.05 by section 4(3) variation

30 Springfield Works Uranium Fuel Manufacture Salwick Preston Lancashire PR4 OXJ

(SD 469 313)

British Nuclear Fuels plc 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB

30.03.71 A’ment 28.03.72V1. 25.01.74

A. 22.12.77 B. 06.09.85

V1. 28.04.87 C. 07.04.89

V1. 16.05.89 D. 26.03.90 E. 25.09.90 F. 17.10.90 G. 31.10.94

V1. 04.02.99

01.04.71 A’ment 01.04.72 25.01.74

29.12.77 20.09.85

30.04.87 07.04.89

16.05.89 01.04.90 28.09.90 31.10.90 01.11.94

04.02.99

29.12.77 20.09.85 07.04.89 01.04.90 28.09.90 31.10.90 01.11.94 31.03.05

NSL 30 No drawing attached to variation NSL 30G NIA65 s.3(6) variation excluded an area at SE corner of site, bounded by Deepdale Lane and Lea Lane, which is occupied by the Flutec plant replaced by NSL 79

31 Sellafield (Windscale Works and Calder Works) Seascale Cumbria CA20 1PG

(NY 029 038)

Sellafield Limited * (Company No. 01002607) 1100 Daresbury Park Daresbury, Warrington Cheshire WA4 4GB

30.03.71 A’ment 28.03.72

A. 22.11.77 B. 27.04.82 C. 28.04.87

01.04.71 A’ment 01.04.72

28.11.77 01.05.82

28.11.77 01.05.82 30.04.87 01.04.90

from 29.06.07. British Nuclear Group Sellfield Ltd from 01.04.05 to 28.06.07. Formerly Brit-ish Nuclear Fuels plc

Page 10: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

D. 30.03.90 E. 25.09.90 F. 30.03.94 G.09.10.02

V1. 24.03.05 V2. 21.07.11 V3. 25.09.14

30.04.87 01.04.90 28.09.90 30.03.94 16.10.02

01.04.05 22.07.11 01.10.14

28.09.90 30.03.94 16.10.02

NSL 31G V1: LC 3 amended with effect from 1.4.05 by section 4(3) variation NSL 31G V2. to bring into effect Nuclear Safe-ty Directive requirement (LC17&36). NSL 31G v2. Changes to LC1/LC3

32 Amersham Laboratories The Grove Centre Amersham, Bucks HP7 9LL

(SU 984 975)

GE Healthcare Ltd * (Company No. 01002610) Amersham Place, Little Chalfont Bucks HP7 9NA

30.03.71 A’ment 28.03.72 V1. 09.09.87

A. 2.7.90 V1. 21.07.11 V2. 25.09.14

01.04.71 A’ment 01.04.72 14.09.87

2.7.90 22.07.11 01.10.14

02.07.90 * from 12.2.05: formerly Amersham plc (from 12.7.01) formerly Nycomed Amersham plc (from 22.10.97); formerly Amersham International plc. NSL 32A V1. to bring into effect Nuclear Safety Directive requirement (LC17&36) Changes to LC1/LC3

33 Building 443.26 Harwell Harwell, Didcot Oxon OX11 0RA

(SU 468 857)

GE Healthcare Ltd * (Company No. 01002610) Amersham Place, Little Chalfont Bucks HP7 9NA

01.04.71 A’ment 01.04.72 V1. 14.9.87

A. 02.07.90 V1. 21.7.11

01.04.71 A’ment 1.4.72 14.09.87

02.07.90 22.07.11

02.07.90 NSL 33A – revoked 30/4/12

* from 12.2.05: formerly Amersham plc (from 12.7.01) formerly Nycomed Amersham plc (from 22.10.97); formerly Amersham International plc. NSL 33A V1. to bring into effect Nuclear Safety Directive requirement (LC17&36) Taken over by RSRL Harwell – NSL 99.

34 Building 10.23 Harwell Harwell, Didcot Oxon OX11 0RA

(SU 477 869)

GE Healthcare Ltd * (Company No. 01002610) Amersham Place, Little Chalfont Bucks HP7 9NA

30.03.71 A’ment 28.3.72 V1. 09.09.87

A. 02.07.90

01.04.71 A’ment 01.04.72 14.09.87

02.07.90

02.07.90 02.02.09

* from 12.2.05: formerly Amersham plc (from 12.7.01) formerly Nycomed Amersham plc (from 22.10.97); formerly Amersham International plc. Replaced by NSL 84.

