Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED
Company Information for

NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED

LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
02525001
Private Limited Company
Active

Company Overview

About Northern Electric Share Scheme Trustee Ltd
NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED was founded on 1990-07-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Northern Electric Share Scheme Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED
 
Legal Registered Office
LLOYDS COURT
78 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in NE1
 
Filing Information
Company Number 02525001
Company ID Number 02525001
Date formed 1990-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 20:43:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED
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 NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CATHERINE RILEY
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELLIOTT
Company Secretary 2001-04-06 2017-01-20
JOHN ELLIOTT
Director 2009-10-16 2017-01-20
PAUL AINSLEY
Director 2003-05-27 2013-06-28
KENNETH LINGE
Director 1998-09-03 2009-10-16
GREGORY EDWARD ABEL
Director 1996-01-16 2003-05-27
PHILLIP ERIC CONNOR
Director 1999-06-15 2003-05-27
STEVEN ANDREW MCARTHUR
Director 1997-01-23 2001-05-04
GAIL VALERIE GILES
Company Secretary 1991-07-24 2001-04-06
PAUL DOUGLAS NICHOLSON
Director 1992-10-26 1997-01-23
MICHAEL TOWNSEND
Director 1995-01-24 1997-01-23
STUART GRANT ERRINGTON
Director 1992-07-17 1996-12-31
IAN CRAWFORD MCCUTHCHEON
Director 1992-07-17 1994-09-30
ALAN GROVES
Director 1991-07-24 1992-07-17
DAVID RICHARD MORRIS
Director 1991-07-24 1992-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER CATHERINE RILEY INFRASTRUCTURE NORTH LIMITED Director 2017-01-20 CURRENT 2011-02-07 Active
JENNIFER CATHERINE RILEY NORTHERN POWER NETWORKS COMPANY (YORKSHIRE) LIMITED Director 2017-01-20 CURRENT 2010-12-01 Active
JENNIFER CATHERINE RILEY NORTHERN ELECTRIC DISTRIBUTION LIMITED Director 2017-01-20 CURRENT 2010-12-09 Active
JENNIFER CATHERINE RILEY YORKSHIRE ELECTRICITY DISTRIBUTION LIMITED Director 2017-01-20 CURRENT 2010-12-09 Active
JENNIFER CATHERINE RILEY NORTHERN POWER NETWORKS COMPANY (NORTH EAST) LIMITED Director 2017-01-20 CURRENT 2010-12-09 Active
JENNIFER CATHERINE RILEY NORTHERN ELECTRICITY LIMITED Director 2017-01-20 CURRENT 2010-12-09 Active
JENNIFER CATHERINE RILEY NORTHERN ELECTRICITY (YORKSHIRE) LIMITED Director 2017-01-20 CURRENT 2010-12-09 Active
JENNIFER CATHERINE RILEY SOUTHERN POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY WEST POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY YORKSHIRE POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY NORTH WESTERN POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY SOUTH WESTERN POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY SOUTH EASTERN POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY WESTERN POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY NORTHERN ELECTRICS LIMITED Director 2017-01-20 CURRENT 1989-05-22 Active
JENNIFER CATHERINE RILEY NORTHERN UTILITY SERVICES LIMITED Director 2017-01-20 CURRENT 1991-08-30 Active
JENNIFER CATHERINE RILEY IUS LIMITED Director 2017-01-20 CURRENT 1991-08-30 Active
JENNIFER CATHERINE RILEY NEDL LIMITED Director 2017-01-20 CURRENT 1993-08-23 Active
JENNIFER CATHERINE RILEY NORTHERN METERING SERVICES LIMITED Director 2017-01-20 CURRENT 1994-06-29 Liquidation
JENNIFER CATHERINE RILEY NORTHERN ELECTRICITY (NORTH EAST) LIMITED Director 2017-01-20 CURRENT 2010-12-09 Active
JENNIFER CATHERINE RILEY NORTHERN POWER NETWORKS COMPANY LIMITED Director 2017-01-20 CURRENT 2010-12-20 Active
JENNIFER CATHERINE RILEY NORTH EAST POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (EASTERN) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (NORTHERN) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (NORTH) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY NORTH EASTERN POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY EASTERN POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (SOUTH) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY MIDLANDS POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY CENTRAL POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (SOUTH WEST) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY NORTH POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (CENTRAL) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY NORTH WEST POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (EAST) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (NORTH EASTERN) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (WESTERN) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (YORKSHIRE) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (SOUTHERN) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (NORTH WEST) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (NORTH EAST) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (SOUTH EASTERN) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (SOUTH EAST) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (NORTH WESTERN) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (WEST) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY CE ELECTRIC SERVICES LIMITED Director 2017-01-20 CURRENT 1999-10-14 Active
