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

NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED

AVONBANK, FEEDER ROAD, BRISTOL, BS2 0TB,
Company Registration Number
08857746
Private Limited Company
Active

Company Overview

About National Grid Electricity Distribution Network Holdings Ltd
NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED was founded on 2014-01-23 and has its registered office in Bristol. The organisation's status is listed as "Active". National Grid Electricity Distribution Network Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED
 
Legal Registered Office
AVONBANK
FEEDER ROAD
BRISTOL
BS2 0TB
Other companies in BS2
 
Previous Names
WPD DISTRIBUTION NETWORK HOLDINGS LIMITED20/09/2022
WESTERN POWER DISTRIBUTION LIMITED30/09/2014
WPD 2014 LIMITED31/01/2014
Filing Information
Company Number 08857746
Company ID Number 08857746
Date formed 2014-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 21:16:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2014-01-23
ALISON JANE SLEIGHTHOLM
Director 2018-04-01
PHILIP SWIFT
Director 2014-01-24
ROBERT ARTHUR SYMONS
Director 2014-01-24
ALEXANDER JAMES TOROK
Director 2014-08-15
IAN ROBERT WILLIAMS
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 2014-01-23 2018-03-31
JOSEPH P. BERGSTEIN, JR
Director 2016-02-04 2017-07-31
STEPHEN KENNETH BREININGER
Director 2014-08-15 2017-07-31
VINCENT SORGI
Director 2014-08-15 2017-07-31
WILLIAM HAROLD SPENCE
Director 2015-07-16 2017-07-31
MARK FREDERICK WILTEN
Director 2014-08-15 2015-12-31
RICKY LEE KLINGENSMITH
Director 2014-01-24 2015-07-16
PHILIP GERALD ALLEN
Director 2014-01-24 2015-02-09
RUSSELL ROBERT CLELLAND
Director 2014-01-24 2014-08-15
PAUL ANTHONY FARR
Director 2014-01-24 2014-08-15
JERRY MATTHEWS SIMMONS, JR
Director 2014-01-24 2014-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE SLEIGHTHOLM INFRALEC 1992 PENSION TRUSTEE LIMITED Director 2018-04-01 CURRENT 1992-09-22 Active - Proposal to Strike off
ALISON JANE SLEIGHTHOLM CENTRAL NETWORKS TRUSTEES LIMITED Director 2018-04-01 CURRENT 2011-03-11 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2018-04-01 CURRENT 1989-04-01 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2018-04-01 CURRENT 1989-04-01 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2018-04-01 CURRENT 1989-04-01 Active
ALISON JANE SLEIGHTHOLM WESTERN POWER PENSION TRUSTEE LIMITED Director 2018-04-01 CURRENT 1993-04-29 Active
ALISON JANE SLEIGHTHOLM WPD INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1995-05-11 Liquidation
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2018-04-01 CURRENT 2014-09-17 Active
ALISON JANE SLEIGHTHOLM PPL UK RESOURCES LIMITED Director 2018-04-01 CURRENT 2002-08-08 Active
ALISON JANE SLEIGHTHOLM NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2018-04-01 CURRENT 1998-07-20 Active
PHILIP SWIFT NATIONAL GRID HELICOPTERS LIMITED Director 2018-04-01 CURRENT 1989-11-02 Active
PHILIP SWIFT STARK CONNECT LIMITED Director 2015-03-13 CURRENT 2010-01-28 Active
PHILIP SWIFT NATIONAL GRID TELECOMS LIMITED Director 2015-03-13 CURRENT 1989-05-18 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2014-10-16 CURRENT 2014-09-17 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2013-07-01 CURRENT 1989-04-01 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2013-07-01 CURRENT 1989-04-01 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2013-07-01 CURRENT 1989-04-01 Active
PHILIP SWIFT NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2013-07-01 CURRENT 1998-07-20 Active
