Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN POWERGRID (NORTHEAST) PLC
Company Information for

NORTHERN POWERGRID (NORTHEAST) PLC

LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
02906593
Public Limited Company
Active

Company Overview

About Northern Powergrid (northeast) Plc
NORTHERN POWERGRID (NORTHEAST) PLC was founded on 1994-03-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Northern Powergrid (northeast) Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTHERN POWERGRID (NORTHEAST) PLC
 
Legal Registered Office
LLOYDS COURT
78 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in NE1
 
Previous Names
NORTHERN ELECTRIC DISTRIBUTION LIMITED28/10/2011
Filing Information
Company Number 02906593
Company ID Number 02906593
Date formed 1994-03-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 02:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN POWERGRID (NORTHEAST) 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 NORTHERN POWERGRID (NORTHEAST) 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
NICHOLAS MICHAEL GILL
Director 2006-11-17
PHILIP ANTONY JONES
Director 2002-11-12
ANDREW JOHN MACLENNAN
Director 2015-07-17
ALISON RUTH MARSHALL
Director 2014-04-01
PHILIP CHARLES TAYLOR
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN FRANCE
Director 2001-09-18 2018-04-05
RONALD DIXON
Director 2003-10-24 2017-10-26
JOHN ELLIOTT
Company Secretary 2001-04-06 2017-01-20
JOHN PHILIP BARNETT
Director 2012-04-01 2015-08-13
GREGORY EDWARD ABEL
Director 1997-01-28 2009-10-16
PHILLIP ERIC CONNOR
Director 1999-06-15 2009-10-16
KENNETH LINGE
Director 1997-03-31 2009-10-16
MARK JOHN HORSLEY
Director 2002-09-05 2006-10-31
GARY AIDAN FLYNN
Director 2002-11-12 2006-09-15
JAMES DUNCAN STALLMEYER
Director 2001-09-18 2005-08-26
GAIL VALERIE GILES
Company Secretary 1994-10-04 2001-04-06
DAVID MALCOLM SWAN
Director 1994-10-04 2001-01-31
JOHN FREDERICK EDWARDS
Director 1995-08-11 1997-03-31
ANTONY HADFIELD
Director 1994-10-04 1997-01-28
GEORGE WILLIAM HUNTER HOOK
Director 1994-10-04 1996-06-28
ALAN GROVES
Director 1994-10-04 1995-08-11
DICKINSON DEES
Nominated Secretary 1994-03-09 1994-10-04
TIMOTHY JAMES CARE
Nominated Director 1994-03-09 1994-10-04

