Company Information for NATIONAL GRID PLC
1-3 STRAND, LONDON, WC2N 5EH,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | ||
---|---|---|
NATIONAL GRID PLC | ||
Legal Registered Office | ||
1-3 STRAND LONDON WC2N 5EH Other companies in WC2N | ||
Previous Names | ||
|
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 | 31/03/2024 | |
Account next due | 30/09/2025 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-08-05 06:20:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ALISON BARBARA KAY |
||
NORA MEAD BROWNELL |
||
JONATHAN DONALD SHERLOCK DAWSON |
||
THERESE MARIE ESPERDY |
||
PETER OLIVER GERSHON |
||
PAUL GOLBY |
||
AMANDA JO MESLER |
||
JOHN MARK PETTIGREW |
||
DEAN LAMONT SEAVERS |
||
LUCY NICOLA SHAW |
||
MARK DAVID WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT JOHN BONFIELD |
Director | ||
PIERRE DUFOUR |
Director | ||
RUTH MARIA KELLY |
Director | ||
STEVEN JOHN HOLLIDAY |
Director | ||
PHILIP STANLEY AIKEN |
Director | ||
KENNETH GEORGE HARVEY |
Director | ||
HELEN MARGARET MAHY |
Company Secretary | ||
LINDA LOUISE ADAMANY |
Director | ||
JOHN MURRAY ALLAN |
Director | ||
MARK ROBERT FAIRBAIRN |
Director | ||
STEPHEN CHARLES BURRARD-LUCAS |
Director | ||
ROBERT B CATELL |
Director | ||
EDWARD MORRISON ASTLE |
Director | ||
PAUL LEWIS JOSKOW |
Director | ||
MICHAEL E JESANIS |
Director | ||
JOHN ALBERT MARTIN GRANT |
Director | ||
BONNIE GUITON HILL |
Director | ||
BENEDICT JOHN SPURWAY MATHEWS |
Company Secretary | ||
FIONA BROWN SMITH |
Company Secretary | ||
STEPHEN JOHN BOX |
Director | ||
WILLIAM EDWARD DAVIS |
Director | ||
ROBERT FREDERICK WILLIAM FAIRCLOTH |
Director | ||
DAVID HAROLD JONES |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPERIAL BRANDS PLC | Director | 2016-07-01 | CURRENT | 1996-08-06 | Active | |
THE EDUCATION ENDOWMENT FOUNDATION | Director | 2017-10-05 | CURRENT | 2011-04-01 | Active | |
THE SUTTON TRUST | Director | 2016-02-04 | CURRENT | 2012-02-15 | Active | |
COSTAIN GROUP PLC | Director | 2016-05-05 | CURRENT | 1978-10-12 | Active | |
NATS (EN ROUTE) PUBLIC LIMITED COMPANY | Director | 2016-04-01 | CURRENT | 2000-12-21 | Active | |
NATS HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 2001-01-10 | Active | |
RALUBE LIMITED | Director | 1992-09-21 | CURRENT | 1968-12-19 | Active | |
E. W. REALISATIONS PLC | Director | 1991-06-28 | CURRENT | 1909-04-22 | Dissolved 2014-07-15 | |
VISA PAYMENTS LIMITED | Director | 2018-07-01 | CURRENT | 1997-09-03 | Active | |
LUMON EXCHANGE LTD | Director | 2018-07-01 | CURRENT | 2000-01-20 | Active | |
RENTOKIL INITIAL PLC | Director | 2018-01-01 | CURRENT | 2005-03-15 | Active | |
NATIONAL GRID HOLDINGS ONE PLC | Director | 2016-03-31 | CURRENT | 1989-04-01 | Active | |
INTERNATIONAL CONSOLIDATED AIRLINES GROUP, S.A. | Director | 2018-01-01 | CURRENT | 2010-11-01 | Active | |
MAJOR PROJECTS ASSOCIATION | Director | 2017-11-27 | CURRENT | 1987-08-26 | Active | |
QUADGAS HOLDCO LIMITED | Director | 2017-03-31 | CURRENT | 2017-02-10 | Active | |
QUADGAS PLEDGECO LIMITED | Director | 2017-03-31 | CURRENT | 2017-02-13 | Active | |
QUADGAS MIDCO LIMITED | Director | 2017-03-31 | CURRENT | 2017-02-13 | Active | |
NGET/SPT UPGRADES LIMITED | Director | 2017-01-01 | CURRENT | 2009-10-27 | Active | |
CADENT GAS LIMITED | Director | 2016-09-08 | CURRENT | 2016-03-23 | Active | |
NATIONAL GRID ELECTRICITY TRANSMISSION PLC | Director | 2016-07-27 | CURRENT | 1989-04-01 | Active | |
NATIONAL GAS TRANSMISSION HOLDINGS LIMITED | Director | 2016-07-27 | CURRENT | 1998-11-27 | Active | |
NATIONAL GAS TRANSMISSION PLC | Director | 2016-07-27 | CURRENT | 1986-04-01 | Active | |
SPECTRIS PLC | Director | 2017-05-26 | CURRENT | 1986-06-04 | Active | |
INTERNATIONAL POWER HUMBOLDT | Director | 2007-12-11 | CURRENT | 2007-07-11 | Dissolved 2014-04-30 | |
IMPERIAL BRANDS PLC | Director | 2007-07-01 | CURRENT | 1996-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
14/01/25 STATEMENT OF CAPITAL GBP 638050573.4258 | ||
Sale or transfer of treasury shares on 2025-01-08<ul><li>GBP 29,865,244.341561</ul> | ||
Sale or transfer of treasury shares on 2024-12-04<ul><li>GBP 29,870,034.953105</ul> | ||
Sale or transfer of treasury shares on 2024-10-09<ul><li>GBP 29,884,115.897657</ul> | ||
Sale or transfer of treasury shares on 2024-09-04<ul><li>GBP 29,898,609.930985</ul> | ||
