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

SOUTHERN GAS NETWORKS PLC

ST LAWRENCE HOUSE, STATION APPROACH, HORLEY, SURREY, RH6 9HJ,
Company Registration Number
05167021
Public Limited Company
Active

Company Overview

About Southern Gas Networks Plc
SOUTHERN GAS NETWORKS PLC was founded on 2004-06-30 and has its registered office in Horley. The organisation's status is listed as "Active". Southern Gas Networks Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHERN GAS NETWORKS PLC
 
Legal Registered Office
ST LAWRENCE HOUSE
STATION APPROACH
HORLEY
SURREY
RH6 9HJ
Other companies in RH6
 
Previous Names
BLACKWATER G LIMITED01/06/2005
Filing Information
Company Number 05167021
Company ID Number 05167021
Date formed 2004-06-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 10:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN GAS NETWORKS 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.

Company Officers of SOUTHERN GAS NETWORKS PLC

Current Directors
Officer Role Date Appointed
NICOLA ANNE SHAND
Company Secretary 2011-07-26
FRASER MCGREGOR ALEXANDER
Director 2005-06-01
KENTON EDWARD BRADBURY
Director 2016-05-26
CHARLOTTE LOUISE BRUNNING
Director 2018-05-02
NATALIE MICHAELA FLAGEUL
Director 2011-09-27
PAUL ROBERT JEFFREY
Director 2014-01-28
GRAHAM GERALD JUGGINS
Director 2014-01-28
GUY LAMBERT
Director 2016-10-26
ALEJANDRO LOPEZ DELGADO
Director 2015-11-24
ROBERT MCDONALD
Director 2006-07-21
JOHN JAMES MCMANUS
Director 2012-03-27
MARIANA POPA
Director 2018-05-15
ANDREW JONATHAN MARK TAYLOR
Director 2016-05-26
CHARLES THOMAZI
Director 2017-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PATRICK FLEMING
Director 2015-03-24 2018-05-02
JAMES MCPHILLIMY
Director 2005-06-01 2016-10-26
STEPHEN DONALD DOWD
Director 2006-11-24 2013-03-06
COLIN WILLIAM HOOD
Director 2005-06-01 2011-09-27
JONATHAN JEFFERY ADAMS
Company Secretary 2010-03-30 2011-07-26
DEBBIE MARY HARDING
Company Secretary 2009-01-29 2010-03-30
AILSA MARY GRAY
Company Secretary 2005-06-01 2009-01-29
TANYA MARIA COVASSIN
Director 2005-06-01 2008-06-26
MICHAEL NOBREGA
Director 2005-06-01 2007-03-10
RONALD KENNETH LEPIN
Director 2005-06-01 2006-11-24
GRAHAM GERALD JUGGINS
Director 2005-06-01 2006-07-21
ANDREW PETER DURRANT
Company Secretary 2004-08-26 2005-06-01
RICHARD ANTHONY EVES
Company Secretary 2004-06-30 2005-06-01
COLIN BUCK
Director 2004-08-27 2005-06-01
MARK ROBERT FAIRBAIRN
Director 2004-08-27 2005-06-01
DAVID JOHN HALSEY
Director 2005-04-15 2005-06-01
STEVEN JOHN HOLLIDAY
Director 2004-08-27 2005-06-01
ALISON BARBARA KAY
Director 2005-05-20 2005-06-01
IAN CHRISTOPHER DAVIS
Director 2004-08-27 2005-04-15
ANDREW PETER DURRANT
Director 2004-06-30 2004-08-27
RICHARD ANTHONY EVES
Director 2004-06-30 2004-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER MCGREGOR ALEXANDER SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
FRASER MCGREGOR ALEXANDER SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
FRASER MCGREGOR ALEXANDER SSE SERVICES PLC Director 2017-11-03 CURRENT 1989-04-01 Active
FRASER MCGREGOR ALEXANDER SSE MAPLE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
FRASER MCGREGOR ALEXANDER SSE STOCK LIMITED Director 2016-11-23 CURRENT 2004-12-15 Active
FRASER MCGREGOR ALEXANDER SGN EVOLVE NETWORK LTD Director 2014-11-20 CURRENT 2013-12-20 Active
FRASER MCGREGOR ALEXANDER SSE VENTURE CAPITAL LIMITED Director 2011-06-14 CURRENT 2006-09-28 Active