35 Nuclear Fuel Processing Installation Fuel Enrichment Plant

(SK 380 349)

Rolls Royce plc Moor Lane Raynesway Derby

21.05.71 A. 17.03.77

V1. 27.02.80 B. 16.07.84

V1. 09.09.87

23.05.71 21.03.77

27.02.80 01.08.84

14.09.87

21.03.77 01.08.84 26.08.94

replaced by NSL 49

Page 11: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

36 Urenco Enrichment Plant

(SJ 361 746)

Urenco Ltd 40 West Street, Marlow Buckinghamshire

28.08.74 02.09.74 21.04.75

replaced by NSL 37

37 Centrifuge Enrichment Plant Capenhurst, Chester Cheshire CH1 6ER

(SJ 361 746)

British Nuclear Fuels Ltd Risley, Warrington Cheshire WA3 6AS

17.04.75 21.04.75 29.03.76 Replaced NSL 36

38 Cardiff Laboratories The Maynard Centre Whitchurch, Cardiff South Glamorgan CF14 7YT

(ST 133 812)

GE Healthcare Ltd * (Company No. 01002610) Amersham Place Little Chalfont Bucks HP7 9NA

29.03.76 A. 18.10.79

V1.08.10.82 V2.09.09.87

B. 2.7.90 V1. 21.07.11 V2. 25.09.14 C.24.4.15

01.04.76 22.10.79

28.10.82 14.09.87

2.7.90 22.07.11 01.10.14 C.1.5.15

22.10.79 02.07.90

* from 12.2.05: formerly Amersham plc (from 12.7.01) formerly Nycomed Amersham plc (from 22.10.97); formerly Amersham International plc. NSL 38A V? : NIA65 s.3(6) variation excluded area at SW corner, designated on plan “Rec. Soc. Area” (area roughly equilateral triangle with sides of 100 metres). NSL 38B V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

39 Vickers Test Rig Installation Fissile Material South Marston, Swindon Wiltshire

(SU 181 889)

Vickers Ltd Vickers House, Millbank Tower Millbank, London SW1P 4QU

23.11.77 A. 10.5.78

V1. 28.07.78

30.11.77 15.5.78

28.07.78

15.05.78 08.07.81

NSL39A: NIA65 s.3(6) variation excluded part of the ‘General Workshop’ adjacent to the test rig, measuring 50’ x 82’ (4,100 sq. ft). [N.B. It appears the previous licence (NSL 17) for the same site, in Vickers’ name, was surrendered on 9.9.76.

40 Sellafield (Waste Treatment Complex)

(NY 029 038)

British Nuclear Fuels plc Risley, Warrington Cheshire WA3 6AS

18.04.84 250.4.84 28.04.87 replaced by NSL 31C

41 Devonport Dockyard Fuel Storage and Handling

(SX 444 226)

Devonport Management Ltd Devonport Royal Dockyard Devonport, Plymouth PL1 4SR

03.04.87 06.04.87 06.03.97 replaced by NSL 50

42 Devonshire Dock Complex Barrow-in-Furness Cumbria LA14 1AF

BAE Systems Marine Ltd * (Company No. 00229770) Warwick House, PO Box 87, Farnborough Aerospace Centre

30.07.87 A. 25.09.90 B. 29.10.90

01.08.87 27.09.90 01.11.90

27.09.90 01.11.90

from 23.2.00: formerly Marconi Marine (VSEL) Limited

Page 12: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

(SD 191 690) Farnborough, Hampshire GU14 6YU

V1. 17.07.96 V2. 21.07.11 V3. 25.09.14

17.07.96 22.07.11

01.10.14

NSL 42B V2. to bring into effect Nuclear Safety Directive requirement (LC 17&36). Changes to LC1/LC3

43 Triga Reactor and Isotope Preparation Facility Research Reactor, Billingham Cleveland TS23 1JB

(NZ 466 226)

ICI Chemicals & Polymers Ltd PO Box 13, The Heath Runcorn, Cheshire WA7 4QF

30.12.87 V1. 13.01.94

01.01.88 24.01.94

25.11.05 Replaced NSL 27A NSL43 was revoked on 25.11.2005 on satis-faction of HSE criterion for ‘no danger’

44 Harwell Harwell, Didcot Oxfordshire 0X11 0RA

(SU 477 869)

United Kingdom Atomic Energy Authority The Secretary, The Manor Court Chilton, Oxfordshire, OX11 0RN

17.10.90 V1. 21.05.92 V2. 24.03.05 V3. 29.09.06

31.10.90 21.05.92 01.04.05 30.09.06

02.02.09 NSL 44 V1: NIA65 s.3(6) variation NSL 44 V2: LC 3 amended with effect from 1.4.05 by section 4(3) variation NSL 44 V3: NIA65 s.3(6) variation

45 Springfields Works Salwick, Nr Preston Lancashire PR4 0XJU

(SD 474 315)

United Kingdom Atomic Energy Authority Harwell Business Centre, Didcot, Oxfordshire OX11 0RA