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 ELECTRICITY GROUP PLC Director 2009-10-16 CURRENT 1989-04-01 Active
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 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 ELECTRICITY GROUP PLC Director 2016-12-15 CURRENT 1989-04-01 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 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
NICHOLAS MICHAEL GILL IUS IRELAND LIMITED Director 2010-10-01 CURRENT 2006-11-01 Active
NICHOLAS MICHAEL GILL NORTHERN POWERGRID (YORKSHIRE) PLC Director 2006-11-17 CURRENT 2000-11-22 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 ELECTRICITY GROUP PLC Director 2007-07-05 CURRENT 1989-04-01 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 (YORKSHIRE) PLC Director 2002-11-12 CURRENT 2000-11-22 Active
ANDREW JOHN MACLENNAN NORTHERN POWERGRID (YORKSHIRE) PLC Director 2015-07-17 CURRENT 2000-11-22 Active
ANDREW JOHN MACLENNAN NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
ANDREW JOHN MACLENNAN IUS IRELAND LIMITED Director 2010-10-01 CURRENT 2006-11-01 Active
ANDREW JOHN MACLENNAN INTEGRATED UTILITY SERVICES LIMITED Director 2007-08-16 CURRENT 1994-09-05 Active
ALISON RUTH MARSHALL LONGRIDGE TOWERS SCHOOL Director 2017-12-05 CURRENT 1982-11-02 Active
ALISON RUTH MARSHALL NORTHERN POWERGRID (YORKSHIRE) PLC Director 2014-04-01 CURRENT 2000-11-22 Active
PHILIP CHARLES TAYLOR NORTHERN POWERGRID (YORKSHIRE) PLC Director 2014-04-01 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
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-02-26CH01Director's details changed for Dr Philip Antony Jones on 2021-02-26
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD FIELDEN
2020-11-13CH01Director's details changed for Professor Philip Charles Taylor on 2020-11-13
2020-06-17CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2020-06-03RES02Resolutions passed:
  • Resolution of re-registration
2020-06-03MARRe-registration of memorandum and articles of association
2020-06-03BSAccounts: Balance Sheet
2020-06-03AUDRAuditors report
2020-06-03AUDSAuditors statement
2020-06-03CERT5Certificate of re-registration from private to Public limited company
2020-06-03RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2020-06-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MICHAEL GILL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FRANCE
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DIXON
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 200000100
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 200000100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-24AP03SECRETARY APPOINTED MRS JENNIFER CATHERINE RILEY
2017-01-24AP03SECRETARY APPOINTED MRS JENNIFER CATHERINE RILEY
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-07-28CH01Director's details changed for Professor Philip Charles Taylor on 2016-07-20
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 200000100
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP BARNETT
2015-07-30AP01DIRECTOR APPOINTED ANDREW JOHN MACLENNAN
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 200000100
2015-03-11AR0109/03/15 ANNUAL RETURN FULL LIST
2014-09-23CH01Director's details changed for Dr Philip Antony Jones on 2014-09-22
2014-04-10AP01DIRECTOR APPOINTED PROFESSOR PHILIP CHARLES TAYLOR
2014-04-10AP01DIRECTOR APPOINTED ALISON RUTH MARSHALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 200000100
2014-03-11AR0109/03/14 ANNUAL RETURN FULL LIST
2013-03-12AR0109/03/13 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD FIELDEN / 03/09/2012
2012-04-10AP01DIRECTOR APPOINTED MR JOHN PHILIP BARNETT
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0109/03/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 22/09/2011
2011-10-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-10-28CERTNMCOMPANY NAME CHANGED NORTHERN ELECTRIC DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 28/10/11
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 07/05/2011
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0109/03/11 FULL LIST
2010-12-14RES01ADOPT ARTICLES 07/12/2010
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 09/03/2010
2010-03-17AR0109/03/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 03/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD DIXON / 03/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL GILL / 20/01/2010
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
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-12-10288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-09-14288bDIRECTOR RESIGNED
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-11-14288aNEW DIRECTOR APPOINTED
2003-07-08AAFULL ACCOUNTS 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
2003-03-25363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-01-27288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-08288aNEW DIRECTOR APPOINTED
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-25363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to NORTHERN POWERGRID (NORTHEAST) PLC 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 POWERGRID (NORTHEAST) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN POWERGRID (NORTHEAST) PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.225
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.136

This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity

Intangible Assets
Patents
We have not found any records of NORTHERN POWERGRID (NORTHEAST) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN POWERGRID (NORTHEAST) PLC
Trademarks
We have not found any records of NORTHERN POWERGRID (NORTHEAST) PLC registering or being granted any trademarks
Income
Government Income

