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

NATIONAL GRID PLC

1-3 STRAND, LONDON, WC2N 5EH,
Company Registration Number
04031152
Public Limited Company
Active

Company Overview

About National Grid Plc
NATIONAL GRID PLC was founded on 2000-07-11 and has its registered office in London. The organisation's status is listed as "Active". National Grid 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
NATIONAL GRID PLC
 
Legal Registered Office
1-3 STRAND
LONDON
WC2N 5EH
Other companies in WC2N
 
Previous Names
NATIONAL GRID TRANSCO PLC26/07/2005
Filing Information
Company Number 04031152
Company ID Number 04031152
Date formed 2000-07-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 08:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL GRID 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.
Companies with same name NATIONAL GRID PLC
The following companies were found which have the same name as NATIONAL GRID PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL GRID (IOM) UK LIMITED FORT ANNE DOUGLAS DOUGLAS ISLE OF MAN IM1 5PD Converted / Closed Company formed on the 2001-11-09
NATIONAL GRID (IRELAND) 1 LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Converted / Closed Company formed on the 2002-04-12
NATIONAL GRID (IRELAND) 2 LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Converted / Closed Company formed on the 2002-04-12
NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED KPMG LLP 15 CANADA SQUARE 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 2004-05-10
NATIONAL GRID (SOUTHALL) LP LIMITED 1-3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 2004-05-10
NATIONAL GRID (US) HOLDINGS LIMITED 1 - 3 STRAND LONDON WC2N 5EH Active Company formed on the 1991-07-18
NATIONAL GRID (US) INVESTMENTS 1 - 3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 1999-06-03
NATIONAL GRID (US) INVESTMENTS 2 LIMITED C/O Interpath Limited 10 Fleet Place London EC4M 7RB Liquidation Company formed on the 1999-06-03
NATIONAL GRID (US) INVESTMENTS 3 1 - 3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 1999-10-22
NATIONAL GRID (US) INVESTMENTS 4 LIMITED 1 - 3 STRAND LONDON WC2N 5EH Active Company formed on the 1999-10-22
NATIONAL GRID (US) PARTNER 1 LIMITED 1-3 STRAND LONDON WC2N 5EH Active Company formed on the 2001-10-31
NATIONAL GRID (US) PARTNER 2 LIMITED 1 - 3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 2001-10-31
NATIONAL GRID BELGIUM LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2012-11-09
NATIONAL GRID BLUE POWER FINANCE LIMITED 1-3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 2007-07-03
NATIONAL GRID BLUE POWER LIMITED 15 CANADA SQUARE LONDON E14 5GL Liquidation Company formed on the 2007-07-03
NATIONAL GRID BRAZIL B.V. BRANCH REGISTRATION REFER TO PARENT REGISTRY Converted / Closed Company formed on the 2005-04-19
NATIONAL GRID BRAZIL FINANCE 1 - 3 STRAND LONDON LONDON WC2N 5EH Dissolved Company formed on the 2000-06-26
NATIONAL GRID CARBON LIMITED 1 - 3 STRAND LONDON WC2N 5EH Active Company formed on the 2000-02-24
NATIONAL GRID COMMERCIAL HOLDINGS LIMITED 1-3 STRAND LONDON WC2N 5EH Active Company formed on the 2000-07-28
NATIONAL GRID EIGHT KPMG LLP 15 CANADA SQUARE 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Dissolved Company formed on the 2001-05-22

