Company NameNorthern Electric Plc
Company StatusActive
Company Number02366942
CategoryPublic Limited Company
Incorporation Date1 April 1989(35 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Jennifer Catherine Riley
StatusCurrent
Appointed20 January 2017(27 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address98 Aketon Road
Castleford
WF10 5DS
Director NameMr John Nigel Reynolds
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(28 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Stephen John Lockwood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(33 years after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Alexander Patrick Jones
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(33 years after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameRonald Dixon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1997)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Berkley Avenue
Blaydon
Tyne & Wear
NE21 5NN
Director NameStuart Grant Errington
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCbe Jp
Country of ResidenceUnited Kingdom
Correspondence AddressEarley Wood Lodge
Bagshot Road
Ascot
SL5 9JP
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 1995)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameAntony Hadfield
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1997)
RoleChief Executive
Correspondence AddressWoodbury 5b Redlake Road
Stourbridge
West Midlands
DY9 0RU
Director NameSir Paul Douglas Nicholson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuarry Hill
Brancepeth
County Durham
DH7 8DW
Director NameGeorge William Hunter Hook
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1996)
RoleElectrical Engineer
Correspondence Address5 Woodmans Way Fellside Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TR
Director NameDavid Richard Morris
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1997)
RoleChartered Engineer
Correspondence Address7 Fernwood
Clayton Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE1 6NE
Director NameMr Ian Crawford McCuthcheon
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressSaplings 1 Spicers Field
Oxshott
Surrey
KT22 0UT
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years after company formation)
Appointment Duration9 years (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 January 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Director NameMr John Kerr Grieves
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 January 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Putney Park Avenue
London
SW15 5QN
Director NameSteven Andrew McArthur
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2001)
RoleSenior Vp & Gen Counsel
Correspondence Address1622 S 108th Street
Omaha Ne68144
Usa
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 1997(7 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 December 2016)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameRichard Rhys Jaros
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 June 1997)
RolePresident
Correspondence Address9968 Spring Street
Omaha
Nebraska
Ne68124
Director NameThomas Robert Mason
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 June 1997)
RoleCompany Director
Correspondence Address5105 S 181st Plaza
Omaha
Ne 68135
Director NameCraig Michael Hammett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1999)
RoleChief Financial Officer
Correspondence Address3321 N 128th Circle
Omaha Nebraska Ne 68164
Usa
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 1998(8 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameMalcolm George Chandler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1999)
RoleElectrical Engineer
Correspondence Address40 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NamePatrick Jerome Goodman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(10 years, 1 month after company formation)
Appointment Duration21 years (resigned 29 May 2020)
RoleSenior Vp & Chief Financial Of
Country of ResidenceUnited States
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameJohn Arthur Rasmussen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2000(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2000)
RoleSr Vice President/General Coun
Correspondence Address12981 Hazelwood Drive
Clive
Iowa 50325
United States
Director NameDr John Martin France
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(10 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 April 2018)
RoleDirector Of Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary NameJohn Elliott
NationalityBritish
StatusResigned
Appointed06 April 2001(12 years after company formation)
Appointment Duration15 years, 9 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMark John Horsley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleManaging Director
