Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN ELECTRIC PLC
Company Information for

NORTHERN ELECTRIC PLC

Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF,
Company Registration Number
02366942
Public Limited Company
Active

Company Overview

About Northern Electric Plc
NORTHERN ELECTRIC PLC was founded on 1989-04-01 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Northern Electric Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NORTHERN ELECTRIC PLC
 
Legal Registered Office
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Other companies in NE1
 
Telephone0800 668877
 
Filing Information
Company Number 02366942
Company ID Number 02366942
Date formed 1989-04-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts GROUP
VAT Number /Sales tax ID GB556036739  
Last Datalog update: 2024-05-16 19:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN ELECTRIC PLC
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.
Companies with same name NORTHERN ELECTRIC PLC
The following companies were found which have the same name as NORTHERN ELECTRIC PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN ELECTRICAL COMPANY GROUP LTD. ORCHARD LODGE 59 STATION ROAD HEMSWORTH PONTEFRACT WEST YORKSHIRE WF9 5LN Active Company formed on the 2011-04-21
NORTHERN ELECTRIC & GAS LIMITED FRP ADVISORY LLP 1ST FLOOR 34 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Liquidation Company formed on the 1992-12-09
NORTHERN ELECTRIC DISTRIBUTION LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2010-12-09
NORTHERN ELECTRIC FINANCE PLC Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF Active Company formed on the 1995-06-20
NORTHERN ELECTRIC HEATING SERVICES LIMITED NEWDALE HOUSE HULL ROAD HEMINGBROUGH SELBY YO8 6QG Active - Proposal to Strike off Company formed on the 2009-03-28
NORTHERN ELECTRIC PROPERTIES LIMITED LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1990-07-17
NORTHERN ELECTRIC SHARE SCHEME TRUSTEE LIMITED LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1990-07-24
NORTHERN ELECTRICAL (SERVICES) LIMITED GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB Dissolved Company formed on the 2011-12-09
NORTHERN ELECTRICAL CONTRACTORS (NEC) LIMITED BLUNT HOWE WITHERSLACK GRANGE-OVER-SANDS CUMBRIA LA11 6RL Active Company formed on the 2009-06-19
NORTHERN ELECTRICAL CONTRACTORS LIMITED ABACUS HOUSE THE ROPE WALK GARSTANG PRESTON LANCASHIRE PR3 1NS Active - Proposal to Strike off Company formed on the 2002-07-18
NORTHERN ELECTRICAL DISTRIBUTORS LTD THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD SOUTH YORKSHIRE S11 9PS Dissolved Company formed on the 2011-01-12
NORTHERN ELECTRICAL ENGINEERING COMPANY LIMITED 38 EARSHAM STREET SHEFFIELD SOUTH YORKSHIRE S4 7LS Active Company formed on the 1964-11-03
NORTHERN ELECTRICAL LIMITED UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT Dissolved Company formed on the 2002-05-24
NORTHERN ELECTRICAL SERVICES (YORKSHIRE) LIMITED 33 BLENKINSOP WAY NEW FOREST VILLAGE LEEDS LS10 4GG Active - Proposal to Strike off Company formed on the 2013-02-19
NORTHERN ELECTRICAL TESTING LIMITED 291 BRADFORD ROAD FARTOWN HUDDERSFIELD WEST YORKSHIRE HD1 6ER Active - Proposal to Strike off Company formed on the 2013-06-25
NORTHERN ELECTRICAL TRAINING LIMITED 2 LAUDERDALE AVENUE WALLSEND TYNE AND WEAR NE28 9HU Dissolved Company formed on the 2009-07-21
NORTHERN ELECTRICAL WHOLESALE (UK) LIMITED 147 CRANBROOK AVENUE HULL HULL HU6 7SS Dissolved Company formed on the 1997-07-15
NORTHERN ELECTRICAL WHOLESALE SUPPLIES LIMITED 20 BRIARCROFT LONGTON PRESTON PR4 5ZA Active - Proposal to Strike off Company formed on the 1985-01-02
NORTHERN ELECTRICITY (NORTH EAST) LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2010-12-09
NORTHERN ELECTRICITY (YORKSHIRE) LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2010-12-09