ROBERT ARTHUR SYMONS ENERGY NETWORKS ASSOCIATION LIMITED Director 2016-10-21 CURRENT 2003-07-14 Active
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2014-10-16 CURRENT 2014-09-17 Active
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2011-04-01 CURRENT 1989-04-01 Active
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2011-04-01 CURRENT 1998-07-20 Active
ROBERT ARTHUR SYMONS ELECTRICITY ASSOCIATION SERVICES LIMITED Director 2003-10-16 CURRENT 1989-04-01 Dissolved 2016-12-27
ROBERT ARTHUR SYMONS WPD 1957 LIMITED Director 2003-01-17 CURRENT 2001-06-25 Dissolved 2016-02-20
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2000-09-15 CURRENT 1989-04-01 Active
ROBERT ARTHUR SYMONS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 1997-10-23 CURRENT 1989-04-01 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
ALEXANDER JAMES TOROK WPD ISLAND LIMITED Director 2017-08-01 CURRENT 2014-08-13 Active - Proposal to Strike off
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED Director 2017-08-01 CURRENT 1989-04-01 Active
ALEXANDER JAMES TOROK PPL UK RESOURCES LIMITED Director 2017-08-01 CURRENT 2002-08-08 Active
ALEXANDER JAMES TOROK WPD WEM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2011-03-25 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2014-10-16 CURRENT 2014-09-17 Active
ALEXANDER JAMES TOROK WPD WEM LIMITED Director 2014-08-15 CURRENT 2000-09-06 Active
ALEXANDER JAMES TOROK PPL UK DISTRIBUTION HOLDINGS LIMITED Director 2014-08-15 CURRENT 2001-08-09 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active
IAN ROBERT WILLIAMS KELSTON PROPERTIES 2 LIMITED Director 2018-04-01 CURRENT 2005-08-18 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1989-04-18 Active
IAN ROBERT WILLIAMS WPD MIDLANDS NETWORKS CONTRACTING LIMITED Director 2018-04-01 CURRENT 1992-04-29 Active - Proposal to Strike off
IAN ROBERT WILLIAMS STARK CONNECT LIMITED Director 2018-04-01 CURRENT 2010-01-28 Active
IAN ROBERT WILLIAMS PPL WPD LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active
IAN ROBERT WILLIAMS WPD ISLAND LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NG ELECTRICITY DISTRIBUTION LIMITED Director 2018-04-01 CURRENT 2000-05-26 Active
IAN ROBERT WILLIAMS METER READING SERVICES LIMITED Director 2018-04-01 CURRENT 1991-01-31 Active - Proposal to Strike off
IAN ROBERT WILLIAMS HYDER PROFIT SHARING TRUSTEE LIMITED Director 2018-04-01 CURRENT 1997-07-17 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID TELECOMS LIMITED Director 2018-04-01 CURRENT 1989-05-18 Active
IAN ROBERT WILLIAMS SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2018-04-01 CURRENT 1990-07-24 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Director 2018-04-01 CURRENT 1987-12-22 Active
IAN ROBERT WILLIAMS PPL UK RESOURCES LIMITED Director 2017-08-01 CURRENT 2002-08-08 Active
IAN ROBERT WILLIAMS WPD WEM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2011-03-25 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS WPD INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1995-05-11 Liquidation
IAN ROBERT WILLIAMS WPD WEM LIMITED Director 2015-03-09 CURRENT 2000-09-06 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2015-03-09 CURRENT 2014-09-17 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS PPL UK DISTRIBUTION HOLDINGS LIMITED Director 2015-03-09 CURRENT 2001-08-09 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1987-12-04 Active
IAN ROBERT WILLIAMS WPD MIDLANDS PROPERTIES LIMITED Director 2015-03-09 CURRENT 1998-07-20 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2015-03-09 CURRENT 1998-07-20 Active