Sale or transfer of treasury shares on 2024-07-31<ul><li>GBP 29,903,787.525785</ul> | ||
19/07/24 STATEMENT OF CAPITAL GBP 637303942.0896 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
Resolutions passed:<ul><li>Resolution passed to purchase shares<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Termination of appointment of Justine Campbell on 2024-07-01 | ||
Appointment of Mr Julian Baddeley as company secretary on 2024-07-01 | ||
Sale or transfer of treasury shares on 2024-05-15<ul><li>GBP 30,502,706.581225</ul> | ||
12/06/24 STATEMENT OF CAPITAL GBP 628101748.43 | ||
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
Sale or transfer of treasury shares on 2024-04-02<ul><li>GBP 30,587,193.988905</ul> | ||
Sale or transfer of treasury shares on 2024-02-28<ul><li>GBP 30,728,589.192569</ul> | ||
Sale or transfer of treasury shares on 2024-01-17<ul><li>GBP 30,730,276.603657</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE HEWITT | ||
Sale or transfer of treasury shares on 2023-12-20<ul><li>GBP 30,733,206.637497</ul> | ||
DIRECTOR APPOINTED MRS JACQUELINE PATRICIA CHRISTINE FERGUSON | ||
APPOINTMENT TERMINATED, DIRECTOR THERESE MARIE ESPERDY | ||
Sale or transfer of treasury shares on 2023-11-29<ul><li>GBP 30,735,224.967129</ul> | ||
Sale or transfer of treasury shares on 2023-09-27<ul><li>GBP 30,742,785.498657</ul> | ||
Sale or transfer of treasury shares on 2023-08-30<ul><li>GBP 30,753,955.677729</ul> | ||
09/08/23 STATEMENT OF CAPITAL GBP 489253410.97 | ||
Sale or transfer of treasury shares on 2023-08-02<ul><li>GBP 30,757,572.783993</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Purchase of own shares 10/07/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Purchase of own shares 10/07/2023<li>Resolution on securities</ul> | ||
Sale or transfer of treasury shares on 2023-06-30<ul><li>GBP 30,839,865.090377</ul> | ||
Sale or transfer of treasury shares on 2023-05-31<ul><li>GBP 31,310,197.553385</ul> | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
Sale or transfer of treasury shares on 2023-03-22<ul><li>GBP 31,528,289.780313</ul> | ||
Sale or transfer of treasury shares on 2023-02-15<ul><li>GBP 31,548,194.617753</ul> | ||
Sale or transfer of treasury shares on 2023-01-18<ul><li>GBP 31,549,808.187513</ul> | ||
11/01/23 STATEMENT OF CAPITAL GBP 488595885.13 | ||
Sale or transfer of treasury shares on 2022-12-21<ul><li>GBP 31,552,265.960065</ul> | ||
Sale or transfer of treasury shares on 2022-11-09<ul><li>GBP 31,559,121.145305</ul> | ||
Sale or transfer of treasury shares on 2022-11-09<ul><li>GBP 31,559,121.145305</ul> | ||
SH04 | Sale or transfer of treasury shares on 2022-11-09
| |
Sale or transfer of treasury shares on 2022-10-05<ul><li>GBP 31,567,788.550881</ul> | ||
SH04 | Sale or transfer of treasury shares on 2022-10-05
| |
Sale or transfer of treasury shares on 2022-08-31<ul><li>GBP 31,581,054.630273</ul> | ||
SH04 | Sale or transfer of treasury shares on 2022-08-31
| |
17/08/22 STATEMENT OF CAPITAL GBP 486605306.73 | ||
SH01 | 17/08/22 STATEMENT OF CAPITAL GBP 486605306.73 | |
SH04 | Sale or transfer of treasury shares on 2022-07-27
| |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR IAIN JAMES MACKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DONALD SHERLOCK DAWSON | |
SH04 | Sale or transfer of treasury shares on 2022-06-29
| |
Sale or transfer of treasury shares on 2022-06-01<ul><li>GBP 31,959,058.208953</ul> | ||
SH04 | Sale or transfer of treasury shares on 2022-06-01
| |
SH04 | Sale or transfer of treasury shares on 2022-05-04
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
SH04 | Sale or transfer of treasury shares on 2022-04-01
| |
CH01 | Director's details changed for Mr John Mark Pettigrew on 2021-01-01 | |
SH04 | Sale or transfer of treasury shares on 2022-02-23
| |
Sale or transfer of treasury shares on 2022-01-26<ul><li>GBP 32,189,190.086009</ul> | ||
SH04 | Sale or transfer of treasury shares on 2022-01-26
| |
19/01/22 STATEMENT OF CAPITAL GBP 485326789.98 | ||
19/01/22 STATEMENT OF CAPITAL GBP 485326789.98 | ||
SH01 | 19/01/22 STATEMENT OF CAPITAL GBP 485326789.98 | |
DIRECTOR APPOINTED MS ANNE ROBINSON | ||
AP01 | DIRECTOR APPOINTED MS ANNE ROBINSON | |