FRASER MCGREGOR ALEXANDER SSE (NI) POWER DISTRIBUTION LIMITED Director 2010-04-19 CURRENT 2010-04-14 Dissolved 2014-07-18
FRASER MCGREGOR ALEXANDER LEEP NETWORKS (WATER) LIMITED Director 2007-01-18 CURRENT 2006-12-06 Active
FRASER MCGREGOR ALEXANDER SGN COMMERCIAL SERVICES LIMITED Director 2006-10-17 CURRENT 2006-10-17 Active
FRASER MCGREGOR ALEXANDER SGN SMART LIMITED Director 2005-12-23 CURRENT 2005-11-10 Active
FRASER MCGREGOR ALEXANDER SGN CONNECTIONS LIMITED Director 2005-12-23 CURRENT 2005-11-10 Active
FRASER MCGREGOR ALEXANDER SGN CONTRACTING LIMITED Director 2005-09-15 CURRENT 2005-02-22 Active
FRASER MCGREGOR ALEXANDER SCOTLAND GAS NETWORKS PLC Director 2005-06-01 CURRENT 2004-02-26 Active
FRASER MCGREGOR ALEXANDER SCOTIA GAS NETWORKS LIMITED Director 2004-08-27 CURRENT 2003-11-10 Active
FRASER MCGREGOR ALEXANDER SOUTHERN ELECTRICITY LIMITED Director 2002-10-14 CURRENT 1987-11-26 Dissolved 2013-09-24
FRASER MCGREGOR ALEXANDER SSE ENERGY LIMITED Director 2002-10-14 CURRENT 1990-03-30 Dissolved 2015-05-05
FRASER MCGREGOR ALEXANDER SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2002-10-01 CURRENT 2000-10-23 Active
FRASER MCGREGOR ALEXANDER SSE PLC Director 2002-10-01 CURRENT 1989-04-01 Active
FRASER MCGREGOR ALEXANDER SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2002-10-01 CURRENT 2000-12-04 Active
FRASER MCGREGOR ALEXANDER SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED Director 2002-10-01 CURRENT 2000-12-04 Active
FRASER MCGREGOR ALEXANDER SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2002-10-01 CURRENT 2000-12-04 Active
KENTON EDWARD BRADBURY ABPA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2011-11-14 Active
KENTON EDWARD BRADBURY ABP FINANCE PLC Director 2017-11-30 CURRENT 2011-11-14 Active
KENTON EDWARD BRADBURY ASSOCIATED BRITISH PORTS HOLDINGS LIMITED Director 2017-11-30 CURRENT 1982-02-08 Active
KENTON EDWARD BRADBURY ABP ACQUISITIONS UK LIMITED Director 2017-11-30 CURRENT 2006-06-07 Active
KENTON EDWARD BRADBURY ABP SUBHOLDINGS UK LIMITED Director 2017-11-30 CURRENT 2006-06-07 Active
KENTON EDWARD BRADBURY ABP BONDS UK LIMITED Director 2017-11-30 CURRENT 2006-07-24 Active
KENTON EDWARD BRADBURY ABP MEZZANINE HOLDCO UK LIMITED Director 2017-11-30 CURRENT 2006-08-31 Active
KENTON EDWARD BRADBURY OMERS INFRASTRUCTURE EUROPE LIMITED Director 2016-10-31 CURRENT 2011-03-10 Active
KENTON EDWARD BRADBURY SGN CONTRACTING LIMITED Director 2016-05-26 CURRENT 2005-02-22 Active
KENTON EDWARD BRADBURY SCOTIA GAS NETWORKS LIMITED Director 2016-05-26 CURRENT 2003-11-10 Active
KENTON EDWARD BRADBURY SGN COMMERCIAL SERVICES LIMITED Director 2016-05-26 CURRENT 2006-10-17 Active
KENTON EDWARD BRADBURY SGN EVOLVE NETWORK LTD Director 2016-05-26 CURRENT 2013-12-20 Active
KENTON EDWARD BRADBURY SCOTLAND GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-02-26 Active
KENTON EDWARD BRADBURY SGN SMART LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
KENTON EDWARD BRADBURY SGN CONNECTIONS LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
KENTON EDWARD BRADBURY EXOLUM PIPELINE SYSTEM LTD Director 2016-02-11 CURRENT 2015-03-18 Active
CHARLOTTE LOUISE BRUNNING SGN MIDCO LIMITED Director 2018-05-02 CURRENT 2017-11-06 Active
CHARLOTTE LOUISE BRUNNING SCOTIA GAS NETWORKS LIMITED Director 2018-05-02 CURRENT 2003-11-10 Active
CHARLOTTE LOUISE BRUNNING SGN COMMERCIAL SERVICES LIMITED Director 2018-05-02 CURRENT 2006-10-17 Active
CHARLOTTE LOUISE BRUNNING SGN EVOLVE NETWORK LTD Director 2018-05-02 CURRENT 2013-12-20 Active