Company Officers of NATIONAL GRID PLC

Current Directors
Officer Role Date Appointed
ALISON BARBARA KAY
Company Secretary 2013-01-24
NORA MEAD BROWNELL
Director 2012-06-01
JONATHAN DONALD SHERLOCK DAWSON
Director 2013-03-04
THERESE MARIE ESPERDY
Director 2014-03-18
PETER OLIVER GERSHON
Director 2011-08-01
PAUL GOLBY
Director 2012-02-01
AMANDA JO MESLER
Director 2018-05-17
JOHN MARK PETTIGREW
Director 2014-04-01
DEAN LAMONT SEAVERS
Director 2015-04-01
LUCY NICOLA SHAW
Director 2016-07-01
MARK DAVID WILLIAMSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT JOHN BONFIELD
Director 2010-11-01 2018-07-30
PIERRE DUFOUR
Director 2017-02-16 2018-07-30
RUTH MARIA KELLY
Director 2011-10-01 2017-07-31
STEVEN JOHN HOLLIDAY
Director 2001-03-30 2016-07-22
PHILIP STANLEY AIKEN
Director 2008-05-15 2015-02-25
KENNETH GEORGE HARVEY
Director 2002-10-21 2013-07-29
HELEN MARGARET MAHY
Company Secretary 2002-10-21 2013-01-24
LINDA LOUISE ADAMANY
Director 2006-11-01 2012-10-31
JOHN MURRAY ALLAN
Director 2005-05-01 2011-07-25
MARK ROBERT FAIRBAIRN
Director 2007-01-01 2011-03-31
STEPHEN CHARLES BURRARD-LUCAS
Director 2002-10-21 2010-12-31
ROBERT B CATELL
Director 2007-09-25 2009-07-27
EDWARD MORRISON ASTLE
Director 2001-10-23 2008-04-30
PAUL LEWIS JOSKOW
Director 2001-10-23 2007-07-31
MICHAEL E JESANIS
Director 2004-07-26 2006-12-31
JOHN ALBERT MARTIN GRANT
Director 2001-10-23 2006-07-31
BONNIE GUITON HILL
Director 2002-02-11 2003-07-21
BENEDICT JOHN SPURWAY MATHEWS
Company Secretary 2002-03-12 2002-10-21
FIONA BROWN SMITH
Company Secretary 2000-08-31 2002-10-21
STEPHEN JOHN BOX
Director 2000-08-31 2002-10-21
WILLIAM EDWARD DAVIS
Director 2002-02-11 2002-10-21
ROBERT FREDERICK WILLIAM FAIRCLOTH
Director 2001-10-23 2002-10-21
DAVID HAROLD JONES
Director 2000-08-31 2001-03-31
MITRE SECRETARIES LIMITED
Nominated Secretary 2000-07-11 2000-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERESE MARIE ESPERDY IMPERIAL BRANDS PLC Director 2016-07-01 CURRENT 1996-08-06 Active
PETER OLIVER GERSHON THE EDUCATION ENDOWMENT FOUNDATION Director 2017-10-05 CURRENT 2011-04-01 Active
PETER OLIVER GERSHON THE SUTTON TRUST Director 2016-02-04 CURRENT 2012-02-15 Active
PAUL GOLBY COSTAIN GROUP PLC Director 2016-05-05 CURRENT 1978-10-12 Active
PAUL GOLBY NATS (EN ROUTE) PUBLIC LIMITED COMPANY Director 2016-04-01 CURRENT 2000-12-21 Active
PAUL GOLBY NATS HOLDINGS LIMITED Director 2014-09-01 CURRENT 2001-01-10 Active
PAUL GOLBY RALUBE LIMITED Director 1992-09-21 CURRENT 1968-12-19 Active
PAUL GOLBY E. W. REALISATIONS PLC Director 1991-06-28 CURRENT 1909-04-22 Dissolved 2014-07-15
AMANDA JO MESLER VISA PAYMENTS LIMITED Director 2018-07-01 CURRENT 1997-09-03 Active
AMANDA JO MESLER LUMON EXCHANGE LTD Director 2018-07-01 CURRENT 2000-01-20 Active
JOHN MARK PETTIGREW RENTOKIL INITIAL PLC Director 2018-01-01 CURRENT 2005-03-15 Active
JOHN MARK PETTIGREW NATIONAL GRID HOLDINGS ONE PLC Director 2016-03-31 CURRENT 1989-04-01 Active
LUCY NICOLA SHAW INTERNATIONAL CONSOLIDATED AIRLINES GROUP, S.A. Director 2018-01-01 CURRENT 2010-11-01 Active
LUCY NICOLA SHAW MAJOR PROJECTS ASSOCIATION Director 2017-11-27 CURRENT 1987-08-26 Active
LUCY NICOLA SHAW QUADGAS HOLDCO LIMITED Director 2017-03-31 CURRENT 2017-02-10 Active
LUCY NICOLA SHAW QUADGAS PLEDGECO LIMITED Director 2017-03-31 CURRENT 2017-02-13 Active
LUCY NICOLA SHAW QUADGAS MIDCO LIMITED Director 2017-03-31 CURRENT 2017-02-13 Active
LUCY NICOLA SHAW NGET/SPT UPGRADES LIMITED Director 2017-01-01 CURRENT 2009-10-27 Active
LUCY NICOLA SHAW CADENT GAS LIMITED Director 2016-09-08 CURRENT 2016-03-23 Active
LUCY NICOLA SHAW NATIONAL GRID ELECTRICITY TRANSMISSION PLC Director 2016-07-27 CURRENT 1989-04-01 Active
LUCY NICOLA SHAW NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Director 2016-07-27 CURRENT 1998-11-27 Active
LUCY NICOLA SHAW NATIONAL GAS TRANSMISSION PLC Director 2016-07-27 CURRENT 1986-04-01 Active
MARK DAVID WILLIAMSON SPECTRIS PLC Director 2017-05-26 CURRENT 1986-06-04 Active
MARK DAVID WILLIAMSON INTERNATIONAL POWER HUMBOLDT Director 2007-12-11 CURRENT 2007-07-11 Dissolved 2014-04-30
MARK DAVID WILLIAMSON IMPERIAL BRANDS PLC Director 2007-07-01 CURRENT 1996-08-06 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
2024-04-10CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-04-09Sale or transfer of treasury shares on 2024-04-02<ul><li>GBP 30,587,193.988905</ul>
2024-03-06Sale or transfer of treasury shares on 2024-02-28<ul><li>GBP 30,728,589.192569</ul>
2024-02-06Sale or transfer of treasury shares on 2024-01-17<ul><li>GBP 30,730,276.603657</ul>
2024-02-02APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE HEWITT
2024-01-04Sale or transfer of treasury shares on 2023-12-20<ul><li>GBP 30,733,206.637497</ul>
2024-01-03DIRECTOR APPOINTED MRS JACQUELINE PATRICIA CHRISTINE FERGUSON
2024-01-03APPOINTMENT TERMINATED, DIRECTOR THERESE MARIE ESPERDY
2023-12-08Sale or transfer of treasury shares on 2023-11-29<ul><li>GBP 30,735,224.967129</ul>
2023-10-03Sale or transfer of treasury shares on 2023-09-27<ul><li>GBP 30,742,785.498657</ul>
2023-09-05Sale or transfer of treasury shares on 2023-08-30<ul><li>GBP 30,753,955.677729</ul>
2023-08-1609/08/23 STATEMENT OF CAPITAL GBP 489253410.97
2023-08-03Sale or transfer of treasury shares on 2023-08-02<ul><li>GBP 30,757,572.783993</ul>
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Purchase of own shares 10/07/2023</ul>
2023-07-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Purchase of own shares 10/07/2023<li>Resolution on securities</ul>
2023-07-06Sale or transfer of treasury shares on 2023-06-30<ul><li>GBP 30,839,865.090377</ul>
2023-06-15Sale or transfer of treasury shares on 2023-05-31<ul><li>GBP 31,310,197.553385</ul>
2023-04-25CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-04-18Sale or transfer of treasury shares on 2023-03-22<ul><li>GBP 31,528,289.780313</ul>
2023-03-06Sale or transfer of treasury shares on 2023-02-15<ul><li>GBP 31,548,194.617753</ul>
2023-02-09Sale or transfer of treasury shares on 2023-01-18<ul><li>GBP 31,549,808.187513</ul>
2023-01-1111/01/23 STATEMENT OF CAPITAL GBP 488595885.13
2023-01-09Sale or transfer of treasury shares on 2022-12-21<ul><li>GBP 31,552,265.960065</ul>
2022-11-14Sale or transfer of treasury shares on 2022-11-09<ul><li>GBP 31,559,121.145305</ul>
2022-11-14Sale or transfer of treasury shares on 2022-11-09<ul><li>GBP 31,559,121.145305</ul>
2022-11-14SH04Sale or transfer of treasury shares on 2022-11-09
  • GBP 31,559,121.145305
2022-10-10Sale or transfer of treasury shares on 2022-10-05<ul><li>GBP 31,567,788.550881</ul>
2022-10-10SH04Sale or transfer of treasury shares on 2022-10-05
  • GBP 31,567,788.550881
2022-09-05Sale or transfer of treasury shares on 2022-08-31<ul><li>GBP 31,581,054.630273</ul>
2022-09-05SH04Sale or transfer of treasury shares on 2022-08-31
  • GBP 31,581,054.630273
2022-08-2217/08/22 STATEMENT OF CAPITAL GBP 486605306.73
2022-08-22SH0117/08/22 STATEMENT OF CAPITAL GBP 486605306.73
2022-08-02SH04Sale or transfer of treasury shares on 2022-07-27
  • GBP 31,588,302.019873
2022-07-21RES13Resolutions passed:
  • Scrip dividend scheme/ authority to make market purchases/ company business 11/07/2022
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-14AP01DIRECTOR APPOINTED MR IAIN JAMES MACKAY
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DONALD SHERLOCK DAWSON
2022-07-01SH04Sale or transfer of treasury shares on 2022-06-29
  • GBP 31,592,077.996873
2022-06-06Sale or transfer of treasury shares on 2022-06-01<ul><li>GBP 31,959,058.208953</ul>
2022-06-06SH04Sale or transfer of treasury shares on 2022-06-01
  • GBP 31,959,058.208953
2022-05-06SH04Sale or transfer of treasury shares on 2022-05-04
  • GBP 31,973,366.520153
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-05SH04Sale or transfer of treasury shares on 2022-04-01
  • GBP 32,072,633.165817
2022-03-10CH01Director's details changed for Mr John Mark Pettigrew on 2021-01-01
2022-03-02SH04Sale or transfer of treasury shares on 2022-02-23
  • GBP 32,187,087.845777
2022-01-27Sale or transfer of treasury shares on 2022-01-26<ul><li>GBP 32,189,190.086009</ul>
2022-01-27SH04Sale or transfer of treasury shares on 2022-01-26
  • GBP 32,189,190.086009
2022-01-2019/01/22 STATEMENT OF CAPITAL GBP 485326789.98
2022-01-2019/01/22 STATEMENT OF CAPITAL GBP 485326789.98
2022-01-20SH0119/01/22 STATEMENT OF CAPITAL GBP 485326789.98
2022-01-19DIRECTOR APPOINTED MS ANNE ROBINSON
2022-01-19AP01DIRECTOR APPOINTED MS ANNE ROBINSON
