Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED
Company Information for

NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED

AVONBANK, FEEDER ROAD, BRISTOL, BS2 0TB,
Company Registration Number
02366928
Private Limited Company
Active

Company Overview

About National Grid Electricity Distribution Midlands Ltd
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED was founded on 1989-04-01 and has its registered office in Bristol. The organisation's status is listed as "Active". National Grid Electricity Distribution Midlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED
 
Legal Registered Office
AVONBANK
FEEDER ROAD
BRISTOL
BS2 0TB
Other companies in BS2
 
Previous Names
WPD MIDLANDS LIMITED20/09/2022
PPL MIDLANDS LIMITED17/06/2021
WPD MIDLANDS HOLDINGS LIMITED10/11/2014
CENTRAL NETWORKS LIMITED01/04/2011
MIDLANDS ELECTRICITY PLC05/04/2004
Filing Information
Company Number 02366928
Company ID Number 02366928
Date formed 1989-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 17:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2011-04-01
ALEXANDER JAMES TOROK
Director 2017-08-01
IAN ROBERT WILLIAMS
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICKY LEE KLINGENSMITH
Director 2011-03-29 2015-02-16
PHILIP GERALD ALLEN
Director 2013-09-01 2015-02-09
DAVID GENE HARRIS
Director 2011-03-29 2013-08-31
DEBORAH GANDLEY
Company Secretary 2009-08-28 2011-04-01
E.ON UK DIRECTORS LIMITED
Director 2004-02-04 2011-04-01
E.ON UK SECRETARIES LIMITED
Director 2007-07-04 2011-04-01
STEPHANIE KAY PICKERELL
Company Secretary 2004-01-16 2009-08-28
GRAHAM JOHN BARTLETT
Director 2004-01-16 2007-07-04
PAUL GOLBY
Director 2004-01-16 2007-07-04
IAN ELCOCK
Company Secretary 2002-01-01 2004-01-16
DONALD GEORGE BACON
Director 2002-05-08 2004-01-16
MARK T CLARK
Director 2002-05-08 2004-01-16
ROBERT KENT GREEN
Director 2002-05-19 2003-05-04
KEVIN J KEOUGH
Director 2002-05-08 2003-01-31
STEPHEN ANTHONY KING
Director 1997-01-02 2003-01-31
FRED D HAFER
Director 1997-06-23 2002-05-08
MICHAEL ALAN HUGHES
Director 1992-10-25 2002-05-08
ROBERT HARVEY BROWNE
Company Secretary 1998-12-01 2001-12-31
IRA JOLLES
Director 1999-06-08 2001-11-07
JOHN BRYANT
Director 1998-01-15 1999-07-15
CHERYL MORGAN FOLEY
Director 1996-06-19 1999-07-15
IRA JOLLES
Director 1997-06-23 1999-06-07
JOHN GOURLAY GRAHAM
Director 1996-06-21 1999-02-10
HUGH CAMPBELL HAMILTON
Company Secretary 1992-10-25 1998-12-01
JOHN BRYANT
Director 1996-09-19 1998-01-15
GARRY WILLIAM DEGG
Director 1992-10-25 1997-09-01
IRA JOLLES
Director 1996-09-12 1997-05-31
PETER LAWTON CHAPMAN
Director 1992-10-25 1997-01-02
GARETH DAVIES
Director 1992-10-25 1996-07-31
FRANCIS CHARLES GRAVES
Director 1992-10-25 1996-07-31
TERENCE HARRISON
Director 1995-09-01 1996-07-31
JOHN GOURLAY GRAHAM
Director 1996-06-19 1996-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
ALEXANDER JAMES TOROK WPD ISLAND LIMITED Director 2017-08-01 CURRENT 2014-08-13 Active - Proposal to Strike off
ALEXANDER JAMES TOROK PPL UK RESOURCES LIMITED Director 2017-08-01 CURRENT 2002-08-08 Active
ALEXANDER JAMES TOROK WPD WEM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2011-03-25 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2014-10-16 CURRENT 2014-09-17 Active
ALEXANDER JAMES TOROK WPD WEM LIMITED Director 2014-08-15 CURRENT 2000-09-06 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2014-08-15 CURRENT 2014-01-23 Active
ALEXANDER JAMES TOROK PPL UK DISTRIBUTION HOLDINGS LIMITED Director 2014-08-15 CURRENT 2001-08-09 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active
IAN ROBERT WILLIAMS KELSTON PROPERTIES 2 LIMITED Director 2018-04-01 CURRENT 2005-08-18 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1989-04-18 Active
IAN ROBERT WILLIAMS WPD MIDLANDS NETWORKS CONTRACTING LIMITED Director 2018-04-01 CURRENT 1992-04-29 Active - Proposal to Strike off
IAN ROBERT WILLIAMS STARK CONNECT LIMITED Director 2018-04-01 CURRENT 2010-01-28 Active
IAN ROBERT WILLIAMS PPL WPD LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active
IAN ROBERT WILLIAMS WPD ISLAND LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NG ELECTRICITY DISTRIBUTION LIMITED Director 2018-04-01 CURRENT 2000-05-26 Active
IAN ROBERT WILLIAMS METER READING SERVICES LIMITED Director 2018-04-01 CURRENT 1991-01-31 Active - Proposal to Strike off
IAN ROBERT WILLIAMS HYDER PROFIT SHARING TRUSTEE LIMITED Director 2018-04-01 CURRENT 1997-07-17 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID TELECOMS LIMITED Director 2018-04-01 CURRENT 1989-05-18 Active
IAN ROBERT WILLIAMS SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2018-04-01 CURRENT 1990-07-24 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Director 2018-04-01 CURRENT 1987-12-22 Active
IAN ROBERT WILLIAMS PPL UK RESOURCES LIMITED Director 2017-08-01 CURRENT 2002-08-08 Active
IAN ROBERT WILLIAMS WPD WEM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2011-03-25 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS WPD INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1995-05-11 Liquidation
IAN ROBERT WILLIAMS WPD WEM LIMITED Director 2015-03-09 CURRENT 2000-09-06 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2015-03-09 CURRENT 2014-01-23 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2015-03-09 CURRENT 2014-09-17 Active
IAN ROBERT WILLIAMS PPL UK DISTRIBUTION HOLDINGS LIMITED Director 2015-03-09 CURRENT 2001-08-09 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1987-12-04 Active
IAN ROBERT WILLIAMS WPD MIDLANDS PROPERTIES LIMITED Director 2015-03-09 CURRENT 1998-07-20 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2015-03-09 CURRENT 1998-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Sub-division of shares on 2024-03-03
2024-03-08Resolutions passed:<ul><li>Resolution Consolidation 05/03/2024</ul>
2024-03-08Resolutions passed:<ul><li>Resolution Consolidation 05/03/2024<li>Resolution reduction in capital</ul>
2024-03-08Solvency Statement dated 05/03/24
2024-03-08Statement by Directors
