78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Director Name | Mr Thomas Hugh France |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Secretary Name | Mrs Jennifer Catherine Riley |
---|---|
Status | Current |
Appointed | 20 January 2017(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 98 Aketon Road Castleford WF10 5DS |
Director Name | Mr Alexander Patrick Jones |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(25 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Jeffrey David Cross |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 February 1997) |
Role | General Counsel |
Correspondence Address | 1392 Kinnards Place Worthington Ohio 43235 United States |
Secretary Name | Jeffrey David Cross |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 February 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 1392 Kinnards Place Worthington Ohio 43235 United States |
Director Name | Teresa Madden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 1998) |
Role | Accountant |
Correspondence Address | 5654 Cascade Place Boulder Colorado 80303 |
Director Name | Richard Charles Kelly |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | 5708 Parkwood Lane Edina Minnesota 55436 United States |
Director Name | Dr Ernest Linn Draper Jr |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2001) |
Role | CEO |
Correspondence Address | 7488 Bellaire Avenue Dublin Ohio 43017 |
Director Name | Donald McKenzie Clements Jr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2001) |
Role | President |
Correspondence Address | 7537 Raven's Nest Court Columbus Ohio Oh 43235 |
Director Name | Wayne Henry Brunetti |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2001) |
Role | CEO |
Correspondence Address | 295 South High Street Denver Colorado 80209 |
Director Name | Armando Andres Pena |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | 4130 Edgehill Drive Columbus Oh 43220 United States |
Secretary Name | Roger Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 2 Castle Hill Drive Harrogate North Yorkshire HG2 9JJ |
Director Name | Paul Joseph Bonavia |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2001) |
Role | Utility Executive |
Correspondence Address | 5675 So Cherry Court Greenwood Village Colorado 80121 United States |
Director Name | Dr Brian Morrison Count |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2001) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Oakwood House Blindmans Gate Woolton Hill Newbury Berkshire RG20 9XD |
Director Name | Mr Stephen Paul Fletcher |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Chestnut House Manor Farm Barns Coln St Aldwyns Gloucestershire GL7 5AD Wales |
Director Name | Ms Cheryl Joanne Millington |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highwood Hall Farm Highwood Hall Lane, Pimlico Hemel Hempstead Hertfordshire HP3 8SJ |
Director Name | Michael Bowden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 2001) |
Role | Secretary |
Correspondence Address | Appledene 3 Leaze Road Marlborough Wiltshire SN8 1JU |
Secretary Name | Michael Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 September 2001) |
Role | Secretary |
Correspondence Address | Appledene 3 Leaze Road Marlborough Wiltshire SN8 1JU |
Director Name | Mr Phillip Eric Connor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 16 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Billy Hill House Stanley Crook County Durham DL15 9QS |
Director Name | Gregory Edward Abel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 16 October 2009) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 4710 George Mills Parkway 402 West Des Moines Iowa 50265 |
Director Name | David Lee Sokol |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 November 2001) |
Role | Company Chairman |
Correspondence Address | 14025 Charles Street Omaha Nebraska 68154 United States |
Director Name | James Duncan Stallmeyer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 August 2005) |
Role | General Counsel |
Correspondence Address | 14805 Erskine Street Omaha Nebraska 68116 United States |
Director Name | Patrick Jerome Goodman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 May 2017) |
Role | Senior Vp & Chief Fin Officer |
Country of Residence | United States |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Dr John Martin France |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 April 2018) |
Role | Director Of Regulation |
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 | 21 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 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 | 28 November 2001(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drystones Heugh House Lane Haydon Bridge Northumberland NE47 6ND |
Director Name | Mark John Horsley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2006) |
Role | Managing Director |
Correspondence Address | The Granary St. Giles Farm Catterick Bridge Richmond North Yorkshire DL10 7PH |
Director Name | Brian Keith Hankel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 2010) |
Role | Vice President And Treasurer |
Correspondence Address | 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Mr Thomas Edward Fielden |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
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 |
416.9m at £1 | Northern Powergrid Uk Holdings 94.75% Ordinary |
---|---|
23.1m at £1 | Northern Powergrid Holdings Company 5.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £865,000,000 |
Cash | £160,822,000 |
Current Liabilities | £5,684,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 February 1997 | Delivered 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 |
---|
16 February 2021 | Termination of appointment of Thomas Edward Fielden as a director on 15 February 2021 (1 page) |
---|---|
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 June 2020 | Director's details changed for Mr Thomas Hugh France on 15 June 2020 (2 pages) |
4 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of John Martin France as a director on 5 April 2018 (1 page) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Northern Powergrid Uk Holdings as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Northern Powergrid Uk Holdings as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Northern Powergrid Uk Holdings as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 May 2017 | Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017 (1 page) |
20 January 2017 | Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of John Elliott as a secretary on 20 January 2017 (1 page) |
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 secretary on 20 January 2017 (2 pages) |