Company Officers of NORTHERN ELECTRIC PLC

Current Directors
Officer Role Date Appointed
JENNIFER CATHERINE RILEY
Company Secretary 2017-01-20
THOMAS EDWARD FIELDEN
Director 2009-10-16
THOMAS HUGH FRANCE
Director 2018-03-28
PATRICK JEROME GOODMAN
Director 1999-05-14
PHILIP ANTONY JONES
Director 2007-04-20
JOHN NIGEL REYNOLDS
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN FRANCE
Director 2000-01-18 2018-04-05
RONALD DIXON
Director 1997-10-22 2017-10-26
JOHN ELLIOTT
Company Secretary 2001-04-06 2017-01-20
GREGORY EDWARD ABEL
Director 1997-01-07 2016-12-15
JON ALLEN ANDREASEN
Director 2010-03-22 2015-07-01
BRIAN KEITH HANKEL
Director 2003-06-19 2010-03-15
PHILLIP ERIC CONNOR
Director 1998-03-27 2009-10-16
DAVID LEE SOKOL
Director 1997-01-07 2007-06-01
MARK JOHN HORSLEY
Director 2003-06-19 2006-10-31
STEVEN ANDREW MCARTHUR
Director 1997-01-07 2001-05-04
GAIL VALERIE GILES
Company Secretary 1992-04-01 2001-04-06
JOHN ARTHUR RASMUSSEN
Director 2000-01-18 2000-12-31
WALTER SCOTT
Director 1997-01-07 2000-01-18
MALCOLM GEORGE CHANDLER
Director 1998-03-27 1999-07-19
CRAIG MICHAEL HAMMETT
Director 1997-12-01 1999-05-14
RONALD DIXON
Director 1992-04-01 1997-07-31
RICHARD RHYS JAROS
Director 1997-01-07 1997-06-24
THOMAS ROBERT MASON
Director 1997-01-07 1997-06-24
ROBERT STEPHEN SILBERMAN
Director 1997-01-07 1997-06-24
JOHN FREDERICK EDWARDS
Director 1995-08-11 1997-03-31
DAVID MILTON MAXWELL BEEVER
Director 1996-10-01 1997-01-28
ANTONY HADFIELD
Director 1992-04-01 1997-01-28
DAVID RICHARD MORRIS
Director 1992-04-01 1997-01-28
PAUL DOUGLAS NICHOLSON
Director 1992-04-01 1997-01-28
JOHN KERR GRIEVES
Director 1996-10-01 1997-01-08
STUART GRANT ERRINGTON
Director 1992-04-01 1996-12-31
GEORGE WILLIAM HUNTER HOOK
Director 1992-04-01 1996-06-28
ALAN GROVES
Director 1992-04-01 1995-08-11
IAN CRAWFORD MCCUTHCHEON
Director 1992-04-01 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD FIELDEN NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS EDWARD FIELDEN WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED Director 2015-11-08 CURRENT 1983-08-16 Active
THOMAS EDWARD FIELDEN QUEEN MARY'S SCHOOL (BALDERSBY) LTD Director 2015-03-02 CURRENT 2003-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
THOMAS EDWARD FIELDEN IUS IRELAND LIMITED Director 2010-10-01 CURRENT 2006-11-01 Active
THOMAS EDWARD FIELDEN ELECTRICITY ASSOCIATION SERVICES LIMITED Director 2009-10-16 CURRENT 1989-04-01 Dissolved 2016-12-27
THOMAS EDWARD FIELDEN YORKSHIRE ELECTRICITY GROUP PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN YORKSHIRE POWER GROUP LIMITED Director 2009-10-16 CURRENT 1996-07-19 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID GAS LIMITED Director 2009-10-16 CURRENT 2001-11-23 Active
THOMAS EDWARD FIELDEN NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC & GAS LIMITED Director 2009-10-16 CURRENT 1992-12-09 Liquidation
THOMAS EDWARD FIELDEN CALENERGY GAS (HOLDINGS) LIMITED Director 2009-10-16 CURRENT 1992-12-09 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (NORTHEAST) PLC Director 2009-10-16 CURRENT 1994-03-09 Active