Sale or transfer of treasury shares on 2021-12-08<ul><li>GBP 32,190,889.928297</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR MARK DAVID WILLIAMSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID WILLIAMSON | |
SH04 | Sale or transfer of treasury shares on 2021-12-08
| |
SH04 | Sale or transfer of treasury shares on 2021-11-24
| |
RP04AP01 | Second filing of director appointment of Martha Brown Wyrsch | |
SH04 | Sale or transfer of treasury shares on 2021-10-20
| |
SH04 | Sale or transfer of treasury shares on 2021-10-06
| |
SH04 | Sale or transfer of treasury shares on 2021-09-08
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MARTHA WYRSCH | |
SH01 | 18/08/21 STATEMENT OF CAPITAL GBP 481871513.15 | |
SH04 | Sale or transfer of treasury shares on 2021-08-11
| |
RES01 | ADOPT ARTICLES 14/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED IAN PAUL LIVINGSTON | |
SH04 | Sale or transfer of treasury shares on 2021-07-21
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY NICOLA SHAW | |
SH04 | Sale or transfer of treasury shares on 2021-07-07
| |
SH04 | Sale or transfer of treasury shares on 2021-05-26
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER OLIVER GERSHON | |
RES13 | Resolutions passed:
| |
SH04 | Sale or transfer of treasury shares on 2021-04-01
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
SH04 | Sale or transfer of treasury shares on 2021-01-27
| |
SH01 | 13/01/21 STATEMENT OF CAPITAL GBP 474247683.79 | |
AP01 | DIRECTOR APPOINTED MS PAULA ROSPUT REYNOLDS | |
AP03 | Appointment of Ms Justine Campbell as company secretary on 2021-01-01 | |
TM02 | Termination of appointment of Alison Barbara Kay on 2020-12-31 | |
AP01 | DIRECTOR APPOINTED MS PAULA ROSPUT REYNOLDS | |
SH04 | Sale or transfer of treasury shares on 2020-11-11
| |
SH04 | Sale or transfer of treasury shares on 2020-09-23
| |
SH01 | 19/08/20 STATEMENT OF CAPITAL GBP 470672954.82 | |
SH04 | Sale or transfer of treasury shares on 2020-08-19
| |
SH04 | Sale or transfer of treasury shares on 2020-07-29
| |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
SH04 | Sale or transfer of treasury shares on 2020-06-03
| |
SH04 | Sale or transfer of treasury shares on 2020-05-06
| |
SH04 | Sale or transfer of treasury shares on 2020-04-01
| |
DVOP | London Stock Exchange corporate action. Dividend Option of ORD GBP0.12431289 for COAF: UK600128075Y2020 ASIN: GB00BDR05C01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
SH04 | Sale or transfer of treasury shares on 2020-03-11
| |
SH04 | Sale or transfer of treasury shares on 2020-02-19
| |
SH01 | 15/01/20 STATEMENT OF CAPITAL GBP 469932212.56 | |
SH04 | Sale or transfer of treasury shares on 2020-01-29
| |
AP01 | DIRECTOR APPOINTED ELIZABETH ANNE HEWITT | |
SH04 | Sale or transfer of treasury shares on 2019-12-24
| |
SH04 | Sale or transfer of treasury shares on 2019-12-11
| |
SH04 | Sale or transfer of treasury shares on 2019-12-11
| |
SH04 | Sale or transfer of treasury shares on 2019-11-13
| |
SH04 | Sale or transfer of treasury shares on 2019-11-13
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN LAMONT SEAVERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN LAMONT SEAVERS | |
SH04 | Sale or transfer of treasury shares on 2019-10-30
| |
SH04 | Sale or transfer of treasury shares on 2019-10-30
| |
SH04 | Sale or transfer of treasury shares on 2019-10-02
| |
SH04 | Sale or transfer of treasury shares on 2019-10-02
| |
SH04 | Sale or transfer of treasury shares on 2019-09-04
| |
SH04 | Sale or transfer of treasury shares on 2019-09-04
| |
SH01 | 14/08/19 STATEMENT OF CAPITAL GBP 466536103.32 | |
SH01 | 14/08/19 STATEMENT OF CAPITAL GBP 466536103.32 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
SH04 | Sale or transfer of treasury shares on 2019-08-07
| |
SH04 | Sale or transfer of treasury shares on 2019-08-07
| |
SH04 | Sale or transfer of treasury shares on 2019-07-24
| |
SH04 | Sale or transfer of treasury shares on 2019-07-24
| |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH04 | Sale or transfer of treasury shares on 2019-07-10
| |
SH04 | Sale or transfer of treasury shares on 2019-07-10
| |
SH04 | Sale or transfer of treasury shares on 2019-06-12
| |
SH04 | Sale or transfer of treasury shares on 2019-06-12
| |
SH04 | Sale or transfer of treasury shares on 2019-05-29
| |
SH04 | Sale or transfer of treasury shares on 2019-05-29
| |