Correspondence AddressThe Granary St. Giles Farm
Catterick Bridge
Richmond
North Yorkshire
DL10 7PH
Director NameBrian Keith Hankel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2003(14 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 2010)
RoleVice President And Treasurer
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameDr Philip Antony Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(18 years after company formation)
Appointment Duration14 years, 12 months (resigned 14 April 2022)
RolePresident & Chief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Thomas Edward Fielden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(20 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameJon Allen Andreasen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2010(20 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Thomas Hugh France
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(29 years after company formation)
Appointment Duration4 years (resigned 14 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameMr Calvin Dean Haack
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2020(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2022)
RoleSenior Vp & Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF

Contact

Websitenorthernpowergrid.com
Telephone0845 0707172
Telephone regionUnknown

Location

Registered AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

127.7m at £0.5Northern Powergrid LTD
98.44%
Ordinary
77.2m at £0.01Northern Powergrid LTD
1.05%
Preference
-OTHER
0.32%
-
8m at £0.01Hsbc Global Custody Nominee (Uk) LTD A/c 754612
0.11%
Preference
5.8m at £0.01Prudential Client Hsbc Gis Nominee (Uk) LTD A/c Pac
0.08%
Preference

Financials

Year2014
Turnover£409,503,000
Gross Profit£346,079,000
Net Worth£863,073,000
Cash£85,586,000
Current Liabilities£239,933,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

15 December 2021Delivered on: 17 December 2021
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 19 July 2017
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding

Filing History

9 July 2020Appointment of Mr Calvin Dean Haack as a director on 7 July 2020 (2 pages)
16 June 2020Director's details changed for Mr Thomas Hugh France on 15 June 2020 (2 pages)
5 June 2020Termination of appointment of Patrick Jerome Goodman as a director on 29 May 2020 (1 page)
4 June 2020Group of companies' accounts made up to 31 December 2019 (126 pages)
3 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
11 June 2019Group of companies' accounts made up to 31 December 2018 (99 pages)
5 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
29 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2018Group of companies' accounts made up to 31 December 2017 (89 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
5 April 2018Termination of appointment of John Martin France as a director on 5 April 2018 (1 page)
5 April 2018Appointment of Mr Thomas Hugh France as a director on 28 March 2018 (2 pages)
30 October 2017Termination of appointment of Ronald Dixon as a director on 26 October 2017 (1 page)
30 October 2017Termination of appointment of Ronald Dixon as a director on 26 October 2017 (1 page)
30 October 2017Appointment of Mr John Nigel Reynolds as a director on 26 October 2017 (2 pages)
30 October 2017Appointment of Mr John Nigel Reynolds as a director on 26 October 2017 (2 pages)
19 July 2017Registration of charge 023669420001, created on 18 July 2017 (26 pages)
19 July 2017Registration of charge 023669420001, created on 18 July 2017 (26 pages)
18 May 2017Group of companies' accounts made up to 31 December 2016 (87 pages)
18 May 2017Group of companies' accounts made up to 31 December 2016 (87 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
24 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
24 January 2017Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages)
24 January 2017Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages)
20 December 2016Termination of appointment of Gregory Edward Abel as a director on 15 December 2016 (1 page)
20 December 2016Termination of appointment of Gregory Edward Abel as a director on 15 December 2016 (1 page)
13 December 2016Director's details changed for Gregory Edward Abel on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Gregory Edward Abel on 13 December 2016 (2 pages)
11 May 2016Group of companies' accounts made up to 31 December 2015 (94 pages)
11 May 2016Group of companies' accounts made up to 31 December 2015 (94 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 73,289,124.52
(11 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 73,289,124.52
(11 pages)