17.10.90 31.10.90 01.11.94

46 Windscale Windscale, Seascale Cumbria CA20 1PF

(NY 028 043)

United Kingdom Atomic Energy Authority The Secretary, Marshall Building 521 Downs Way, Harwell Oxfordshire, OX11 0RA

17.10.90 A. 30.03.94 B. 9.10.02

V1.24.03.05

31.10.90 01.04.94 16.10.02

01.04.05

01.04.94 16.10.02 31.03.08

NSL 46B V2: LC 3 amended with effect from 1.4.05 by section 4(3) variation

47 Winfrith A32, Winfrith, Dorchester Dorset DT2 8DH

(SY 809 866)

United Kingdom Atomic Energy Authority The Secretary, The Manor Court Chilton, Oxfordshire, OX11 0RN

17.10.90 V1. 16.11.01 V2. 24.03.05

31.10.90 01.12.01 01.04.05

02.02.09 NSL 47 V1: NIA65 s.3(6) variation excluded 2 areas as part of delicensing programme. V2: LC 3 amended with effect from 1.4.05 by section 4(3) variation

48 Capenhurst Works Capenhurst, Chester Cheshire, CH1 6ER

(SJ 362 7440)

URENCO UK Ltd (Company No. 01144899) Capenhurst, Chester Cheshire, CH1 6ER

11.03.93 A. 14.03.95 B. 18.12.02

26.03.93 31.03.95 20.12.02

31.03.95 20.12.02 10.02.04

From 30.5.2008, formerly Urenco (Capenhurst) Ltd

Page 13: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

C. 06.02.04 D. 05.07.10 V1 21.07.11 E.26.11.12 V1. 25.09.14

10.02.04 07.07.10 22.07.11 30.11.12 01.10.14

07.07.10 30.11.12

NSL 48D V1. to bring into effect Nuclear Safety Directive requirement (LC17&36) NSL 48E incorporates the former Sellafield site (formally NSL 28J).d Changes to LC1/LC3

49 Nuclear Fuel Production Plant Raynesway Derby (SK 380 349)

Rolls Royce Marine Power Operations Ltd * (Company no. 00620485) Moor Lane, Derby, DE24 8BJ

22.8.94 V1. 21.07.11 V2. 25.09.14

26.8.94 22.07.11 01.10.14

* from 15.01.99, formerly Rolls Royce & Associates Ltd NSL 49 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). NSL 49 v2. Changes to LC1/LC3

50 Devonport Royal Dockyards Devonport, Plymouth PL1 4SG

(SX 444 568)

Devonport Royal Dockyard Ltd (Company No. 02077752) Devonport Plymouth PL1 4SG

06.03.97 A. 24.03.00 B. 25.10.02 V1. 21.07.11 V2. 25.09.14

06.03.97 01.04.00 01.11.02 22.07.11 01.10.14

01.04.00 01.11.02

Replaced NSL 41. Small area delicensed via the revocation of NSL 50 and the grant of NSL 50A, DRDL having demonstrated ‘no danger’ for the area being delicensed NSL 50B V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

51 Sizewell A Power Station Leiston Suffolk IP16 4UE

(TM 648 263)

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

25.03.96 V1. 24.03.05

01.04.96 01.04.05

30.09.08 Replaced NSL 12D. V1: LC 3 amended with effect from 1.4.05 by section 4(3) variation Replaced by NSL 90

52 Hinkley Point A Power Station Bridgewater Somerset TA5 1YA

(ST 210 461)

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

25.03.96 A. 24.06.98

V1. 24.03.05

01.04.96 26.06.98

01.04.05

26.06.98 30.09.08

Replaced NSL 5D. NSL 52A V1: LC 3 amended with effect from 1.4.05 by section 4(3) variation Replaced by NSL 89

53 Bradwell Power Station Bradwell-on-Sea, Southminster Essex CM0 7HP

(TM 001 088)

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

25.03.96 V1. 24.03.05

01.04.96 01.04.05

30.09.08 Replaced NSL 4A. V1: LC 3 amended with effect from 1.4.05 by section 4(3) variation Replaced by NSL 87

54 Berkeley Power Station and Magnox Electric plc 25.03.96 01.04.96 18.12.02 Replaced NSL 3E

Page 14: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

Berkeley Centre Berkeley Gloucestershire GL13 9PB

(ST 659 994)

Risley, Warrington Cheshire WA3 6AS

Replaced by NSL 70

55 Dungeness A Power Station Dungeness, Romney Marsh Kent, TN29 9PP

(TM 084 168)