AP01 | DIRECTOR APPOINTED MR JONATHAN SILVER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN SILVER | |
SH04 | Sale or transfer of treasury shares on 2019-04-26
| |
SH04 | Sale or transfer of treasury shares on 2019-04-26
| |
CH01 | Director's details changed for Dean Lamont Seavers on 2019-04-24 | |
CH01 | Director's details changed for Dean Lamont Seavers on 2019-04-24 | |
AD02 | Register 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 | |
AD02 | Register 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 | |
SH04 | Sale or transfer of treasury shares on 2019-04-11
| |
SH04 | Sale or transfer of treasury shares on 2019-04-11
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORA MEAD BROWNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORA MEAD BROWNELL | |
CH01 | Director's details changed for Mrs Amanda Jo Mesler on 2019-02-28 | |
CH01 | Director's details changed for Mrs Amanda Jo Mesler on 2019-02-28 | |
SH04 | Sale or transfer of treasury shares on 2019-04-01
| |
SH04 | Sale or transfer of treasury shares on 2019-04-01
| |
SH04 | Sale or transfer of treasury shares on 2019-03-12
| |
SH04 | Sale or transfer of treasury shares on 2019-03-12
| |
SH04 | 19/06/18 TREASURY CAPITAL GBP 34884245.695727 | |
SH04 | 05/06/18 TREASURY CAPITAL GBP 34896791.387079 | |
AP01 | DIRECTOR APPOINTED AMANDA JO MESLER | |
SH04 | 14/05/18 TREASURY CAPITAL GBP 34942246.069879 | |
SH04 | 24/04/18 TREASURY CAPITAL GBP 34966879.860111 | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 452218968.77 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/03/18 TREASURY CAPITAL GBP 34983850.362967 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/03/18 TREASURY CAPITAL GBP 34001589.647255 | |
SH04 | 26/03/18 TREASURY CAPITAL GBP 33351290.950471 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/03/18 TREASURY CAPITAL GBP 33359936.352823 | |
SH04 | 20/02/18 TREASURY CAPITAL GBP 32090265.049991 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/01/18 TREASURY CAPITAL GBP 32090779.080111 | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 452218968.77 | |
SH01 | 10/01/18 STATEMENT OF CAPITAL GBP 452218968.77 | |
SH04 | 08/01/18 TREASURY CAPITAL GBP 29555544.364487 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/01/18 TREASURY CAPITAL GBP 30295633.121623 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/12/17 TREASURY CAPITAL GBP 29556444.010431 | |
SH04 | 18/12/17 TREASURY CAPITAL GBP 28863298.572295 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/12/17 TREASURY CAPITAL GBP 28865864.869223 | |
SH04 | 18/12/17 TREASURY CAPITAL GBP 28863298.572295 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/12/17 TREASURY CAPITAL GBP 28865864.869223 | |
SH04 | 04/12/17 TREASURY CAPITAL GBP 28138679.580318 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK PETTIGREW / 15/12/2017 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/11/17 TREASURY CAPITAL GBP 28140843.35499 | |
SH04 | 21/11/17 TREASURY CAPITAL GBP 27478840.434782 | |
SH04 | 21/11/17 TREASURY CAPITAL GBP 27478840.434782 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/11/17 TREASURY CAPITAL GBP 27479944.20103 | |
SH04 | 07/11/17 TREASURY CAPITAL GBP 27199150.990294 | |
SH04 | 07/11/17 TREASURY CAPITAL GBP 27199150.990294 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/10/17 TREASURY CAPITAL GBP 27200212.36615 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/10/17 TREASURY CAPITAL GBP 26541358.76615 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/10/17 TREASURY CAPITAL GBP 26541358.76615 | |
SH04 | 17/10/17 TREASURY CAPITAL GBP 25972009.80615 | |
SH04 | 17/10/17 TREASURY CAPITAL GBP 25972009.80615 | |
SH04 | 03/10/17 TREASURY CAPITAL GBP 25979821.696542 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 26/09/17 TREASURY CAPITAL GBP 26045170.52595 | |
SH04 | 18/09/17 TREASURY CAPITAL GBP 24899465.262822 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/09/17 TREASURY CAPITAL GBP 24921625.012042 | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 449710620.19 | |
SH01 | 16/08/17 STATEMENT OF CAPITAL GBP 449710620.19 | |
SH04 | 05/09/17 TREASURY CAPITAL GBP 24518234.436722 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 24/08/17 TREASURY CAPITAL GBP 82398674.147092 | |
SH04 | 22/08/17 TREASURY CAPITAL GBP 81704305.851812 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