2 July 2015Termination of appointment of Jon Allen Andreasen as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Jon Allen Andreasen as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Jon Allen Andreasen as a director on 1 July 2015 (1 page)
14 May 2015Group of companies' accounts made up to 31 December 2014 (92 pages)
14 May 2015Group of companies' accounts made up to 31 December 2014 (92 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 73,289,124.52
(12 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 73,289,124.52
(12 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 73,289,124.52
(12 pages)
23 September 2014Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages)
23 September 2014Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages)
7 May 2014Group of companies' accounts made up to 31 December 2013 (90 pages)
7 May 2014Group of companies' accounts made up to 31 December 2013 (90 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 73,289,124.52
(12 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 73,289,124.52
(12 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 73,289,124.52
(12 pages)
25 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 May 2013Group of companies' accounts made up to 31 December 2012 (77 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (77 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (12 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (12 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (12 pages)
2 April 2013Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages)
2 April 2013Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages)
19 September 2012Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages)
19 September 2012Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages)
19 September 2012Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (83 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (83 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (19 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (19 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (19 pages)
16 May 2011Director's details changed for Dr John Martin France on 7 May 2011 (3 pages)
16 May 2011Director's details changed for Dr John Martin France on 7 May 2011 (3 pages)
16 May 2011Director's details changed for Dr John Martin France on 7 May 2011 (3 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (82 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (82 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (19 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (19 pages)
13 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (19 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
25 June 2010Statement of company's objects (2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (16 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (16 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (16 pages)
12 April 2010Group of companies' accounts made up to 31 December 2009 (87 pages)
12 April 2010Group of companies' accounts made up to 31 December 2009 (87 pages)
1 April 2010Appointment of Jon Allen Andreasen as a director (3 pages)
1 April 2010Appointment of Jon Allen Andreasen as a director (3 pages)
23 March 2010Director's details changed for Dr John Martin France on 9 March 2010 (3 pages)
23 March 2010Director's details changed for Dr John Martin France on 9 March 2010 (3 pages)
23 March 2010Director's details changed for Dr John Martin France on 9 March 2010 (3 pages)
22 March 2010Termination of appointment of Brian Hankel as a director (2 pages)
22 March 2010Termination of appointment of Brian Hankel as a director (2 pages)
12 February 2010Director's details changed for Ronald Dixon on 3 February 2010 (3 pages)
12 February 2010Director's details changed for Ronald Dixon on 3 February 2010 (3 pages)
12 February 2010Director's details changed for Ronald Dixon on 3 February 2010 (3 pages)
12 February 2010Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages)
12 February 2010Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages)
12 February 2010Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages)
2 February 2010Director's details changed for Gregory Edward Abel on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Brian Keith Hankel on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Patrick Jerome Goodman on 19 January 2010 (3 pages)
2 February 2010Director's details changed for Patrick Jerome Goodman on 19 January 2010 (3 pages)
2 February 2010Director's details changed for Brian Keith Hankel on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Gregory Edward Abel on 20 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
19 January 2010Secretary's details changed for John Elliott on 6 January 2010 (3 pages)
26 October 2009Termination of appointment of Phillip Connor as a director (2 pages)
