Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE ELECTRICITY GROUP PLC
Company Information for

YORKSHIRE ELECTRICITY GROUP PLC

LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
02366995
Public Limited Company
Active

Company Overview

About Yorkshire Electricity Group Plc
YORKSHIRE ELECTRICITY GROUP PLC was founded on 1989-04-01 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Yorkshire Electricity Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YORKSHIRE ELECTRICITY GROUP PLC
 
Legal Registered Office
LLOYDS COURT
78 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in NE1
 
Filing Information
Company Number 02366995
Company ID Number 02366995
Date formed 1989-04-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:36:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE ELECTRICITY GROUP PLC
Is this data useful to you?
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.

Company Officers of YORKSHIRE ELECTRICITY GROUP PLC

Current Directors
Officer Role Date Appointed
JENNIFER CATHERINE RILEY
Company Secretary 2017-01-20
THOMAS EDWARD FIELDEN
Director 2009-10-16
THOMAS HUGH FRANCE
Director 2016-12-15
PHILIP ANTONY JONES
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN FRANCE
Director 2001-09-21 2018-04-05
PATRICK JEROME GOODMAN
Director 2001-09-21 2017-05-26
JOHN ELLIOTT
Company Secretary 2001-09-21 2017-01-20
BRIAN KEITH HANKEL
Director 2003-06-12 2010-03-15
GREGORY EDWARD ABEL
Director 2001-09-21 2009-10-16
PHILLIP ERIC CONNOR
Director 2001-09-21 2009-10-16
KENNETH LINGE
Director 2005-08-26 2009-10-16
MARK JOHN HORSLEY
Director 2003-06-12 2006-10-31
MICHAEL BOWDEN
Company Secretary 2001-06-04 2001-09-21
CHANTAL BENEDICTE FORREST
Company Secretary 1995-03-30 2001-09-21
MICHAEL BOWDEN
Director 2001-06-04 2001-09-21
BRIAN MORRISON COUNT
Director 2001-04-03 2001-09-21
DAVID BRIAN ELKINS
Director 2001-06-29 2001-09-21
STEPHEN PAUL FLETCHER
Director 2001-04-03 2001-09-21
CHERYL JOANNE MILLINGTON
Director 2001-06-04 2001-09-21
ROGER DICKINSON
Company Secretary 1992-10-08 2001-06-04
JEFFREY DAVID CROSS
Company Secretary 1997-04-05 2001-04-03
PAUL JOSEPH BONAVIA
Director 1998-12-07 2001-04-03
WAYNE HENRY BRUNETTI
Director 1997-04-05 2001-04-03
DONALD MCKENZIE CLEMENTS JR
Director 1997-04-05 2001-04-03
ERNEST LINN DRAPER JR
Director 1997-04-05 2001-04-03
GRAHAM JOSEPH HALL
Director 1992-10-08 2001-04-03
RICHARD CHARLES KELLY
Director 1997-04-05 2001-04-03
TERESA MADDEN
Director 1997-04-05 1998-12-07
JOHN MALCOLM CHATWIN
Director 1992-10-08 1997-12-31
ANTHONY WILLIAM JOHN COLEMAN
Director 1992-10-08 1997-12-31
EDGAR PHILIP BECK
Director 1995-05-25 1997-04-05
DIANA CATHERINE ECCLES OF MOULTON
Director 1992-10-08 1997-04-05
CHRISTOPHER HAMPSON
Director 1994-06-30 1997-04-05
JOHN NIMROD HARDMAN
Director 1992-10-08 1997-04-05
DAVID BEATSON CLARK
Director 1992-10-08 1994-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD FIELDEN NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS EDWARD FIELDEN WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED Director 2015-11-08 CURRENT 1983-08-16 Active
THOMAS EDWARD FIELDEN QUEEN MARY'S SCHOOL (BALDERSBY) LTD Director 2015-03-02 CURRENT 2003-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
THOMAS EDWARD FIELDEN IUS IRELAND LIMITED Director 2010-10-01 CURRENT 2006-11-01 Active
THOMAS EDWARD FIELDEN ELECTRICITY ASSOCIATION SERVICES LIMITED Director 2009-10-16 CURRENT 1989-04-01 Dissolved 2016-12-27
THOMAS EDWARD FIELDEN YORKSHIRE POWER GROUP LIMITED Director 2009-10-16 CURRENT 1996-07-19 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID GAS LIMITED Director 2009-10-16 CURRENT 2001-11-23 Active