2022-01-04Sale or transfer of treasury shares on 2021-12-08<ul><li>GBP 32,190,889.928297</ul>
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MARK DAVID WILLIAMSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID WILLIAMSON
2022-01-04SH04Sale or transfer of treasury shares on 2021-12-08
  • GBP 32,190,889.928297
2021-12-02SH04Sale or transfer of treasury shares on 2021-11-24
  • GBP 32,191,531.50769
2021-11-23RP04AP01Second filing of director appointment of Martha Brown Wyrsch
2021-10-28SH04Sale or transfer of treasury shares on 2021-10-20
  • GBP 32,193,515.900146
2021-10-13SH04Sale or transfer of treasury shares on 2021-10-06
  • GBP 32,200,293.63901
2021-09-20SH04Sale or transfer of treasury shares on 2021-09-08
  • GBP 32,212,275.202506
2021-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-01AP01DIRECTOR APPOINTED MARTHA WYRSCH
2021-08-26SH0118/08/21 STATEMENT OF CAPITAL GBP 481871513.15
2021-08-17SH04Sale or transfer of treasury shares on 2021-08-11
  • GBP 32,218,319.300566
2021-08-14RES01ADOPT ARTICLES 14/08/21
2021-08-14MEM/ARTSARTICLES OF ASSOCIATION
2021-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-03AP01DIRECTOR APPOINTED IAN PAUL LIVINGSTON
2021-08-02SH04Sale or transfer of treasury shares on 2021-07-21
  • GBP 32,222,275.810417
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCY NICOLA SHAW
2021-07-21SH04Sale or transfer of treasury shares on 2021-07-07
  • GBP 32,226,000.227897
2021-06-11SH04Sale or transfer of treasury shares on 2021-05-26
  • GBP 32,242,072.904293
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER OLIVER GERSHON
2021-05-10RES13Resolutions passed:
  • Company acquisition 22/04/2021
2021-04-27SH04Sale or transfer of treasury shares on 2021-04-01
  • GBP 32,825,244.082869
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-02-15SH04Sale or transfer of treasury shares on 2021-01-27
  • GBP 33,011,274.368557
2021-02-11SH0113/01/21 STATEMENT OF CAPITAL GBP 474247683.79
2021-01-05AP01DIRECTOR APPOINTED MS PAULA ROSPUT REYNOLDS
2021-01-04AP03Appointment of Ms Justine Campbell as company secretary on 2021-01-01
2021-01-04TM02Termination of appointment of Alison Barbara Kay on 2020-12-31
2021-01-04AP01DIRECTOR APPOINTED MS PAULA ROSPUT REYNOLDS
2020-12-30SH04Sale or transfer of treasury shares on 2020-11-11
  • GBP 33,013,274.316101
2020-10-02SH04Sale or transfer of treasury shares on 2020-09-23
  • GBP 33,025,415.469559
2020-09-16SH0119/08/20 STATEMENT OF CAPITAL GBP 470672954.82
2020-09-08SH04Sale or transfer of treasury shares on 2020-08-19
  • GBP 33,040,380.019873
2020-08-17SH04Sale or transfer of treasury shares on 2020-07-29
  • GBP 33,045,699.578977
2020-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-03SH04Sale or transfer of treasury shares on 2020-06-03
  • GBP 33,552,374.282249
2020-06-04SH04Sale or transfer of treasury shares on 2020-05-06
  • GBP 33,571,618.898657
2020-04-27SH04Sale or transfer of treasury shares on 2020-04-01
  • GBP 33,641,950.898897
2020-04-23DVOPLondon Stock Exchange corporate action. Dividend Option of ORD GBP0.12431289 for COAF: UK600128075Y2020 ASIN: GB00BDR05C01
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-03-13SH04Sale or transfer of treasury shares on 2020-03-11
  • GBP 33,770,898.244753
2020-02-24SH04Sale or transfer of treasury shares on 2020-02-19
  • GBP 33,773,446.412627
2020-02-07SH0115/01/20 STATEMENT OF CAPITAL GBP 469932212.56
2020-02-06SH04Sale or transfer of treasury shares on 2020-01-29
  • GBP 33,774,357.875543
2020-01-31AP01DIRECTOR APPOINTED ELIZABETH ANNE HEWITT
2020-01-08SH04Sale or transfer of treasury shares on 2019-12-24
  • GBP 33,776,154.944271
2019-12-16SH04Sale or transfer of treasury shares on 2019-12-11
  • GBP 33,801,460.267927
2019-12-16SH04Sale or transfer of treasury shares on 2019-12-11
  • GBP 33,801,460.267927
2019-11-27SH04Sale or transfer of treasury shares on 2019-11-13
  • GBP 33,802,993.544469
2019-11-27SH04Sale or transfer of treasury shares on 2019-11-13
  • GBP 33,802,993.544469
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DEAN LAMONT SEAVERS
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DEAN LAMONT SEAVERS
2019-11-11SH04Sale or transfer of treasury shares on 2019-10-30
  • GBP 33,804,312.629712
2019-11-11SH04Sale or transfer of treasury shares on 2019-10-30
  • GBP 33,804,312.629712
2019-10-24SH04Sale or transfer of treasury shares on 2019-10-02
  • GBP 33,815,093.339288
2019-10-24SH04Sale or transfer of treasury shares on 2019-10-02
  • GBP 33,815,093.339288
2019-09-23SH04Sale or transfer of treasury shares on 2019-09-04
  • GBP 33,832,785.796064
2019-09-23SH04Sale or transfer of treasury shares on 2019-09-04
  • GBP 33,832,785.796064
2019-09-11SH0114/08/19 STATEMENT OF CAPITAL GBP 466536103.32
2019-09-11SH0114/08/19 STATEMENT OF CAPITAL GBP 466536103.32
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-27SH04Sale or transfer of treasury shares on 2019-08-07
  • GBP 33,838,306.616296
2019-08-27SH04Sale or transfer of treasury shares on 2019-08-07
  • GBP 33,838,306.616296
2019-08-13SH04Sale or transfer of treasury shares on 2019-07-24
  • GBP 33,841,180.585424
2019-08-13SH04Sale or transfer of treasury shares on 2019-07-24
  • GBP 33,841,180.585424
2019-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolution of allotment of securities
2019-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolution of allotment of securities
2019-07-23SH04Sale or transfer of treasury shares on 2019-07-10
  • GBP 33,846,567.521632
2019-07-23SH04Sale or transfer of treasury shares on 2019-07-10
  • GBP 33,846,567.521632
2019-07-01SH04Sale or transfer of treasury shares on 2019-06-12
  • GBP 34,200,157.34232
2019-07-01SH04Sale or transfer of treasury shares on 2019-06-12
  • GBP 34,200,157.34232
2019-06-10SH04Sale or transfer of treasury shares on 2019-05-29
  • GBP 34,213,460.963936
2019-06-10SH04Sale or transfer of treasury shares on 2019-05-29
  • GBP 34,213,460.963936
2019-06-04AP01DIRECTOR APPOINTED MR JONATHAN SILVER
2019-06-04AP01DIRECTOR APPOINTED MR JONATHAN SILVER
2019-05-17SH04Sale or transfer of treasury shares on 2019-04-26
  • GBP 34,234,336.30516
2019-05-17SH04Sale or transfer of treasury shares on 2019-04-26
  • GBP 34,234,336.30516
2019-05-02CH01Director's details changed for Dean Lamont Seavers on 2019-04-24
2019-05-02CH01Director's details changed for Dean Lamont Seavers on 2019-04-24
2019-05-02AD02Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2019-05-02AD02Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2019-05-02SH04Sale or transfer of treasury shares on 2019-04-11
  • GBP 34,257,283.490456
2019-05-02SH04Sale or transfer of treasury shares on 2019-04-11
  • GBP 34,257,283.490456
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NORA MEAD BROWNELL
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NORA MEAD BROWNELL
2019-04-11CH01Director's details changed for Mrs Amanda Jo Mesler on 2019-02-28
2019-04-11CH01Director's details changed for Mrs Amanda Jo Mesler on 2019-02-28
2019-04-08SH04Sale or transfer of treasury shares on 2019-04-01
  • GBP 34,288,991.627984
2019-04-08SH04Sale or transfer of treasury shares on 2019-04-01
  • GBP 34,288,991.627984
2019-03-25SH04Sale or transfer of treasury shares on 2019-03-12
  • GBP 34,430,346.430248
2019-03-25SH04Sale or transfer of treasury shares on 2019-03-12
  • GBP 34,430,346.430248
2018-07-06SH0419/06/18 TREASURY CAPITAL GBP 34884245.695727
2018-06-21SH0405/06/18 TREASURY CAPITAL GBP 34896791.387079
2018-06-13AP01DIRECTOR APPOINTED AMANDA JO MESLER
2018-06-05SH0414/05/18 TREASURY CAPITAL GBP 34942246.069879
2018-05-04SH0424/04/18 TREASURY CAPITAL GBP 34966879.860111
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 452218968.77
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-05-02SH03RETURN OF PURCHASE OF OWN SHARES 28/03/18 TREASURY CAPITAL GBP 34983850.362967
2018-04-24SH03RETURN OF PURCHASE OF OWN SHARES 15/03/18 TREASURY CAPITAL GBP 34001589.647255
2018-04-10SH0426/03/18 TREASURY CAPITAL GBP 33351290.950471
2018-04-04SH03RETURN OF PURCHASE OF OWN SHARES 02/03/18 TREASURY CAPITAL GBP 33359936.352823
2018-03-06SH0420/02/18 TREASURY CAPITAL GBP 32090265.049991
2018-02-07SH03RETURN OF PURCHASE OF OWN SHARES 17/01/18 TREASURY CAPITAL GBP 32090779.080111
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 452218968.77
2018-01-24SH0110/01/18 STATEMENT OF CAPITAL GBP 452218968.77
2018-01-24SH0408/01/18 TREASURY CAPITAL GBP 29555544.364487