26 October 2009Termination of appointment of Phillip Connor as a director (2 pages)
26 October 2009Appointment of Thomas Edward Fielden as a director (3 pages)
26 October 2009Appointment of Thomas Edward Fielden as a director (3 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (73 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (73 pages)
9 April 2009Return made up to 01/04/09; full list of members (11 pages)
9 April 2009Return made up to 01/04/09; full list of members (11 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2008Memorandum and Articles of Association (52 pages)
28 July 2008Memorandum and Articles of Association (52 pages)
24 April 2008Group of companies' accounts made up to 31 December 2007 (68 pages)
24 April 2008Group of companies' accounts made up to 31 December 2007 (68 pages)
15 April 2008Return made up to 01/04/08; change of members (8 pages)
15 April 2008Return made up to 01/04/08; change of members (8 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
5 June 2007Group of companies' accounts made up to 31 December 2006 (61 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (61 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
24 April 2007Return made up to 01/04/07; bulk list available separately (10 pages)
24 April 2007Return made up to 01/04/07; bulk list available separately (10 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
4 May 2006Return made up to 01/04/06; bulk list available separately (11 pages)
4 May 2006Return made up to 01/04/06; bulk list available separately (11 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (62 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (62 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
10 June 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (41 pages)
4 May 2005Return made up to 01/04/05; bulk list available separately (11 pages)
4 May 2005Return made up to 01/04/05; bulk list available separately (11 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
11 June 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
11 June 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
29 April 2004Return made up to 01/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 April 2004Return made up to 01/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
12 June 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
12 June 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
29 April 2003Return made up to 01/04/03; bulk list available separately (10 pages)
29 April 2003Return made up to 01/04/03; bulk list available separately (10 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house, market street newcastle upon tyne NE1 6NE (1 page)
22 April 2003Registered office changed on 22/04/03 from: carliol house, market street newcastle upon tyne NE1 6NE (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
17 July 2002Memorandum and Articles of Association (49 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Memorandum and Articles of Association (49 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
29 May 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
22 April 2002Return made up to 01/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 April 2002Return made up to 01/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
24 May 2001Full group accounts made up to 31 December 2000 (39 pages)
24 May 2001Full group accounts made up to 31 December 2000 (39 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
9 May 2001Return made up to 01/04/01; bulk list available separately (9 pages)
9 May 2001Return made up to 01/04/01; bulk list available separately (9 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
18 January 2001Director resigned (2 pages)
18 January 2001Director resigned (2 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
3 July 2000Full group accounts made up to 31 December 1999 (31 pages)
3 July 2000Full group accounts made up to 31 December 1999 (31 pages)
14 April 2000Return made up to 01/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 April 2000Return made up to 01/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
1 November 1999Interim accounts made up to 30 June 1999 (21 pages)
1 November 1999Interim accounts made up to 30 June 1999 (21 pages)
28 July 1999Full group accounts made up to 31 December 1998 (31 pages)
28 July 1999Full group accounts made up to 31 December 1998 (31 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
22 April 1999Return made up to 01/04/99; bulk list available separately (12 pages)
22 April 1999Return made up to 01/04/99; bulk list available separately (12 pages)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
31 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 December 1998Interim accounts made up to 30 September 1998 (16 pages)