SH04 | 07/08/17 TREASURY CAPITAL GBP 81707402.588044 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/08/17 TREASURY CAPITAL GBP 81708712.5879 | |
SH04 | 01/08/17 TREASURY CAPITAL GBP 80600156.101292 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | APPONTMENT OF AUDITORS/SHORT NOTICE OF GENERAL MEETING OTHER THEN AN ANNUAL GENERAL MEETING 31/07/2017 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/07/17 TREASURY CAPITAL GBP 80988400.99978 | |
RES13 | APPONTMENT OF AUDITORS/SHORT NOTICE OF GENERAL MEETING OTHER THEN AN ANNUAL GENERAL MEETING 31/07/2017 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/07/17 TREASURY CAPITAL GBP 80988400.99978 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH KELLY | |
SH04 | 18/07/17 TREASURY CAPITAL GBP 80517041.59534 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/07/17 TREASURY CAPITAL GBP 80518876.191836 | |
SH04 | 04/07/17 TREASURY CAPITAL GBP 80047265.552844 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/06/17 TREASURY CAPITAL GBP 80051878.895476 | |
SH04 | 05/06/17 TREASURY CAPITAL GBP 79554630.895476 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 449316717.1 | |
SH02 | CONSOLIDATION 19/05/17 | |
SH04 | 18/05/17 TREASURY CAPITAL GBP 79558863.221828 | |
SH04 | 18/05/17 TREASURY CAPITAL GBP 79558863.221828 | |
RES13 | TO 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 | |
RES13 | TO 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 | |
SH04 | 08/05/17 TREASURY CAPITAL GBP 79587910.981058 | |
SH04 | 08/05/17 TREASURY CAPITAL GBP 79587910.981058 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/03/17 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/03/17 | |
SH05 | 19/04/17 STATEMENT OF CAPITAL GBP 449316717.13 19/04/17 TREASURY CAPITAL GBP 79814844.799008 | |
SH05 | 19/04/17 STATEMENT OF CAPITAL GBP 449316717.13 19/04/17 TREASURY CAPITAL GBP 79814844.799008 | |
SH04 | 10/04/17 TREASURY CAPITAL GBP 79814846.052491 | |
SH04 | 10/04/17 TREASURY CAPITAL GBP 79814846.052491 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
SH04 | 29/03/17 TREASURY CAPITAL GBP 80029687.796853 | |
SH04 | 29/03/17 TREASURY CAPITAL GBP 80029687.796853 | |
SH04 | 06/03/17 TREASURY CAPITAL GBP 80071069.372991 | |
SH04 | 06/03/17 TREASURY CAPITAL GBP 80071069.372991 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/02/17 TREASURY CAPITAL GBP 80074741.525691 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/02/17 TREASURY CAPITAL GBP 80074741.525691 | |
AP01 | DIRECTOR APPOINTED PIERRE DUFOUR | |
AP01 | DIRECTOR APPOINTED PIERRE DUFOUR | |
SH01 | 11/01/17 STATEMENT OF CAPITAL GBP 449316718.38 | |
SH01 | 11/01/17 STATEMENT OF CAPITAL GBP 449316718.38 | |
SH04 | 06/02/17 TREASURY CAPITAL GBP 79562481.653658 | |
SH04 | 06/02/17 TREASURY CAPITAL GBP 79562481.653658 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/01/17 TREASURY CAPITAL GBP 79564379.312967 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/01/17 TREASURY CAPITAL GBP 79564379.312967 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/01/17 TREASURY CAPITAL GBP 79199729.712967 | |
SH04 | 09/01/17 TREASURY CAPITAL GBP 78880661.312967 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/12/16 TREASURY CAPITAL GBP 78881613.846094 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/12/16 TREASURY CAPITAL GBP 78346034.746094 | |
SH04 | 19/12/16 TREASURY CAPITAL GBP 77923942.246094 | |
SH04 | 21/11/16 TREASURY CAPITAL GBP 77926750.048014 | |
SH04 | 08/11/16 TREASURY CAPITAL GBP 77928299.466955 | |
SH04 | 10/10/16 TREASURY CAPITAL GBP 77932285.542895 | |
SH04 | 12/09/16 TREASURY CAPITAL GBP 77944147.925122 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 448918072.95 | |
SH01 | 10/08/16 STATEMENT OF CAPITAL GBP 448918072.95 | |
SH04 | 11/08/16 TREASURY CAPITAL GBP 77947825.756122 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
SH04 | 26/07/16 TREASURY CAPITAL GBP 77949425.20043 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLLIDAY | |
SH04 | 04/07/16 TREASURY CAPITAL GBP 78205425.514909 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/16 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MS LUCY NICOLA SHAW | |
SH04 | 20/06/16 TREASURY CAPITAL GBP 78208334.165234 | |
SH04 | 06/06/16 TREASURY CAPITAL GBP 78212315.797007 | |
