Company Information for NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED
AVONBANK, FEEDER ROAD, BRISTOL, BS2 0TB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | ||||||||
Legal Registered Office | ||||||||
AVONBANK FEEDER ROAD BRISTOL BS2 0TB Other companies in BS2 | ||||||||
Previous Names | ||||||||
|
Company Number | 02366928 | |
---|---|---|
Company ID Number | 02366928 | |
Date formed | 1989-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 08:57:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN JONES |
||
ALEXANDER JAMES TOROK |
||
IAN ROBERT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICKY LEE KLINGENSMITH |
Director | ||
PHILIP GERALD ALLEN |
Director | ||
DAVID GENE HARRIS |
Director | ||
DEBORAH GANDLEY |
Company Secretary | ||
E.ON UK DIRECTORS LIMITED |
Director | ||
E.ON UK SECRETARIES LIMITED |
Director | ||
STEPHANIE KAY PICKERELL |
Company Secretary | ||
GRAHAM JOHN BARTLETT |
Director | ||
PAUL GOLBY |
Director | ||
IAN ELCOCK |
Company Secretary | ||
DONALD GEORGE BACON |
Director | ||
MARK T CLARK |
Director | ||
ROBERT KENT GREEN |
Director | ||
KEVIN J KEOUGH |
Director | ||
STEPHEN ANTHONY KING |
Director | ||
FRED D HAFER |
Director | ||
MICHAEL ALAN HUGHES |
Director | ||
ROBERT HARVEY BROWNE |
Company Secretary | ||
IRA JOLLES |
Director | ||
JOHN BRYANT |
Director | ||
CHERYL MORGAN FOLEY |
Director | ||
IRA JOLLES |
Director | ||
JOHN GOURLAY GRAHAM |
Director | ||
HUGH CAMPBELL HAMILTON |
Company Secretary | ||
JOHN BRYANT |
Director | ||
GARRY WILLIAM DEGG |
Director | ||
IRA JOLLES |
Director | ||
PETER LAWTON CHAPMAN |
Director | ||
GARETH DAVIES |
Director | ||
FRANCIS CHARLES GRAVES |
Director | ||
TERENCE HARRISON |
Director | ||
JOHN GOURLAY GRAHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
WPD ISLAND LIMITED | Director | 2017-08-01 | CURRENT | 2014-08-13 | Active - Proposal to Strike off | |
PPL UK RESOURCES LIMITED | Director | 2017-08-01 | CURRENT | 2002-08-08 | Active | |
WPD WEM HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2011-03-25 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION PLC | Director | 2014-10-16 | CURRENT | 2014-09-17 | Active | |
WPD WEM LIMITED | Director | 2014-08-15 | CURRENT | 2000-09-06 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED | Director | 2014-08-15 | CURRENT | 2014-01-23 | Active | |
PPL UK DISTRIBUTION HOLDINGS LIMITED | Director | 2014-08-15 | CURRENT | 2001-08-09 | Liquidation | |
NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2017-10-02 | Active | |
KELSTON PROPERTIES 2 LIMITED | Director | 2018-04-01 | CURRENT | 2005-08-18 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED | Director | 2018-04-01 | CURRENT | 1989-04-18 | Active | |
WPD MIDLANDS NETWORKS CONTRACTING LIMITED | Director | 2018-04-01 | CURRENT | 1992-04-29 | Active - Proposal to Strike off | |
STARK CONNECT LIMITED | Director | 2018-04-01 | CURRENT | 2010-01-28 | Active | |
PPL WPD LIMITED | Director | 2018-04-01 | CURRENT | 2014-08-13 | Active | |
WPD ISLAND LIMITED | Director | 2018-04-01 | CURRENT | 2014-08-13 | Active - Proposal to Strike off | |
NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
NG ELECTRICITY DISTRIBUTION LIMITED | Director | 2018-04-01 | CURRENT | 2000-05-26 | Active | |
METER READING SERVICES LIMITED | Director | 2018-04-01 | CURRENT | 1991-01-31 | Active - Proposal to Strike off | |
HYDER PROFIT SHARING TRUSTEE LIMITED | Director | 2018-04-01 | CURRENT | 1997-07-17 | Active - Proposal to Strike off | |
NATIONAL GRID TELECOMS LIMITED | Director | 2018-04-01 | CURRENT | 1989-05-18 | Active | |
SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED | Director | 2018-04-01 | CURRENT | 1990-07-24 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED | Director | 2018-04-01 | CURRENT | 1987-12-22 | Active | |
PPL UK RESOURCES LIMITED | Director | 2017-08-01 | CURRENT | 2002-08-08 | Active | |
WPD WEM HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2011-03-25 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC | Director | 2015-03-09 | CURRENT | 1989-04-01 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC | Director | 2015-03-09 | CURRENT | 1989-04-01 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC | Director | 2015-03-09 | CURRENT | 1989-04-01 | Active | |
WPD INVESTMENTS LIMITED | Director | 2015-03-09 | CURRENT | 1995-05-11 | Liquidation | |
WPD WEM LIMITED | Director | 2015-03-09 | CURRENT | 2000-09-06 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED | Director | 2015-03-09 | CURRENT | 2014-01-23 | Active | |
NATIONAL GRID ELECTRICITY DISTRIBUTION PLC | Director | 2015-03-09 | CURRENT | 2014-09-17 | Active | |
PPL UK DISTRIBUTION HOLDINGS LIMITED | Director | 2015-03-09 | CURRENT | 2001-08-09 | Liquidation | |
NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED | Director | 2015-03-09 | CURRENT | 1987-12-04 | Active | |
WPD MIDLANDS PROPERTIES LIMITED | Director | 2015-03-09 | CURRENT | 1998-07-20 | Liquidation | |
NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC | Director | 2015-03-09 | CURRENT | 1998-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 25/10/24, WITH NO UPDATES | ||
Sub-division of shares on 2024-03-03 | ||
