Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL GRID CARBON LIMITED
Company Information for

NATIONAL GRID CARBON LIMITED

1 - 3 STRAND, LONDON, WC2N 5EH,
Company Registration Number
03932833
Private Limited Company
Active

Company Overview

About National Grid Carbon Ltd
NATIONAL GRID CARBON LIMITED was founded on 2000-02-24 and has its registered office in . The organisation's status is listed as "Active". National Grid Carbon Limited is a Private 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
NATIONAL GRID CARBON LIMITED
 
Legal Registered Office
1 - 3 STRAND
LONDON
WC2N 5EH
Other companies in WC2N
 
Previous Names
NETMAP LIMITED20/02/2009
Filing Information
Company Number 03932833
Company ID Number 03932833
Date formed 2000-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 12:29:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL GRID CARBON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL GRID CARBON LIMITED

Current Directors
Officer Role Date Appointed
ALICE MORGAN
Company Secretary 2016-12-15
MARTIN COLIN COOK
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE WHINCUP
Company Secretary 2014-09-10 2018-07-13
IAN ROBERT GRAVES
Director 2016-07-01 2017-11-30
PAUL JAMES SULLIVAN
Director 2014-01-02 2016-07-01
CHRISTOPHER HOWARD WOODALL
Director 2015-09-21 2016-07-01
CHARLOTTE BARTHOLOMEW RAMSAY
Director 2015-05-01 2016-04-27
HEATHER MARIA RAYNER
Company Secretary 2012-09-26 2016-03-31
ALAN PETER FOSTER
Director 2014-10-01 2015-12-01
PAUL JAMES JOHNSON
Director 2012-10-31 2015-09-21
PAUL DAVID HERNAMAN
Director 2012-10-31 2015-04-30
PETER JOHN BOREHAM
Director 2012-09-03 2014-09-30
TERENCE MCCORMICK
Director 2013-11-14 2014-01-02
DAVID CHARLES FORWARD
Company Secretary 2000-09-18 2013-11-30
JAMES GORDON WARD
Director 2012-10-31 2013-09-20
CHRISTOPHER TRAIN
Director 2009-06-25 2012-10-31
JOHN GREGORY COCHRANE
Director 2009-06-25 2012-09-03
MARK ANTONY DAVID FLAWN
Director 2008-09-30 2009-06-25
DAVID CHARLES FORWARD
Director 2000-09-18 2009-06-25
RICHARD FRANCIS PETTIFER
Director 2002-12-20 2008-09-30
HELEN ALICE BAKER
Director 2007-01-08 2007-11-23
YVONNE JANE FISHER
Company Secretary 2002-12-20 2004-05-28
PAUL NICHOLAS PHILLIPS
Director 2000-09-18 2002-12-20
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-02-24 2000-09-18
MICHAEL WILLIAM RICH
Nominated Director 2000-02-24 2000-09-18
WILLIAM WARNER
Nominated Director 2000-02-24 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN COLIN COOK NATIONAL GRID DISTRIBUTED ENERGY LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
MARTIN COLIN COOK NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Director 2016-04-27 CURRENT 2012-08-06 Active
MARTIN COLIN COOK CARBON SENTINEL LIMITED Director 2016-04-27 CURRENT 2012-06-22 Active
MARTIN COLIN COOK NATIONAL GRID PLUS LIMITED Director 2015-12-01 CURRENT 1999-03-23 Active
MARTIN COLIN COOK NATIONAL GRID ENERGY METERING LIMITED Director 2015-05-05 CURRENT 2015-05-05 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
2023-12-01DIRECTOR APPOINTED MR GUY VAN NIEUWENHOVE
2023-11-21Appointment of Katie Suzanne Hollis as company secretary on 2023-11-06
2023-10-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BENJAMIN
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/03/23
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-12SH0130/03/22 STATEMENT OF CAPITAL GBP 50000000
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-07-02AP01DIRECTOR APPOINTED SIMON ROSS CULKIN
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLIN COOK
2021-06-09AP03Appointment of Mr Lawrence Hagan as company secretary on 2021-06-08
2021-03-24SH0124/03/21 STATEMENT OF CAPITAL GBP 30000000
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-03-27SH0126/03/20 STATEMENT OF CAPITAL GBP 25656331
2020-03-27SH0126/03/20 STATEMENT OF CAPITAL GBP 25656331
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-06TM02Termination of appointment of Alice Morgan on 2018-11-30
2018-12-06AP03Appointment of Megan Barnes as company secretary on 2018-11-30
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-01TM02Termination of appointment of David George Whincup on 2018-07-13
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT GRAVES
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21AP03Appointment of Alice Morgan as company secretary on 2016-12-15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODALL
2016-07-01AP01DIRECTOR APPOINTED MR IAN ROBERT GRAVES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BARTHOLOMEW RAMSAY
2016-04-06TM02Termination of appointment of Heather Maria Rayner on 2016-03-31
2015-12-02AP01DIRECTOR APPOINTED MR MARTIN COLIN COOK
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PETER FOSTER
2015-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD WOODALL
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES JOHNSON
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-08CH01Director's details changed for Alan Peter Foster on 2015-05-26
2015-06-01CH01Director's details changed for Dr Charlotte Bartholomew Ramsay on 2015-05-20
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HERNAMAN
2015-05-01AP01DIRECTOR APPOINTED MS CHARLOTTE BARTHOLOMEW RAMSAY
2014-10-02AP01DIRECTOR APPOINTED ALAN PETER FOSTER
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOREHAM
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-12AP03SECRETARY APPOINTED DAVID GEORGE WHINCUP
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13AR0101/08/14 FULL LIST
2014-01-13AR0103/01/14 FULL LIST
2014-01-02AP01DIRECTOR APPOINTED MR PAUL JAMES SULLIVAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MCCORMICK
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-11-14AP01DIRECTOR APPOINTED TERENCE MCCORMICK
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARD
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-07AR0101/02/13 FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRAIN
2012-10-31AP01DIRECTOR APPOINTED MR PAUL JAMES JOHNSON
2012-10-31AP01DIRECTOR APPOINTED JAMES GORDON WARD
2012-10-31AP01DIRECTOR APPOINTED MR PAUL DAVID HERNAMAN
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COCHRANE
2012-09-07AP01DIRECTOR APPOINTED PETER JOHN BOREHAM
2012-02-08AR0101/02/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0101/02/11 FULL LIST
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-11AR0101/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TRAIN / 15/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY COCHRANE / 15/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY COCHRANE / 16/02/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-02RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010
2010-03-02RES13SECTION 550 25/02/2010
2010-03-02CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID FORWARD
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MARK FLAWN
2009-07-08288aDIRECTOR APPOINTED JOHN G COCHRANE
2009-07-08288aDIRECTOR APPOINTED CHRISTOPHER TRAIN
2009-04-30363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-20CERTNMCOMPANY NAME CHANGED NETMAP LIMITED CERTIFICATE ISSUED ON 20/02/09
2008-11-26288aDIRECTOR APPOINTED MARK ANTONY DAVID FLAWN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-26288bDIRECTOR RESIGNED
2007-04-25363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-12288aNEW DIRECTOR APPOINTED
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-20363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-08363aRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-12288bSECRETARY RESIGNED
2004-04-22363aRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-17363aRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL GRID CARBON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL GRID CARBON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL GRID CARBON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NATIONAL GRID CARBON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID CARBON LIMITED
Trademarks
We have not found any records of NATIONAL GRID CARBON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL GRID CARBON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NATIONAL GRID CARBON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL GRID CARBON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL GRID CARBON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL GRID CARBON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.