Government spend with NORTHERN POWERGRID (NORTHEAST) PLC

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-4 GBP £15,118 Capital - Public Utilities - Electricity Services
Durham County Council 2016-1 GBP £169,756 Equipment and Materials
Durham County Council 2015-12 GBP £3,936 Rendered by Private Contractors
Durham County Council 2015-10 GBP £60,531 Rendered by Private Contractors
Hartlepool Borough Council 2015-9 GBP £14,783 Sub Contractors
Newcastle City Council 2015-9 GBP £2,236 Supplies & Services
Durham County Council 2015-9 GBP £19,506 Equipment and Materials
Hartlepool Borough Council 2015-8 GBP £2,069 Sub Contractors
Newcastle City Council 2015-8 GBP £913 Supplies & Services
Durham County Council 2015-8 GBP £41,441 Equipment and Materials
Newcastle City Council 2015-7 GBP £4,673 Supplies & Services
Hartlepool Borough Council 2015-7 GBP £2,570 Purchase - General Office Equipment
Bradford Metropolitan District Council 2015-7 GBP £0 Electrical Supplies
Durham County Council 2015-7 GBP £113,836 Equipment and Materials
Hartlepool Borough Council 2015-6 GBP £55,666 Capital - Other Construction
Newcastle City Council 2015-6 GBP £15,380 Supplies & Services
Durham County Council 2015-6 GBP £27,914 Construction work
Newcastle City Council 2015-5 GBP £12,858 Supplies & Services
Hartlepool Borough Council 2015-5 GBP £114,539 Capital - Other Construction
Bradford Metropolitan District Council 2015-5 GBP £0 Major Building Works
Durham County Council 2015-5 GBP £24,540 Equipment and Materials
Hartlepool Borough Council 2015-4 GBP £4,403 Sub Contractors
Newcastle City Council 2015-4 GBP £58,838 Supplies & Services
Durham County Council 2015-4 GBP £120,883 Equipment and Materials
Hartlepool Borough Council 2015-3 GBP £588 Direct Services Organisation - Contract Services
Newcastle City Council 2015-3 GBP £10,467 Supplies & Services
Durham County Council 2015-3 GBP £25,339 Equipment and Materials
Harrogate Borough Council 2015-2 GBP £592
Hartlepool Borough Council 2015-2 GBP £5,636 Sub Contractors
Newcastle City Council 2015-2 GBP £846 Capital Expenditure
North Tyneside Council 2015-2 GBP £4,065
Durham County Council 2015-2 GBP £58,875 Construction work
Hartlepool Borough Council 2015-1 GBP £10,870 Capital - Payments Under Contract
Durham County Council 2015-1 GBP £25,798 Construction work
Harrogate Borough Council 2014-12 GBP £341
Newcastle City Council 2014-12 GBP £251 Supplies & Services
Hartlepool Borough Council 2014-12 GBP £8,474 Capital - Payments Under Contract
Durham County Council 2014-12 GBP £31,102 Equipment and Materials
Hartlepool Borough Council 2014-11 GBP £757 Direct Services Organisation - Contract Services
Harrogate Borough Council 2014-11 GBP £1,398
Bradford Metropolitan District Council 2014-11 GBP £714 Electrical Supplies
Durham County Council 2014-11 GBP £38,486 Equipment and Materials
Newcastle City Council 2014-10 GBP £26,019 Capital Expenditure
Hartlepool Borough Council 2014-10 GBP £1,587 Insurance - Third Party Public Liability
Durham County Council 2014-10 GBP £102,778 Rendered by Private Contractors
Hartlepool Borough Council 2014-9 GBP £9,954 Capital - Payments Under Contract
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £6,766 Cap Land/Build-Build Enh Wrk
Newcastle City Council 2014-9 GBP £2,186 Supplies & Services
Durham County Council 2014-9 GBP £15,424 Construction work
Harrogate Borough Council 2014-8 GBP £307
Newcastle City Council 2014-8 GBP £3,813
Durham County Council 2014-8 GBP £33,736
Newcastle City Council 2014-7 GBP £15,957
Durham County Council 2014-7 GBP £72,478
Hartlepool Borough Council 2014-7 GBP £2,137 Sub Contractors
Harrogate Borough Council 2014-6 GBP £1,484 Charge for Diverson Work
Hartlepool Borough Council 2014-6 GBP £1,272 Direct Services Organisation - Contract Services
Newcastle City Council 2014-6 GBP £6,231
Durham County Council 2014-6 GBP £46,382
Newcastle City Council 2014-5 GBP £836
Durham County Council 2014-5 GBP £13,518
Hartlepool Borough Council 2014-5 GBP £65,956 Capital - Payments Under Contract
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £2,089 Cap Land/Build-Build Enh Wrk
Bradford City Council 2014-4 GBP £8,994
Hartlepool Borough Council 2014-4 GBP £2,582 Sub Contractors
Durham County Council 2014-4 GBP £65,729
North Yorkshire Council 2014-4 GBP £48,826 Accounts Payable in Suspense
Durham County Council 2014-3 GBP £15,862
Newcastle City Council 2014-3 GBP £836
Hartlepool Borough Council 2014-2 GBP £954 Direct Services Organisation - Contract Services
Durham County Council 2014-2 GBP £74,171
Newcastle City Council 2014-2 GBP £1,835
Newcastle City Council 2014-1 GBP £561
North Yorkshire Council 2014-1 GBP £1,873 Rechargeable - Damages