23 December 1998Interim accounts made up to 30 September 1998 (16 pages)
21 December 1998Auditor's resignation (1 page)
21 December 1998Auditor's resignation (1 page)
9 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 1998Full group accounts made up to 31 March 1998 (32 pages)
7 September 1998Full group accounts made up to 31 March 1998 (32 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
22 May 1998Return made up to 01/04/98; bulk list available separately (16 pages)
22 May 1998Return made up to 01/04/98; bulk list available separately (16 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
16 December 1997Ad 05/12/97--------- £ si [email protected]= 14782153 £ ic 58504750/73286903 (2 pages)
16 December 1997Ad 05/12/97--------- £ si [email protected]= 14782153 £ ic 58504750/73286903 (2 pages)
9 December 1997Interim accounts made up to 30 September 1997 (13 pages)
9 December 1997Interim accounts made up to 30 September 1997 (13 pages)
29 October 1997New director appointed (3 pages)
29 October 1997New director appointed (3 pages)
16 September 1997Memorandum and Articles of Association (63 pages)
16 September 1997Memorandum and Articles of Association (63 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
29 July 1997Full group accounts made up to 31 March 1997 (36 pages)
29 July 1997Full group accounts made up to 31 March 1997 (36 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
24 June 1997Director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
24 April 1997Return made up to 01/04/97; bulk list available separately (15 pages)
24 April 1997Return made up to 01/04/97; bulk list available separately (15 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
15 January 1997Interim accounts made up to 30 September 1996 (12 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Interim accounts made up to 30 September 1996 (12 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
6 December 1996Ad 01/11/96-30/11/96 premium £ si [email protected]=540 £ ic 58366734/58367274 (2 pages)
6 December 1996Ad 01/11/96-30/11/96 premium £ si [email protected]=6671 £ ic 58360063/58366734 (2 pages)
6 December 1996Ad 01/11/96-30/11/96 premium £ si [email protected]=540 £ ic 58366734/58367274 (2 pages)
6 December 1996Ad 01/11/96-30/11/96 premium £ si [email protected]=6671 £ ic 58360063/58366734 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=540 £ ic 58359523/58360063 (2 pages)
15 October 1996Ad 27/09/96--------- £ si [email protected]=540 £ ic 58359523/58360063 (2 pages)
13 October 1996New director appointed (4 pages)
13 October 1996New director appointed (4 pages)
9 October 1996New director appointed (1 page)
9 October 1996New director appointed (1 page)
4 October 1996Ad 30/09/96--------- £ si [email protected]=7784 £ ic 58351739/58359523 (4 pages)
4 October 1996Ad 30/09/96--------- £ si [email protected]=7784 £ ic 58351739/58359523 (4 pages)
1 October 1996Ad 06/09/96--------- premium £ si [email protected]=1350 £ ic 58350389/58351739 (2 pages)
1 October 1996Ad 06/09/96--------- premium £ si [email protected]=1350 £ ic 58350389/58351739 (2 pages)
13 September 1996Ad 16/08/96--------- £ si [email protected]=3023 £ ic 58347366/58350389 (2 pages)
13 September 1996Ad 16/08/96--------- £ si [email protected]=3023 £ ic 58347366/58350389 (2 pages)
3 September 1996Ad 12/08/96--------- £ si [email protected]=122164 £ ic 58225202/58347366 (3 pages)
3 September 1996Ad 12/08/96--------- £ si [email protected]=122164 £ ic 58225202/58347366 (3 pages)
22 August 1996Ad 05/07/96--------- £ si [email protected]=1069 £ ic 58224133/58225202 (2 pages)
22 August 1996Ad 09/07/96--------- £ si [email protected]=3049 £ ic 58218410/58221459 (2 pages)
22 August 1996Ad 02/08/96--------- £ si [email protected]=2674 £ ic 58221459/58224133 (2 pages)
22 August 1996Ad 05/07/96--------- £ si [email protected]=1069 £ ic 58224133/58225202 (2 pages)
22 August 1996Ad 02/08/96--------- £ si [email protected]=2674 £ ic 58221459/58224133 (2 pages)
22 August 1996Ad 09/07/96--------- £ si [email protected]=3049 £ ic 58218410/58221459 (2 pages)
18 August 1996Full group accounts made up to 31 March 1996 (70 pages)
18 August 1996Full group accounts made up to 31 March 1996 (70 pages)
23 July 1996Ad 07/06/96--------- £ si [email protected]=1485 £ ic 58216925/58218410 (2 pages)
23 July 1996Ad 31/05/96--------- £ si [email protected]=1916 £ ic 58214200/58216116 (2 pages)
23 July 1996Ad 31/05/96--------- £ si [email protected]=1916 £ ic 58214200/58216116 (2 pages)
23 July 1996Ad 07/06/96--------- £ si [email protected]=1485 £ ic 58216925/58218410 (2 pages)
23 July 1996Ad 21/06/96--------- £ si [email protected]=809 £ ic 58216116/58216925 (2 pages)
23 July 1996Ad 04/06/96--------- £ si [email protected]=734 £ ic 58213466/58214200 (2 pages)