THOMAS EDWARD FIELDEN NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC & GAS LIMITED Director 2009-10-16 CURRENT 1992-12-09 Liquidation
THOMAS EDWARD FIELDEN CALENERGY GAS (HOLDINGS) LIMITED Director 2009-10-16 CURRENT 1992-12-09 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (NORTHEAST) PLC Director 2009-10-16 CURRENT 1994-03-09 Active
THOMAS EDWARD FIELDEN INTEGRATED UTILITY SERVICES LIMITED Director 2009-10-16 CURRENT 1994-09-05 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (YORKSHIRE) PLC Director 2009-10-16 CURRENT 2000-11-22 Active
THOMAS EDWARD FIELDEN CALENERGY GAS LIMITED Director 2009-10-16 CURRENT 2002-02-08 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES LIMITED Director 2009-10-16 CURRENT 2002-08-12 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2009-10-16 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC PLC Director 2018-03-28 CURRENT 1989-04-01 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS HUGH FRANCE NORTHERN TRANSPORT FINANCE LIMITED Director 2017-01-31 CURRENT 1988-11-02 Active
THOMAS HUGH FRANCE YORKSHIRE POWER GROUP LIMITED Director 2016-12-15 CURRENT 1996-07-19 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID GAS LIMITED Director 2016-12-15 CURRENT 2001-11-23 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC PROPERTIES LIMITED Director 2016-12-15 CURRENT 1990-07-17 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC & GAS LIMITED Director 2016-12-15 CURRENT 1992-12-09 Liquidation
THOMAS HUGH FRANCE CALENERGY GAS (HOLDINGS) LIMITED Director 2016-12-15 CURRENT 1992-12-09 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID (NORTHEAST) PLC Director 2016-12-15 CURRENT 1994-03-09 Active
THOMAS HUGH FRANCE INTEGRATED UTILITY SERVICES LIMITED Director 2016-12-15 CURRENT 1994-09-05 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC FINANCE PLC Director 2016-12-15 CURRENT 1995-06-20 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID (YORKSHIRE) PLC Director 2016-12-15 CURRENT 2000-11-22 Active
THOMAS HUGH FRANCE CALENERGY GAS LIMITED Director 2016-12-15 CURRENT 2002-02-08 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES LIMITED Director 2016-12-15 CURRENT 2002-08-12 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2016-12-15 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID METERING LIMITED Director 2016-12-15 CURRENT 2011-05-25 Active
THOMAS HUGH FRANCE IUS IRELAND LIMITED Director 2016-12-15 CURRENT 2006-11-01 Active
PHILIP ANTONY JONES ENERGY NETWORKS ASSOCIATION LIMITED Director 2016-10-21 CURRENT 2003-07-14 Active
PHILIP ANTONY JONES PONTEFRACT ACADEMIES TRUST Director 2015-08-14 CURRENT 2013-03-14 Active
PHILIP ANTONY JONES NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
PHILIP ANTONY JONES FIVE TOWNS CHRISTIAN FELLOWSHIP Director 2013-02-14 CURRENT 2013-02-14 Active
PHILIP ANTONY JONES NORTHERN POWERGRID GAS LIMITED Director 2011-02-28 CURRENT 2001-11-23 Active
PHILIP ANTONY JONES CALENERGY GAS (HOLDINGS) LIMITED Director 2011-02-28 CURRENT 1992-12-09 Active
PHILIP ANTONY JONES CALENERGY RESOURCES LIMITED Director 2011-02-28 CURRENT 2002-08-12 Active
PHILIP ANTONY JONES NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
PHILIP ANTONY JONES NORTHERN POWERGRID UK HOLDINGS Director 2009-01-16 CURRENT 1996-10-24 Active
PHILIP ANTONY JONES NORTHERN POWERGRID LIMITED Director 2009-01-16 CURRENT 1996-10-24 Active
PHILIP ANTONY JONES NORTHERN POWERGRID HOLDINGS COMPANY Director 2009-01-16 CURRENT 1997-11-28 Active
PHILIP ANTONY JONES YORKSHIRE POWER GROUP LIMITED Director 2007-07-05 CURRENT 1996-07-19 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC PLC Director 2007-04-20 CURRENT 1989-04-01 Active