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

25.03.96 V1. 24.03.05

01.04.96 01.04.05

30.09.08 Replaced NSL 8D. V1: LC 3 amended with effect from 1.4.05 by section 4(3) variation Replaced by NSL 88

56 Trawsfynydd Power Station Trawsfynydd, Blaenau Ffestiniog Gwynedd LL41 4DT

(SH 692 383)

Magnox Electric plc Risley, Warrington Cheshire WA3 6AS

25.03.96 01.04.96 18.12.02

Replaced NSL 6B. Replaced by NSL 72

57 Oldbury Power Station Oldbury Naite, Thornbury South Gloucestershire BS35 1RQ

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

25.03.96 A. 28.11.97

V1. 24.03.05 V2. 02.06.11 V3. 21.07.11 V4. 25.09.14

01.04.96 28.11.97

01.04.05 03.06.11 22.07.11 01.10.14

03.12.97 03.12.97

Replaced NSL 11B. NSL 57A V1: LC 3 amended with effect from 1.4.05 by section 4(3) variation

NSL 57A V2: Variation issued under Section 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 Cemaes Bay Anglesey LL67 0DH

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

25.03.96 A. 28.11.97

V1. 24.03.05 V2. 21.07.11 V3. 25.09.14

01.04.96 03.12.97

01.04.05 22.07.11 01.10.14

03.12.97 Replaced NSL 20C. NSL 58A V1: LC 3 amended with effect from 1.4.05 by section 4(3) variation NSL 58A V2. to bring into effect Nuclear Safe-ty Directive requirement (LC17&36). Changes to LC1/LC3

59 Hartlepool Power Station Hartlepool Cleveland TS25 2BZ

EDF Energy Nuclear Generation Ltd (Company No. 03076445) Barnett Way, Barnwood Gloucester, GL4 3RS

25.3.96 V1. 21.07.11 V2. 25.09.14

1.4.96 22.07.11 01.10.14

Replaced NSL 25B NSL 59 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36) NSL 59 v2. Changes to LC1/LC3

Page 15: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

60 Heysham Power Station Heysham Lancashire LA3 2XQ

EDF Energy Nuclear Generation Ltd (Company No. 03076445) Barnett Way, Barnwood Gloucester, GL4 3RS

25.3.96 V1. 21.07.11 V2. 25.09.14

1.4.96 22.07.11 01.10.14

Replaced NSL 26D NSL 60 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). NSL 60 v2. Changes to LC1/LC3

61 Dungeness B Power Station Dungeness, Shepway Kent TN29 9PP

EDF Energy Nuclear Generation Ltd (Company No. 03076445) Barnett Way, Barnwood Gloucester, GL4 3RS

25.3.96 V1. 21.07.11 V2. 25.09.14

1.4.96 22.07.11 01.10.14

Replaced NSL 8D NSL 61 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). NSL 61 v2. Changes to LC1/LC3

62 Hinkley Point B Power Station Stogursey West Somerset TA5 1ND

EDF Energy Nuclear Generation Ltd (Company No. 03076445) Barnett Way, Barnwood Gloucester, GL4 3RS

25.03.96 A. 24.06.98 V1. 21.07.11 B.26.10.12 C.26.11.12 V1. 25.09.14

01.04.96 26.06.98 22.07.11 31.10.12 03.12.12 01.10.14

26.06.98 31.10.12 03.12.12

Replaced NSL 5D NSL 62A V1. to bring into effect Nuclear Safe-ty Directive requirement (LC17&36). Changes to LC1/LC3

63 Sizewell B Power Station Leiston Suffolk IP16 4UE

EDF Energy Nuclear Generation Ltd (Company No. 03076445) Barnett Way, Barnwood Gloucester, GL4 3RS

25.3.96 V1. 21.07.11 V2. 25.09.14

1.4.96 22.07.11 01.10.14

Replaced NSL 12D NSL 63 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). NSL 63 v2. Changes to LC1/LC3

64 AWE Aldermaston Aldermaston, Reading Berkshire, RG7 4PR

Hunting-BRAE Ltd AWE, Aldermaston, Reading Berkshire, RG7 4PR

16.06.97 01.07.97 01.04.00 Replaced by NSL 77

65 AWE Burghfield Aldermaston, Reading Berkshire, RG7

Hunting-BRAE Ltd AWE, Burghfield, Reading Berkshire, RG3 3PR

16.06.97 01.07.97 01.04.00

Replaced by NSL 78

66 Cardiff Laboratories The Maynard Centre, Whitchurch, Cardiff , CF14 7YT

NOT USED

Allocated in 1997 in the expectation that Amersham Pharmacia Biotech (UK) Ltd would 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

Page 16: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

Bridgewater Somerset TA5 1YA (ST 210 461)

NOT USED British Nuclear Fuels plc applied on 30.1.98. Relicensing was delayed pending completion of EA reauthorisation process. Subsequently BNFL decided not to proceed.

