Castleford
WF10 5DS
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Alan Groves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1993) |
Role | Accountant |
Correspondence Address | 37 Avondale Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9NA |
Director Name | Mr David Richard Morris |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1993) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield 1 Top Street Wing Oakham Leicestershire LE15 8SE |
Secretary Name | Gail Valerie Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Gail Valerie Giles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 April 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | North Sundaysight Bellingham Hexham Northumberland NE48 2JE |
Director Name | Richard Charles Taylor |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 September 1999) |
Role | Financial Controller |
Correspondence Address | 6 Peppercorn Court Newcastle Upon Tyne Tyne & Wear NE1 3HD |
Director Name | Paul Ainsley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(8 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 June 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Secretary Name | John Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Kenneth Linge |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | John Elliott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1991(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | northernpowergrid.com |
---|---|
Telephone | 0845 0707172 |
Telephone region | Unknown |
Registered Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Northern Electric PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
26 April 2022 | Director's details changed for Mrs Jennifer Catherine Riley on 22 April 2022 (2 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
6 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 April 2017 | Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of John Elliott as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of John Elliott as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Termination of appointment of Paul Ainsley as a director (1 page) |
2 July 2013 | Termination of appointment of Paul Ainsley as a director (1 page) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
7 June 2010 | Director's details changed for Paul Ainsley on 26 May 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
7 November 2009 | Appointment of John Elliott as a director (3 pages) |
7 November 2009 | Appointment of John Elliott as a director (3 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
26 October 2009 | Termination of appointment of Kenneth Linge as a director (2 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
2 September 2009 | Director's change of particulars / paul ainsley / 26/03/2008 (1 page) |
2 September 2009 | Director's change of particulars / paul ainsley / 26/03/2008 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 March 2004 | Company name changed northern utilities LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed northern utilities LIMITED\certificate issued on 05/03/04 (2 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
1 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
19 June 2001 | New director appointed (4 pages) |
19 June 2001 | New director appointed (4 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
15 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
15 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
8 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
8 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
12 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
8 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
19 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
17 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
17 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
3 October 1995 | Return made up to 30/08/95; no change of members (4 pages) |
3 October 1995 | Return made up to 30/08/95; no change of members (4 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (3 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (3 pages) |
18 November 1991 | Memorandum and Articles of Association (10 pages) |
18 November 1991 | Memorandum and Articles of Association (10 pages) |
30 August 1991 | Incorporation (15 pages) |
30 August 1991 | Incorporation (15 pages) |