PHILIP ANTONY JONES INTEGRATED UTILITY SERVICES LIMITED Director 2007-01-22 CURRENT 1994-09-05 Active
PHILIP ANTONY JONES NORTHERN POWERGRID (NORTHEAST) PLC Director 2002-11-12 CURRENT 1994-03-09 Active
PHILIP ANTONY JONES NORTHERN POWERGRID (YORKSHIRE) PLC Director 2002-11-12 CURRENT 2000-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CH01Director's details changed for Dr Philip Antony Jones on 2021-02-26
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD FIELDEN
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-06-16CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FRANCE
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 108593832.1
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JEROME GOODMAN
2017-01-20AP03Appointment of Mrs Jennifer Catherine Riley as company secretary on 2017-01-20
2017-01-20TM02Termination of appointment of John Elliott on 2017-01-20
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 108593803.3143
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 108593832.1
2015-10-09AR0108/10/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 108593832.272
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-23CH01Director's details changed for Dr Philip Antony Jones on 2014-09-22
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 108593832.27
2013-10-08AR0108/10/13 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0108/10/12 ANNUAL RETURN FULL LIST
2012-09-19CH01Director's details changed for Thomas Edward Fielden on 2012-09-03
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-11AR0108/10/11 ANNUAL RETURN FULL LIST
2011-10-11CH01Director's details changed for Dr Philip Antony Jones on 2011-09-22
2011-05-16CH01Director's details changed for Dr John Martin France on 2011-05-07
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0108/10/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 09/03/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HANKEL
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 03/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH HANKEL / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JEROME GOODMAN / 19/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINGE
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CONNOR
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ABEL
2009-10-26AP01DIRECTOR APPOINTED THOMAS EDWARD FIELDEN
2009-10-22AR0108/10/09 FULL LIST
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-16363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2006-11-17288bDIRECTOR RESIGNED
2006-10-24363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: CARLIOL HOUSE MARKET STREET NEWCASTLE UPON TYNE NE1 6NE
2003-01-27288cDIRECTOR'S PARTICULARS CHANGED
2002-10-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-23363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-15288cDIRECTOR'S PARTICULARS CHANGED
2001-11-06363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-24225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-10-22AUDAUDITOR'S RESIGNATION
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288bDIRECTOR RESIGNED