69 Bradwell Power Station Bradwell-on-Sea Southminster Essex CM0 7HP

NOT USED

70 Berkeley Power Station & Berkeley Centre Berkeley Gloucestershire GL13 9PB

British Nuclear Fuels plc 1100 Daresbury Park Daresbury, Warrington Cheshire, WA4 4GB

16.12.02 18.12.02 31.03.05

Replaced NSL 54 Replaced by NSL80

71 Dungeness A Power Station Dungeness Romney Marsh Kent TN29 9PP

NOT USED

BNFL applied on 30.1.98. Relicensing de-layed pending completion of EA authorisation process. Licence application withdrawn.

72 Trawsfynydd Power Station Trawsfynydd Blaenau Ffestiniog Gwynedd LL41 4DT

British Nuclear Fuels plc 1100 Daresbury Park Daresbury, Warrington Cheshire, WA4 4GB

16.12.02 18.12.02 31.03.05 Replaced NSL 56 Replaced by NSL81

73 Oldbury Power Station Oldbury Naite, Thornbury South Gloucestershire, BS35 1RQ

NOT USED

British Nuclear Fuels plc applied on 30.1.98. Relicensing was delayed pending completion of EA reauthorisation process. Subsequently BNFL decided not to proceed.

74 Wylfa Power Station Cemaes Bay Anglesey LL67 0DH

NOT USED

75 Springfield Works Uranium Fuel Manufacture Salwick Preston Lancashire PR4 OXJ

NOT USED

In early 1998 BNFL proposed a new subsidi-ary, to be jointly owned with Siemens, to take over BNFL Fuel Group activities at Spring-fields. A licensing file was set up, but the joint venture did not proceed.

76 Springfields research & technology facility, Salwick, Preston Lancashire PR4 OXJ

NOT USED

See previous entry. The area operated by BNFL’s R&T division was to be excluded from licence 75, thus requiring a separate licence. See 1NUC145/1/74 P1E4.

77 Atomic Weapons Establishment Aldermaston Aldermaston, Reading Berkshire RG7 4PR

AWE plc (Company No. 02763902) Aldermaston, Reading Berkshire RG7 4PR

29.3.00 V1. 21.07.11 V2 25.09.14

1.4.00 22.07.11 01.10.14

Replaced NSL 64 NSL 77 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1

Page 17: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

78 Atomic Weapons Establishment Burghfield Burghfield, Reading Berkshire RG30 3RP

AWE plc (Company No. 02763902) Aldermaston, Reading Berkshire RG7 4PR

29.03.00 A. 02.03.09 V1. 21.07.11 V2. 25.09.14

01.04.00 02.03.09 22.07.11 01.10.14

2.03.09 Replaced NSL 65 NSL 78A - extension of site boundary NSL 78A V1. to bring into effect Nuclear Safe-ty Directive requirement (LC17&36). Changes to LC1

79 Springfield Works Uranium Fuel Manufacture Salwick, Preston Lancashire, PR4 OXJ

(SD 469 313)

Springfields Fuels Ltd (Company No. 03857770) Springfields, Salwick, Preston Lancashire, PR4 OXJ

18.3.05 V1. 21.07.11 V2. 25.09.14

1.4.05 22.07.11 01.10.14

Replaced NSL 30G NSL 79 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

80 Berkeley Power Station & Berkeley Centre Berkeley Gloucestershire GL13 9PB

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

18.03.05 01.04.05 30.09.08 Replaced NSL 70 Replaced by NSL 86

81 Trawsfynydd Power Station Trawsfynydd Blaenau Ffestiniog Gwynedd LL41 4DT

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

18.3.05 V1. 21.07.11 V2. 25.09.14

1.4.05 22.07.11 01.10.14

Replaced NSL 72 NSL 81 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

82 LLW Repository Drigg Cumbria

(SD 053 992)

LLW Repository Limited (Company No. 05608448) Old Shore Rd, Drigg, Holmbrook, Cumbria CA19 1XH

20.7.07 V1. 21.07.11 V2. 25.09.14

29.7.07 22.07.11 01.10.11

Replaced NSL 29A NSL 82 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36) Changes to LC1/LC3

83 Windscale Windscale, Seascale Cumbria CA20 1PF

(NY 028 043)

Sellafield Limited (Company No. 01002607) 1100 Daresbury Park Daresbury, Warrington Cheshire, WA4 4GB

25.3.08 V1. 21.07.11 V2. 25.09.14

1.4.08 22.07.11 01.10.14

Replaced NSL 46B NSL 83 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36) Changes to LC1/LC3

84. Harwell Harwell, Didcot Oxfordshire 0X11 0RA

(SU 477 869)

Research Sites Restoration Limited (Company No. 05915837) Building 392.7, Room G06, Rutherford Ave, Didcot, Oxfordshire

21.1.09 V1. 17.03.11 V2.21.07.11 V3.14.12.11.

2.2.09 17.03.11 22.07.11 10.01.12

NSL 84 - revoked 30/4/12

Replaced NSL 44 Variation No 1 came into effect on 17.03.11 to relicense the Eastern Area Facility NSL 84 V2. to bring into effect Nuclear Safety Directive requirement (LC17&36).