2024-03-08Statement of capital on GBP 1
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-01Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-01Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-06-28Termination of appointment of Sally Ann Jones on 2023-06-16
2023-06-28Appointment of Mark Richard Cox as company secretary on 2023-06-16
2023-06-16Notification of National Grid Electricity Distribution Network Holdings Limited as a person with significant control on 2023-06-06
2023-06-16CESSATION OF WPD WEM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-10-25PSC05Change of details for Ppl Uk Investments Limited as a person with significant control on 2021-06-16
2022-10-17AP01DIRECTOR APPOINTED MR GRAHAM ROY HALLADAY
2022-09-20CERTNMCompany name changed wpd midlands LIMITED\certificate issued on 20/09/22
2022-08-08APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-06-17RES15CHANGE OF COMPANY NAME 17/06/21
2021-06-15AP01DIRECTOR APPOINTED MRS ALISON JANE SLEIGHTHOLM
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODBURY ELMORE
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12SH20Statement by Directors
2020-11-12SH19Statement of capital on 2020-11-12 GBP 500,000
2020-11-12CAP-SSSolvency Statement dated 29/10/20
2020-11-12RES13Resolutions passed:
  • Reduce share prem a/c 29/10/2020
  • Resolution of reduction in issued share capital
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-09-01AP01DIRECTOR APPOINTED MR ANDREW WOODBURY ELMORE
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES TOROK
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARL STEPHANUS OOSTHUIZEN
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-08-16AP01DIRECTOR APPOINTED MR ALEXANDER JAMES TOROK
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMONS
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWIFT
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAROLD SPENCE
2016-12-07AUDAUDITOR'S RESIGNATION
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 23234442.5
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-31CH01Director's details changed for Mr Ian Robert Williams on 2016-08-30
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 23234442.5
2015-11-02AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22AP01DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICKY LEE KLINGENSMITH
2015-03-09AP01DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERALD ALLEN
2014-12-17SH20Statement by Directors
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 23234442.5
2014-12-17SH19Statement of capital on 2014-12-17 GBP 23,234,442.50
2014-12-17CAP-SSSolvency Statement dated 12/12/14
2014-12-17RES13CANCELLATION OF CAPITAL REDEMPTION RESERVE 12/12/2014
2014-12-17RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancellation of capital redemption reserve 12/12/2014</ul>
2014-11-10RES15CHANGE OF NAME 07/11/2014
2014-11-10CERTNMCompany name changed wpd midlands holdings LIMITED\certificate issued on 10/11/14
2014-10-27AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1201969947.25
2013-10-25AR0125/10/13 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR SYMONS / 27/09/2013
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AP01DIRECTOR APPOINTED MR PHILIP GERALD ALLEN
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-07-01AP01DIRECTOR APPOINTED MR PHILIP SWIFT
2012-10-25AR0125/10/12 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LEE KLINGENSMITH / 18/10/2012
2012-01-17SH0120/12/11 STATEMENT OF CAPITAL GBP 1201969947.25
2011-12-07AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-09ANNOTATIONClarification
2011-10-25AR0125/10/11 FULL LIST
2011-10-24RP04SECOND FILING FOR FORM AP01
2011-10-24RP04SECOND FILING FOR FORM AP01
2011-10-24RP04SECOND FILING FOR FORM AP01
2011-10-24RP04SECOND FILING FOR FORM AP01
2011-10-24ANNOTATIONClarification
2011-10-24RP04SECOND FILING FOR FORM AP03
2011-05-25ANNOTATIONClarification
2011-05-25RP04SECOND FILING FOR FORM TM01
2011-05-25RP04SECOND FILING FOR FORM TM01
2011-05-25RP04SECOND FILING FOR FORM TM01
2011-05-25RP04SECOND FILING FOR FORM TM01
2011-05-25RP04SECOND FILING FOR FORM TM02
2011-04-20MISCSECTION 519
2011-04-13AUDAUDITOR'S RESIGNATION
2011-04-13MISCSECTION 519
2011-04-06RES13APP AUD SEC 485(2) 01/04/2011
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STARK
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK SECRETARIES LIMITED
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH GANDLEY
2011-04-01RES15CHANGE OF NAME 01/04/2011
2011-04-01CERTNMCOMPANY NAME CHANGED CENTRAL NETWORKS LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-01AP01DIRECTOR APPOINTED MR RICKY LEE KLINGENSMITH
2011-04-01AP03SECRETARY APPOINTED MRS SALLY ANN JONES
2011-04-01AP01DIRECTOR APPOINTED MR DAVID GENE HARRIS
2011-04-01AP01DIRECTOR APPOINTED MR DANIEL CHARL STEPHANUS OOSTHUIZEN
2011-04-01AP01DIRECTOR APPOINTED MR ROBERT ARTHUR SYMONS
2011-02-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-12-22RES02REREG PLC TO PRI; RES02 PASS DATE:22/12/2010
2010-12-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-12-22RES13CONVERT TO PRIVATE LIMITED HAVING A SHARE CAPITAL 13/12/2010
2010-12-22RES01ADOPT ARTICLES 13/12/2010
2010-11-10AR0125/10/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 01/02/2010
2009-11-18AR0125/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFERSON TEAR / 05/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH GANDLEY / 24/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA SCOTT STARK / 05/10/2009
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE PICKERELL
2009-10-21AP03SECRETARY APPOINTED DEBORAH GANDLEY
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN TEAR / 18/03/2008
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER BANK ACCOUNTS AND RECEIVABLES 1999-07-12 Satisfied NATIONAL POWER (ENERGY CO.) LIMITED
Intangible Assets
Patents
We have not found any records of NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED registering or being granted any patents
Domain Names

NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED owns 7 domain names.

aquilaenergy.co.uk   central-networks-enterprise.co.uk   central-networks-morgansindall.co.uk   centralnetworks-enterprise.co.uk   centralnetworks-morgansindall.co.uk   mksmart2020.co.uk   skegnesshub.co.uk  

Trademarks
We have not found any records of NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stoke-on-Trent City Council 2011-04-28 GBP £559
Stoke-on-Trent City Council 2011-01-27 GBP £3,507
Shropshire Council 2010-12-15 GBP £1,860
Stoke-on-Trent City Council 2010-12-09 GBP £3,223
Worcestershire County Council 2010-12-02 GBP £9,142
Worcestershire County Council 2010-11-22 GBP £19,476
Shropshire Council 2010-10-11 GBP £1,864
Corby Borough Council 2010-10-08 GBP £1,054
Herefordshire Council 2010-10-06 GBP £1,958
Worcestershire County Council 2010-09-23 GBP £31,307
Herefordshire Council 2010-09-17 GBP £5,197
Shropshire Council 2010-09-16 GBP £1,848
Worcestershire County Council 2010-09-07 GBP £2,444
Worcestershire County Council 2010-08-26 GBP £1,411
Worcestershire County Council 2010-08-24 GBP £1,162
Worcestershire County Council 2010-08-24 GBP £12,125
Worcestershire County Council 2010-08-10 GBP £7,895
Worcestershire County Council 2010-08-05 GBP £9,274
Worcestershire County Council 2010-07-20 GBP £3,171
Herefordshire Council 2010-07-20 GBP £1,958
Worcestershire County Council 2010-05-13 GBP £59,600
Worcestershire County Council 2010-05-10 GBP £241,518
Worcestershire County Council 2010-05-06 GBP £3,912
Worcestershire County Council 2010-04-29 GBP £3,366
Shropshire Council 2010-04-28 GBP £0
Shropshire Council 2010-04-28 GBP £454

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.