Company NameIUS Limited
DirectorJennifer Catherine Riley
Company StatusActive
Company Number02641921
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jennifer Catherine Riley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Aketon Road
Castleford
WF10 5DS
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameAlan Groves
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1993)
RoleAccountant
Correspondence Address37 Avondale Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9NA
Director NameMr David Richard Morris
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield 1 Top Street
Wing
Oakham
Leicestershire
LE15 8SE
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameGail Valerie Giles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameRichard Charles Taylor
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 September 1999)
RoleFinancial Controller
Correspondence Address6 Peppercorn Court
Newcastle Upon Tyne
Tyne & Wear
NE1 3HD
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(8 years after company formation)
Appointment Duration13 years, 9 months (resigned 28 June 2013)
RoleFinancial Controller
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(9 years, 7 months 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 NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameJohn Elliott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed30 August 1991(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

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

100 at £1Northern Electric PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
26 April 2022Director's details changed for Mrs Jennifer Catherine Riley on 22 April 2022 (2 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 April 2017Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017 (2 pages)
20 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
20 January 2017Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of John Elliott as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of John Elliott as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Termination of appointment of Paul Ainsley as a director (1 page)
2 July 2013Termination of appointment of Paul Ainsley as a director (1 page)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 2010 (3 pages)
7 June 2010Director's details changed for Paul Ainsley on 26 May 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)
7 November 2009Appointment of John Elliott as a director (3 pages)
7 November 2009Appointment of John Elliott as a director (3 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
26 October 2009Termination of appointment of Kenneth Linge as a director (2 pages)
2 September 2009Return made up to 30/08/09; full list of members (3 pages)
2 September 2009Return made up to 30/08/09; full list of members (3 pages)
2 September 2009Director's change of particulars / paul ainsley / 26/03/2008 (1 page)
2 September 2009Director's change of particulars / paul ainsley / 26/03/2008 (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 September 2008Return made up to 30/08/08; full list of members (3 pages)
2 September 2008Return made up to 30/08/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
4 September 2007Return made up to 30/08/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 September 2006Return made up to 30/08/06; full list of members (2 pages)
5 September 2006Return made up to 30/08/06; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 August 2005Location of register of members (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
30 August 2005Return made up to 30/08/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 September 2004Return made up to 30/08/04; full list of members (7 pages)
8 September 2004Return made up to 30/08/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 March 2004Company name changed northern utilities LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed northern utilities LIMITED\certificate issued on 05/03/04 (2 pages)
19 September 2003Return made up to 30/08/03; full list of members (7 pages)
19 September 2003Return made up to 30/08/03; full list of members (7 pages)
21 July 2003Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 July 2003Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 October 2002Return made up to 30/08/02; full list of members (7 pages)
1 October 2002Return made up to 30/08/02; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 September 2001Return made up to 30/08/01; full list of members (6 pages)
14 September 2001Return made up to 30/08/01; full list of members (6 pages)
19 June 2001New director appointed (4 pages)
19 June 2001New director appointed (4 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
23 April 2001Full accounts made up to 31 December 2000 (6 pages)
23 April 2001Full accounts made up to 31 December 2000 (6 pages)
15 September 2000Return made up to 30/08/00; full list of members (6 pages)
15 September 2000Return made up to 30/08/00; full list of members (6 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
8 September 1999Return made up to 30/08/99; full list of members (7 pages)
8 September 1999Return made up to 30/08/99; full list of members (7 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
12 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
8 September 1998Return made up to 30/08/98; no change of members (4 pages)
8 September 1998Return made up to 30/08/98; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page)
8 April 1998Registered office changed on 08/04/98 from: dickinson dees cross house westgate road newcastle upon tyne NE99 1SB (1 page)
19 September 1997Return made up to 30/08/97; no change of members (4 pages)
19 September 1997Return made up to 30/08/97; no change of members (4 pages)
17 October 1996Return made up to 30/08/96; full list of members (6 pages)
17 October 1996Return made up to 30/08/96; full list of members (6 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 October 1995Return made up to 30/08/95; no change of members (4 pages)
3 October 1995Return made up to 30/08/95; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 February 1993Full accounts made up to 31 March 1992 (3 pages)
1 February 1993Full accounts made up to 31 March 1992 (3 pages)
18 November 1991Memorandum and Articles of Association (10 pages)
18 November 1991Memorandum and Articles of Association (10 pages)
30 August 1991Incorporation (15 pages)
30 August 1991Incorporation (15 pages)