Page 18: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

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 A32, Winfrith, Dorchester Dorset DT2 8DH

(SY 809 866)

Research Sites Restoration Limited (Company No. 05915837) Building 392.7, Room G06, Ruth-erford Ave, Didcot, Oxfordshire OX11 ODF

21.1.09 V1. 21.07.11 V2. 12.07.12 V3. 24.08.12 V4. 25.09.14

2.2.09 22.07.11 20.07.12 07.09.12 01.10.14

NSL 85 – revoked 01/4/15

Replaced NSL 47 NSL 85 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). NSL 85 V2 excluding land which is shaded green on licensee drawing ref: Doc No. 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 Berkeley Gloucestershire GL13 9PB

Magnox South Limited (Company No. 06005213) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

19.09.08 01.10.08 05.01.11 Replaced NSL 80. Replaced by NSL 92.

87 Bradwell Bradwell-on-Sea, Southminster Essex CM0 7HP

(TM 001 088)

Magnox South Limited (Company No. 06005213) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

19.09.08 01.10.08 05.01.11 Replaced NSL 53. Replaced by NSL 93.

88 Dungeness A Dungeness, Romney Marsh Kent, TN29 9PP

(TM 084 168)

Magnox South Limited (Company No. 06005213) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

19.09.08 01.10.08 05.01.11 Replaced NSL 55. Replaced by NSL 94.

89 Hinkley Point A Bridgwater Somerset TA5 1YA

(ST 210 461)

Magnox South Limited (Company No. 06005213) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

19.09.08 01.10.08 05.01.11 Replaced NSL 52A. Replaced by NSL 95.

90 Sizewell A Leiston Suffolk IP16 4UE

(TM 648 263)

Magnox South Limited (Company No. 06005213) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

19.09.08 01.10.08 05.01.11 Replaced NSL 51. Replaced by NSL 96.

Page 19: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

91 Metals Recycling Facility 1 Joseph Noble Road, Lillyhall Industrial Estate, Workington, Cumbria, CA14 4JX

Studsvik UK Limited (Company No. 04772229) 1 Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, Cumbria CA14 4JX

12.2.08 V1. 21.7.11 V2. 25.09.14

18.2.08 22.07.11 01.10.14

NSL 91 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

92 Berkeley Magnox North Limited (Company no 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

20.12.10 V1. 21.7.11 V2. 25.09.14

5.01.11. 22.07.11 01.10.14

Replaced NSL 86 NSL 92 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

93 Bradwell Magnox North Limited (Company no 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

20.12.10 V1. 21.7.11 V2. 25.09.14

5.01.11 22.07.11 01.10.14

Replaced NSL 87 NSL 93 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

94 Dungeness A Magnox North Limited (Company no 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

20.12.10 V1.21.07.11 V2. 25.09.14

5.01.11 22.07.11 01.10.14

Replaced NSL 88 NSL 94 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

95 Hinkley Point A Magnox North Limited (Company no 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

20.12.10 V1. 21.7.11 A.26.10.12. V1. 25.09.14

5.01.11 22.07.11 31.10.12 01.10.14

31.10.12 Replaced NSL 89 NSL 95 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

96 Sizewell A Magnox North Limited (Company no 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

20.12.10 V1. 21.07.11 V2. 25.09.14

5.01.11 22.07.11 01.10.14

Replaced NSL 90 NSL 96 V1. to bring into effect Nuclear safety Directive requirement (LC17&36) NSL 96 v2. Changes to LC1/LC3

97 Hinkley Point C Bridgewater Somerset TA5

NNB Generation Company Ltd (Company No. 06937084) 40 Grosvenor Place London SW1X 7EN

26.11.12 V1. 25.09.14

03.12.12 01.10.14

Changes to LC1/LC3

Page 20: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

98 Wylfa B Cemaes, Anglesey

Horizon Nuclear Power Ltd (Company No. 06660388) 5210 Valiant Court Gloucester GL3 4FE

99 Harwell Harwell, Didcot Oxfordshire OX11 0RA

Research Sites Restoration Lim-ited (Company No 05915837) Building 392.7, Room G06, Rutherford Ave, Didcot, Oxfordshire OX11 0DF

23.04.12 V1. 15.07.14 V2 25.09.14

30.04.12 25.07.14 01.10.14

NSL 99 revoked 01/4/15

Replacement licence to take over bit site formally GE Healthcare Ltd – NSL 33A. NSL 99 V1. excluding land which is shaded brown on licensee drawing ref HW/NLS84/33623-1(Issue H). Changes to LC1/LC3 Replaced by NSL 101.