Hartlepool Borough Council 2014-1 GBP £31,602 Capital Payments Under Contract
Durham County Council 2014-1 GBP £30,447
Hartlepool Borough Council 2013-12 GBP £1,647 Capital Other Construction
Newcastle City Council 2013-12 GBP £1,352
North Yorkshire Council 2013-12 GBP £17,531 Rechargeable- Private Works
Durham County Council 2013-12 GBP £34,730
North Yorkshire Council 2013-11 GBP £11,691 Accounts Payable in Suspense
Bradford City Council 2013-11 GBP £10,494
Hartlepool Borough Council 2013-11 GBP £1,285 Direct Services Organisation - Contract Services
Durham County Council 2013-11 GBP £70,840
Newcastle City Council 2013-10 GBP £1,522
Hartlepool Borough Council 2013-10 GBP £81,356 Direct Services Organisation - Contract Services
Bradford City Council 2013-10 GBP £5,724
Durham County Council 2013-10 GBP £81,070
Newcastle City Council 2013-9 GBP £1,529
Durham County Council 2013-9 GBP £58,901
Hartlepool Borough Council 2013-9 GBP £11,792 Capital Payments Under Contract
Newcastle City Council 2013-8 GBP £1,411
Hartlepool Borough Council 2013-8 GBP £1,903 Capital Payments Under Contract
Durham County Council 2013-8 GBP £49,196
Hartlepool Borough Council 2013-7 GBP £1,998 Direct Services Organisation - Contract Services
Durham County Council 2013-7 GBP £88,945
Durham County Council 2013-6 GBP £90,939
Hartlepool Borough Council 2013-6 GBP £6,132 Capital -Payments Under Contract
Newcastle City Council 2013-5 GBP £11,146
Durham County Council 2013-5 GBP £38,440
Hartlepool Borough Council 2013-5 GBP £3,058 Direct Services Organisation - Contract Services
Hartlepool Borough Council 2013-4 GBP £1,015 Direct Services Organisation - Contract Services
Durham County Council 2013-4 GBP £21,823
Hartlepool Borough Council 2013-3 GBP £7,111 Capital -Payments Under Contract
Durham County Council 2013-3 GBP £37,892 Rendered by Private Contractors
Newcastle City Council 2013-2 GBP £955
Hartlepool Borough Council 2013-2 GBP £-543 Capital -Payments Under Contract
Durham County Council 2013-1 GBP £17,297 Rendered by Private Contractors
Hartlepool Borough Council 2013-1 GBP £14,585 Capital - Payments Under Contract
Hartlepool Borough Council 2012-12 GBP £20,882 Capital - Other Construction
Durham County Council 2012-12 GBP £32,671 Rendered by Private Contractors
Hartlepool Borough Council 2012-11 GBP £17,417 Capital -Payments Under Contract
Durham County Council 2012-11 GBP £12,013 Rendered by Private Contractors
Hartlepool Borough Council 2012-10 GBP £308 Capital -Payments Under Contract
Durham County Council 2012-10 GBP £19,107 Rendered by Private Contractors
Newcastle City Council 2012-10 GBP £537
Newcastle City Council 2012-9 GBP £4,506
Nottinghamshire County Council 2012-8 GBP £7,506
Newcastle City Council 2012-8 GBP £2,468 CXD: Finance & Resources NOR
Hartlepool Borough Council 2012-8 GBP £7,585 Capital -Demolition/Site Payments
Durham County Council 2012-8 GBP £15,169 Rendered by Private Contractors
Hartlepool Borough Council 2012-7 GBP £32,450 Capital -Demolition/Site Payments
Newcastle City Council 2012-7 GBP £4,821
Durham County Council 2012-7 GBP £13,763 Construction work
Newcastle City Council 2012-6 GBP £5,023
Durham County Council 2012-6 GBP £18,896 Rendered by Private Contractors
Hartlepool Borough Council 2012-6 GBP £20,911 Capital - Payments Under Contract
Nottinghamshire County Council 2012-5 GBP £1,722
Hartlepool Borough Council 2012-5 GBP £4,657 Sub Contractors
Durham County Council 2012-5 GBP £24,371 Capital - Public Utilities - Electricity Services
Newcastle City Council 2012-5 GBP £1,449
Newcastle City Council 2012-4 GBP £1,471
Durham County Council 2012-4 GBP £45,592 Rendered by Private Contractors
Newcastle City Council 2012-3 GBP £1,334
Hartlepool Borough Council 2012-3 GBP £1,913 Ins - Third Party Public Lblty
Newcastle City Council 2012-2 GBP £1,301
Hartlepool Borough Council 2012-2 GBP £46,972 Cap - Payments Under Contract
Newcastle City Council 2012-1 GBP £891
Hartlepool Borough Council 2012-1 GBP £7,069 Cap - Payments Under Contract
Newcastle City Council 2011-12 GBP £10,003
Hartlepool Borough Council 2011-12 GBP £7,207 Security System Maintenance
Hartlepool Borough Council 2011-11 GBP £103,096 Cap - Payments Under Contract
Newcastle City Council 2011-10 GBP £2,689
Hartlepool Borough Council 2011-10 GBP £11,428 Cap - Payments Under Contract

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.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN POWERGRID (NORTHEAST) 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 NORTHERN POWERGRID (NORTHEAST) 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 NORTHERN POWERGRID (NORTHEAST) 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.