Company NameYorkshire Power Group Limited
Company StatusActive
Company Number03227432
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Previous NameAlnery No. 1607 Limited

Business Activity

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

Directors

Director NameDr Philip Antony Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RolePresident And Chief Executive Officer
Country of ResidenceEngland
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
StatusCurrent
Appointed15 December 2016(20 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Secretary NameMrs Jennifer Catherine Riley
StatusCurrent
Appointed20 January 2017(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address98 Aketon Road
Castleford
WF10 5DS
Director NameMr Alexander Patrick Jones
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(25 years, 9 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameJeffrey David Cross
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1997(6 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 February 1997)
RoleGeneral Counsel
Correspondence Address1392 Kinnards Place
Worthington
Ohio 43235
United States
Secretary NameJeffrey David Cross
NationalityAmerican
StatusResigned
Appointed13 February 1997(6 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RoleCompany Director
Correspondence Address1392 Kinnards Place
Worthington
Ohio 43235
United States
Director NameTeresa Madden
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 1998)
RoleAccountant
Correspondence Address5654 Cascade Place
Boulder
Colorado
80303
Director NameRichard Charles Kelly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RoleChief Financial Officer
Correspondence Address5708 Parkwood Lane
Edina
Minnesota 55436
United States
Director NameDr Ernest Linn Draper Jr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RoleCEO
Correspondence Address7488 Bellaire Avenue
Dublin
Ohio
43017
Director NameDonald McKenzie Clements Jr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RolePresident
Correspondence Address7537 Raven's Nest Court
Columbus
Ohio
Oh 43235
Director NameWayne Henry Brunetti
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RoleCEO
Correspondence Address295 South High Street
Denver
Colorado
80209
Director NameArmando Andres Pena
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1997(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2001)
RoleChief Financial Officer
Correspondence Address4130 Edgehill Drive
Columbus
Oh 43220
United States
Secretary NameRoger Dickinson
NationalityBritish
StatusResigned
Appointed05 April 1997(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address2 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NamePaul Joseph Bonavia
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2001)
RoleUtility Executive
Correspondence Address5675 So Cherry Court
Greenwood Village
Colorado 80121
United States
Director NameDr Brian Morrison Count
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOakwood House
Blindmans Gate Woolton Hill
Newbury
Berkshire
RG20 9XD
Director NameMr Stephen Paul Fletcher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChestnut House
Manor Farm Barns
Coln St Aldwyns
Gloucestershire
GL7 5AD
Wales
Director NameMs Cheryl Joanne Millington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood Hall Farm
Highwood Hall Lane, Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SJ
Director NameMichael Bowden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 2001)
RoleSecretary
Correspondence AddressAppledene
3 Leaze Road
Marlborough
Wiltshire
SN8 1JU
Secretary NameMichael Bowden
NationalityBritish
StatusResigned
Appointed04 June 2001(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 September 2001)
RoleSecretary
Correspondence AddressAppledene
3 Leaze Road
Marlborough
Wiltshire
SN8 1JU
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2001(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 16 October 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameGregory Edward Abel
Date of BirthJune 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2001(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 16 October 2009)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address4710 George Mills Parkway 402
West Des Moines
Iowa
50265
Director NameDavid Lee Sokol
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2001(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 November 2001)
RoleCompany Chairman
Correspondence Address14025 Charles Street
Omaha
Nebraska 68154
United States
Director NameJames Duncan Stallmeyer
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 2005)
RoleGeneral Counsel
Correspondence Address14805 Erskine Street
Omaha
Nebraska 68116
United States
Director NamePatrick Jerome Goodman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2001(5 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 May 2017)
RoleSenior Vp & Chief Fin Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor Lloyds Court 78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director NameDr John Martin France
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(5 years, 2 months after company formation)
Appointment Duration16 years, 6 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
Appointed21 September 2001(5 years, 2 months after company formation)
Appointment Duration15 years, 4 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
Appointed28 November 2001(5 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameMark John Horsley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(6 years, 11 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(6 years, 11 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 NameMr Thomas Edward Fielden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(13 years, 3 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 NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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

416.9m at £1Northern Powergrid Uk Holdings
94.75%
Ordinary
23.1m at £1Northern Powergrid Holdings Company
5.25%
Ordinary

Financials

Year2014
Net Worth£865,000,000
Cash£160,822,000
Current Liabilities£5,684,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

24 February 1997Delivered on: 4 March 1997
Satisfied on: 21 March 2001
Persons entitled: Merrill Lynch Capital Corporation as Trustee for the Secured Creditors

Classification: Debenture
Secured details: All monies due or to become due from the company and/or yorkshire holdings PLC to the chargee under or pursuant to the finance documents as defined in the debenture.
Particulars: Fixed charge over all its present and future shares and dividends and a floating charge over the whole of its undertaking and all its assets.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 February 2021Termination of appointment of Thomas Edward Fielden as a director on 15 February 2021 (1 page)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 June 2020Director's details changed for Mr Thomas Hugh France on 15 June 2020 (2 pages)
4 June 2020Full accounts made up to 31 December 2019 (36 pages)
8 July 2019Full accounts made up to 31 December 2018 (33 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (21 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 April 2018Termination of appointment of John Martin France as a director on 5 April 2018 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 June 2017Notification of Northern Powergrid Uk Holdings as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Northern Powergrid Uk Holdings as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Northern Powergrid Uk Holdings as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
12 June 2017Full accounts made up to 31 December 2016 (22 pages)
31 May 2017Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017 (1 page)
31 May 2017Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017 (1 page)
20 January 2017Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page)
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 secretary on 20 January 2017 (2 pages)
20 December 2016Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages)
20 December 2016Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 440,000,002
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 440,000,002
(6 pages)
9 June 2016Full accounts made up to 31 December 2015 (23 pages)
9 June 2016Full accounts made up to 31 December 2015 (23 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 440,000,002
(6 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 440,000,002
(6 pages)
14 May 2015Full accounts made up to 31 December 2014 (22 pages)
14 May 2015Full accounts made up to 31 December 2014 (22 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)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 440,000,002
(6 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 440,000,002
(6 pages)
17 July 2014Full accounts made up to 31 December 2013 (20 pages)
17 July 2014Full accounts made up to 31 December 2013 (20 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 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)
1 August 2012Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
22 June 2012Full accounts made up to 31 December 2011 (18 pages)
22 June 2012Full accounts made up to 31 December 2011 (18 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Patrick Jerome Goodman on 19 July 2011 (2 pages)
21 July 2011Director's details changed for Patrick Jerome Goodman on 19 July 2011 (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 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)
13 May 2011Full accounts made up to 31 December 2010 (18 pages)
13 May 2011Full accounts made up to 31 December 2010 (18 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 07/12/2010
(18 pages)
14 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 07/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 December 2010Statement of company's objects (2 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (13 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (13 pages)
26 April 2010Full accounts made up to 31 December 2009 (18 pages)
26 April 2010Full accounts made up to 31 December 2009 (18 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 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 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)
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 Gregory Abel as a director (2 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)
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)
26 October 2009Termination of appointment of Gregory Abel as a director (2 pages)
26 October 2009Termination of appointment of Phillip Connor as a director (2 pages)
21 July 2009Return made up to 19/07/09; full list of members (5 pages)
21 July 2009Return made up to 19/07/09; full list of members (5 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
24 July 2008Return made up to 19/07/08; full list of members (5 pages)
24 July 2008Return made up to 19/07/08; full list of members (5 pages)
26 June 2008Full accounts made up to 31 December 2007 (17 pages)
26 June 2008Full accounts made up to 31 December 2007 (17 pages)
1 October 2007Full accounts made up to 31 December 2006 (16 pages)
1 October 2007Full accounts made up to 31 December 2006 (16 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 19/07/07; full list of members (3 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 19/07/07; full list of members (3 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