2001-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0061862 Active Licenced property: BAGLEY LANE GRID SUPPLY POINT (RODLEY) RODLEY LEEDS RODLEY GB LS13 1NE;COAL ROAD GRID SUPPLY POINT (WHINMOOR) LEEDS GB LS14 2AG;MILL STREET EAST DEWSBURY GB WF12 9BD;98 AKETON ROAD CASTLEFORD GB WF10 5DS;200 CLOUGH ROAD HULL GB HU5 1SN;PEAKS COVERT HUMBERSTON GSP HEWITTS AVENUE NEW WALTHAM GRIMSBY HEWITTS AVENUE GB DN36 4RS;ACKHAM HOUSE LANE ALDHAM GSP BARNSLEY ROAD WOMBWELL BARNSLEY BARNSLEY ROAD GB S73 8EA;MARSHGATE DONCASTER B GSP DONCASTER GB DN5 8UX;ROYD INGS AVENUE KEIGHLEY GB BD21 4BZ;LOWTON WAY BENTLEY HOUSE HELLABY ROTHERHAM HELLABY GB S66 8RY;SHIRLAND LANE ATTERCLIFFE GSP ATTERCLIFFE SHEFFIELD ATTERCLIFFE GB S9 3FN;FACTORY LANE SCAWBY BROOK BRIGG SCAWBY BROOK GB DN20 9LT;BRADFORD ROAD MENSTON PRIMARY SUB STATION MENSTON ILKLEY MENSTON GB LS29 6DE;CENTURION WAY UNIT A ACCESS 26 BUSINESS PARK CLECKHEATON ACCESS 26 BUSINESS PARK GB BD19 3QB. Correspondance address: CENTRE FOR ADVANCED INDUSTRY C/O VEHICLE LEASE AND SERVICE LTD COBLE DENE NORTH SHIELDS COBLE DENE GB NE29 6DE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0061862 Active Licenced property: BAGLEY LANE GRID SUPPLY POINT (RODLEY) RODLEY LEEDS RODLEY GB LS13 1NE;COAL ROAD GRID SUPPLY POINT (WHINMOOR) LEEDS GB LS14 2AG;MILL STREET EAST DEWSBURY GB WF12 9BD;98 AKETON ROAD CASTLEFORD GB WF10 5DS;200 CLOUGH ROAD HULL GB HU5 1SN;PEAKS COVERT HUMBERSTON GSP HEWITTS AVENUE NEW WALTHAM GRIMSBY HEWITTS AVENUE GB DN36 4RS;ACKHAM HOUSE LANE ALDHAM GSP BARNSLEY ROAD WOMBWELL BARNSLEY BARNSLEY ROAD GB S73 8EA;MARSHGATE DONCASTER B GSP DONCASTER GB DN5 8UX;ROYD INGS AVENUE KEIGHLEY GB BD21 4BZ;LOWTON WAY BENTLEY HOUSE HELLABY ROTHERHAM HELLABY GB S66 8RY;SHIRLAND LANE ATTERCLIFFE GSP ATTERCLIFFE SHEFFIELD ATTERCLIFFE GB S9 3FN;FACTORY LANE SCAWBY BROOK BRIGG SCAWBY BROOK GB DN20 9LT;BRADFORD ROAD MENSTON PRIMARY SUB STATION MENSTON ILKLEY MENSTON GB LS29 6DE;CENTURION WAY UNIT A ACCESS 26 BUSINESS PARK CLECKHEATON ACCESS 26 BUSINESS PARK GB BD19 3QB. Correspondance address: CENTRE FOR ADVANCED INDUSTRY C/O VEHICLE LEASE AND SERVICE LTD COBLE DENE NORTH SHIELDS COBLE DENE GB NE29 6DE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0061862 Active Licenced property: BAGLEY LANE GRID SUPPLY POINT (RODLEY) RODLEY LEEDS RODLEY GB LS13 1NE;COAL ROAD GRID SUPPLY POINT (WHINMOOR) LEEDS GB LS14 2AG;MILL STREET EAST DEWSBURY GB WF12 9BD;98 AKETON ROAD CASTLEFORD GB WF10 5DS;200 CLOUGH ROAD HULL GB HU5 1SN;PEAKS COVERT HUMBERSTON GSP HEWITTS AVENUE NEW WALTHAM GRIMSBY HEWITTS AVENUE GB DN36 4RS;ACKHAM HOUSE LANE ALDHAM GSP BARNSLEY ROAD WOMBWELL BARNSLEY BARNSLEY ROAD GB S73 8EA;MARSHGATE DONCASTER B GSP DONCASTER GB DN5 8UX;ROYD INGS AVENUE KEIGHLEY GB BD21 4BZ;LOWTON WAY BENTLEY HOUSE HELLABY ROTHERHAM HELLABY GB S66 8RY;SHIRLAND LANE ATTERCLIFFE GSP ATTERCLIFFE SHEFFIELD ATTERCLIFFE GB S9 3FN;FACTORY LANE SCAWBY BROOK BRIGG SCAWBY BROOK GB DN20 9LT;BRADFORD ROAD MENSTON PRIMARY SUB STATION MENSTON ILKLEY MENSTON GB LS29 6DE;CENTURION WAY UNIT A ACCESS 26 BUSINESS PARK CLECKHEATON ACCESS 26 BUSINESS PARK GB BD19 3QB. Correspondance address: CENTRE FOR ADVANCED INDUSTRY C/O VEHICLE LEASE AND SERVICE LTD COBLE DENE NORTH SHIELDS COBLE DENE GB NE29 6DE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE ELECTRICITY GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKSHIRE ELECTRICITY GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents

Intellectual Property Patents Registered by YORKSHIRE ELECTRICITY GROUP PLC

YORKSHIRE ELECTRICITY GROUP PLC has registered 1 patents

GB2283824 ,

Domain Names
We do not have the domain name information for YORKSHIRE ELECTRICITY GROUP PLC
Trademarks
We have not found any records of YORKSHIRE ELECTRICITY GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE ELECTRICITY GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as YORKSHIRE ELECTRICITY GROUP PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE ELECTRICITY GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE ELECTRICITY GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORKSHIRE ELECTRICITY GROUP PLC any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.