20 December 2016 | Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Thomas Hugh France as a director on 15 December 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 September 2014 | Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Dr Philip Antony Jones on 22 September 2014 (2 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 September 2012 | Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Thomas Edward Fielden on 3 September 2012 (2 pages) |
1 August 2012 | Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Director's details changed for Dr Philip Antony Jones on 22 September 2011 (2 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Patrick Jerome Goodman on 19 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Patrick Jerome Goodman on 19 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Director's details changed for Dr John Martin France on 7 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Dr John Martin France on 7 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Dr John Martin France on 7 May 2011 (3 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (13 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 March 2010 | Director's details changed for Dr John Martin France on 9 March 2010 (3 pages) |
23 March 2010 | Director's details changed for Dr John Martin France on 9 March 2010 (3 pages) |
23 March 2010 | Director's details changed for Dr John Martin France on 9 March 2010 (3 pages) |
22 March 2010 | Termination of appointment of Brian Hankel as a director (2 pages) |
22 March 2010 | Termination of appointment of Brian Hankel as a director (2 pages) |
12 February 2010 | Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages) |
12 February 2010 | Director's details changed for Dr Philip Antony Jones on 3 February 2010 (3 pages) |
2 February 2010 | Director's details changed for Brian Keith Hankel on 20 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Patrick Jerome Goodman on 19 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Patrick Jerome Goodman on 19 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Brian Keith Hankel on 20 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) |
19 January 2010 | Secretary's details changed for John Elliott on 6 January 2010 (3 pages) |
26 October 2009 | Termination of appointment of Gregory Abel as a director (2 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) |
26 October 2009 | Termination of appointment of Phillip Connor as a director (2 pages) |
26 October 2009 | Appointment of Thomas Edward Fielden as a director (3 pages) |
26 October 2009 | Appointment of Thomas Edward Fielden as a director (3 pages) |
26 October 2009 | Termination of appointment of Gregory Abel as a director (2 pages) |
26 October 2009 | Termination of appointment of Phillip Connor as a director (2 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
21 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members
|
20 July 2005 | Return made up to 19/07/05; full list of members
|
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
5 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (10 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (10 pages) |
16 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
16 August 2003 | Return made up to 19/07/03; full list of members (9 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 January 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (45 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (45 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (4 pages) |
14 December 2001 | New director appointed (4 pages) |
14 December 2001 | Director resigned (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
19 October 2001 | Auditor's resignation (2 pages) |
19 October 2001 | Auditor's resignation (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (4 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (4 pages) |
5 October 2001 | New director appointed (4 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (4 pages) |
5 October 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: wetherby road scarcroft leeds LS14 3HS (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: wetherby road scarcroft leeds LS14 3HS (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
3 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
2 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
9 April 2001 | Full group accounts made up to 31 December 2000 (46 pages) |
9 April 2001 | Full group accounts made up to 31 December 2000 (46 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 19/07/00; full list of members
|
2 August 2000 | Return made up to 19/07/00; full list of members
|
29 March 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
29 March 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 19/07/99; no change of members (7 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (7 pages) |
16 June 1999 | Full group accounts made up to 31 March 1999 (43 pages) |
16 June 1999 | Full group accounts made up to 31 March 1999 (43 pages) |
9 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
3 August 1998 | Return made up to 19/07/98; full list of members (8 pages) |
3 August 1998 | Return made up to 19/07/98; full list of members (8 pages) |
18 June 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
18 June 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Ad 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 1997 | Ad 02/12/97--------- £ si 2000000@1=2000000 £ ic 436000002/438000002 (2 pages) |
17 December 1997 | Ad 02/12/97--------- £ si 2000000@1=2000000 £ ic 436000002/438000002 (2 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | £ nc 436000100/440000100 02/12/97 (2 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Ad 02/12/97--------- £ si 2000000@1=2000000 £ ic 438000002/440000002 (2 pages) |
17 December 1997 | Resolutions
|
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
6 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
27 July 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
8 May 1997 | Ad 11/04/97--------- £ si 436000000@1=436000000 £ ic 1/436000001 (2 pages) |
8 May 1997 | Ad 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 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | £ nc 100/436000100 11/04/97 (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 9 cheapside london EC2V 6AD (1 page) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Registered office changed on 28/04/97 from: 9 cheapside london EC2V 6AD (1 page) |
28 April 1997 | Resolutions
|
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
4 March 1997 | Particulars of mortgage/charge (9 pages) |
4 March 1997 | Particulars of mortgage/charge (9 pages) |
21 February 1997 | Company name changed alnery no. 1607 LIMITED\certificate issued on 21/02/97 (2 pages) |
21 February 1997 | Company name changed alnery no. 1607 LIMITED\certificate issued on 21/02/97 (2 pages) |
19 July 1996 | Incorporation (17 pages) |
19 July 1996 | Incorporation (17 pages) |