CHARLOTTE LOUISE BRUNNING SGN PLEDGECO LIMITED Director 2018-05-02 CURRENT 2017-11-06 Active
CHARLOTTE LOUISE BRUNNING SGN PLACE LIMITED Director 2018-05-02 CURRENT 2018-03-09 Active
CHARLOTTE LOUISE BRUNNING SCOTLAND GAS NETWORKS PLC Director 2018-05-02 CURRENT 2004-02-26 Active
CHARLOTTE LOUISE BRUNNING SGN SMART LIMITED Director 2018-05-02 CURRENT 2005-11-10 Active
CHARLOTTE LOUISE BRUNNING SGN CONNECTIONS LIMITED Director 2018-05-02 CURRENT 2005-11-10 Active
CHARLOTTE LOUISE BRUNNING MAPLE HOLDCO 2 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
CHARLOTTE LOUISE BRUNNING MAPLECO2 LTD Director 2018-01-23 CURRENT 2018-01-23 Active
NATALIE MICHAELA FLAGEUL SGN EVOLVE NETWORK LTD Director 2014-11-20 CURRENT 2013-12-20 Active
NATALIE MICHAELA FLAGEUL SGN CONTRACTING LIMITED Director 2011-09-27 CURRENT 2005-02-22 Active
NATALIE MICHAELA FLAGEUL SCOTIA GAS NETWORKS LIMITED Director 2011-09-27 CURRENT 2003-11-10 Active
NATALIE MICHAELA FLAGEUL SGN COMMERCIAL SERVICES LIMITED Director 2011-09-27 CURRENT 2006-10-17 Active
NATALIE MICHAELA FLAGEUL SCOTLAND GAS NETWORKS PLC Director 2011-09-27 CURRENT 2004-02-26 Active
NATALIE MICHAELA FLAGEUL SGN SMART LIMITED Director 2011-09-27 CURRENT 2005-11-10 Active
NATALIE MICHAELA FLAGEUL SGN CONNECTIONS LIMITED Director 2011-09-27 CURRENT 2005-11-10 Active
PAUL ROBERT JEFFREY SOUTH EASTERN POWER NETWORKS PLC Director 2014-03-31 CURRENT 1995-04-07 Active
PAUL ROBERT JEFFREY UK POWER NETWORKS (IDNO) LIMITED Director 2014-03-31 CURRENT 2008-01-31 Active
PAUL ROBERT JEFFREY SCOTLAND GAS NETWORKS PLC Director 2014-01-28 CURRENT 2004-02-26 Active
GRAHAM GERALD JUGGINS SCOTLAND GAS NETWORKS PLC Director 2014-01-28 CURRENT 2004-02-26 Active
GUY LAMBERT SGN CONTRACTING LIMITED Director 2016-10-26 CURRENT 2005-02-22 Active
GUY LAMBERT SCOTIA GAS NETWORKS LIMITED Director 2016-10-26 CURRENT 2003-11-10 Active
GUY LAMBERT SGN COMMERCIAL SERVICES LIMITED Director 2016-10-26 CURRENT 2006-10-17 Active
GUY LAMBERT SGN EVOLVE NETWORK LTD Director 2016-10-26 CURRENT 2013-12-20 Active
GUY LAMBERT SCOTLAND GAS NETWORKS PLC Director 2016-10-26 CURRENT 2004-02-26 Active
GUY LAMBERT SGN SMART LIMITED Director 2016-10-26 CURRENT 2005-11-10 Active
GUY LAMBERT SGN CONNECTIONS LIMITED Director 2016-10-26 CURRENT 2005-11-10 Active
GUY LAMBERT THAMES WATER LIMITED Director 2014-10-15 CURRENT 1989-04-01 Active
GUY LAMBERT KEMBLE WATER HOLDINGS LIMITED Director 2014-10-15 CURRENT 2006-05-17 Active
GUY LAMBERT THAMES WATER UTILITIES HOLDINGS LIMITED Director 2014-10-15 CURRENT 2007-03-30 Active
GUY LAMBERT KEMBLE WATER EUROBOND PLC Director 2014-10-15 CURRENT 2006-10-05 Active
GUY LAMBERT THAMES WATER UTILITIES LIMITED Director 2014-10-15 CURRENT 1989-04-01 Active
GUY LAMBERT KEMBLE WATER FINANCE LIMITED Director 2014-10-15 CURRENT 2006-05-17 Active
ALEJANDRO LOPEZ DELGADO SGN CONTRACTING LIMITED Director 2015-11-24 CURRENT 2005-02-22 Active
ALEJANDRO LOPEZ DELGADO SCOTIA GAS NETWORKS LIMITED Director 2015-11-24 CURRENT 2003-11-10 Active
ALEJANDRO LOPEZ DELGADO SGN COMMERCIAL SERVICES LIMITED Director 2015-11-24 CURRENT 2006-10-17 Active
ALEJANDRO LOPEZ DELGADO SGN EVOLVE NETWORK LTD Director 2015-11-24 CURRENT 2013-12-20 Active
ALEJANDRO LOPEZ DELGADO SCOTLAND GAS NETWORKS PLC Director 2015-11-24 CURRENT 2004-02-26 Active
ALEJANDRO LOPEZ DELGADO SGN SMART LIMITED Director 2015-11-24 CURRENT 2005-11-10 Active
ALEJANDRO LOPEZ DELGADO SGN CONNECTIONS LIMITED Director 2015-11-24 CURRENT 2005-11-10 Active
