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 Name | ||
---|---|---|
NORTHERN POWERGRID UK HOLDINGS | ||
Legal Registered Office | ||
LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Other companies in NE1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER CATHERINE RILEY |
||
THOMAS EDWARD FIELDEN |
||
THOMAS HUGH FRANCE |
||
PHILIP ANTONY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARTIN FRANCE |
Director | ||
RONALD DIXON |
Director | ||
PATRICK JEROME GOODMAN |
Director | ||
JOHN ELLIOTT |
Company Secretary | ||
GREGORY EDWARD ABEL |
Director | ||
DOUGLAS LEE ANDERSON |
Director | ||
DAVID LEE SOKOL |
Director | ||
JAMES DUNCAN STALLMEYER |
Director | ||
STEVEN ANDREW MCARTHUR |
Director | ||
GAIL VALERIE GILES |
Company Secretary | ||
JOHN ARTHUR RASMUSSEN |
Director | ||
WALTER SCOTT |
Director | ||
CRAIG MICHAEL HAMMETT |
Director | ||
RICHARD RHYS JAROS |
Director | ||
JOHN GEORGE SYLVIA |
Director | ||
STEVEN ANDREW MCARTHUR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN POWERGRID LIMITED | Director | 2018-04-05 | CURRENT | 1996-10-24 | Active | |
NORTHERN POWERGRID HOLDINGS COMPANY | Director | 2018-03-28 | CURRENT | 1997-11-28 | Active | |
WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED | Director | 2015-11-08 | CURRENT | 1983-08-16 | Active | |
QUEEN MARY'S SCHOOL (BALDERSBY) LTD | Director | 2015-03-02 | CURRENT | 2003-06-20 | Active | |
NORTHERN POWERGRID METERING LIMITED | Director | 2013-06-11 | CURRENT | 2011-05-25 | Active | |
IUS IRELAND LIMITED | Director | 2010-10-01 | CURRENT | 2006-11-01 | Active | |
ELECTRICITY ASSOCIATION SERVICES LIMITED | Director | 2009-10-16 | CURRENT | 1989-04-01 | Dissolved 2016-12-27 | |
YORKSHIRE ELECTRICITY GROUP PLC | Director | 2009-10-16 | CURRENT | 1989-04-01 | Active | |
YORKSHIRE POWER GROUP LIMITED | Director | 2009-10-16 | CURRENT | 1996-07-19 | Active | |
NORTHERN POWERGRID GAS LIMITED | Director | 2009-10-16 | CURRENT | 2001-11-23 | Active | |
NORTHERN TRANSPORT FINANCE LIMITED | Director | 2009-10-16 | CURRENT | 1988-11-02 | Active | |
NORTHERN ELECTRIC PLC | Director | 2009-10-16 | CURRENT | 1989-04-01 | Active | |
NORTHERN ELECTRIC PROPERTIES LIMITED | Director | 2009-10-16 | CURRENT | 1990-07-17 | Active | |
NORTHERN ELECTRIC & GAS LIMITED | Director | 2009-10-16 | CURRENT | 1992-12-09 | Liquidation | |
CALENERGY GAS (HOLDINGS) LIMITED | Director | 2009-10-16 | CURRENT | 1992-12-09 | Active | |
NORTHERN POWERGRID (NORTHEAST) PLC | Director | 2009-10-16 | CURRENT | 1994-03-09 | Active | |
INTEGRATED UTILITY SERVICES LIMITED | Director | 2009-10-16 | CURRENT | 1994-09-05 | Active | |
NORTHERN ELECTRIC FINANCE PLC | Director | 2009-10-16 | CURRENT | 1995-06-20 | Active | |
NORTHERN POWERGRID (YORKSHIRE) PLC | Director | 2009-10-16 | CURRENT | 2000-11-22 | Active | |
CALENERGY GAS LIMITED | Director | 2009-10-16 | CURRENT | 2002-02-08 | Active | |
CALENERGY RESOURCES LIMITED | Director | 2009-10-16 | CURRENT | 2002-08-12 | Active | |
CALENERGY RESOURCES (AUSTRALIA) LIMITED | Director | 2009-10-16 | CURRENT | 2008-03-31 | Active | |
NORTHERN POWERGRID LIMITED | Director | 2018-04-05 | CURRENT | 1996-10-24 | Active | |
NORTHERN ELECTRIC PLC | Director | 2018-03-28 | CURRENT | 1989-04-01 | Active | |
NORTHERN POWERGRID HOLDINGS COMPANY | Director | 2018-03-28 | CURRENT | 1997-11-28 | Active | |
NORTHERN TRANSPORT FINANCE LIMITED | Director | 2017-01-31 | CURRENT | 1988-11-02 | Active | |
YORKSHIRE ELECTRICITY GROUP PLC | Director | 2016-12-15 | CURRENT | 1989-04-01 | Active | |
YORKSHIRE POWER GROUP LIMITED | Director | 2016-12-15 | CURRENT | 1996-07-19 | Active | |
NORTHERN POWERGRID GAS LIMITED | Director | 2016-12-15 | CURRENT | 2001-11-23 | Active | |
NORTHERN ELECTRIC PROPERTIES LIMITED | Director | 2016-12-15 | CURRENT | 1990-07-17 | Active | |
NORTHERN ELECTRIC & GAS LIMITED | Director | 2016-12-15 | CURRENT | 1992-12-09 | Liquidation | |
CALENERGY GAS (HOLDINGS) LIMITED | Director | 2016-12-15 | CURRENT | 1992-12-09 | Active | |
NORTHERN POWERGRID (NORTHEAST) PLC | Director | 2016-12-15 | CURRENT | 1994-03-09 | Active | |
INTEGRATED UTILITY SERVICES LIMITED | Director | 2016-12-15 | CURRENT | 1994-09-05 | Active | |
NORTHERN ELECTRIC FINANCE PLC | Director | 2016-12-15 | CURRENT | 1995-06-20 | Active | |
NORTHERN POWERGRID (YORKSHIRE) PLC | Director | 2016-12-15 | CURRENT | 2000-11-22 | Active | |
CALENERGY GAS LIMITED | Director | 2016-12-15 | CURRENT | 2002-02-08 | Active | |
CALENERGY RESOURCES LIMITED | Director | 2016-12-15 | CURRENT | 2002-08-12 | Active | |