SH04 | 09/05/16 TREASURY CAPITAL GBP 78221851.725906 | |
AR01 | 05/04/16 STATEMENT OF CAPITAL GBP 447157828.40 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 11/04/16 TREASURY CAPITAL GBP 78246026.399044 | |
SH04 | 11/04/16 TREASURY CAPITAL GBP 78114186.249044 | |
SH04 | 21/03/16 TREASURY CAPITAL GBP 78430801.240954 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/03/16 TREASURY CAPITAL GBP 78433176.363333 | |
SH04 | 22/02/16 TREASURY CAPITAL GBP 78182479.763333 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 447157828.4 | |
SH01 | 05/08/15 STATEMENT OF CAPITAL GBP 447157828.40 | |
SH04 | 25/01/16 TREASURY CAPITAL GBP 78185226.486445 | |
SH04 | 21/12/15 TREASURY CAPITAL GBP 78186964.041789 | |
SH04 | 23/11/15 TREASURY CAPITAL GBP 78189426.957089 | |
SH04 | 23/11/15 TREASURY CAPITAL GBP 78189426.957089 | |
SH04 | 02/11/15 TREASURY CAPITAL GBP 78198425.48364 | |
SH04 | 05/10/15 TREASURY CAPITAL GBP 78209581.254434 | |
SH04 | 07/09/15 TREASURY CAPITAL GBP 78218392.784112 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 25/08/15 TREASURY CAPITAL GBP 77909278.406568 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/08/15 TREASURY CAPITAL GBP 78226466.582068 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/08/15 TREASURY CAPITAL GBP 77282536.906568 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 446775352.98 | |
SH01 | 05/08/15 STATEMENT OF CAPITAL GBP 446775352.98 | |
SH04 | 27/07/15 TREASURY CAPITAL GBP 76769748.406568 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/07/15 TREASURY CAPITAL GBP 76771663.614639 | |
SH04 | 20/07/15 TREASURY CAPITAL GBP 76155575.580609 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/07/15 TREASURY CAPITAL GBP 76358738.168048 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH04 | 15/06/15 TREASURY CAPITAL GBP 75128045.768048 | |
SH04 | 11/05/15 TREASURY CAPITAL GBP 75155879.130157 | |
SH04 | 27/04/15 TREASURY CAPITAL GBP 75175419.562691 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 443471867367 | |
AR01 | 05/04/15 NO MEMBER LIST | |
SH04 | 07/04/15 TREASURY CAPITAL GBP 75240587.004331 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KING | |
AP01 | DIRECTOR APPOINTED DEAN LAMONT SEAVERS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/02/15 TREASURY CAPITAL GBP 75458719.825286 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP AIKEN | |
SH04 | 02/03/15 TREASURY CAPITAL GBP 73965910.911438 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/02/15 TREASURY CAPITAL GBP 73967967.421229 | |
SH04 | 02/02/15 TREASURY CAPITAL GBP 73005064.571229 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/01/15 TREASURY CAPITAL GBP 73007133.273991 | |
SH01 | 07/01/15 STATEMENT OF CAPITAL GBP 443471867.67 | |
SH04 | 08/01/15 TREASURY CAPITAL GBP 72915970.873991 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/12/14 TREASURY CAPITAL GBP 72917968.697987 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/12/14 TREASURY CAPITAL GBP 72348203.697987 | |
SH04 | 08/12/14 TREASURY CAPITAL GBP 72006344.697987 | |
SH04 | 17/11/14 TREASURY CAPITAL GBP 72007824.491645 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/10/14 TREASURY CAPITAL GBP 72009091.876911 | |
SH04 | 20/10/14 TREASURY CAPITAL GBP 71895138.876911 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/10/14 TREASURY CAPITAL GBP 71899019.204467 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 03/09/14 TREASURY CAPITAL GBP 71431811.904467 | |
SH04 | 06/10/14 TREASURY CAPITAL GBP 71391928.354467 | |
SH04 | 08/09/14 TREASURY CAPITAL GBP 71408106.603736 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/08/14 TREASURY CAPITAL GBP 71417758.19493 | |
SH04 | 29/07/14 TREASURY CAPITAL GBP 71241131.04493 | |
SH01 | 20/08/14 STATEMENT OF CAPITAL GBP 443156905.82 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RES14 | MAXIMUM SHARES 373477508 MIN PER SHARE 111743 28/07/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | PERFORMANCE PLAN 28/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA RICHTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSER | |
SH04 | 30/06/14 TREASURY CAPITAL GBP 71248235.216809 | |
SH04 | 21/05/14 TREASURY CAPITAL GBP 71634250.206638 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
SH04 | 17/04/14 TREASURY CAPITAL GBP 71691709.981311 | |