ROBERT MCDONALD SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ROBERT MCDONALD SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ROBERT MCDONALD SSE SERVICES PLC Director 2016-10-31 CURRENT 1989-04-01 Active
ROBERT MCDONALD SGN EVOLVE NETWORK LTD Director 2014-11-20 CURRENT 2013-12-20 Active
ROBERT MCDONALD SSE VENTURE CAPITAL LIMITED Director 2011-06-14 CURRENT 2006-09-28 Active
ROBERT MCDONALD SGN COMMERCIAL SERVICES LIMITED Director 2008-04-01 CURRENT 2006-10-17 Active
ROBERT MCDONALD SGN CONTRACTING LIMITED Director 2006-07-21 CURRENT 2005-02-22 Active
ROBERT MCDONALD SCOTIA GAS NETWORKS LIMITED Director 2006-07-21 CURRENT 2003-11-10 Active
ROBERT MCDONALD SCOTLAND GAS NETWORKS PLC Director 2006-07-21 CURRENT 2004-02-26 Active
ROBERT MCDONALD SGN SMART LIMITED Director 2006-07-21 CURRENT 2005-11-10 Active
ROBERT MCDONALD SGN CONNECTIONS LIMITED Director 2006-07-21 CURRENT 2005-11-10 Active
JOHN JAMES MCMANUS SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
JOHN JAMES MCMANUS SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
JOHN JAMES MCMANUS SGN EVOLVE NETWORK LTD Director 2014-11-20 CURRENT 2013-12-20 Active
JOHN JAMES MCMANUS SGN CONTRACTING LIMITED Director 2012-03-27 CURRENT 2005-02-22 Active
JOHN JAMES MCMANUS SCOTIA GAS NETWORKS LIMITED Director 2012-03-27 CURRENT 2003-11-10 Active
JOHN JAMES MCMANUS SGN COMMERCIAL SERVICES LIMITED Director 2012-03-27 CURRENT 2006-10-17 Active
JOHN JAMES MCMANUS SCOTLAND GAS NETWORKS PLC Director 2012-03-27 CURRENT 2004-02-26 Active
JOHN JAMES MCMANUS SGN SMART LIMITED Director 2012-03-27 CURRENT 2005-11-10 Active
JOHN JAMES MCMANUS SGN CONNECTIONS LIMITED Director 2012-03-27 CURRENT 2005-11-10 Active
MARIANA POPA SCOTIA GAS NETWORKS LIMITED Director 2018-05-15 CURRENT 2003-11-10 Active
MARIANA POPA SGN COMMERCIAL SERVICES LIMITED Director 2018-05-15 CURRENT 2006-10-17 Active
MARIANA POPA SGN EVOLVE NETWORK LTD Director 2018-05-15 CURRENT 2013-12-20 Active
MARIANA POPA SGN PLEDGECO LIMITED Director 2018-05-15 CURRENT 2017-11-06 Active
MARIANA POPA SCOTLAND GAS NETWORKS PLC Director 2018-05-15 CURRENT 2004-02-26 Active
MARIANA POPA SGN SMART LIMITED Director 2018-05-15 CURRENT 2005-11-10 Active
MARIANA POPA SGN CONNECTIONS LIMITED Director 2018-05-15 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR SGN PLACE LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
ANDREW JONATHAN MARK TAYLOR SGN MIDCO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ANDREW JONATHAN MARK TAYLOR SGN PLEDGECO LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ANDREW JONATHAN MARK TAYLOR CAMELOT UK LOTTERIES LIMITED Director 2016-06-22 CURRENT 1993-05-27 Active
ANDREW JONATHAN MARK TAYLOR SGN CONTRACTING LIMITED Director 2016-05-26 CURRENT 2005-02-22 Active
ANDREW JONATHAN MARK TAYLOR SCOTIA GAS NETWORKS LIMITED Director 2016-05-26 CURRENT 2003-11-10 Active
ANDREW JONATHAN MARK TAYLOR SGN COMMERCIAL SERVICES LIMITED Director 2016-05-26 CURRENT 2006-10-17 Active
ANDREW JONATHAN MARK TAYLOR SGN EVOLVE NETWORK LTD Director 2016-05-26 CURRENT 2013-12-20 Active
ANDREW JONATHAN MARK TAYLOR SCOTLAND GAS NETWORKS PLC Director 2016-05-26 CURRENT 2004-02-26 Active
ANDREW JONATHAN MARK TAYLOR SGN SMART LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR SGN CONNECTIONS LIMITED Director 2016-05-26 CURRENT 2005-11-10 Active