2018-01-24SH03RETURN OF PURCHASE OF OWN SHARES 05/01/18 TREASURY CAPITAL GBP 30295633.121623
2018-01-22SH03RETURN OF PURCHASE OF OWN SHARES 20/12/17 TREASURY CAPITAL GBP 29556444.010431
2018-01-10SH0418/12/17 TREASURY CAPITAL GBP 28863298.572295
2018-01-10SH03RETURN OF PURCHASE OF OWN SHARES 08/12/17 TREASURY CAPITAL GBP 28865864.869223
2018-01-10SH0418/12/17 TREASURY CAPITAL GBP 28863298.572295
2018-01-10SH03RETURN OF PURCHASE OF OWN SHARES 08/12/17 TREASURY CAPITAL GBP 28865864.869223
2017-12-28SH0404/12/17 TREASURY CAPITAL GBP 28138679.580318
2017-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK PETTIGREW / 15/12/2017
2017-12-18SH03RETURN OF PURCHASE OF OWN SHARES 21/11/17 TREASURY CAPITAL GBP 28140843.35499
2017-12-11SH0421/11/17 TREASURY CAPITAL GBP 27478840.434782
2017-12-11SH0421/11/17 TREASURY CAPITAL GBP 27478840.434782
2017-11-30SH03RETURN OF PURCHASE OF OWN SHARES 01/11/17 TREASURY CAPITAL GBP 27479944.20103
2017-11-28SH0407/11/17 TREASURY CAPITAL GBP 27199150.990294
2017-11-28SH0407/11/17 TREASURY CAPITAL GBP 27199150.990294
2017-11-21SH03RETURN OF PURCHASE OF OWN SHARES 23/10/17 TREASURY CAPITAL GBP 27200212.36615
2017-11-09SH03RETURN OF PURCHASE OF OWN SHARES 02/10/17 TREASURY CAPITAL GBP 26541358.76615
2017-11-09SH03RETURN OF PURCHASE OF OWN SHARES 02/10/17 TREASURY CAPITAL GBP 26541358.76615
2017-11-08SH0417/10/17 TREASURY CAPITAL GBP 25972009.80615
2017-11-08SH0417/10/17 TREASURY CAPITAL GBP 25972009.80615
2017-10-23SH0403/10/17 TREASURY CAPITAL GBP 25979821.696542
2017-10-17SH03RETURN OF PURCHASE OF OWN SHARES 26/09/17 TREASURY CAPITAL GBP 26045170.52595
2017-10-09SH0418/09/17 TREASURY CAPITAL GBP 24899465.262822
2017-10-04SH03RETURN OF PURCHASE OF OWN SHARES 12/09/17 TREASURY CAPITAL GBP 24921625.012042
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 449710620.19
2017-09-27SH0116/08/17 STATEMENT OF CAPITAL GBP 449710620.19
2017-09-27SH0405/09/17 TREASURY CAPITAL GBP 24518234.436722
2017-09-19SH03RETURN OF PURCHASE OF OWN SHARES 24/08/17 TREASURY CAPITAL GBP 82398674.147092
2017-09-13SH0422/08/17 TREASURY CAPITAL GBP 81704305.851812
2017-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-29SH0407/08/17 TREASURY CAPITAL GBP 81707402.588044
2017-08-25SH03RETURN OF PURCHASE OF OWN SHARES 04/08/17 TREASURY CAPITAL GBP 81708712.5879
2017-08-14SH0401/08/17 TREASURY CAPITAL GBP 80600156.101292
2017-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-09RES13APPONTMENT OF AUDITORS/SHORT NOTICE OF GENERAL MEETING OTHER THEN AN ANNUAL GENERAL MEETING 31/07/2017
2017-08-09SH03RETURN OF PURCHASE OF OWN SHARES 18/07/17 TREASURY CAPITAL GBP 80988400.99978
2017-08-09RES13APPONTMENT OF AUDITORS/SHORT NOTICE OF GENERAL MEETING OTHER THEN AN ANNUAL GENERAL MEETING 31/07/2017
2017-08-09SH03RETURN OF PURCHASE OF OWN SHARES 18/07/17 TREASURY CAPITAL GBP 80988400.99978
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KELLY
2017-08-01SH0418/07/17 TREASURY CAPITAL GBP 80517041.59534
2017-07-26SH03RETURN OF PURCHASE OF OWN SHARES 04/07/17 TREASURY CAPITAL GBP 80518876.191836
2017-07-18SH0404/07/17 TREASURY CAPITAL GBP 80047265.552844
2017-07-13SH03RETURN OF PURCHASE OF OWN SHARES 20/06/17 TREASURY CAPITAL GBP 80051878.895476
2017-07-04SH0405/06/17 TREASURY CAPITAL GBP 79554630.895476
2017-06-20AUDAUDITOR'S RESIGNATION
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 449316717.1
2017-06-09SH02CONSOLIDATION 19/05/17
2017-06-05SH0418/05/17 TREASURY CAPITAL GBP 79558863.221828
2017-06-05SH0418/05/17 TREASURY CAPITAL GBP 79558863.221828
2017-05-26RES13TO APPROVE THE SHARE CONSOLIDATION; TO AUTHORISE THE DIRECTORS TO ALLOT NEW ORDINARY SHARES; TO DISAPPLY PRE-EMPTION RIGHTS; TO DISAPPLY PRE-EMPTION RIGHTS FOR ACUISITIONS; TO AUTORISE THE COMPANY TO PURCHASE IT OWN NEW ORDINARY SHARES. 19/05/2017
2017-05-26RES13TO APPROVE THE SHARE CONSOLIDATION; TO AUTHORISE THE DIRECTORS TO ALLOT NEW ORDINARY SHARES; TO DISAPPLY PRE-EMPTION RIGHTS; TO DISAPPLY PRE-EMPTION RIGHTS FOR ACUISITIONS; TO AUTORISE THE COMPANY TO PURCHASE IT OWN NEW ORDINARY SHARES. 19/05/2017
2017-05-26SH0408/05/17 TREASURY CAPITAL GBP 79587910.981058
2017-05-26SH0408/05/17 TREASURY CAPITAL GBP 79587910.981058
2017-05-23AAINTERIM ACCOUNTS MADE UP TO 31/03/17
2017-05-23AAINTERIM ACCOUNTS MADE UP TO 31/03/17
2017-05-08SH0519/04/17 STATEMENT OF CAPITAL GBP 449316717.13 19/04/17 TREASURY CAPITAL GBP 79814844.799008
2017-05-08SH0519/04/17 STATEMENT OF CAPITAL GBP 449316717.13 19/04/17 TREASURY CAPITAL GBP 79814844.799008
2017-04-26SH0410/04/17 TREASURY CAPITAL GBP 79814846.052491
2017-04-26SH0410/04/17 TREASURY CAPITAL GBP 79814846.052491
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-10SH0429/03/17 TREASURY CAPITAL GBP 80029687.796853
2017-04-10SH0429/03/17 TREASURY CAPITAL GBP 80029687.796853
2017-03-17SH0406/03/17 TREASURY CAPITAL GBP 80071069.372991
2017-03-17SH0406/03/17 TREASURY CAPITAL GBP 80071069.372991
2017-03-16SH03RETURN OF PURCHASE OF OWN SHARES 16/02/17 TREASURY CAPITAL GBP 80074741.525691
2017-03-16SH03RETURN OF PURCHASE OF OWN SHARES 16/02/17 TREASURY CAPITAL GBP 80074741.525691
2017-02-22AP01DIRECTOR APPOINTED PIERRE DUFOUR
2017-02-22AP01DIRECTOR APPOINTED PIERRE DUFOUR
2017-02-21SH0111/01/17 STATEMENT OF CAPITAL GBP 449316718.38
2017-02-21SH0111/01/17 STATEMENT OF CAPITAL GBP 449316718.38
2017-02-21SH0406/02/17 TREASURY CAPITAL GBP 79562481.653658
2017-02-21SH0406/02/17 TREASURY CAPITAL GBP 79562481.653658
2017-02-16SH03RETURN OF PURCHASE OF OWN SHARES 27/01/17 TREASURY CAPITAL GBP 79564379.312967
2017-02-16SH03RETURN OF PURCHASE OF OWN SHARES 27/01/17 TREASURY CAPITAL GBP 79564379.312967
2017-02-03SH03RETURN OF PURCHASE OF OWN SHARES 13/01/17 TREASURY CAPITAL GBP 79199729.712967
2017-01-27SH0409/01/17 TREASURY CAPITAL GBP 78880661.312967
2017-01-19SH03RETURN OF PURCHASE OF OWN SHARES 22/12/16 TREASURY CAPITAL GBP 78881613.846094
2017-01-16SH03RETURN OF PURCHASE OF OWN SHARES 08/12/16 TREASURY CAPITAL GBP 78346034.746094
2017-01-09SH0419/12/16 TREASURY CAPITAL GBP 77923942.246094
2016-12-05SH0421/11/16 TREASURY CAPITAL GBP 77926750.048014
2016-11-22SH0408/11/16 TREASURY CAPITAL GBP 77928299.466955
2016-10-21SH0410/10/16 TREASURY CAPITAL GBP 77932285.542895
2016-09-29SH0412/09/16 TREASURY CAPITAL GBP 77944147.925122
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 448918072.95
2016-09-20SH0110/08/16 STATEMENT OF CAPITAL GBP 448918072.95
2016-09-08SH0411/08/16 TREASURY CAPITAL GBP 77947825.756122
2016-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-10SH0426/07/16 TREASURY CAPITAL GBP 77949425.20043
2016-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLIDAY
2016-07-21SH0404/07/16 TREASURY CAPITAL GBP 78205425.514909
2016-07-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/16
2016-07-08ANNOTATIONClarification
2016-07-04AP01DIRECTOR APPOINTED MS LUCY NICOLA SHAW
2016-07-04SH0420/06/16 TREASURY CAPITAL GBP 78208334.165234
2016-06-16SH0406/06/16 TREASURY CAPITAL GBP 78212315.797007
2016-05-20SH0409/05/16 TREASURY CAPITAL GBP 78221851.725906
2016-05-14AR0105/04/16 STATEMENT OF CAPITAL GBP 447157828.40
2016-05-09SH03RETURN OF PURCHASE OF OWN SHARES 11/04/16 TREASURY CAPITAL GBP 78246026.399044
2016-04-27SH0411/04/16 TREASURY CAPITAL GBP 78114186.249044
2016-04-06SH0421/03/16 TREASURY CAPITAL GBP 78430801.240954
2016-04-06SH03RETURN OF PURCHASE OF OWN SHARES 07/03/16 TREASURY CAPITAL GBP 78433176.363333
2016-03-02SH0422/02/16 TREASURY CAPITAL GBP 78182479.763333
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 447157828.4
2016-02-22SH0105/08/15 STATEMENT OF CAPITAL GBP 447157828.40
2016-02-09SH0425/01/16 TREASURY CAPITAL GBP 78185226.486445
2016-01-08SH0421/12/15 TREASURY CAPITAL GBP 78186964.041789
2015-12-02SH0423/11/15 TREASURY CAPITAL GBP 78189426.957089
2015-12-02SH0423/11/15 TREASURY CAPITAL GBP 78189426.957089
2015-11-16SH0402/11/15 TREASURY CAPITAL GBP 78198425.48364
2015-10-21SH0405/10/15 TREASURY CAPITAL GBP 78209581.254434
2015-09-23SH0407/09/15 TREASURY CAPITAL GBP 78218392.784112
2015-09-22SH03RETURN OF PURCHASE OF OWN SHARES 25/08/15 TREASURY CAPITAL GBP 77909278.406568
2015-09-22SH03RETURN OF PURCHASE OF OWN SHARES 27/08/15 TREASURY CAPITAL GBP 78226466.582068
2015-09-03SH03RETURN OF PURCHASE OF OWN SHARES 07/08/15 TREASURY CAPITAL GBP 77282536.906568
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 446775352.98
2015-09-01SH0105/08/15 STATEMENT OF CAPITAL GBP 446775352.98
2015-08-14SH0427/07/15 TREASURY CAPITAL GBP 76769748.406568