More director information

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

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2023-12-12Notification of National Grid Electricity Distribution Plc as a person with significant control on 2023-12-05
2023-12-12CESSATION OF NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-01Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-01Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-01Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-01Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-28Termination of appointment of Sally Ann Jones on 2023-06-16
2023-06-28Appointment of Mark Richard Cox as company secretary on 2023-06-16
2023-06-15Change of details for Wpd Investment Holdings Limited as a person with significant control on 2022-09-20
2023-06-15CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PHILIP SWIFT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR PHILIP SWIFT
2023-04-03DIRECTOR APPOINTED MS CORDELIA O’HARA
2023-04-03DIRECTOR APPOINTED MS CORDELIA O’HARA
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-09-20CERTNMCompany name changed wpd distribution network holdings LIMITED\certificate issued on 20/09/22
2022-08-08APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30RES01ADOPT ARTICLES 30/09/21
2021-09-30MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODBURY ELMORE
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-01AP01DIRECTOR APPOINTED MR ANDREW WOODBURY ELMORE
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES TOROK
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-12-11PSC07CESSATION OF PPL WEM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10SH10Particulars of variation of rights attached to shares
2019-12-10SH08Change of share class name or designation
2019-12-10RES12Resolution of varying share rights or name
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR GRAHAM ROY HALLADAY
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR SYMONS
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1809952940
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-10PSC02Notification of Wpd Investment Holdings Limited as a person with significant control on 2017-10-20
2018-04-10PSC07CESSATION OF WESTERN POWER DISTRIBUTION PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04AP01DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARL STEPHANUS OOSTHUIZEN
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREININGER
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SORGI
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BERGSTEIN, JR
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAROLD SPENCE
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1809952940
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-07AUDAUDITOR'S RESIGNATION
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-31CH01Director's details changed for Mr Ian Robert Williams on 2016-08-30
2016-02-08AP01DIRECTOR APPOINTED MR JOSEPH P. BERGSTEIN, JR
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1809952940
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK WILTEN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21AP01DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICKY LEE KLINGENSMITH
2015-03-09AP01DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERALD ALLEN
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1809952940
2015-01-23AR0123/01/15 FULL LIST
2014-12-16SH0130/10/14 STATEMENT OF CAPITAL GBP 1809952940
2014-09-30RES15CHANGE OF NAME 26/09/2014
2014-09-30CERTNMCOMPANY NAME CHANGED WESTERN POWER DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 30/09/14
2014-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-15AP01DIRECTOR APPOINTED MR MARK FREDERICK WILTEN
2014-08-15AP01DIRECTOR APPOINTED MR VINCENT SORGI
2014-08-15AP01DIRECTOR APPOINTED MR ALEXANDER JAMES TOROK
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARR
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JERRY SIMMONS, JR
2014-08-15AP01DIRECTOR APPOINTED MR STEPHEN KENNETH BREININGER
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLELLAND
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FARR / 08/04/2014
2014-02-18SH0131/01/14 STATEMENT OF CAPITAL GBP 1214453018
2014-02-03AP01DIRECTOR APPOINTED MR JERRY MATTHEWS SIMMONS, JR
2014-01-31RES15CHANGE OF NAME 29/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED WPD 2014 LIMITED CERTIFICATE ISSUED ON 31/01/14
2014-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-31AP01DIRECTOR APPOINTED MR PAUL ANTHONY FARR
2014-01-31AP01DIRECTOR APPOINTED MR RICKY LEE KLINGENSMITH
2014-01-30AP01DIRECTOR APPOINTED MR RUSSELL ROBERT CLELLAND
2014-01-30AP01DIRECTOR APPOINTED MR PHILIP SWIFT
2014-01-30AP01DIRECTOR APPOINTED MR PHILIP GERALD ALLEN
2014-01-30AP01DIRECTOR APPOINTED MR ROBERT ARTHUR SYMONS
2014-01-28AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-01-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED 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 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED
Trademarks
We have not found any records of NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £27,647
Dudley Borough Council 2014-7 GBP £8,387
Bristol City Council 2014-7 GBP £20,983
Durham County Council 2014-6 GBP £615
South Tyneside Council 2014-6 GBP £2,291
Dudley Borough Council 2014-6 GBP £12,311
Derbyshire County Council 2014-5 GBP £4,804
Derbyshire County Council 2014-4 GBP £2,040
Derbyshire County Council 2014-3 GBP £6,830
Derbyshire County Council 2014-2 GBP £748
Dudley Borough Council 2014-2 GBP £16,204
Nottinghamshire County Council 2014-1 GBP £4,347
Dudley Borough Council 2014-1 GBP £10,513
Nottinghamshire County Council 2013-12 GBP £1,329
Dudley Borough Council 2013-12 GBP £859
Derbyshire County Council 2013-12 GBP £6,563
Dudley Borough Council 2013-11 GBP £1,337
Derbyshire County Council 2013-11 GBP £12,861
Derbyshire County Council 2013-10 GBP £500
Nottinghamshire County Council 2013-10 GBP £568
Derbyshire County Council 2013-9 GBP £1,211
Derbyshire County Council 2013-8 GBP £58,526
Nottinghamshire County Council 2013-8 GBP £1,454
Derbyshire County Council 2013-7 GBP £19,097
South Tyneside Council 2013-7 GBP £2,414
Derbyshire County Council 2013-6 GBP £1,923
Dudley Borough Council 2013-6 GBP £671
Nottinghamshire County Council 2013-5 GBP £8,927
Derbyshire County Council 2013-5 GBP £2,032
Oxfordshire County Council 2013-4 GBP £587
Derbyshire County Council 2013-4 GBP £1,815
Bristol City Council 2013-3 GBP £2,419
Derbyshire County Council 2013-3 GBP £11,691
Bristol City Council 2013-2 GBP £5,342
Nottinghamshire County Council 2013-2 GBP £1,389
Derbyshire County Council 2013-2 GBP £5,408
Bristol City Council 2013-1 GBP £1,222
Nottinghamshire County Council 2013-1 GBP £1,905
Derbyshire County Council 2013-1 GBP £586
Bristol City Council 2012-12 GBP £12,458
Bristol City Council 2012-11 GBP £2,160
Derbyshire County Council 2012-10 GBP £1,054
South Tyneside Council 2012-10 GBP £2,721
Bristol City Council 2012-10 GBP £17,311
Derbyshire County Council 2012-9 GBP £14,466
Bristol City Council 2012-9 GBP £1,278
Bristol City Council 2012-8 GBP £7,149
Derbyshire County Council 2012-7 GBP £1,480
Bristol City Council 2012-7 GBP £1,298
Bristol City Council 2012-6 GBP £13,711
Bristol City Council 2012-5 GBP £514
Derbyshire County Council 2012-5 GBP £2,724
Bristol City Council 2012-4 GBP £4,286
Derbyshire County Council 2012-4 GBP £1,274
Derbyshire County Council 2012-3 GBP £787
Bristol City Council 2012-3 GBP £2,501
Bristol City Council 2012-1 GBP £29,525

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.

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