100 Winfrith A32, Winfrith, Dorchester Dorset DT2 8DH (SY 809 866)

Magnox Ltd. (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

30.3.15 01.04.15 Replaced NSL 85.

101 Harwell, Didcot, Oxfordshire OX11 0RA (SU 477 869)

Magnox Ltd. (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

30.3.15 01.04.15 Replaced NSL 99.

102 Inutec B44 Winfrith Dorchester Dorset DT2 8WQ

Inutec Ltd (Company No. 04433890) Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY

Page 21: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

NUCLEAR SITE LICENCES: SCOTLAND

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

Sc.1 Hunterston NPS Hunterston West Kilbride Ayrshire KA23 9QT

Scottish Nuclear Ltd Hunterston West Kilbride Ayrshire KA23 9QT

31.03.60 A. 13.11.67 B. 01.01.78 C. 18.01.85 D. 23.02.90

01.04.60 13.11.67 01.01.78 18.01.85 01.03.90

13.11.67 01.01.78 18.01.85 01.03.90 31.03.96

Replaced by NSLs Sc.9 & Sc.11

Sc.2 Scottish Universities Research Reactor Centre Scottish Enterprise Technology Park, Rankine Avenue, East Kil-bride, Glasgow G75 0QF

University of Glasgow Secretary to the Court of the University of Glasgow Glasgow G12 8QQ

30.08.63 A. 05.08.64 B. 05.05.68 C. 15.05.70 D. 29.07.77 V1. 10.12.84 V2. 03.02.87 V3. 17.02.94 V4. 30.11.07

03.09.63 07.08.64 06.05.68 15.05.70 01.08.77 10.12.84 10.02.87 28.02.94 03.12.07

07.08.64 06.05.68 15.05.70 01.08.77 02.10.08

Variations 1, 2 & 3 relate to licence conditions Variation 4 excluded all of the site apart from a source store, as a precursor to total delicensing

Sc.3 Chapelcross Works Annan Dunfries DG12 6RF

British Nuclear Fuels plc 1100 Daresbury Park Daresbury, Warrington Cheshire WA4 4GB

27.03.71 A. 14.07.76 B. 24.04.83 C. 25.09.90

27.03.71 15.07.76 01.05.83 28.09.90

15.07.76 01.05.83 28.09.90 31.03.05

Replaced by NSL Sc.15

Sc.4 Torness Dunbar East Lothian EH42 1QZ

Scottish Nuclear Ltd Torness Dunbar East Lothian EH42 1QZ

20.06.80 A. 28.08.85 B. 23.02.90

23.06.80 28.08.85 1.03.90

28.08.85 01.03.90 31.03.96

Replaced by NSL Sc.10

Page 22: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

Sc.5 Rosyth Dockyard Fuel Storage & Handling Rosyth Royal Dockyard Rosyth, Fife KY11 2YD

Babcock Thorn Ltd Rosyth Royal Dockyard Rosyth, Fife KY11 2YD

06.04.87 A. 07.06.94

06.04.87 07.06.94

07.06.94 18.07.94

The 1994 relicensing delicensed of the road between the Active Waste Accumulation Facility and the Solid Waste Disposal Complex. Replaced by NSL Sc.7

Sc.6 Dounreay Thurso Caithness KW14 7TZ

United Kingdom Atomic Energy Authority The Secretary, Marshall Building 521 Downs Way, Harwell Oxfordshire, OX11 0RA

17.10.90 A. 25.10.04 V1. 24.03.05

31.10.90 26.10.04 01.04.05

25.10.04 31.03.08

NSL Sc.6A V1: LC 3 amended with effect from 1.4.05 by section 4(3) variation

Sc.7 Rosyth Dockyard Rosyth Dockyard Rosyth, Fife KY11 2YD

Babcock Rosyth Defence Ltd Rosyth Royal Dockyard Rosyth, Fife KY11 2YD

15.07.94 18.07.94 30.01.97

Replaced NSL Sc.5 Replaced by NSL Sc.8

Sc.8 Rosyth Royal Dockyard Rosyth Fife KY11 2YD

Rosyth Royal Dockyard Ltd (Company No. SC101959) c/o Babcock International, Rosyth Business Park, Rosyth, Dunfermline, Fife KY11 2YD

23.01.97 V1. 21.07.11 V2 not issued V3 25.09.14 V4 05.03.15

30.01.97 22.07.11 01.10.14 16.03.15

Replaced NSL Sc.7 NSL Sc8 V1. to bring into effect Nuclear Safe-ty Directive requirement (LC17&36). V3 - Changes to LC1/LC3 V4 – De-licensed part of site.

