Company Information for THE ELECTRICITY NETWORK COMPANY LIMITED
SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, IP30 9UP,
|
Company Registration Number
05581824
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE ELECTRICITY NETWORK COMPANY LIMITED | ||
Legal Registered Office | ||
SYNERGY HOUSE WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS IP30 9UP Other companies in IP30 | ||
Previous Names | ||
|
Company Number | 05581824 | |
---|---|---|
Company ID Number | 05581824 | |
Date formed | 2005-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 05:43:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MUMFORD |
||
SUSAN LISA STANDRING |
||
DARRYL JOHN CORNEY |
||
CLIVE ERIC LINSDELL |
||
DAVID WALTER OVERMAN |
||
JOHN TROUNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN LEE |
Company Secretary | ||
NEIL EDWARD SHAW |
Director | ||
DAWN CAROLINE MORGAN |
Director | ||
BARRY ROY LARGENT |
Company Secretary | ||
MICHAEL ROY RICHARDS |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMART METER ASSETS 1 LTD | Director | 2016-02-03 | CURRENT | 2014-01-27 | Active | |
BUUK INFRASTRUCTURE ISSUER PLC | Director | 2014-03-19 | CURRENT | 2012-11-01 | Active | |
BUUK INFRASTRUCTURE LIMITED | Director | 2014-03-10 | CURRENT | 2005-04-01 | Active | |
BUUK FINANCE LIMITED | Director | 2014-03-10 | CURRENT | 2005-04-04 | Active - Proposal to Strike off | |
THE GAS SUPPLY COMPANY LIMITED | Director | 2013-12-31 | CURRENT | 1995-03-06 | Active | |
GTC INFRASTRUCTURE LIMITED | Director | 2013-12-31 | CURRENT | 1996-06-01 | Active | |
GTC SOLAR GENERATION LIMITED | Director | 2013-10-28 | CURRENT | 2011-06-15 | Dissolved 2017-08-22 | |
GPL INVESTMENTS LIMITED | Director | 2013-10-28 | CURRENT | 2006-11-20 | Active | |
GTC UTILITY CONSTRUCTION LIMITED | Director | 2013-10-28 | CURRENT | 2007-06-06 | Active | |
INDEPENDENT FIBRE RETAIL LIMITED | Director | 2013-10-28 | CURRENT | 2010-11-18 | Active | |
UTILITY GRID INSTALLATIONS LIMITED | Director | 2013-10-28 | CURRENT | 2000-03-28 | Active - Proposal to Strike off | |
POWER ON CONNECTIONS LTD | Director | 2013-10-28 | CURRENT | 2003-09-26 | Active | |
POWER ON INVESTMENTS LIMITED | Director | 2013-10-28 | CURRENT | 2008-01-24 | Active | |
ISITE CONNECTIONS LIMITED | Director | 2013-08-09 | CURRENT | 2004-07-02 | Dissolved 2015-05-05 | |
ENVOY ASSET MANAGEMENT LIMITED | Director | 2013-08-09 | CURRENT | 2004-12-13 | Active - Proposal to Strike off | |
INDEPENDENT SERVICE PROVIDER LIMITED | Director | 2013-08-09 | CURRENT | 2005-02-16 | Active | |
METROPOLITAN INFRASTRUCTURE LIMITED | Director | 2013-08-09 | CURRENT | 2006-03-28 | Active | |
GTC PIPELINES LIMITED | Director | 2013-08-09 | CURRENT | 1995-09-20 | Active | |
BUUK INFRASTRUCTURE NO 2 LIMITED | Director | 2013-02-07 | CURRENT | 2012-10-09 | Active | |
OPEN FIBRE NETWORKS LIMITED | Director | 2013-01-25 | CURRENT | 2005-04-04 | Active | |
INEXUS (EST) LIMITED | Director | 2012-10-19 | CURRENT | 2003-01-15 | Dissolved 2015-05-05 | |
JLHC1 LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-07 | Active | |
FARRISS HOLDINGS LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-13 | Active - Proposal to Strike off | |
INDEPENDENT COMMUNITY HEATING LIMITED | Director | 2007-11-09 | CURRENT | 2005-02-16 | Active | |
