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

NORTHERN POWERGRID UK HOLDINGS

LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
03270696
Private Unlimited Company
Active

Company Overview

About Northern Powergrid Uk Holdings
NORTHERN POWERGRID UK HOLDINGS was founded on 1996-10-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Northern Powergrid Uk Holdings is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NORTHERN POWERGRID UK HOLDINGS
 
Legal Registered Office
LLOYDS COURT
78 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in NE1
 
Previous Names
CE ELECTRIC UK HOLDINGS14/01/2015
Filing Information
Company Number 03270696
Company ID Number 03270696
Date formed 1996-10-24
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN POWERGRID UK HOLDINGS
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 UK HOLDINGS

Current Directors
Officer Role Date Appointed
JENNIFER CATHERINE RILEY
Company Secretary 2017-01-20
THOMAS EDWARD FIELDEN
Director 2018-04-05
THOMAS HUGH FRANCE
Director 2018-04-05
PHILIP ANTONY JONES
Director 2009-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN FRANCE
Director 2000-01-18 2018-04-05
RONALD DIXON
Director 1997-11-27 2017-10-26
PATRICK JEROME GOODMAN
Director 1999-05-14 2017-05-26
JOHN ELLIOTT
Company Secretary 2001-04-06 2017-01-20
GREGORY EDWARD ABEL
Director 1997-01-09 2016-12-15
DOUGLAS LEE ANDERSON
Director 2005-08-26 2016-12-15
DAVID LEE SOKOL
Director 1996-10-24 2007-06-01
JAMES DUNCAN STALLMEYER
Director 2000-01-18 2005-08-26
STEVEN ANDREW MCARTHUR
Director 1996-10-24 2001-05-04
GAIL VALERIE GILES
Company Secretary 1997-05-16 2001-04-06
JOHN ARTHUR RASMUSSEN
Director 2000-01-18 2000-12-31
WALTER SCOTT
Director 1997-11-27 2000-01-18
CRAIG MICHAEL HAMMETT
Director 1997-09-02 1999-05-14
RICHARD RHYS JAROS
Director 1996-10-24 1997-08-20
JOHN GEORGE SYLVIA
Director 1996-10-24 1997-05-27
STEVEN ANDREW MCARTHUR
Company Secretary 1996-10-24 1997-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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 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 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

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
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 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
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-17CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-15AAMDAmended full accounts made up to 2017-12-31
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FRANCE
2018-04-05AP01DIRECTOR APPOINTED MR THOMAS EDWARD FIELDEN
2018-04-05AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DIXON
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-06-09AAFULL 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
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDERSON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ABEL
2016-12-13CH01Director's details changed for Gregory Edward Abel on 2016-12-13
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 358095815
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 358095815
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14RES15CHANGE OF NAME 07/01/2015
2015-01-14CERTNMCompany name changed ce electric uk holdings\certificate issued on 14/01/15
2015-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 358095815
2014-10-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-23CH01Director's details changed for Dr Philip Antony Jones on 2014-09-22
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 358095815
2013-11-05AR0124/10/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0124/10/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0124/10/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEE ANDERSON / 24/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 22/09/2011
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 07/05/2011
2010-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-02AR0124/10/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 09/03/2010
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 / GREGORY EDWARD ABEL / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JEROME GOODMAN / 19/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEE ANDERSON / 19/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010
2009-11-14AR0124/10/09 FULL LIST
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09288aDIRECTOR APPOINTED PHILIP ANTONY JONES
2008-11-04363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-11363sRETURN MADE UP TO 24/10/03; 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 TYNE & WEAR NE1 6NE
2002-11-13363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-15288cDIRECTOR'S PARTICULARS CHANGED
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21288bDIRECTOR RESIGNED
2001-04-26288aNEW SECRETARY APPOINTED
2001-04-26288bSECRETARY RESIGNED
2001-01-18288bDIRECTOR RESIGNED
2000-11-20363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-25288cDIRECTOR'S PARTICULARS CHANGED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-15288aNEW DIRECTOR APPOINTED
2000-01-30288bDIRECTOR 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
We could not find any licences issued to NORTHERN POWERGRID UK HOLDINGS 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 UK HOLDINGS
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 UK HOLDINGS 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.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN POWERGRID UK HOLDINGS

Intangible Assets
Patents
We have not found any records of NORTHERN POWERGRID UK HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN POWERGRID UK HOLDINGS
Trademarks
We have not found any records of NORTHERN POWERGRID UK HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN POWERGRID UK HOLDINGS. 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 NORTHERN POWERGRID UK HOLDINGS 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 NORTHERN POWERGRID UK HOLDINGS 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 UK HOLDINGS 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 UK HOLDINGS 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.