AR01 | 05/04/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED JOHN MARK PETTIGREW | |
SH04 | 19/03/14 TREASURY CAPITAL GBP 72145970.511216 | |
AP01 | DIRECTOR APPOINTED THERESE MARIE ESPERDY | |
SH04 | 05/02/14 TREASURY CAPITAL GBP 72150926.782998 | |
SH04 | 13/01/14 TREASURY CAPITAL GBP 72154218.076998 | |
SH04 | 16/12/13 TREASURY CAPITAL GBP 72157158.748116 | |
SH04 | 11/11/13 TREASURY CAPITAL GBP 72161575.452443 | |
SH04 | 14/10/13 TREASURY CAPITAL GBP 72164282.975723 | |
SH04 | 18/09/13 TREASURY CAPITAL GBP 72194537.725129 | |
SH01 | 21/08/13 STATEMENT OF CAPITAL GBP 439215452.35 | |
SH04 | 30/07/13 TREASURY CAPITAL GBP 72201580.134482 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE | |
SH04 | 09/07/13 TREASURY CAPITAL GBP 72206444.788052 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
SH04 | 07/06/13 TREASURY CAPITAL GBP 72483583.608602 | |
AR01 | 05/04/13 FULL LIST | |
SH04 | 22/04/13 TREASURY CAPITAL GBP 72522999.381537 | |
SH04 | 12/03/13 TREASURY CAPITAL GBP 72747980.208027 | |
AP01 | DIRECTOR APPOINTED JONATHAN DONALD SHERLOCK DAWSON | |
SH04 | 12/02/13 TREASURY CAPITAL GBP 72818475.977994 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN MAHY | |
AP03 | SECRETARY APPOINTED MS ALISON BARBARA KAY | |
SH04 | 03/01/13 TREASURY CAPITAL GBP 72823375.501182 | |
SH04 | 21/11/12 TREASURY CAPITAL GBP 72825761.563049 | |
SH04 | 22/10/12 TREASURY CAPITAL GBP 72828265.452318 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA ADAMANY | |
SH04 | 03/10/12 TREASURY CAPITAL GBP 72832293.349009 | |
SH04 | 03/09/12 TREASURY CAPITAL GBP 72842005.905058 | |
AP01 | DIRECTOR APPOINTED MARK DAVID WILLIAMSON | |
SH04 | 20/08/12 TREASURY CAPITAL GBP 72847387.22153 | |
RES13 | MARKET PURCHASES 30/07/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETTIT | |
SH04 | 09/07/12 TREASURY CAPITAL GBP 72860990.360905 | |
SH04 | 21/06/12 TREASURY CAPITAL GBP 72867493.202803 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED NORA MEAD BROWNELL | |
SH04 | 21/05/12 TREASURY CAPITAL GBP 73013070.895175 | |
AR01 | 05/04/12 FULL LIST | |
SH04 | 24/04/12 TREASURY CAPITAL GBP 73039448.16585 | |
SH04 | 12/03/12 TREASURY CAPITAL GBP 73452911.014789 | |
SH04 | 13/02/12 TREASURY CAPITAL GBP 73466484.526384 | |
AP01 | DIRECTOR APPOINTED DR PAUL GOLBY | |
SH04 | 03/01/12 TREASURY CAPITAL GBP 73473496.966098 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
NATIONAL GRID PLC owns 1 domain names.
transco.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
internal assessment costs |
Suffolk County Council | |
|
EY - Central Funding Projects |
Nottingham City Council | |
|
9NC-Buildg Wrk-Direct Pymnts |
Nottingham City Council | |
|
9NC-Buildg Wrk-Direct Pymnts |
Nottingham City Council | |
|
9NB-Bldg Wrk-Contract Pymnts |
Solihull Metropolitan Borough Council | |
|
|
Northampton Borough Council | |
|
Construction Works |
SHEFFIELD CITY COUNCIL | |
|
ELECTRICITY COMPANIES |
SHEFFIELD CITY COUNCIL | |
|
ELECTRICITY COMPANIES |
SHEFFIELD CITY COUNCIL | |
|
ELECTRICITY COMPANIES |
Nottingham City Council | |
|
463-Other Contractor Paymnts |
Nottingham City Council | |
|
9NC-Buildg Wrk-Direct Pymnts |
Tameside Metropolitan Council | |
|
Gas |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Construction cost |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Construction cost |
SHEFFIELD CITY COUNCIL | |
|
POWER TRANSMISSION SERVICES |
Nottingham City Council | |
|
9NC-Buildg Wrk-Direct Pymnts |
Nottingham City Council | |
|
9NC-Buildg Wrk-Direct Pymnts |
SHEFFIELD CITY COUNCIL | |
|
ELECTRICITY COMPANIES |
Corby Borough Council | |
|
CONSTRUCTION |
Northampton Borough Council | |
|
Sub-contractor Payments |
Nottingham City Council | |
|
9NB-Bldg Wrk-Contract Pymnts |
Rochdale Metropolitan Borough Council | |
|
Utilities |
Chorley Borough Council | |
|
|
Nottingham City Council | |
|
|
Sheffield City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT TOWN CENTRE EAST FEASIBILITY 51K 07/08 |
Nottingham City Council | |
|
|
Sheffield City Council | |
|
|
Nottingham City Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
9NC-Buildg Wrk-Direct Pymnts |
South Norfolk Council | |
|
|
Nottingham City Council | |
|
|
Sheffield City Council | |
|
|
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance ECONOMY AND ENVIRONMENT RIVER ST WIDENING |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Dudley Borough Council | |