2015-08-12SH03RETURN OF PURCHASE OF OWN SHARES 23/07/15 TREASURY CAPITAL GBP 76771663.614639
2015-08-05SH0420/07/15 TREASURY CAPITAL GBP 76155575.580609
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES 09/07/15 TREASURY CAPITAL GBP 76358738.168048
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-06SH0415/06/15 TREASURY CAPITAL GBP 75128045.768048
2015-06-12SH0411/05/15 TREASURY CAPITAL GBP 75155879.130157
2015-05-07SH0427/04/15 TREASURY CAPITAL GBP 75175419.562691
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 443471867367
2015-04-22AR0105/04/15 NO MEMBER LIST
2015-04-22SH0407/04/15 TREASURY CAPITAL GBP 75240587.004331
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KING
2015-04-19AP01DIRECTOR APPOINTED DEAN LAMONT SEAVERS
2015-03-24SH03RETURN OF PURCHASE OF OWN SHARES 27/02/15 TREASURY CAPITAL GBP 75458719.825286
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AIKEN
2015-03-17SH0402/03/15 TREASURY CAPITAL GBP 73965910.911438
2015-03-12SH03RETURN OF PURCHASE OF OWN SHARES 12/02/15 TREASURY CAPITAL GBP 73967967.421229
2015-02-11SH0402/02/15 TREASURY CAPITAL GBP 73005064.571229
2015-02-04SH03RETURN OF PURCHASE OF OWN SHARES 16/01/15 TREASURY CAPITAL GBP 73007133.273991
2015-01-22SH0107/01/15 STATEMENT OF CAPITAL GBP 443471867.67
2015-01-20SH0408/01/15 TREASURY CAPITAL GBP 72915970.873991
2015-01-12SH03RETURN OF PURCHASE OF OWN SHARES 22/12/14 TREASURY CAPITAL GBP 72917968.697987
2015-01-06SH03RETURN OF PURCHASE OF OWN SHARES 04/12/14 TREASURY CAPITAL GBP 72348203.697987
2014-12-22SH0408/12/14 TREASURY CAPITAL GBP 72006344.697987
2014-11-26SH0417/11/14 TREASURY CAPITAL GBP 72007824.491645
2014-11-19SH03RETURN OF PURCHASE OF OWN SHARES 20/10/14 TREASURY CAPITAL GBP 72009091.876911
2014-11-05SH0420/10/14 TREASURY CAPITAL GBP 71895138.876911
2014-10-24SH03RETURN OF PURCHASE OF OWN SHARES 07/10/14 TREASURY CAPITAL GBP 71899019.204467
2014-10-24SH03RETURN OF PURCHASE OF OWN SHARES 03/09/14 TREASURY CAPITAL GBP 71431811.904467
2014-10-13SH0406/10/14 TREASURY CAPITAL GBP 71391928.354467
2014-09-24SH0408/09/14 TREASURY CAPITAL GBP 71408106.603736
2014-09-15SH03RETURN OF PURCHASE OF OWN SHARES 27/08/14 TREASURY CAPITAL GBP 71417758.19493
2014-09-04SH0429/07/14 TREASURY CAPITAL GBP 71241131.04493
2014-09-04SH0120/08/14 STATEMENT OF CAPITAL GBP 443156905.82
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-11RES14MAXIMUM SHARES 373477508 MIN PER SHARE 111743 28/07/2014
2014-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-11RES13PERFORMANCE PLAN 28/07/2014
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RICHTER
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSER
2014-07-09SH0430/06/14 TREASURY CAPITAL GBP 71248235.216809
2014-06-05SH0421/05/14 TREASURY CAPITAL GBP 71634250.206638
2014-05-28ANNOTATIONClarification
2014-05-28RP04SECOND FILING FOR FORM AP01
2014-05-06SH0417/04/14 TREASURY CAPITAL GBP 71691709.981311
2014-04-23AR0105/04/14 NO MEMBER LIST
2014-04-08AP01DIRECTOR APPOINTED JOHN MARK PETTIGREW
2014-04-07SH0419/03/14 TREASURY CAPITAL GBP 72145970.511216
2014-03-31AP01DIRECTOR APPOINTED THERESE MARIE ESPERDY
2014-02-27SH0405/02/14 TREASURY CAPITAL GBP 72150926.782998
2014-01-16SH0413/01/14 TREASURY CAPITAL GBP 72154218.076998
2014-01-03SH0416/12/13 TREASURY CAPITAL GBP 72157158.748116
2013-11-28SH0411/11/13 TREASURY CAPITAL GBP 72161575.452443
2013-10-22SH0414/10/13 TREASURY CAPITAL GBP 72164282.975723
2013-09-24SH0418/09/13 TREASURY CAPITAL GBP 72194537.725129
2013-09-10SH0121/08/13 STATEMENT OF CAPITAL GBP 439215452.35
2013-08-29SH0430/07/13 TREASURY CAPITAL GBP 72201580.134482
2013-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARVEY
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE
2013-07-24SH0409/07/13 TREASURY CAPITAL GBP 72206444.788052
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-12SH0407/06/13 TREASURY CAPITAL GBP 72483583.608602
2013-05-17AR0105/04/13 FULL LIST
2013-04-29SH0422/04/13 TREASURY CAPITAL GBP 72522999.381537
2013-04-08SH0412/03/13 TREASURY CAPITAL GBP 72747980.208027
2013-03-11AP01DIRECTOR APPOINTED JONATHAN DONALD SHERLOCK DAWSON
2013-02-19SH0412/02/13 TREASURY CAPITAL GBP 72818475.977994
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY HELEN MAHY
2013-01-24AP03SECRETARY APPOINTED MS ALISON BARBARA KAY
2013-01-11SH0403/01/13 TREASURY CAPITAL GBP 72823375.501182
2012-12-11SH0421/11/12 TREASURY CAPITAL GBP 72825761.563049
2012-11-13SH0422/10/12 TREASURY CAPITAL GBP 72828265.452318
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ADAMANY
2012-10-16SH0403/10/12 TREASURY CAPITAL GBP 72832293.349009
2012-09-18SH0403/09/12 TREASURY CAPITAL GBP 72842005.905058
2012-09-05AP01DIRECTOR APPOINTED MARK DAVID WILLIAMSON
2012-08-23SH0420/08/12 TREASURY CAPITAL GBP 72847387.22153
2012-08-08RES13MARKET PURCHASES 30/07/2012
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETTIT
2012-07-17SH0409/07/12 TREASURY CAPITAL GBP 72860990.360905
2012-06-26SH0421/06/12 TREASURY CAPITAL GBP 72867493.202803
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-01AP01DIRECTOR APPOINTED NORA MEAD BROWNELL
2012-06-01SH0421/05/12 TREASURY CAPITAL GBP 73013070.895175
2012-04-30AR0105/04/12 FULL LIST
2012-04-30SH0424/04/12 TREASURY CAPITAL GBP 73039448.16585
2012-03-20SH0412/03/12 TREASURY CAPITAL GBP 73452911.014789
2012-02-20SH0413/02/12 TREASURY CAPITAL GBP 73466484.526384
2012-02-08AP01DIRECTOR APPOINTED DR PAUL GOLBY
2012-01-10SH0403/01/12 TREASURY CAPITAL GBP 73473496.966098
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1017980 Active Licenced property: STOCKING PELHAM PELHAM GRID SUBSTATION BUNTINGFORD GB SG9 0JA;SUNDON SUB STATION THE NATIONAL GRID CO PLC WATEREND LANE CHALTON LUTON WATEREND LANE GB LU4 9UL;BRAMFORD SUB-STATION NATIONAL GRID CO PLC BULLEN LANE BRAMFORD IPSWICH BULLEN LANE GB IP8 4JL;ELSTREE SUB STATION NATIONAL GRID TRANSCO HILFIELD LANE ALDENHAM WATFORD HILFIELD LANE GB WD25 8DT;CADWELL LANE NATIONAL GRID HITCHIN GB SG4 0SL. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1017990 Active Licenced property: MOORPARK CENTRE NATIONAL GRID - PIPELINES MAINTENANCE CENTRE 60 DAVA STREET GLASGOW 60 DAVA STREET GB G51 2BQ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1017990 Active Licenced property: MOORPARK CENTRE NATIONAL GRID - PIPELINES MAINTENANCE CENTRE 60 DAVA STREET GLASGOW 60 DAVA STREET GB G51 2BQ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1017990 Active Licenced property: MOORPARK CENTRE NATIONAL GRID - PIPELINES MAINTENANCE CENTRE 60 DAVA STREET GLASGOW 60 DAVA STREET GB G51 2BQ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1017990 Active Licenced property: MOORPARK CENTRE NATIONAL GRID - PIPELINES MAINTENANCE CENTRE 60 DAVA STREET GLASGOW 60 DAVA STREET GB G51 2BQ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1017990 Active Licenced property: MOORPARK CENTRE NATIONAL GRID - PIPELINES MAINTENANCE CENTRE 60 DAVA STREET GLASGOW 60 DAVA STREET GB G51 2BQ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1017981 Active Licenced property: PEPPERHILL LANE NORTHFLEET EAST OVERHEAD LINE DEPOT NORTHFLEET GRAVESEND NORTHFLEET GB DA11 8HX;VICARAGE ROAD HURST SUBSTATION BEXLEY GB DA5 2AW;LISSON GROVE ST JOHNS WOOD SUBSTATION LONDON GB NW8 8LB;LITTLEBROOK BUSINESS CENTRE NATIONAL GRID LITTLEBROOK MANORWAY DARTFORD LITTLEBROOK MANORWAY GB DA1 5PS. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1017981 Active Licenced property: PEPPERHILL LANE NORTHFLEET EAST OVERHEAD LINE DEPOT NORTHFLEET GRAVESEND NORTHFLEET GB DA11 8HX;VICARAGE ROAD HURST SUBSTATION BEXLEY GB DA5 2AW;LISSON GROVE ST JOHNS WOOD SUBSTATION LONDON GB NW8 8LB;LITTLEBROOK BUSINESS CENTRE NATIONAL GRID LITTLEBROOK MANORWAY DARTFORD LITTLEBROOK MANORWAY GB DA1 5PS. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1017981 Active Licenced property: PEPPERHILL LANE NORTHFLEET EAST OVERHEAD LINE DEPOT NORTHFLEET GRAVESEND NORTHFLEET GB DA11 8HX;VICARAGE ROAD HURST SUBSTATION BEXLEY GB DA5 2AW;LISSON GROVE ST JOHNS WOOD SUBSTATION LONDON GB NW8 8LB;LITTLEBROOK BUSINESS CENTRE NATIONAL GRID LITTLEBROOK MANORWAY DARTFORD LITTLEBROOK MANORWAY GB DA1 5PS. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1017981 Active Licenced property: PEPPERHILL LANE NORTHFLEET EAST OVERHEAD LINE DEPOT NORTHFLEET GRAVESEND NORTHFLEET GB DA11 8HX;VICARAGE ROAD HURST SUBSTATION BEXLEY GB DA5 2AW;LISSON GROVE ST JOHNS WOOD SUBSTATION LONDON GB NW8 8LB;LITTLEBROOK BUSINESS CENTRE NATIONAL GRID LITTLEBROOK MANORWAY DARTFORD LITTLEBROOK MANORWAY GB DA1 5PS. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1017981 Active Licenced property: PEPPERHILL LANE NORTHFLEET EAST OVERHEAD LINE DEPOT NORTHFLEET GRAVESEND NORTHFLEET GB DA11 8HX;VICARAGE ROAD HURST SUBSTATION BEXLEY GB DA5 2AW;LISSON GROVE ST JOHNS WOOD SUBSTATION LONDON GB NW8 8LB;LITTLEBROOK BUSINESS CENTRE NATIONAL GRID LITTLEBROOK MANORWAY DARTFORD LITTLEBROOK MANORWAY GB DA1 5PS. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1017981 Active Licenced property: PEPPERHILL LANE NORTHFLEET EAST OVERHEAD LINE DEPOT NORTHFLEET GRAVESEND NORTHFLEET GB DA11 8HX;VICARAGE ROAD HURST SUBSTATION BEXLEY GB DA5 2AW;LISSON GROVE ST JOHNS WOOD SUBSTATION LONDON GB NW8 8LB;LITTLEBROOK BUSINESS CENTRE NATIONAL GRID LITTLEBROOK MANORWAY DARTFORD LITTLEBROOK MANORWAY GB DA1 5PS. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1017981 Active Licenced property: PEPPERHILL LANE NORTHFLEET EAST OVERHEAD LINE DEPOT NORTHFLEET GRAVESEND NORTHFLEET GB DA11 8HX;VICARAGE ROAD HURST SUBSTATION BEXLEY GB DA5 2AW;LISSON GROVE ST JOHNS WOOD SUBSTATION LONDON GB NW8 8LB;LITTLEBROOK BUSINESS CENTRE NATIONAL GRID LITTLEBROOK MANORWAY DARTFORD LITTLEBROOK MANORWAY GB DA1 5PS. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1017981 Active Licenced property: PEPPERHILL LANE NORTHFLEET EAST OVERHEAD LINE DEPOT NORTHFLEET GRAVESEND NORTHFLEET GB DA11 8HX;VICARAGE ROAD HURST SUBSTATION BEXLEY GB DA5 2AW;LISSON GROVE ST JOHNS WOOD SUBSTATION LONDON GB NW8 8LB;LITTLEBROOK BUSINESS CENTRE NATIONAL GRID LITTLEBROOK MANORWAY DARTFORD LITTLEBROOK MANORWAY GB DA1 5PS. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1017989 Active Licenced property: UNIT H1 CAPITAL BUSINESS PARK NATIONAL GRID WENTLOOG CARDIFF WENTLOOG GB CF3 2PU;LLANGYFELACH SWANSEA NORTH SUB STATION SWANSEA GB SA5 7PD;CONNAH'S QUAY KELSTERTON ROAD DEESIDE GB CH5 4BP;PENTIR PENTIR DEPOT BANGOR GB LL57 4ED;BROAD STREET COMMON WHITSON SUBSTATION NASH NEWPORT NASH GB NP18 2AZ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1017989 Active Licenced property: UNIT H1 CAPITAL BUSINESS PARK NATIONAL GRID WENTLOOG CARDIFF WENTLOOG GB CF3 2PU;LLANGYFELACH SWANSEA NORTH SUB STATION SWANSEA GB SA5 7PD;CONNAH'S QUAY KELSTERTON ROAD DEESIDE GB CH5 4BP;PENTIR PENTIR DEPOT BANGOR GB LL57 4ED;BROAD STREET COMMON WHITSON SUBSTATION NASH NEWPORT NASH GB NP18 2AZ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1017989 Active Licenced property: UNIT H1 CAPITAL BUSINESS PARK NATIONAL GRID WENTLOOG CARDIFF WENTLOOG GB CF3 2PU;LLANGYFELACH SWANSEA NORTH SUB STATION SWANSEA GB SA5 7PD;CONNAH'S QUAY KELSTERTON ROAD DEESIDE GB CH5 4BP;PENTIR PENTIR DEPOT BANGOR GB LL57 4ED;BROAD STREET COMMON WHITSON SUBSTATION NASH NEWPORT NASH GB NP18 2AZ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1017989 Active Licenced property: UNIT H1 CAPITAL BUSINESS PARK NATIONAL GRID WENTLOOG CARDIFF WENTLOOG GB CF3 2PU;LLANGYFELACH SWANSEA NORTH SUB STATION SWANSEA GB SA5 7PD;CONNAH'S QUAY KELSTERTON ROAD DEESIDE GB CH5 4BP;PENTIR PENTIR DEPOT BANGOR GB LL57 4ED;BROAD STREET COMMON WHITSON SUBSTATION NASH NEWPORT NASH GB NP18 2AZ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1017989 Active Licenced property: UNIT H1 CAPITAL BUSINESS PARK NATIONAL GRID WENTLOOG CARDIFF WENTLOOG GB CF3 2PU;LLANGYFELACH SWANSEA NORTH SUB STATION SWANSEA GB SA5 7PD;CONNAH'S QUAY KELSTERTON ROAD DEESIDE GB CH5 4BP;PENTIR PENTIR DEPOT BANGOR GB LL57 4ED;BROAD STREET COMMON WHITSON SUBSTATION NASH NEWPORT NASH GB NP18 2AZ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1017989 Active Licenced property: UNIT H1 CAPITAL BUSINESS PARK NATIONAL GRID WENTLOOG CARDIFF WENTLOOG GB CF3 2PU;LLANGYFELACH SWANSEA NORTH SUB STATION SWANSEA GB SA5 7PD;CONNAH'S QUAY KELSTERTON ROAD DEESIDE GB CH5 4BP;PENTIR PENTIR DEPOT BANGOR GB LL57 4ED;BROAD STREET COMMON WHITSON SUBSTATION NASH NEWPORT NASH GB NP18 2AZ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1017989 Active Licenced property: UNIT H1 CAPITAL BUSINESS PARK NATIONAL GRID WENTLOOG CARDIFF WENTLOOG GB CF3 2PU;LLANGYFELACH SWANSEA NORTH SUB STATION SWANSEA GB SA5 7PD;CONNAH'S QUAY KELSTERTON ROAD DEESIDE GB CH5 4BP;PENTIR PENTIR DEPOT BANGOR GB LL57 4ED;BROAD STREET COMMON WHITSON SUBSTATION NASH NEWPORT NASH GB NP18 2AZ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1017989 Active Licenced property: UNIT H1 CAPITAL BUSINESS PARK NATIONAL GRID WENTLOOG CARDIFF WENTLOOG GB CF3 2PU;LLANGYFELACH SWANSEA NORTH SUB STATION SWANSEA GB SA5 7PD;CONNAH'S QUAY KELSTERTON ROAD DEESIDE GB CH5 4BP;PENTIR PENTIR DEPOT BANGOR GB LL57 4ED;BROAD STREET COMMON WHITSON SUBSTATION NASH NEWPORT NASH GB NP18 2AZ. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1017985 Active Licenced property: BARNBY DUN MARSH LANE DONCASTER GB DN3 1ET;KNOSTROP LANE SKELTON GRANGE REPORT CENTRE LEEDS GB LS10 1RS;N E AREA (STAYTHORPE SECTION) NATIONAL GRID CO PLC STAYTHORPE NEWARK STAYTHORPE GB NG23 5RQ;NEWCASTLE ROAD WEST BOLDON REPORT CENTRE WEST BOLDON EAST BOLDON WEST BOLDON GB NE36 0BG;INNOVATION SQUARE UNIT 2 GREEN LANE FEATHERSTONE PONTEFRACT GREEN LANE GB WF7 6NX;400/275KV NEEPSEND SUB STATION NATIONAL GRID PLC LIVESEY STREET SHEFFIELD LIVESEY STREET GB S6 2ET. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1017985 Active Licenced property: BARNBY DUN MARSH LANE DONCASTER GB DN3 1ET;KNOSTROP LANE SKELTON GRANGE REPORT CENTRE LEEDS GB LS10 1RS;N E AREA (STAYTHORPE SECTION) NATIONAL GRID CO PLC STAYTHORPE NEWARK STAYTHORPE GB NG23 5RQ;NEWCASTLE ROAD WEST BOLDON REPORT CENTRE WEST BOLDON EAST BOLDON WEST BOLDON GB NE36 0BG;INNOVATION SQUARE UNIT 2 GREEN LANE FEATHERSTONE PONTEFRACT GREEN LANE GB WF7 6NX;400/275KV NEEPSEND SUB STATION NATIONAL GRID PLC LIVESEY STREET SHEFFIELD LIVESEY STREET GB S6 2ET. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1017985 Active Licenced property: BARNBY DUN MARSH LANE DONCASTER GB DN3 1ET;KNOSTROP LANE SKELTON GRANGE REPORT CENTRE LEEDS GB LS10 1RS;N E AREA (STAYTHORPE SECTION) NATIONAL GRID CO PLC STAYTHORPE NEWARK STAYTHORPE GB NG23 5RQ;NEWCASTLE ROAD WEST BOLDON REPORT CENTRE WEST BOLDON EAST BOLDON WEST BOLDON GB NE36 0BG;INNOVATION SQUARE UNIT 2 GREEN LANE FEATHERSTONE PONTEFRACT GREEN LANE GB WF7 6NX;400/275KV NEEPSEND SUB STATION NATIONAL GRID PLC LIVESEY STREET SHEFFIELD LIVESEY STREET GB S6 2ET. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1017985 Active Licenced property: BARNBY DUN MARSH LANE DONCASTER GB DN3 1ET;KNOSTROP LANE SKELTON GRANGE REPORT CENTRE LEEDS GB LS10 1RS;N E AREA (STAYTHORPE SECTION) NATIONAL GRID CO PLC STAYTHORPE NEWARK STAYTHORPE GB NG23 5RQ;NEWCASTLE ROAD WEST BOLDON REPORT CENTRE WEST BOLDON EAST BOLDON WEST BOLDON GB NE36 0BG;INNOVATION SQUARE UNIT 2 GREEN LANE FEATHERSTONE PONTEFRACT GREEN LANE GB WF7 6NX;400/275KV NEEPSEND SUB STATION NATIONAL GRID PLC LIVESEY STREET SHEFFIELD LIVESEY STREET GB S6 2ET. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1017985 Active Licenced property: BARNBY DUN MARSH LANE DONCASTER GB DN3 1ET;KNOSTROP LANE SKELTON GRANGE REPORT CENTRE LEEDS GB LS10 1RS;N E AREA (STAYTHORPE SECTION) NATIONAL GRID CO PLC STAYTHORPE NEWARK STAYTHORPE GB NG23 5RQ;NEWCASTLE ROAD WEST BOLDON REPORT CENTRE WEST BOLDON EAST BOLDON WEST BOLDON GB NE36 0BG;INNOVATION SQUARE UNIT 2 GREEN LANE FEATHERSTONE PONTEFRACT GREEN LANE GB WF7 6NX;400/275KV NEEPSEND SUB STATION NATIONAL GRID PLC LIVESEY STREET SHEFFIELD LIVESEY STREET GB S6 2ET. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1017985 Active Licenced property: BARNBY DUN MARSH LANE DONCASTER GB DN3 1ET;KNOSTROP LANE SKELTON GRANGE REPORT CENTRE LEEDS GB LS10 1RS;N E AREA (STAYTHORPE SECTION) NATIONAL GRID CO PLC STAYTHORPE NEWARK STAYTHORPE GB NG23 5RQ;NEWCASTLE ROAD WEST BOLDON REPORT CENTRE WEST BOLDON EAST BOLDON WEST BOLDON GB NE36 0BG;INNOVATION SQUARE UNIT 2 GREEN LANE FEATHERSTONE PONTEFRACT GREEN LANE GB WF7 6NX;400/275KV NEEPSEND SUB STATION NATIONAL GRID PLC LIVESEY STREET SHEFFIELD LIVESEY STREET GB S6 2ET. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1017985 Active Licenced property: BARNBY DUN MARSH LANE DONCASTER GB DN3 1ET;KNOSTROP LANE SKELTON GRANGE REPORT CENTRE LEEDS GB LS10 1RS;N E AREA (STAYTHORPE SECTION) NATIONAL GRID CO PLC STAYTHORPE NEWARK STAYTHORPE GB NG23 5RQ;NEWCASTLE ROAD WEST BOLDON REPORT CENTRE WEST BOLDON EAST BOLDON WEST BOLDON GB NE36 0BG;INNOVATION SQUARE UNIT 2 GREEN LANE FEATHERSTONE PONTEFRACT GREEN LANE GB WF7 6NX;400/275KV NEEPSEND SUB STATION NATIONAL GRID PLC LIVESEY STREET SHEFFIELD LIVESEY STREET GB S6 2ET. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1017987 Active Licenced property: CAT & KITTEN LANE NATIONAL GRID CO PLC FEATHERSTONE WOLVERHAMPTON FEATHERSTONE GB WV10 7JB;CHURCH STREET NATIONAL GRID PLC CHURCHOVER CHURCHOVER RUGBY CHURCHOVER GB CV23 0EW;UNIT 10, HOLFORD WAY PIPELINES MAINTENANCE CENTRE HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM HOLFORD INDUSTRIAL ESTATE GB B6 7AX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1017987 Active Licenced property: CAT & KITTEN LANE NATIONAL GRID CO PLC FEATHERSTONE WOLVERHAMPTON FEATHERSTONE GB WV10 7JB;CHURCH STREET NATIONAL GRID PLC CHURCHOVER CHURCHOVER RUGBY CHURCHOVER GB CV23 0EW;UNIT 10, HOLFORD WAY PIPELINES MAINTENANCE CENTRE HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM HOLFORD INDUSTRIAL ESTATE GB B6 7AX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1017987 Active Licenced property: CAT & KITTEN LANE NATIONAL GRID CO PLC FEATHERSTONE WOLVERHAMPTON FEATHERSTONE GB WV10 7JB;CHURCH STREET NATIONAL GRID PLC CHURCHOVER CHURCHOVER RUGBY CHURCHOVER GB CV23 0EW;UNIT 10, HOLFORD WAY PIPELINES MAINTENANCE CENTRE HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM HOLFORD INDUSTRIAL ESTATE GB B6 7AX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1017987 Active Licenced property: CAT & KITTEN LANE NATIONAL GRID CO PLC FEATHERSTONE WOLVERHAMPTON FEATHERSTONE GB WV10 7JB;CHURCH STREET NATIONAL GRID PLC CHURCHOVER CHURCHOVER RUGBY CHURCHOVER GB CV23 0EW;UNIT 10, HOLFORD WAY PIPELINES MAINTENANCE CENTRE HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM HOLFORD INDUSTRIAL ESTATE GB B6 7AX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1017987 Active Licenced property: CAT & KITTEN LANE NATIONAL GRID CO PLC FEATHERSTONE WOLVERHAMPTON FEATHERSTONE GB WV10 7JB;CHURCH STREET NATIONAL GRID PLC CHURCHOVER CHURCHOVER RUGBY CHURCHOVER GB CV23 0EW;UNIT 10, HOLFORD WAY PIPELINES MAINTENANCE CENTRE HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM HOLFORD INDUSTRIAL ESTATE GB B6 7AX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1017987 Active Licenced property: CAT & KITTEN LANE NATIONAL GRID CO PLC FEATHERSTONE WOLVERHAMPTON FEATHERSTONE GB WV10 7JB;CHURCH STREET NATIONAL GRID PLC CHURCHOVER CHURCHOVER RUGBY CHURCHOVER GB CV23 0EW;UNIT 10, HOLFORD WAY PIPELINES MAINTENANCE CENTRE HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM HOLFORD INDUSTRIAL ESTATE GB B6 7AX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1017987 Active Licenced property: CAT & KITTEN LANE NATIONAL GRID CO PLC FEATHERSTONE WOLVERHAMPTON FEATHERSTONE GB WV10 7JB;CHURCH STREET NATIONAL GRID PLC CHURCHOVER CHURCHOVER RUGBY CHURCHOVER GB CV23 0EW;UNIT 10, HOLFORD WAY PIPELINES MAINTENANCE CENTRE HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM HOLFORD INDUSTRIAL ESTATE GB B6 7AX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1017987 Active Licenced property: CAT & KITTEN LANE NATIONAL GRID CO PLC FEATHERSTONE WOLVERHAMPTON FEATHERSTONE GB WV10 7JB;CHURCH STREET NATIONAL GRID PLC CHURCHOVER CHURCHOVER RUGBY CHURCHOVER GB CV23 0EW;UNIT 10, HOLFORD WAY PIPELINES MAINTENANCE CENTRE HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM HOLFORD INDUSTRIAL ESTATE GB B6 7AX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017986 Active Licenced property: ALCHEMY WAY UNIT 3 PLATINUM COURT KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7XN;ISHERWOOD ROAD NATIONAL GRID CO CARRINGTON MANCHESTER CARRINGTON GB M31 4BH;PIPELINES DEPARTMENT, RIPPLEY ROAD B G MAINTENANCE CENTRE ALLAN LANE, FRITCHLEY AMBERGATE BELPER ALLAN LANE, FRITCHLEY GB DE56 2FX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017986 Active Licenced property: ALCHEMY WAY UNIT 3 PLATINUM COURT KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7XN;ISHERWOOD ROAD NATIONAL GRID CO CARRINGTON MANCHESTER CARRINGTON GB M31 4BH;PIPELINES DEPARTMENT, RIPPLEY ROAD B G MAINTENANCE CENTRE ALLAN LANE, FRITCHLEY AMBERGATE BELPER ALLAN LANE, FRITCHLEY GB DE56 2FX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017986 Active Licenced property: ALCHEMY WAY UNIT 3 PLATINUM COURT KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7XN;ISHERWOOD ROAD NATIONAL GRID CO CARRINGTON MANCHESTER CARRINGTON GB M31 4BH;PIPELINES DEPARTMENT, RIPPLEY ROAD B G MAINTENANCE CENTRE ALLAN LANE, FRITCHLEY AMBERGATE BELPER ALLAN LANE, FRITCHLEY GB DE56 2FX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017986 Active Licenced property: ALCHEMY WAY UNIT 3 PLATINUM COURT KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7XN;ISHERWOOD ROAD NATIONAL GRID CO CARRINGTON MANCHESTER CARRINGTON GB M31 4BH;PIPELINES DEPARTMENT, RIPPLEY ROAD B G MAINTENANCE CENTRE ALLAN LANE, FRITCHLEY AMBERGATE BELPER ALLAN LANE, FRITCHLEY GB DE56 2FX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017986 Active Licenced property: ALCHEMY WAY UNIT 3 PLATINUM COURT KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7XN;ISHERWOOD ROAD NATIONAL GRID CO CARRINGTON MANCHESTER CARRINGTON GB M31 4BH;PIPELINES DEPARTMENT, RIPPLEY ROAD B G MAINTENANCE CENTRE ALLAN LANE, FRITCHLEY AMBERGATE BELPER ALLAN LANE, FRITCHLEY GB DE56 2FX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017986 Active Licenced property: ALCHEMY WAY UNIT 3 PLATINUM COURT KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7XN;ISHERWOOD ROAD NATIONAL GRID CO CARRINGTON MANCHESTER CARRINGTON GB M31 4BH;PIPELINES DEPARTMENT, RIPPLEY ROAD B G MAINTENANCE CENTRE ALLAN LANE, FRITCHLEY AMBERGATE BELPER ALLAN LANE, FRITCHLEY GB DE56 2FX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017986 Active Licenced property: ALCHEMY WAY UNIT 3 PLATINUM COURT KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7XN;ISHERWOOD ROAD NATIONAL GRID CO CARRINGTON MANCHESTER CARRINGTON GB M31 4BH;PIPELINES DEPARTMENT, RIPPLEY ROAD B G MAINTENANCE CENTRE ALLAN LANE, FRITCHLEY AMBERGATE BELPER ALLAN LANE, FRITCHLEY GB DE56 2FX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017986 Active Licenced property: ALCHEMY WAY UNIT 3 PLATINUM COURT KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7XN;ISHERWOOD ROAD NATIONAL GRID CO CARRINGTON MANCHESTER CARRINGTON GB M31 4BH;PIPELINES DEPARTMENT, RIPPLEY ROAD B G MAINTENANCE CENTRE ALLAN LANE, FRITCHLEY AMBERGATE BELPER ALLAN LANE, FRITCHLEY GB DE56 2FX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1017986 Active Licenced property: ALCHEMY WAY UNIT 3 PLATINUM COURT KNOWSLEY INDUSTRIAL PARK LIVERPOOL KNOWSLEY INDUSTRIAL PARK GB L33 7XN;ISHERWOOD ROAD NATIONAL GRID CO CARRINGTON MANCHESTER CARRINGTON GB M31 4BH;PIPELINES DEPARTMENT, RIPPLEY ROAD B G MAINTENANCE CENTRE ALLAN LANE, FRITCHLEY AMBERGATE BELPER ALLAN LANE, FRITCHLEY GB DE56 2FX. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1017982 Active Licenced property: BRAMLEY NATIONAL GRID SUBSTATION TADLEY GB RG26 5BJ;LARKS LANE IRON ACTON SUB STATION IRON ACTON LATTERIDGE BRISTOL IRON ACTON GB BS37 9TX;FIDEOAK TAUNTON AREA OFFICE BISHOPS HULL TAUNTON BISHOPS HULL GB TA4 1AF;OLD MILTON ROAD TOWER STORE DIDCOT GB OX11 7HH. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1017982 Active Licenced property: BRAMLEY NATIONAL GRID SUBSTATION TADLEY GB RG26 5BJ;LARKS LANE IRON ACTON SUB STATION IRON ACTON LATTERIDGE BRISTOL IRON ACTON GB BS37 9TX;FIDEOAK TAUNTON AREA OFFICE BISHOPS HULL TAUNTON BISHOPS HULL GB TA4 1AF;OLD MILTON ROAD TOWER STORE DIDCOT GB OX11 7HH. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1017982 Active Licenced property: BRAMLEY NATIONAL GRID SUBSTATION TADLEY GB RG26 5BJ;LARKS LANE IRON ACTON SUB STATION IRON ACTON LATTERIDGE BRISTOL IRON ACTON GB BS37 9TX;FIDEOAK TAUNTON AREA OFFICE BISHOPS HULL TAUNTON BISHOPS HULL GB TA4 1AF;OLD MILTON ROAD TOWER STORE DIDCOT GB OX11 7HH. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1017982 Active Licenced property: BRAMLEY NATIONAL GRID SUBSTATION TADLEY GB RG26 5BJ;LARKS LANE IRON ACTON SUB STATION IRON ACTON LATTERIDGE BRISTOL IRON ACTON GB BS37 9TX;FIDEOAK TAUNTON AREA OFFICE BISHOPS HULL TAUNTON BISHOPS HULL GB TA4 1AF;OLD MILTON ROAD TOWER STORE DIDCOT GB OX11 7HH. Correspondance address: WARWICK TECHNOLOGY PARK NATIONAL GRID HOUSE GALLOWS HILL WARWICK GALLOWS HILL GB CV34 6DA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PLC
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 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NATIONAL GRID PLC registering or being granted any patents
Domain Names