GAS ENGINEERING SERVICES LIMITED | Director | 2007-08-31 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
REACTIVE FLOW CONTROLS LTD | Director | 2007-08-31 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
FARRISS LIMITED | Director | 2007-08-31 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
INDEPENDENT WATER NETWORKS LIMITED | Director | 2006-09-22 | CURRENT | 2006-04-10 | Active | |
INEXUS (SERVICES) LIMITED | Director | 2006-09-22 | CURRENT | 1993-11-26 | Active - Proposal to Strike off | |
OPEN FIBRE NETWORKS (WHOLESALE) LIMITED | Director | 2006-09-22 | CURRENT | 2006-08-18 | Active | |
INEXUS GROUP NO. 1 LIMITED | Director | 2006-06-21 | CURRENT | 2006-05-17 | Dissolved 2015-05-05 | |
INEXUS GROUP NO. 2 LIMITED | Director | 2006-06-21 | CURRENT | 2006-05-17 | Dissolved 2015-05-05 | |
INDEPENDENT POWER NETWORKS LIMITED | Director | 2006-06-21 | CURRENT | 2003-10-16 | Active | |
INEXUS LIMITED | Director | 2006-06-21 | CURRENT | 2005-06-27 | Active | |
INEXUS CONNECTIONS LIMITED | Director | 2006-06-21 | CURRENT | 2005-06-30 | Active | |
QUADRANT PIPELINES LIMITED | Director | 2006-06-21 | CURRENT | 1990-08-08 | Active | |
INDEPENDENT PIPELINES LIMITED | Director | 2006-06-21 | CURRENT | 1993-06-21 | Active | |
INEXUS GROUP (HOLDINGS) LIMITED | Director | 2006-06-21 | CURRENT | 2001-05-24 | Active | |
INDEPENDENT METERS LIMITED | Director | 2006-06-21 | CURRENT | 2004-02-11 | Active | |
INEXUS GROUP LIMITED | Director | 2006-06-21 | CURRENT | 2005-06-27 | Active | |
SMART METER ASSETS 1 LTD | Director | 2016-02-03 | CURRENT | 2014-01-27 | Active | |
BUUK INFRASTRUCTURE ISSUER PLC | Director | 2014-03-19 | CURRENT | 2012-11-01 | Active | |
BUUK INFRASTRUCTURE LIMITED | Director | 2014-03-10 | CURRENT | 2005-04-01 | Active | |
BUUK FINANCE LIMITED | Director | 2014-03-10 | CURRENT | 2005-04-04 | Active - Proposal to Strike off | |
INEXUS GROUP LIMITED | Director | 2014-03-10 | CURRENT | 2005-06-27 | Active | |
INEXUS GROUP NO. 1 LIMITED | Director | 2013-08-09 | CURRENT | 2006-05-17 | Dissolved 2015-05-05 | |
ISITE CONNECTIONS LIMITED | Director | 2013-08-09 | CURRENT | 2004-07-02 | Dissolved 2015-05-05 | |
INEXUS GROUP NO. 2 LIMITED | Director | 2013-08-09 | CURRENT | 2006-05-17 | Dissolved 2015-05-05 | |
INEXUS ASSET HOLDINGS LIMITED | Director | 2013-08-09 | CURRENT | 2011-09-15 | Dissolved 2015-05-05 | |
GAS ENGINEERING SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 1996-06-12 | Active - Proposal to Strike off | |
ENVOY ASSET MANAGEMENT LIMITED | Director | 2013-08-09 | CURRENT | 2004-12-13 | Active - Proposal to Strike off | |
CONNECT UTILITIES LIMITED | Director | 2013-08-09 | CURRENT | 2005-02-07 | Active | |
INDEPENDENT SERVICE PROVIDER LIMITED | Director | 2013-08-09 | CURRENT | 2005-02-16 | Active | |
METROPOLITAN INFRASTRUCTURE LIMITED | Director | 2013-08-09 | CURRENT | 2006-03-28 | Active | |
REACTIVE FLOW CONTROLS LTD | Director | 2013-08-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
INEXUS (SERVICES) LIMITED | Director | 2013-08-09 | CURRENT | 1993-11-26 | Active - Proposal to Strike off | |
FARRISS LIMITED | Director | 2013-08-09 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