Sc.9 Hunterston A Hunterston, West Kilbride Ayrshire KA23 9QT

Magnox Electric plc Risley, Warrington Cheshire WA3 6AS

25.03.96 01.04.96 03.08.00

Replaced NSL Sc.1 Replaced by NSL Sc.12

Sc.10 Torness NPS Torness, Dunbar East Lothian EH42 1QZ

British Energy Generation (UK) Ltd (from 1.1.99 *) 3 Redwood Crescent, Peel Park East Kilbride G74 5PR

25.03.96 01.04.96 30.06.05 Replaced NSL Sc.4B replaced by NSL Sc.14 * formerly Scottish Nuclear Ltd

Sc.11 Hunterston B Hunterston, West Kilbride Ayrshire KA23 9QT

British Energy Generation (UK) Ltd (from 1.1.99 *) 3 Redwood Crescent, Peel Park East Kilbride G74 5PR

25.03.96 01.04.96 30.06.05 Replaced NSL Sc.1 Replaced by NSL Sc.11 * formerly Scottish Nuclear Ltd

Sc.12 Hunterston A Hunterston, West Kilbride Ayrshire KA23 9QT

British Nuclear Fuels plc 1100 Daresbury Park Daresbury, Warrington Cheshire WA4 4GB

25.07.00 03.08.00 31.03.05 Replaced NSL Sc.9 Replaced by NSL Sc.16

Page 23: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

LICENCE NO:

SITE TITLE AND LOCATION (Grid Reference)

LICENSEE and Registered Office

GRANTED IN FORCE REVOKED / SURRENDERED

NOTES

Sc.13 Hunterston B Hunterston, West Kilbride Ayrshire KA23 9QT

EDF Energy Nuclear Generation Ltd (Company No. 03076445) Barnett Way, Barnwood Gloucester GL4 3RS

27.06.05 V1. 21.07.11 V2 25.09.14

01.07.05 22.07.11 01.10.14

Replaced NSL Sc.11 NSL Sc13 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

Sc.14 Torness Torness, Dunbar East Lothian EH42 1QZ

EDF Energy Nuclear Generation Ltd (Company No. 03076445) Barnett Way, Barnwood Gloucester GL4 3RS

27.06.05 V1. 21.07.11 V2 25.09.14

01.07.05 22.07.11 01.10.14

Replaced NSL Sc.10 NSL Sc14 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

Sc.15 Chapelcross Works Annan Dunfries DG12 6RF

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

18.03.05 V1. 21.07.11 V2 25.09.14

01.04.05 22.07.11 01.10.14

Replaced NSL Sc.3 NSL Sc15 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

Sc.16 Hunterston A Hunterston, West Kilbride Ayrshire KA23 9QT

Magnox Electric Limited (Company No. 02264251) Berkeley Centre, Berkeley Gloucestershire, GL13 9PB

18.03.05 V1. 21.07.11 V2 25.09.14

01.04.05 22.07.11 01.10.14

Replaced NSL Sc.12 NSL Sc16 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

Sc.17 Dounreay Thurso Caithness, KW14 7TZ

Dounreay Site Restoration Limited (Company No. SC307493) Building D2003, Dounreay Thurso, Caithness KW14 7TZ

25.03.08 V1. 21.07.11 V2 25.09.14

01.04.08 22.07.11 01.10.14

Replaced NSL Sc.6A NSL Sc17 V1. to bring into effect Nuclear Safety Directive requirement (LC17&36). Changes to LC1/LC3

Page 24: 2013/134632 MASTER REGISTER OF NUCLEAR SITE LICENCES ... · NSL 3 – Berkeley NPS only NSL 3A – Berkeley NPS and . 2013/134632 LICENCE NO: SITE TITLE AND LOCATION (Grid Reference)

2013/134632

Sites Exempted from the Licensing Provisions of the Nuclear Installations Act via

an Exemption Granted under NIA65 s.1(2) EXEMPTION

NO: OPERATOR AND

LOCATION GRANTED IN FORCE REVOKED NOTES

1 Bristol Aerojet Limited Banwell, Weston-super-Mare Somerset

13.05.66 A. 24.02.69 B. 27.02.70

24.02.69 27.02.70

24.02.69 27.02.70 26.09.72

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 and Reg. 4 of the Nuclear Installations regulations 1965 (SI 1965/1825).

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