ANDREW JONATHAN MARK TAYLOR ONTARIO TEACHERS' PENSION PLAN (EUROPE) LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ANDREW JONATHAN MARK TAYLOR ONTARIO TEACHERS' PENSION PLAN (EUROPE) HOLDINGS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Liquidation
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES INVESTMENTS UK LIMITED Director 2013-12-04 CURRENT 2010-03-25 Active
ANDREW JONATHAN MARK TAYLOR CAMELOT COMMERCIAL SERVICES LIMITED Director 2013-12-04 CURRENT 2009-05-20 Dissolved 2018-06-26
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES CAPITAL UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ANDREW JONATHAN MARK TAYLOR PREMIER LOTTERIES UK LIMITED Director 2013-12-04 CURRENT 2010-03-17 Active
ANDREW JONATHAN MARK TAYLOR CAMELOT BUSINESS SOLUTIONS LIMITED Director 2013-12-04 CURRENT 2011-03-07 Active
ANDREW JONATHAN MARK TAYLOR JOKA CONSULTING LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
CHARLES THOMAZI SCOTIA GAS NETWORKS LIMITED Director 2017-10-26 CURRENT 2003-11-10 Active
CHARLES THOMAZI SGN COMMERCIAL SERVICES LIMITED Director 2017-10-26 CURRENT 2006-10-17 Active
CHARLES THOMAZI SGN EVOLVE NETWORK LTD Director 2017-10-26 CURRENT 2013-12-20 Active
CHARLES THOMAZI SCOTLAND GAS NETWORKS PLC Director 2017-10-26 CURRENT 2004-02-26 Active
CHARLES THOMAZI SGN SMART LIMITED Director 2017-10-26 CURRENT 2005-11-10 Active
CHARLES THOMAZI SGN CONNECTIONS LIMITED Director 2017-10-26 CURRENT 2005-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15APPOINTMENT TERMINATED, DIRECTOR LAURA SANDYS
2023-12-15CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-10-23DIRECTOR APPOINTED MS JOANNA SARAH WHITTINGTON
2023-09-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-25DIRECTOR APPOINTED MR ANTOINE JEAN RENé KERRENNEUR
2023-01-04CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-13AP01DIRECTOR APPOINTED MR JEFFREY ROSENTHAL
2022-06-01AP01DIRECTOR APPOINTED DR CHRISTIAN HERBERT FINGERLE
2022-05-30AP01DIRECTOR APPOINTED MICHAEL OSWALD SMART
2022-03-31AP01DIRECTOR APPOINTED MR FELIPE ORTIZ
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK OLIVER ANDREAS ONARHEIM
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER
2022-03-29AP01DIRECTOR APPOINTED MRS REBECCA ELIZABETH LUMLOCK
2022-03-25AP01DIRECTOR APPOINTED MR PAUL JOHN VINCENT TRIMMER
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-09AP03Appointment of Mrs Sharmila Virginia Sylvester as company secretary on 2021-12-01
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-04AP01DIRECTOR APPOINTED MR GUY LAMBERT
2021-07-14AP01DIRECTOR APPOINTED MR ADAM MICHAEL COOPER FRIEDRICHSEN
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DELPHINE VOELTZEL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY LAMBERT
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR INES GRUND
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MICHAELA FLAGEUL
2020-07-10AP01DIRECTOR APPOINTED DELPHINE VOELTZEL
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES MCMANUS
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15AP01DIRECTOR APPOINTED MR MICHAEL MCNICHOLAS
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO LOPEZ DELGADO
2019-07-15CH01Director's details changed for Paul Robert Jeffrey on 2014-01-28
2019-03-21AP01DIRECTOR APPOINTED MR NICHOLAS ROBIN SALMON
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN MARK TAYLOR
2019-01-09RP04AP01Second filing of director appointment of Laura Sandys
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GERALD JUGGINS
2018-10-15AP01DIRECTOR APPOINTED MS LAURA JANE SANDYS