CALENERGY RESOURCES (AUSTRALIA) LIMITED | Director | 2016-12-15 | CURRENT | 2008-03-31 | Active | |
NORTHERN POWERGRID METERING LIMITED | Director | 2016-12-15 | CURRENT | 2011-05-25 | Active | |
IUS IRELAND LIMITED | Director | 2016-12-15 | CURRENT | 2006-11-01 | Active | |
ENERGY NETWORKS ASSOCIATION LIMITED | Director | 2016-10-21 | CURRENT | 2003-07-14 | Active | |
PONTEFRACT ACADEMIES TRUST | Director | 2015-08-14 | CURRENT | 2013-03-14 | Active | |
NORTHERN POWERGRID METERING LIMITED | Director | 2013-06-11 | CURRENT | 2011-05-25 | Active | |
FIVE TOWNS CHRISTIAN FELLOWSHIP | Director | 2013-02-14 | CURRENT | 2013-02-14 | Active | |
NORTHERN POWERGRID GAS LIMITED | Director | 2011-02-28 | CURRENT | 2001-11-23 | Active | |
CALENERGY GAS (HOLDINGS) LIMITED | Director | 2011-02-28 | CURRENT | 1992-12-09 | Active | |
CALENERGY RESOURCES LIMITED | Director | 2011-02-28 | CURRENT | 2002-08-12 | Active | |
NORTHERN TRANSPORT FINANCE LIMITED | Director | 2009-10-16 | CURRENT | 1988-11-02 | Active | |
NORTHERN ELECTRIC PROPERTIES LIMITED | Director | 2009-10-16 | CURRENT | 1990-07-17 | Active | |
NORTHERN ELECTRIC FINANCE PLC | Director | 2009-10-16 | CURRENT | 1995-06-20 | Active | |
NORTHERN POWERGRID LIMITED | Director | 2009-01-16 | CURRENT | 1996-10-24 | Active | |
NORTHERN POWERGRID HOLDINGS COMPANY | Director | 2009-01-16 | CURRENT | 1997-11-28 | Active | |
YORKSHIRE ELECTRICITY GROUP PLC | Director | 2007-07-05 | CURRENT | 1989-04-01 | Active | |
YORKSHIRE POWER GROUP LIMITED | Director | 2007-07-05 | CURRENT | 1996-07-19 | Active | |
NORTHERN ELECTRIC PLC | Director | 2007-04-20 | CURRENT | 1989-04-01 | Active | |
INTEGRATED UTILITY SERVICES LIMITED | Director | 2007-01-22 | CURRENT | 1994-09-05 | Active | |
NORTHERN POWERGRID (NORTHEAST) PLC | Director | 2002-11-12 | CURRENT | 1994-03-09 | Active | |
NORTHERN POWERGRID (YORKSHIRE) PLC | Director | 2002-11-12 | CURRENT | 2000-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CH01 | Director's details changed for Dr Philip Antony Jones on 2021-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD FIELDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CH01 | Director's details changed for Mr Thomas Hugh France on 2020-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AAMD | Amended full accounts made up to 2017-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FRANCE | |
AP01 | DIRECTOR APPOINTED MR THOMAS EDWARD FIELDEN | |
AP01 | DIRECTOR APPOINTED MR THOMAS HUGH FRANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD DIXON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JEROME GOODMAN | |
AP03 | Appointment of Mrs Jennifer Catherine Riley as company secretary on 2017-01-20 | |
TM02 | Termination of appointment of John Elliott on 2017-01-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY ABEL | |
CH01 | Director's details changed for Gregory Edward Abel on 2016-12-13 | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 358095815 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 358095815 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES15 | CHANGE OF NAME 07/01/2015 | |
CERTNM | Company name changed ce electric uk holdings\certificate issued on 14/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 358095815 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Philip Antony Jones on 2014-09-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 358095815 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEE ANDERSON / 24/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 22/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 07/05/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 24/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD DIXON / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD ABEL / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JEROME GOODMAN / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEE ANDERSON / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010 | |
AR01 | 24/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED PHILIP ANTONY JONES | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: CARLIOL HOUSE MARKET STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6NE | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
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.
|
|
|
|
|
|
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
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:
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. |