OPEN FIBRE NETWORKS (WHOLESALE) LIMITED | Director | 2013-08-09 | CURRENT | 2006-08-18 | Active | |
FARRISS HOLDINGS LIMITED | Director | 2013-08-09 | CURRENT | 2008-06-13 | Active - Proposal to Strike off | |
BUUK INFRASTRUCTURE NO 2 LIMITED | Director | 2013-02-07 | CURRENT | 2012-10-09 | Active | |
BUUK INFRASTRUCTURE NO 1 LIMITED | Director | 2013-02-07 | CURRENT | 2012-10-09 | Active | |
INDEPENDENT WATER NETWORKS LIMITED | Director | 2013-01-25 | CURRENT | 2006-04-10 | Active | |
INDEPENDENT POWER NETWORKS LIMITED | Director | 2013-01-25 | CURRENT | 2003-10-16 | Active | |
OPEN FIBRE NETWORKS LIMITED | Director | 2013-01-25 | CURRENT | 2005-04-04 | Active | |
QUADRANT PIPELINES LIMITED | Director | 2013-01-25 | CURRENT | 1990-08-08 | Active | |
INDEPENDENT PIPELINES LIMITED | Director | 2013-01-25 | CURRENT | 1993-06-21 | Active | |
INDEPENDENT COMMUNITY HEATING LIMITED | Director | 2013-01-25 | CURRENT | 2005-02-16 | Active | |
INDEPENDENT METERS LIMITED | Director | 2013-01-25 | CURRENT | 2004-02-11 | Active | |
INEXUS LIMITED | Director | 2013-01-11 | CURRENT | 2005-06-27 | Active | |
INEXUS CONNECTIONS LIMITED | Director | 2013-01-11 | CURRENT | 2005-06-30 | Active | |
INEXUS GROUP (HOLDINGS) LIMITED | Director | 2013-01-11 | CURRENT | 2001-05-24 | Active | |
GTC SOLAR GENERATION LIMITED | Director | 2011-07-12 | CURRENT | 2011-06-15 | Dissolved 2017-08-22 | |
INDEPENDENT FIBRE RETAIL LIMITED | Director | 2011-02-03 | CURRENT | 2010-11-18 | Active | |
POWER ON CONNECTIONS LTD | Director | 2008-03-19 | CURRENT | 2003-09-26 | Active | |
POWER ON INVESTMENTS LIMITED | Director | 2008-03-06 | CURRENT | 2008-01-24 | Active | |
GTC UTILITY CONSTRUCTION LIMITED | Director | 2007-06-06 | CURRENT | 2007-06-06 | Active | |
GPL INVESTMENTS LIMITED | Director | 2007-01-12 | CURRENT | 2006-11-20 | Active | |
UTILITY GRID INSTALLATIONS LIMITED | Director | 2006-06-01 | CURRENT | 2000-03-28 | Active - Proposal to Strike off | |
GTC PIPELINES LIMITED | Director | 2006-06-01 | CURRENT | 1995-09-20 | Active | |
INDEPENDENT POWER NETWORKS LIMITED | Director | 2013-01-25 | CURRENT | 2003-10-16 | Active | |
INDEPENDENT POWER NETWORKS LIMITED | Director | 2017-12-01 | CURRENT | 2003-10-16 | Active | |
GTC UTILITY CONSTRUCTION LIMITED | Director | 2017-12-01 | CURRENT | 2007-06-06 | Active | |
QUADRANT PIPELINES LIMITED | Director | 2017-12-01 | CURRENT | 1990-08-08 | Active | |
INDEPENDENT PIPELINES LIMITED | Director | 2017-12-01 | CURRENT | 1993-06-21 | Active | |
GTC PIPELINES LIMITED | Director | 2017-12-01 | CURRENT | 1995-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Edward Andrew Manning on 2024-06-25 | ||
DIRECTOR APPOINTED MR NEIL EDWARD SHAW | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DARRYL JOHN CORNEY | ||
DIRECTOR APPOINTED MR RICHARD MARK BRETT | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM02 | Termination of appointment of Susan Lisa Standring on 2022-04-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MS NICOLA RUTH HINDLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-20 GBP 3.00 | |
CAP-SS | Solvency Statement dated 18/12/19 | |
RES13 | Resolutions passed:
| |