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KENTON EDWARD BRADBURY
2018-09-26AP01DIRECTOR APPOINTED INES GRUND
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-15CH01Director's details changed for Mr Charles Thomazi on 2018-03-31
2018-06-07AP01DIRECTOR APPOINTED MARIANA POPA
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK FLEMING
2018-05-16AP01DIRECTOR APPOINTED MS CHARLOTTE BRUNNING
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-21PSC05Change of details for Sgn Midco Limited as a person with significant control on 2017-12-05
2017-12-20PSC07CESSATION OF SGN PLEDGECO LIMITED AS A PSC
2017-12-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGN PLEDGECO LIMITED
2017-12-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SGN MIDCO LIMITED
2017-12-20PSC07CESSATION OF SCOTIA GAS NETWORKS LIMITED AS A PSC
2017-12-13MEM/ARTSARTICLES OF ASSOCIATION
2017-12-13RES01ALTER ARTICLES 03/11/2017
2017-12-13MEM/ARTSARTICLES OF ASSOCIATION
2017-12-13RES01ALTER ARTICLES 03/11/2017
2017-11-02AP01DIRECTOR APPOINTED MR CHARLES THOMAZI
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07AUDAUDITOR'S RESIGNATION
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO LOPEZ DELGADO / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCMANUS / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK FLEMING / 08/02/2017
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 160174772
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MR GUY LAMBERT
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-27AP01DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO LOPEZ DELGADO / 23/06/2016
2016-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATRICK FLEMING / 23/06/2016
2016-06-23AP01DIRECTOR APPOINTED MR ANDREW JONATHAN MARK TAYLOR
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA STEEDMAN
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 160174772
2015-12-09AR0130/11/15 FULL LIST
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN SHERMAN
2015-12-03AP01DIRECTOR APPOINTED MR ALEJANDRO LOPEZ DELGADO
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-15AP01DIRECTOR APPOINTED MR NEIL PATRICK FLEMING
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 160174772
2015-01-09AR0130/11/14 FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JUZAR PIRBHAI
2014-01-28AP01DIRECTOR APPOINTED MR GRAHAM GERALD JUGGINS
2014-01-28AP01DIRECTOR APPOINTED PAUL ROBERT JEFFREY
2013-12-19MEM/ARTSARTICLES OF ASSOCIATION
2013-12-19RES01ALTER ARTICLES 26/11/2013
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 160174772
2013-12-03AR0130/11/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWD
2013-04-03AP01DIRECTOR APPOINTED JUZAR PIRBHAI
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWD
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MICHAELA BRUCE / 12/12/2012
2012-12-05AR0130/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-23AP01DIRECTOR APPOINTED MR JOHN JAMES MCMANUS
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROLLAND
2011-12-28AR0130/11/11 FULL LIST
2011-11-10AP01DIRECTOR APPOINTED NATALIE MICHAELA BRUCE
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AP03SECRETARY APPOINTED NICOLA ANNE SHAND
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ADAMS
2010-12-09AR0130/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIEN BERNARD SHERMAN / 30/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA PENELOPE STEEDMAN / 30/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROLLAND / 30/11/2009
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWD / 30/11/2010
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AP03SECRETARY APPOINTED JONATHAN JEFFERY ADAMS
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE HARDING
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCPHILLIMY / 08/03/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROLLAND / 25/01/2010
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDONALD / 29/11/2009
2009-12-11AR0130/11/09 FULL LIST
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-25288aSECRETARY APPOINTED DEBBIE MARY HARDING
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY AILSA GRAY
2009-01-20288cSECRETARY'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOD / 10/12/2008
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-16RES01ADOPT ARTICLES 23/09/2008
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13288aDIRECTOR APPOINTED OLIVIA PENELOPE STEEDMAN
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR TANYA COVASSIN
2008-07-08363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288aNEW DIRECTOR APPOINTED
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 2 LEESONS HILL ST MARY CRAY ORPINGTON KENT BR5 2TN
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-09-25123NC INC ALREADY ADJUSTED 30/09/05
2006-09-25RES04£ NC 50000/160174772 30
2006-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN GAS NETWORKS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN GAS NETWORKS PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE STUART-SMITH 2015-07-28 to 2015-07-28 HT-2014-000090 Southern Gas Networks Plc -v- Thames Water Utilities
2015-07-28
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN GAS NETWORKS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35220 - Distribution of gaseous fuels through mains

Intangible Assets
Patents
We have not found any records of SOUTHERN GAS NETWORKS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN GAS NETWORKS PLC
Trademarks
We have not found any records of SOUTHERN GAS NETWORKS PLC registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHERN GAS NETWORKS PLC

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2016-6 GBP £1,244 Legal
London Borough of Bexley 2015-9 GBP £95,081
London Borough of Bexley 2015-7 GBP £3,113
London Borough of Bexley 2015-3 GBP £104,996
Gravesham Borough Council 2015-3 GBP £1,240 Consultant's fees
Canterbury City Council 2015-2 GBP £883 Repairs & Maintenance
Hampshire County Council 2014-12 GBP £58,207 Gas diversion
Gravesham Borough Council 2014-10 GBP £15,618 Repairs & maintenance
Hampshire County Council 2014-8 GBP £222,649 Electricity diversion
Hampshire County Council 2014-6 GBP £781 Hired and Contracted Services
Hampshire County Council 2014-5 GBP £965 Hired and Contracted Services
Hampshire County Council 2014-3 GBP £64,908 Electricity diversion
Royal Borough of Kingston upon Thames 2014-3 GBP £20,790
Hampshire County Council 2014-2 GBP £3,046 Hired & Contracted Services
Royal Borough of Kingston upon Thames 2014-2 GBP £26,516
Hampshire County Council 2014-1 GBP £4,417 Bridge Works
Hampshire County Council 2013-12 GBP £461,582 Gas diversion
Guildford Borough Council 2013-12 GBP £9,721
Buckinghamshire County Council 2013-10 GBP £4,627
Hampshire County Council 2013-10 GBP £1,236 Hired & Contracted Services
Guildford Borough Council 2013-10 GBP £738
Guildford Borough Council 2013-9 GBP £3,380