Resolutions passed:<ul><li>Resolution Consolidation 05/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Consolidation 05/03/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 05/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Termination of appointment of Sally Ann Jones on 2023-06-16 | ||
Appointment of Mark Richard Cox as company secretary on 2023-06-16 | ||
Notification of National Grid Electricity Distribution Network Holdings Limited as a person with significant control on 2023-06-06 | ||
CESSATION OF WPD WEM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | |
PSC05 | Change of details for Ppl Uk Investments Limited as a person with significant control on 2021-06-16 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ROY HALLADAY | |
CERTNM | Company name changed wpd midlands LIMITED\certificate issued on 20/09/22 | |
APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 17/06/21 | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODBURY ELMORE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-11-12 GBP 500,000 | |
CAP-SS | Solvency Statement dated 29/10/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW WOODBURY ELMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES TOROK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARL STEPHANUS OOSTHUIZEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES TOROK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SWIFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAROLD SPENCE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 23234442.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Robert Williams on 2016-08-30 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 23234442.5 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICKY LEE KLINGENSMITH | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GERALD ALLEN | |
SH20 | Statement by Directors | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 23234442.5 | |
SH19 | Statement of capital on 2014-12-17 GBP 23,234,442.50 | |
CAP-SS | Solvency Statement dated 12/12/14 | |
RES13 | CANCELLATION OF CAPITAL REDEMPTION RESERVE 12/12/2014 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancellation of capital redemption reserve 12/12/2014</ul> | |
RES15 | CHANGE OF NAME 07/11/2014 | |
CERTNM | Company name changed wpd midlands holdings LIMITED\certificate issued on 10/11/14 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013 | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 1201969947.25 | |
AR01 | 25/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR SYMONS / 27/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR PHILIP GERALD ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS | |
AP01 | DIRECTOR APPOINTED MR PHILIP SWIFT | |
AR01 | 25/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LEE KLINGENSMITH / 18/10/2012 | |
SH01 | 20/12/11 STATEMENT OF CAPITAL GBP 1201969947.25 | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
ANNOTATION | Clarification | |
AR01 | 25/10/11 FULL LIST | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP03 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM02 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
RES13 | APP AUD SEC 485(2) 01/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA STARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR E.ON UK SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH GANDLEY | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED CENTRAL NETWORKS LIMITED CERTIFICATE ISSUED ON 01/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR RICKY LEE KLINGENSMITH | |
AP03 | SECRETARY APPOINTED MRS SALLY ANN JONES | |
AP01 | DIRECTOR APPOINTED MR DAVID GENE HARRIS | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN | |
AP01 | DIRECTOR APPOINTED MR ROBERT ARTHUR SYMONS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:22/12/2010 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES13 | CONVERT TO PRIVATE LIMITED HAVING A SHARE CAPITAL 13/12/2010 | |
RES01 | ADOPT ARTICLES 13/12/2010 | |
AR01 | 25/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 01/02/2010 | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFERSON TEAR / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GANDLEY / 24/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 05/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE PICKERELL | |
AP03 | SECRETARY APPOINTED DEBORAH GANDLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TEAR / 18/03/2008 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER BANK ACCOUNTS AND RECEIVABLES | Satisfied | NATIONAL POWER (ENERGY CO.) LIMITED |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED owns 7 domain names.
aquilaenergy.co.uk central-networks-enterprise.co.uk central-networks-morgansindall.co.uk centralnetworks-enterprise.co.uk centralnetworks-morgansindall.co.uk mksmart2020.co.uk skegnesshub.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Shropshire Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Shropshire Council | |
|
|
Corby Borough Council | |
|
|
Herefordshire Council | |
|
|
Worcestershire County Council | |
|
|
Herefordshire Council | |
|
|
Shropshire Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Herefordshire Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Shropshire Council | |
|
|
Shropshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |