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

NORTHERN ELECTRIC FINANCE PLC

Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF,
Company Registration Number
03070482
Public Limited Company
Active

Company Overview

About Northern Electric Finance Plc
NORTHERN ELECTRIC FINANCE PLC was founded on 1995-06-20 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Northern Electric Finance 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
NORTHERN ELECTRIC FINANCE PLC
 
Legal Registered Office
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Other companies in NE1
 
Filing Information
Company Number 03070482
Company ID Number 03070482
Date formed 1995-06-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-06-20
Return next due 2025-07-04
Type of accounts FULL
Last Datalog update: 2024-06-20 14:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN ELECTRIC FINANCE 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 ELECTRIC FINANCE 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 2009-10-16
STEPHEN JOHN LOCKWOOD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELLIOTT
Company Secretary 2001-04-06 2017-01-20
GREGORY EDWARD ABEL
Director 1997-01-28 2016-12-15
PAUL AINSLEY
Director 2006-03-29 2014-03-31
PHILLIP ERIC CONNOR
Director 1999-06-15 2009-10-16
KENNETH LINGE
Director 1997-03-31 2009-10-16
GAIL VALERIE GILES
Company Secretary 1995-09-06 2001-04-06
WILLIAM SCOTT
Director 1997-08-11 2000-09-07
RONALD DIXON
Director 1995-09-06 1997-07-31
JOHN FREDERICK EDWARDS
Director 1995-09-06 1997-03-31
ANTONY HADFIELD
Director 1995-09-06 1997-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-20 1995-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-06-20 1995-09-08
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-20 1995-09-06

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 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 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 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 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 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 (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
STEPHEN JOHN LOCKWOOD ELECTRICITY ASSOCIATION SERVICES LIMITED Director 2014-05-09 CURRENT 1989-04-01 Dissolved 2016-12-27
STEPHEN JOHN LOCKWOOD VLS LIMITED Director 2014-04-01 CURRENT 1999-10-15 Active
STEPHEN JOHN LOCKWOOD NORTHERN TRANSPORT FINANCE LIMITED Director 2014-04-01 CURRENT 1988-11-02 Active
STEPHEN JOHN LOCKWOOD CALENERGY RESOURCES LIMITED Director 2014-04-01 CURRENT 2002-08-12 Active
STEPHEN JOHN LOCKWOOD VEHICLE LEASE AND SERVICE LIMITED Director 2009-10-21 CURRENT 1998-08-10 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
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LOCKWOOD
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO 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
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-22PSC05Change of details for Northern Powergrid (Northeast) Limited as a person with significant control on 2020-06-03
2020-06-17CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20AP03SECRETARY APPOINTED MRS JENNIFER CATHERINE RILEY
2017-01-20AP03SECRETARY APPOINTED MRS JENNIFER CATHERINE RILEY
2017-01-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT
2017-01-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ABEL
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ABEL
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD ABEL / 13/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD ABEL / 13/12/2016
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23CH01Director's details changed for Dr Philip Antony Jones on 2014-09-22
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-24AR0120/06/14 ANNUAL RETURN FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10AP01DIRECTOR APPOINTED STEPHEN JOHN LOCKWOOD
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AINSLEY
2013-06-25AR0120/06/13 ANNUAL RETURN FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-19CH01Director's details changed for Thomas Edward Fielden on 2012-09-03
2012-06-20AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-20CH01Director's details changed for Dr Philip Antony Jones on 2011-09-22
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-21AR0120/06/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22RES01ADOPT ARTICLES 15/12/2010
2010-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-22AR0120/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD ABEL / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AINSLEY / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AINSLEY / 26/05/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD ABEL / 20/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010
2009-10-26AP01DIRECTOR APPOINTED DR PHILIP ANTONY JONES
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINGE
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CONNOR
2009-10-26AP01DIRECTOR APPOINTED THOMAS EDWARD FIELDEN
2009-06-24363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-25288aNEW DIRECTOR APPOINTED
2005-06-21363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11PROSPLISTING OF PARTICULARS
2004-07-02363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-08363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
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
2003-01-27288cDIRECTOR'S PARTICULARS CHANGED
2002-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-28363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-04-24288aNEW SECRETARY APPOINTED
2001-04-24288bSECRETARY RESIGNED
2000-09-26288bDIRECTOR RESIGNED
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-01-25288cDIRECTOR'S PARTICULARS CHANGED
1999-08-10WRES01ADOPT MEM AND ARTS 03/08/99
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-25363aRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-06-21288aNEW DIRECTOR APPOINTED
1999-03-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NORTHERN ELECTRIC FINANCE 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 ELECTRIC FINANCE 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 ELECTRIC FINANCE PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of NORTHERN ELECTRIC FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN ELECTRIC FINANCE PLC
Trademarks
We have not found any records of NORTHERN ELECTRIC FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN ELECTRIC FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as NORTHERN ELECTRIC FINANCE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN ELECTRIC FINANCE 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 ELECTRIC FINANCE 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 ELECTRIC FINANCE 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.