SH01 | 18/12/19 STATEMENT OF CAPITAL GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM Energy House, Woolpit Business Park, Woolpit Bury St Edmunds Suffolk IP30 9UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC02 | Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF THE GAS TRANSPORTATION COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JOHN TROUNSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AP03 | Appointment of Ms Susan Lisa Standring as company secretary on 2016-08-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Simon John Lee on 2016-06-17 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW | |
CH01 | Director's details changed for Mr Clive Eric Linsdell on 2013-10-23 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR DARRYL JOHN CORNEY | |
AP03 | Appointment of Christopher Mumford as company secretary | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID WALTER OVERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN MORGAN | |
AR01 | 04/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
AR01 | 04/10/10 FULL LIST | |
RES01 | ADOPT ARTICLES 02/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD SHAW / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLINE MORGAN / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERIC LINSDELL / 09/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY LARGENT | |
288a | SECRETARY APPOINTED MR SIMON JOHN LEE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MORGAN / 04/03/2008 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: WOOLPIT BUSINESS PARK WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9UQ | |
287 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: WOOLPIT BUSINESS PARK, WOOLPIT, BURY ST EDMUNDS, SUFFOLK IP30 9UQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 10 SNOW HILL LONDON EC1A 2AL | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1307 LIMITED CERTIFICATE ISSUED ON 27/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35120 - Transmission of electricity
THE ELECTRICITY NETWORK COMPANY LIMITED owns 1 domain names.
enc-uk.co.uk
The top companies supplying to UK government with the same SIC code (35120 - Transmission of electricity) as THE ELECTRICITY NETWORK COMPANY LIMITED are:
The unreliefed property tax for these properties totals 9,243
Showing the 30 most expensive properties found.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Independent Distribution Network Operator | INDEPENDENT DISTRIBUTION NETWORK OP SILEBY ROAD BARROW UPON SOAR LOUGHBOROUGH; LEICS LE12 8LR | 99 | 01/04/2013 | |
London Borough of Sutton | INDEPENDENT DISTRIBUTION NETWORK OPERATOR | Independent Distribution Network Operator, Durand Close, Carshalton, Surrey, SM5 2DA | GBP £92 | 2014-04-01 |
London Borough of Sutton | INDEPENDENT DISTRIBUTION NETWORK OPERATOR | Phase 1b, Durand Close, Carshalton, Surrey, SM5 2BT | GBP £91 | 2013-04-01 |
Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD NETHERFIELD ROAD GUISELEY LEEDS LS20 9DN | 90 | 01/04/2013 | |
INDEPENDENT DISTRIBUTION NETWORK OPERATOR | THE ELECTRICITY NETWORK COMPANY LTD BARKBY ROAD SYSTON LEICESTER LE7 2AJ | 90 | 01/04/2013 | |
INDEPENDENT DISTRIBUTION NETWORK OPERATOR | THE ELECTRICITY NETWORK COMPANY LTD SHEPSHED ROAD HATHERN LOUGHBOROUGH; LEICS LE12 5LL | 81 | 01/04/2013 | |
Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD EASTLEIGH DRIVE TINGLEY WAKEFIELD WF3 1NU | 75 | 01/04/2013 | |
Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD WILD ACRES WELLINGBOROUGH ROAD NORTHAMPTON NN3 9BQ | 75 | ||
Northampton Borough Council | Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD WILD ACRES WELLINGBOROUGH ROAD NORTHAMPTON NN3 9BQ | 75 | |
Northampton Borough Council | Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD WILD ACRES WELLINGBOROUGH ROAD NN3 9BQ | 75 | 04-01-13 |
Wycombe District Council | Independent Distribution Network Operator, Wellington Avenue, Princes Risborough, Bucks, HP17 9HY HP17 9HY | 75 | ||
INDEPENDENT DISTRIBUTION NETWORK OPERATOR | THE ELECTRICITY NETWORK COMPANY LTD MEYNELL ROAD QUORNDON LOUGHBOROUGH; LEICS LE12 8BG | 72 | 01/04/2013 | |
Independent Distribution Network Operator | THE ELECTRICTY NETWORK COMPANY LTD NEWPORT PAGNELL ROAD WOOTTON NORTHAMPTON NN4 6HN | 66 | ||
Indepemdent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD SPENCER SCHOOL LEWIS ROAD NORTHAMPTON NN5 7BJ | 66 | ||
Northampton Borough Council | Independent Distribution Network Operator | THE ELECTRICTY NETWORK COMPANY LTD NEWPORT PAGNELL ROAD WOOTTON NORTHAMPTON NN4 6HN | 66 | |
Northampton Borough Council | Indepemdent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD SPENCER SCHOOL LEWIS ROAD NORTHAMPTON NN5 7BJ | 66 | |
Telford Council | Unclassified | The Electricity Network Company Ltd, Arleston Lane, Wellington, Telford, Shropshire, TF1 2GA | 66 | 2013-04-01 |
Northampton Borough Council | Independent Distribution Network Operator | THE ELECTRICTY NETWORK COMPANY LTD NEWPORT PAGNELL ROAD WOOTTON NN4 6HN | 66 | 04-01-13 |
Northampton Borough Council | Indepemdent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD SPENCER SCHOOL LEWIS ROAD NN5 7BJ | 66 | 04-01-13 |
Telford Council | Unclassified | Monarch Fields, Station Road, Donnington, Telford, Shropshire, TF2 8JY | 650 | 2013-04-01 |
Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD GLEN ROAD MORLEY LEEDS LS27 9EY | 63 | 01/04/2013 | |
London Borough of Sutton | INDEPENDENT DISTRIBUTION NETWORK OPERATOR | The Electricity Network Company Ltd, Brambledown Road, Wallington, Surrey, SM6 0TQ | GBP £62 | 2013-04-01 |
At Leonard West House, Walton Road, Aylesbury, Bucks, HP21 7ST | 57 | 01/Apr/2013 | ||
Aylesbury Vale District Council | At Leonard West House, Walton Road, Aylesbury, Bucks, HP21 7ST | 57 | 01/Apr/2013 | |
Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD THE DOUBLE FOUR RINGWAY NORTHAMPTON NN4 8SQ | 51 | ||
Northampton Borough Council | Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD THE DOUBLE FOUR RINGWAY NORTHAMPTON NN4 8SQ | 51 | |
Northampton Borough Council | Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD THE DOUBLE FOUR RINGWAY NN4 8SQ | 51 | 04-01-13 |
Independent Distribution Network Operator | THE ELECTRICITY NETWORK COMPANY LTD YARN STREET HUNSLET LEEDS LS10 1GA | 500 | 01/04/2013 | |
London Borough of Sutton | INDEPENDENT DISTRIBUTION NETWORK OPERATOR | The Electricity Network Company Ltd, Hackbridge Road, Wallington, Surrey, SM6 7AY | GBP £48 | 2013-04-01 |
THE ELECTRICITY NETWORK COMPANY LTD ROMAN ROAD HOLMER HEREFORD HR1 1LE | 345 |
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.
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. |