NATIONAL GRID PLC owns 1 domain names.

transco.co.uk  

Trademarks

Trademark applications by NATIONAL GRID PLC

NATIONAL GRID PLC is the Original Applicant for the trademark GRID FOR GOOD ™ (88162323) through the USPTO on the 2018-10-19
Promoting public awareness of the needs of people in need through connecting people in need of services with resources in their community and advancing corporate social responsibility; connecting providers of, affordable housing, food, employment assistance, job training, health care, education and public benefits with individuals in need of such services by matching providers with individuals via a mobile application, SMS text and the internet
Income
Government Income

Government spend with NATIONAL GRID PLC

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-4 GBP £1,000 internal assessment costs
Suffolk County Council 2016-12 GBP £1,826 EY - Central Funding Projects
Nottingham City Council 2016-12 GBP £724 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2016-11 GBP £724 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2016-10 GBP £724 9NB-Bldg Wrk-Contract Pymnts
Solihull Metropolitan Borough Council 2016-7 GBP £1,200
Northampton Borough Council 2015-8 GBP £2,191 Construction Works
SHEFFIELD CITY COUNCIL 2015-7 GBP £1,374 ELECTRICITY COMPANIES
SHEFFIELD CITY COUNCIL 2015-6 GBP £32,017 ELECTRICITY COMPANIES
SHEFFIELD CITY COUNCIL 2015-5 GBP £913 ELECTRICITY COMPANIES
Nottingham City Council 2015-5 GBP £30,016 463-Other Contractor Paymnts
Nottingham City Council 2015-3 GBP £794 9NC-Buildg Wrk-Direct Pymnts
Tameside Metropolitan Council 2015-3 GBP £20,627 Gas
Cambridgeshire County Council 2015-3 GBP £3,827 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2015-2 GBP £1,096 Capital WIP - land and buildings - Construction cost
SHEFFIELD CITY COUNCIL 2015-2 GBP £1,784 POWER TRANSMISSION SERVICES
Nottingham City Council 2015-1 GBP £724 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2014-12 GBP £1,447 9NC-Buildg Wrk-Direct Pymnts
SHEFFIELD CITY COUNCIL 2014-11 GBP £640 ELECTRICITY COMPANIES
Corby Borough Council 2014-10 GBP £1,000 CONSTRUCTION
Northampton Borough Council 2014-10 GBP £2,132 Sub-contractor Payments
Nottingham City Council 2014-10 GBP £3,374 9NB-Bldg Wrk-Contract Pymnts
Rochdale Metropolitan Borough Council 2014-10 GBP £36,376 Utilities
Chorley Borough Council 2014-9 GBP £421
Nottingham City Council 2014-9 GBP £1,447
Sheffield City Council 2014-8 GBP £2,558
Nottingham City Council 2014-8 GBP £4,531
Nottingham City Council 2014-7 GBP £114,117
Rochdale Borough Council 2014-6 GBP £7,570 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT TOWN CENTRE EAST FEASIBILITY 51K 07/08
Nottingham City Council 2014-6 GBP £213
Sheffield City Council 2014-5 GBP £1,279
Nottingham City Council 2014-5 GBP £113,281
Essex County Council 2014-4 GBP £2,044
Nottingham City Council 2014-4 GBP £1,447 9NC-Buildg Wrk-Direct Pymnts
South Norfolk Council 2014-4 GBP £800
Nottingham City Council 2014-3 GBP £8,492
Sheffield City Council 2014-3 GBP £5,162
Rochdale Borough Council 2014-3 GBP £43,369 Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT RIVER ST WIDENING
Nottingham City Council 2014-2 GBP £31,908
Nottingham City Council 2014-1 GBP £1,646
Dudley Borough Council 2013-11 GBP £868
Sheffield City Council 2013-11 GBP £686
Nottingham City Council 2013-11 GBP £2,407
Nottingham City Council 2013-10 GBP £32,330
Rochdale Borough Council 2013-10 GBP £14,476 Utilities ECONOMY AND ENVIRONMENT TOWN CENTRE DEMOLITIONS
Nottingham City Council 2013-9 GBP £1,279
Northampton Borough Council 2013-9 GBP £533 Sub-contractor Payments
Waveney District Council 2013-8 GBP £10,561 Capital - Main Contractor
Nottingham City Council 2013-7 GBP £121,968
Northampton Borough Council 2013-7 GBP £1,599 Sub-contractor Payments
Nottingham City Council 2013-6 GBP £5,380
Northampton Borough Council 2013-6 GBP £2,608 Programmed Repairs
North Warwickshire Borough Council 2013-6 GBP £868 Premises
Dudley Borough Council 2013-4 GBP £3,463
Nottingham City Council 2013-4 GBP £1,447
Northampton Borough Council 2013-4 GBP £3,198 Construction Works
Rochdale Borough Council 2013-3 GBP £1,516 Utilities CUSTOMERS AND COMMUNITIES UTILITY
Northampton Borough Council 2013-3 GBP £1,599 Sub-contractor Payments
Blackburn with Darwen Council 2013-2 GBP £1,000 Utilities
Dacorum Borough Council 2013-2 GBP £533
Huntingdonshire District Council 2013-1 GBP £119,460 Consultants
Rochdale Borough Council 2013-1 GBP £5,467 Utilities PROPERTY AND HIGHWAYS RETAINING WALL DELIVERY
Chorley Borough Council 2012-12 GBP £4,851
Rochdale Borough Council 2012-12 GBP £860 Utilities PROPERTY AND HIGHWAYS MOSS ROAD - BRIDGE RECONSTRUCTION
Northampton Borough Council 2012-12 GBP £2,376 Sub-contractor Payments
Chorley Borough Council 2012-11 GBP £400
London Borough of Havering 2012-11 GBP £1,050
Suffolk County Council 2012-11 GBP £575 County Funds Contra Items
Norfolk County Council 2012-10 GBP £385,100
Northampton Borough Council 2012-10 GBP £655 Sub-contractor Payments
Nottinghamshire County Council 2012-9 GBP £914
Northampton Borough Council 2012-8 GBP £655 Sub-contractor Payments
Walsall Council 2012-8 GBP £660
Norfolk County Council 2012-7 GBP £99,000
Rochdale Borough Council 2012-7 GBP £28,289 Utilities PLANNING AND REGULATION BRIDGE TO EDUCATION
Northampton Borough Council 2012-7 GBP £655 Sub-contractor Payments
Northampton Borough Council 2012-6 GBP £1,310 Sub-contractor Payments
Northampton Borough Council 2012-5 GBP £1,310 Sub-contractor Payments
Nottinghamshire County Council 2012-5 GBP £657
Huntingdonshire District Council 2012-3 GBP £1,102 Professional Fees
Nottinghamshire County Council 2012-3 GBP £559
Dudley Borough Council 2012-2 GBP £1,217
Walsall Council 2012-1 GBP £507
Broadland District Council 2012-1 GBP £604
Middlesbrough Council 2012-1 GBP £35,542
Rochdale Borough Council 2012-1 GBP £18,086 Financial Services CUSTOMERS AND COMMUNICATIONS NATIONAL GRID PLC
Nottinghamshire County Council 2011-12 GBP £27,977
Norfolk County Council 2011-12 GBP £152,113
Walsall Council 2011-12 GBP £1,544
Rugby Borough Council 2011-11 GBP £925 Electric to Gas Conversions
Walsall Council 2011-11 GBP £2,558
Huntingdonshire District Council 2011-10 GBP £79,200 Sitework
Rochdale Borough Council 2011-10 GBP £7,363 Utilities HIGHWAYS AND ENGINEERING NATIONAL GRID PLC
Walsall Council 2011-9 GBP £1,531
Dacorum Borough Council 2011-9 GBP £700
Walsall Council 2011-8 GBP £608
Walsall Metropolitan Borough Council 2011-7 GBP £1,521 Oil Fuel Distributors
Rochdale Borough Council 2011-6 GBP £45,534 Financial Services RETAINING WALL DELIVERY
Salford City Council 2011-6 GBP £622 Other Works
Dudley Borough Council 2011-4 GBP £11,062
Manchester City Council 2011-4 GBP £6,174 Compensation Payments
Walsall Metropolitan Borough Council 2011-4 GBP £3,773 Power Transmission Services
Rochdale Borough Council 2011-3 GBP £25,046 Financial Services HIGHWAYS AND ENGINEERING RETAINING WALL DELIVERY
Cambridgeshire County Council 2011-3 GBP £7,954 Capital WIP - land and buildings - Construction cost
Rochdale Borough Council 2011-2 GBP £118,884 Financial Services HIGHWAYS AND ENGINEERING RETAINING WALL DELIVERY
Walsall Metropolitan Borough Council 2011-1 GBP £507 Power Transmission Services
Cambridgeshire County Council 2011-1 GBP £125,505 Capital WIP - other - Expenditure / Payments
Rochdale Borough Council 2010-10 GBP £1,181 Financial Services Strategic Housing BOWNESS ROAD DEMOLITIONS
Walsall Metropolitan Borough Council 2010-9 GBP £3,041
Dudley Metropolitan Council 0-0 GBP £7,070

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.

Contracts
Issued Contracts
Supplier Description Contract award date
Press Leakage Control Services Ltd Gas-distribution network 2012/10/31 GBP 10,000,000

The provision of Leakage repair goods and services in England.

Petrochem Carless Ltd Basic organic chemicals 2012/11/26 GBP 1,500,000

Bulk delivery of MEG to sites across England.

Outgoings
Business Rates/Property Tax
Business rates information was found for NATIONAL GRID PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises GND FLR NATIONAL GRID THORPE PARK SELBY ROAD LEEDS LS15 8TU 187,00016/01/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
NATIONAL GRID PLC has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 23,462

CategoryAward Date Award/Grant
DD-DSM: Demonstration of Distributed Demand-side Management as a service to the UK grid operator : Collaborative Research and Development 2009-01-01 £ 23,462

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NATIONAL GRID PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name NG.
Listed Since 31-Jan-02
Market Sector Gas, Water & Multiutilities
Market Sub Sector Multiutilities
Market Capitalisation £31300.7M
Shares Issues 3,724,059,521.00
Share Type ORD GBP0.113953
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.