|
|
Sheffield City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Rochdale Borough Council | |
|
Utilities ECONOMY AND ENVIRONMENT TOWN CENTRE DEMOLITIONS |
Nottingham City Council | |
|
|
Northampton Borough Council | |
|
Sub-contractor Payments |
Waveney District Council | |
|
Capital - Main Contractor |
Nottingham City Council | |
|
|
Northampton Borough Council | |
|
Sub-contractor Payments |
Nottingham City Council | |
|
|
Northampton Borough Council | |
|
Programmed Repairs |
North Warwickshire Borough Council | |
|
Premises |
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
|
Northampton Borough Council | |
|
Construction Works |
Rochdale Borough Council | |
|
Utilities CUSTOMERS AND COMMUNITIES UTILITY |
Northampton Borough Council | |
|
Sub-contractor Payments |
Blackburn with Darwen Council | |
|
Utilities |
Dacorum Borough Council | |
|
|
Huntingdonshire District Council | |
|
Consultants |
Rochdale Borough Council | |
|
Utilities PROPERTY AND HIGHWAYS RETAINING WALL DELIVERY |
Chorley Borough Council | |
|
|
Rochdale Borough Council | |
|
Utilities PROPERTY AND HIGHWAYS MOSS ROAD - BRIDGE RECONSTRUCTION |
Northampton Borough Council | |
|
Sub-contractor Payments |
Chorley Borough Council | |
|
|
London Borough of Havering | |
|
|
Suffolk County Council | |
|
County Funds Contra Items |
Norfolk County Council | |
|
|
Northampton Borough Council | |
|
Sub-contractor Payments |
Nottinghamshire County Council | |
|
|
Northampton Borough Council | |
|
Sub-contractor Payments |
Walsall Council | |
|
|
Norfolk County Council | |
|
|
Rochdale Borough Council | |
|
Utilities PLANNING AND REGULATION BRIDGE TO EDUCATION |
Northampton Borough Council | |
|
Sub-contractor Payments |
Northampton Borough Council | |
|
Sub-contractor Payments |
Northampton Borough Council | |
|
Sub-contractor Payments |
Nottinghamshire County Council | |
|
|
Huntingdonshire District Council | |
|
Professional Fees |
Nottinghamshire County Council | |
|
|
Dudley Borough Council | |
|
|
Walsall Council | |
|
|
Broadland District Council | |
|
|
Middlesbrough Council | |
|
|
Rochdale Borough Council | |
|
Financial Services CUSTOMERS AND COMMUNICATIONS NATIONAL GRID PLC |
Nottinghamshire County Council | |
|
|
Norfolk County Council | |
|
|
Walsall Council | |
|
|
Rugby Borough Council | |
|
Electric to Gas Conversions |
Walsall Council | |
|
|
Huntingdonshire District Council | |
|
Sitework |
Rochdale Borough Council | |
|
Utilities HIGHWAYS AND ENGINEERING NATIONAL GRID PLC |
Walsall Council | |
|
|
Dacorum Borough Council | |
|
|
Walsall Council | |
|
|
Walsall Metropolitan Borough Council | |
|
Oil Fuel Distributors |
Rochdale Borough Council | |
|
Financial Services RETAINING WALL DELIVERY |
Salford City Council | |
|
Other Works |
Dudley Borough Council | |
|
|
Manchester City Council | |
|
Compensation Payments |
Walsall Metropolitan Borough Council | |
|
Power Transmission Services |
Rochdale Borough Council | |
|
Financial Services HIGHWAYS AND ENGINEERING RETAINING WALL DELIVERY |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Construction cost |
Rochdale Borough Council | |
|
Financial Services HIGHWAYS AND ENGINEERING RETAINING WALL DELIVERY |
Walsall Metropolitan Borough Council | |
|
Power Transmission Services |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Rochdale Borough Council | |
|
Financial Services Strategic Housing BOWNESS ROAD DEMOLITIONS |
Walsall Metropolitan Borough Council | |
|
|
Dudley Metropolitan Council | |
|
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.
Supplier | Description | Contract award date | |
---|---|---|---|
Gas-distribution network | 2012/10/31 | GBP 10,000,000 | |
The provision of Leakage repair goods and services in England. | |||
Basic organic chemicals | 2012/11/26 | GBP 1,500,000 | |
Bulk delivery of MEG to sites across England. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | GND FLR NATIONAL GRID THORPE PARK SELBY ROAD LEEDS LS15 8TU | 187,000 | 16/01/2006 |
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.
Category | 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.
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 |
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. |