25 July 2006Return made up to 19/07/06; full list of members (3 pages)
25 July 2006Return made up to 19/07/06; full list of members (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2004 (11 pages)
21 July 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Return made up to 19/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 2005Return made up to 19/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Full accounts made up to 31 December 2003 (12 pages)
28 July 2004Return made up to 19/07/04; full list of members (10 pages)
28 July 2004Return made up to 19/07/04; full list of members (10 pages)
16 August 2003Return made up to 19/07/03; full list of members (9 pages)
16 August 2003Return made up to 19/07/03; full list of members (9 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
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)
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)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 August 2002Return made up to 19/07/02; full list of members (9 pages)
2 August 2002Return made up to 19/07/02; full list of members (9 pages)
17 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Secretary resigned;director resigned (1 page)
9 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 December 2001Group of companies' accounts made up to 31 March 2001 (45 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (45 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (4 pages)
14 December 2001New director appointed (4 pages)
14 December 2001Director resigned (1 page)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
19 October 2001Auditor's resignation (2 pages)
19 October 2001Auditor's resignation (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: wetherby road scarcroft leeds LS14 3HS (1 page)
28 September 2001Registered office changed on 28/09/01 from: wetherby road scarcroft leeds LS14 3HS (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
3 August 2001Return made up to 19/07/01; full list of members (7 pages)
3 August 2001Return made up to 19/07/01; full list of members (7 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
2 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
9 April 2001Full group accounts made up to 31 December 2000 (46 pages)
9 April 2001Full group accounts made up to 31 December 2000 (46 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
2 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 March 2000Full group accounts made up to 31 December 1999 (47 pages)
29 March 2000Full group accounts made up to 31 December 1999 (47 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
28 July 1999Return made up to 19/07/99; no change of members (7 pages)
28 July 1999Return made up to 19/07/99; no change of members (7 pages)
16 June 1999Full group accounts made up to 31 March 1999 (43 pages)
16 June 1999Full group accounts made up to 31 March 1999 (43 pages)
9 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (2 pages)
3 August 1998Return made up to 19/07/98; full list of members (8 pages)
3 August 1998Return made up to 19/07/98; full list of members (8 pages)
18 June 1998Full group accounts made up to 31 March 1998 (30 pages)
18 June 1998Full group accounts made up to 31 March 1998 (30 pages)
17 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 December 1997Ad 02/12/97--------- £ si 2000000@1=2000000 £ ic 438000002/440000002 (2 pages)
17 December 1997£ nc 436000100/440000100 02/12/97 (2 pages)
17 December 1997Ad 02/12/97--------- £ si 2000000@1=2000000 £ ic 436000002/438000002 (2 pages)
17 December 1997Ad 02/12/97--------- £ si 2000000@1=2000000 £ ic 436000002/438000002 (2 pages)
17 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1997£ nc 436000100/440000100 02/12/97 (2 pages)
17 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1997Ad 02/12/97--------- £ si 2000000@1=2000000 £ ic 438000002/440000002 (2 pages)
17 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
6 August 1997Return made up to 19/07/97; full list of members (8 pages)
6 August 1997Return made up to 19/07/97; full list of members (8 pages)
5 August 1997Secretary resigned;director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned;director resigned (1 page)
5 August 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
27 July 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
27 July 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
8 May 1997Ad 11/04/97--------- £ si 436000000@1=436000000 £ ic 1/436000001 (2 pages)
8 May 1997Ad 11/04/97--------- £ si 436000000@1=436000000 £ ic 1/436000001 (2 pages)
8 May 1997£ nc 100/436000100 11/04/97 (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1997£ nc 100/436000100 11/04/97 (1 page)
28 April 1997Registered office changed on 28/04/97 from: 9 cheapside london EC2V 6AD (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Registered office changed on 28/04/97 from: 9 cheapside london EC2V 6AD (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
4 March 1997Particulars of mortgage/charge (9 pages)
4 March 1997Particulars of mortgage/charge (9 pages)
21 February 1997Company name changed alnery no. 1607 LIMITED\certificate issued on 21/02/97 (2 pages)
21 February 1997Company name changed alnery no. 1607 LIMITED\certificate issued on 21/02/97 (2 pages)
19 July 1996Incorporation (17 pages)
19 July 1996Incorporation (17 pages)