23 July 1996Ad 04/06/96--------- £ si [email protected]=734 £ ic 58213466/58214200 (2 pages)
23 July 1996Ad 21/06/96--------- £ si [email protected]=809 £ ic 58216116/58216925 (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
4 July 1996Ad 23/05/96--------- £ si [email protected]=6974 £ ic 58206492/58213466 (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
4 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
4 July 1996Ad 23/05/96--------- £ si [email protected]=6974 £ ic 58206492/58213466 (2 pages)
14 June 1996Ad 10/05/96--------- £ si [email protected]=1619 £ ic 58190294/58191913 (2 pages)
14 June 1996Ad 24/05/96--------- £ si [email protected]=5048 £ ic 58185246/58190294 (3 pages)
14 June 1996Ad 26/04/96--------- £ si [email protected]=3537 £ ic 58202955/58206492 (2 pages)
14 June 1996Ad 24/05/96--------- £ si [email protected]=5048 £ ic 58185246/58190294 (3 pages)
14 June 1996Ad 10/05/96--------- £ si [email protected]=1619 £ ic 58190294/58191913 (2 pages)
14 June 1996Ad 03/05/96--------- £ si [email protected]=11042 £ ic 58191913/58202955 (4 pages)
14 June 1996Ad 03/05/96--------- £ si [email protected]=11042 £ ic 58191913/58202955 (4 pages)
14 June 1996Ad 26/04/96--------- £ si [email protected]=3537 £ ic 58202955/58206492 (2 pages)
3 June 1996Ad 01/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 29/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 20/03/96--------- £ si [email protected] (2 pages)
3 June 1996Ad 27/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 15/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 19/04/96--------- £ si [email protected]=7531 £ ic 58166024/58173555 (3 pages)
3 June 1996Ad 15/04/96--------- £ si [email protected]=1079 £ ic 58158250/58159329 (3 pages)
3 June 1996Ad 29/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 13/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 15/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 06/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 19/04/96--------- £ si [email protected]=7531 £ ic 58166024/58173555 (3 pages)
3 June 1996Ad 12/04/96--------- £ si [email protected]=11691 £ ic 58173555/58185246 (3 pages)
3 June 1996Ad 06/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 08/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 22/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 22/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 04/04/96--------- £ si [email protected]=6695 £ ic 58159329/58166024 (3 pages)
3 June 1996Ad 04/04/96--------- £ si [email protected]=6695 £ ic 58159329/58166024 (3 pages)
3 June 1996Ad 27/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 20/03/96--------- £ si [email protected] (2 pages)
3 June 1996Ad 15/04/96--------- £ si [email protected]=1079 £ ic 58158250/58159329 (3 pages)
3 June 1996Ad 12/04/96--------- £ si [email protected]=11691 £ ic 58173555/58185246 (3 pages)
3 June 1996Ad 08/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 01/03/96--------- £ si [email protected] (3 pages)
3 June 1996Ad 13/03/96--------- £ si [email protected] (3 pages)
28 April 1996Return made up to 01/04/96; no change of members (16 pages)
28 April 1996Return made up to 01/04/96; no change of members (16 pages)
24 April 1996Ad 14/03/96--------- £ si [email protected]=16288 £ ic 58141962/58158250 (4 pages)
24 April 1996Ad 14/03/96--------- £ si [email protected]=16288 £ ic 58141962/58158250 (4 pages)
12 March 1996Ad 01/02/96-29/02/96 £ si [email protected]=2919 £ ic 58139043/58141962 (2 pages)
12 March 1996Ad 01/02/96-29/02/96 £ si [email protected]=2919 £ ic 58139043/58141962 (2 pages)
13 February 1996Ad 01/01/96-31/01/96 £ si [email protected]=3720 £ ic 58135323/58139043 (2 pages)
13 February 1996Ad 01/01/96-31/01/96 £ si [email protected]=3720 £ ic 58135323/58139043 (2 pages)
12 February 1996Interim accounts made up to 30 September 1995 (6 pages)
12 February 1996Interim accounts made up to 30 September 1995 (6 pages)
4 January 1996Ad 08/09/95--------- £ si [email protected]=1116633 £ ic 57018690/58135323 (3 pages)
4 January 1996Ad 08/09/95--------- £ si [email protected]=1116633 £ ic 57018690/58135323 (3 pages)
22 November 1995Interim accounts made up to 1 April 1995 (12 pages)
22 November 1995Interim accounts made up to 1 April 1995 (12 pages)
22 November 1995Interim accounts made up to 1 April 1995 (12 pages)
8 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=20219 £ ic 56998471/57018690 (6 pages)
8 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=20219 £ ic 56998471/57018690 (6 pages)
6 October 1995Ad 11/09/95-30/09/95 £ si [email protected]=6250 £ ic 56992221/56998471 (4 pages)
6 October 1995Ad 11/09/95-30/09/95 £ si [email protected]=47745 £ ic 56944476/56992221 (22 pages)
6 October 1995Ad 11/09/95-30/09/95 £ si [email protected]=47745 £ ic 56944476/56992221 (22 pages)