JENNIFER CATHERINE RILEY YEDL LIMITED Director 2017-01-20 CURRENT 2000-11-22 Active
JENNIFER CATHERINE RILEY NORTHERN ELECTRICITY NETWORKS COMPANY (NORTH EAST) LIMITED Director 2017-01-20 CURRENT 2010-12-09 Active
JENNIFER CATHERINE RILEY NORTHERN ELECTRICITY NETWORKS COMPANY LIMITED Director 2017-01-20 CURRENT 2010-12-09 Active
JENNIFER CATHERINE RILEY NORTHERN ELECTRICITY NETWORKS COMPANY (YORKSHIRE) LIMITED Director 2017-01-20 CURRENT 2010-12-09 Active
JENNIFER CATHERINE RILEY NORTHERN ENERGY FUNDING COMPANY LIMITED Director 2017-01-20 CURRENT 2011-05-25 Active
JENNIFER CATHERINE RILEY SOUTH EAST POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY SOUTH POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (SOUTH WESTERN) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY EAST POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY NORTHERN POWERGRID (NORTH WEST) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY POWERGRID (MIDLANDS) LIMITED Director 2017-01-20 CURRENT 2011-09-01 Active
JENNIFER CATHERINE RILEY SOUTH WEST POWERGRID LIMITED Director 2017-01-20 CURRENT 2011-09-01 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
2024-07-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-01CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-02CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-04-26CH01Director's details changed for Mrs Jennifer Catherine Riley on 2022-04-22
2021-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-26PSC02Notification of Northern Electric Plc as a person with significant control on 2016-04-06
2017-04-07CH01Director's details changed for Mrs Jennifer Catherine Riley on 2017-04-07
2017-01-20AP01DIRECTOR APPOINTED MRS JENNIFER CATHERINE RILEY
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT
2017-01-20TM02Termination of appointment of John Elliott on 2017-01-20
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0124/07/15 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-30AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-30AR0124/07/13 ANNUAL RETURN FULL LIST
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AINSLEY
2012-08-01AR0124/07/12 ANNUAL RETURN FULL LIST
2012-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-26AR0124/07/11 ANNUAL RETURN FULL LIST
2011-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-27AR0124/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AINSLEY / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AINSLEY / 26/05/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010
2009-11-07AP01DIRECTOR APPOINTED JOHN ELLIOTT
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINGE
2009-08-11363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-29363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-24363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-25363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-28353LOCATION OF REGISTER OF MEMBERS
2005-07-28363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-05363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-16363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16288bDIRECTOR RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
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
2002-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-14363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-08-07363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-05-21288bDIRECTOR RESIGNED
2001-04-24288bSECRETARY RESIGNED
2001-04-24288aNEW SECRETARY APPOINTED
2001-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-01-25288cDIRECTOR'S PARTICULARS CHANGED
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-29363aRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-07-13WRES01ADOPT MEM AND ARTS 21/06/99
1999-06-21288aNEW DIRECTOR APPOINTED
1999-03-10288cDIRECTOR'S PARTICULARS CHANGED
1999-02-09(W)ELRESS386 DIS APP AUDS 03/02/99
1999-02-09(W)ELRESS366A DISP HOLDING AGM 03/02/99
1998-12-21AUDAUDITOR'S RESIGNATION
1998-12-21225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-10-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-14288aNEW DIRECTOR APPOINTED
1998-07-28363aRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-08-07363aRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-24288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED
Trademarks
We have not found any records of NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED. 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 (99999 - Dormant Company) as NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED 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 NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED 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 NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.