Guildford Borough Council 2013-8 GBP £615
Hampshire County Council 2013-8 GBP £97,192 Rechargeable Costs
Southampton City Council 2013-8 GBP £23,136
Guildford Borough Council 2013-7 GBP £900
Canterbury City Council 2013-7 GBP £689 Preliminary Expenses
Hampshire County Council 2013-7 GBP £526 Hired & Contracted Services
Hampshire County Council 2013-6 GBP £3,268 Gas diversion
Royal Borough of Kingston upon Thames 2013-6 GBP £5,640
Guildford Borough Council 2013-6 GBP £883
Borough of Poole 2013-6 GBP £503
Guildford Borough Council 2013-5 GBP £15,599
Thanet District Council 2013-5 GBP £363
Borough of Poole 2013-4 GBP £6,551
Royal Borough of Kingston upon Thames 2013-3 GBP £5,175
Borough of Poole 2013-2 GBP £528
Royal Borough of Kingston upon Thames 2013-2 GBP £67,212
Hampshire County Council 2013-1 GBP £856 Hired & Contracted Services
Royal Borough of Kingston upon Thames 2012-12 GBP £8,352
Royal Borough of Kingston upon Thames 2012-11 GBP £3,441
Hampshire County Council 2012-11 GBP £63,901 Hired & Contracted Services
Guildford Borough Council 2012-11 GBP £2,480
Borough of Poole 2012-10 GBP £6,861
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £974 Disposal of sites
Isle of Wight Council 2012-8 GBP £1,042
Eastleigh Borough Council 2012-7 GBP £1,800 Fees & Charges
Borough of Poole 2012-7 GBP £7,599
Hampshire County Council 2012-6 GBP £2,059 Hired & Contracted Services
Canterbury City Council 2012-5 GBP £750 Contract Payments
Hampshire County Council 2012-4 GBP £12,736 Gas diversion
London Borough of Bexley 2012-3 GBP £950
Hampshire County Council 2011-12 GBP £516 Adaptations - Private Contractors
Isle of Wight Council 2011-7 GBP £-800 Parking Machines /System
London Borough of Bexley 2011-7 GBP £865
Hampshire County Council 2011-4 GBP £994 Payments to main contractor
Dartford Borough Council 2011-4 GBP £603
Isle of Wight Council 2011-3 GBP £800 Parking Machines /System
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £16,284 Bridge Works
Hampshire County Council 2011-1 GBP £52,192 Bridge Works
Hampshire County Council 2010-12 GBP £198,484 Other wrk chargeable to scheme
Hampshire County Council 2010-10 GBP £2,958 Gas diversion
Dartford Borough Council 2010-8 GBP £900
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £82,487
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £561 Other Hired & Contracted Servs
Isle of Wight Council 2010-4 GBP £767 Ryde Cemetery HLF Project

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
Contracts Awarded
CustomerDescription Contract award date Value
Commercil Services / Kent County Council Meter reading service 2014/1/20 GBP

Framework Agreement for Meter Operation Services and AMR service provision for Gas, Water and NHH Electricity usage. It must be noted by suppliers that all opportunities will be let competitively between those on the Framework Agreement and therefore inclusion on the Framework is no guarantee of business. Mini Tenders let under this Framework may be for one or more Lots. The Contracting Authority reserves the right to remove or suspend a Supplier from the Framework Agreement if issues relating to contract management are not addressed to the satisfaction of the Contracting Authority.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN GAS NETWORKS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN GAS NETWORKS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN GAS NETWORKS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.