6 October 1995Ad 11/09/95-30/09/95 £ si [email protected]=6250 £ ic 56992221/56998471 (4 pages)
4 October 1995Conso 08/09/95 (1 page)
4 October 1995Ad 08/09/95--------- £ si [email protected]=1116633 £ ic 55827843/56944476 (4 pages)
4 October 1995Particulars of contract relating to shares (4 pages)
4 October 1995Particulars of contract relating to shares (4 pages)
4 October 1995Ad 08/09/95--------- £ si [email protected]=1116633 £ ic 55827843/56944476 (4 pages)
4 October 1995Conso 08/09/95 (1 page)
19 September 1995Ad 08/09/95--------- £ si [email protected]=2 £ ic 55827841/55827843 (4 pages)
19 September 1995Ad 08/09/95--------- £ si [email protected]=2 £ ic 55827841/55827843 (4 pages)
14 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(62 pages)
14 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(62 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
8 September 1995Ad 01/08/95-31/08/95 premium £ si [email protected]=2024 £ ic 55825817/55827841 (14 pages)
8 September 1995Ad 01/08/95-31/08/95 premium £ si [email protected]=24659 £ ic 55801158/55825817 (4 pages)
8 September 1995Ad 01/08/95-31/08/95 premium £ si [email protected]=24659 £ ic 55801158/55825817 (4 pages)
8 September 1995Ad 01/08/95-31/08/95 premium £ si [email protected]=2024 £ ic 55825817/55827841 (14 pages)
30 August 1995Director resigned;new director appointed (6 pages)
30 August 1995Director resigned;new director appointed (6 pages)
30 August 1995Full group accounts made up to 31 March 1995 (89 pages)
30 August 1995Full group accounts made up to 31 March 1995 (89 pages)
22 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
22 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
7 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=8379 £ ic 55792779/55801158 (8 pages)
7 August 1995Ad 01/07/95-31/07/95 £ si [email protected]=8379 £ ic 55792779/55801158 (8 pages)
9 June 1995Ad 01/05/95-31/05/95 premium £ si [email protected]=21950 £ ic 55764840/55786790 (14 pages)
9 June 1995Ad 01/05/95-31/05/95 premium £ si [email protected]=21950 £ ic 55764840/55786790 (14 pages)
5 May 1995Ad 01/04/95-30/04/95 £ si [email protected] (6 pages)
5 May 1995Ad 01/04/95-30/04/95 £ si [email protected] (6 pages)
3 May 1995Return made up to 01/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 May 1995Return made up to 01/04/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 April 1995£ ic 55764841/55764840 30/03/95 £ sr 1@1=1 (1 page)
21 April 1995£ ic 55764841/55764840 30/03/95 £ sr 1@1=1 (1 page)
11 April 1995Memorandum and Articles of Association (60 pages)
11 April 1995Memorandum and Articles of Association (60 pages)
7 April 1995Ad 31/03/95--------- premium £ si [email protected]=15500 £ ic 55749341/55764841 (12 pages)
7 April 1995Ad 31/03/95--------- premium £ si [email protected]=15500 £ ic 55749341/55764841 (12 pages)
20 March 1995Ad 01/02/95-28/02/95 premium £ si [email protected]=11044 £ ic 55738297/55749341 (8 pages)
20 March 1995Ad 01/02/95-28/02/95 premium £ si [email protected]=11044 £ ic 55738297/55749341 (8 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1994Full group accounts made up to 31 March 1994 (84 pages)
13 September 1994Full group accounts made up to 31 March 1994 (84 pages)
22 July 1993Full group accounts made up to 31 March 1993 (71 pages)
22 July 1993Full group accounts made up to 31 March 1993 (71 pages)
29 September 1992Full group accounts made up to 31 March 1992 (41 pages)
29 September 1992Full group accounts made up to 31 March 1992 (41 pages)
14 August 1991Full group accounts made up to 31 March 1991 (32 pages)
14 August 1991Full group accounts made up to 31 March 1991 (32 pages)
25 January 1991Listing of particulars (222 pages)
25 January 1991Listing of particulars (222 pages)
24 October 1990Full accounts made up to 31 March 1990 (70 pages)
24 October 1990Full accounts made up to 31 March 1990 (70 pages)
1 May 1990Memorandum and Articles of Association (10 pages)
1 May 1990Memorandum and Articles of Association (10 pages)
26 April 1990Memorandum and Articles of Association (10 pages)
26 April 1990Memorandum and Articles of Association (10 pages)
20 February 1990Ad 08/02/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 February 1990Certificate of authorisation to commence business and borrow (1 page)
20 February 1990Application to commence business (3 pages)
20 February 1990Application to commence business (3 pages)
20 February 1990Ad 08/02/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 September 1989Company name changed electricity north east PLC\certificate issued on 12/09/89 (2 pages)
14 September 1989Company name changed electricity north east PLC\certificate issued on 12/09/89 (2 pages)
1 April 1989Incorporation (23 pages)
1 April 1989Incorporation (23 pages)