THOMAS EDWARD FIELDEN INTEGRATED UTILITY SERVICES LIMITED Director 2009-10-16 CURRENT 1994-09-05 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (YORKSHIRE) PLC Director 2009-10-16 CURRENT 2000-11-22 Active
THOMAS EDWARD FIELDEN CALENERGY GAS LIMITED Director 2009-10-16 CURRENT 2002-02-08 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES LIMITED Director 2009-10-16 CURRENT 2002-08-12 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2009-10-16 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS HUGH FRANCE NORTHERN TRANSPORT FINANCE LIMITED Director 2017-01-31 CURRENT 1988-11-02 Active
THOMAS HUGH FRANCE YORKSHIRE ELECTRICITY GROUP PLC Director 2016-12-15 CURRENT 1989-04-01 Active
THOMAS HUGH FRANCE YORKSHIRE POWER GROUP LIMITED Director 2016-12-15 CURRENT 1996-07-19 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID GAS LIMITED Director 2016-12-15 CURRENT 2001-11-23 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC PROPERTIES LIMITED Director 2016-12-15 CURRENT 1990-07-17 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC & GAS LIMITED Director 2016-12-15 CURRENT 1992-12-09 Liquidation
THOMAS HUGH FRANCE CALENERGY GAS (HOLDINGS) LIMITED Director 2016-12-15 CURRENT 1992-12-09 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID (NORTHEAST) PLC Director 2016-12-15 CURRENT 1994-03-09 Active
THOMAS HUGH FRANCE INTEGRATED UTILITY SERVICES LIMITED Director 2016-12-15 CURRENT 1994-09-05 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC FINANCE PLC Director 2016-12-15 CURRENT 1995-06-20 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID (YORKSHIRE) PLC Director 2016-12-15 CURRENT 2000-11-22 Active
THOMAS HUGH FRANCE CALENERGY GAS LIMITED Director 2016-12-15 CURRENT 2002-02-08 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES LIMITED Director 2016-12-15 CURRENT 2002-08-12 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2016-12-15 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID METERING LIMITED Director 2016-12-15 CURRENT 2011-05-25 Active
THOMAS HUGH FRANCE IUS IRELAND LIMITED Director 2016-12-15 CURRENT 2006-11-01 Active
PATRICK JEROME GOODMAN NORTHERN POWERGRID HOLDINGS COMPANY Director 1999-05-14 CURRENT 1997-11-28 Active
PHILIP ANTONY JONES ENERGY NETWORKS ASSOCIATION LIMITED Director 2016-10-21 CURRENT 2003-07-14 Active
PHILIP ANTONY JONES PONTEFRACT ACADEMIES TRUST Director 2015-08-14 CURRENT 2013-03-14 Active
PHILIP ANTONY JONES NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
PHILIP ANTONY JONES FIVE TOWNS CHRISTIAN FELLOWSHIP Director 2013-02-14 CURRENT 2013-02-14 Active
PHILIP ANTONY JONES NORTHERN POWERGRID GAS LIMITED Director 2011-02-28 CURRENT 2001-11-23 Active
PHILIP ANTONY JONES CALENERGY GAS (HOLDINGS) LIMITED Director 2011-02-28 CURRENT 1992-12-09 Active
PHILIP ANTONY JONES CALENERGY RESOURCES LIMITED Director 2011-02-28 CURRENT 2002-08-12 Active
PHILIP ANTONY JONES NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
PHILIP ANTONY JONES NORTHERN POWERGRID UK HOLDINGS Director 2009-01-16 CURRENT 1996-10-24 Active
PHILIP ANTONY JONES NORTHERN POWERGRID LIMITED Director 2009-01-16 CURRENT 1996-10-24 Active
PHILIP ANTONY JONES NORTHERN POWERGRID HOLDINGS COMPANY Director 2009-01-16 CURRENT 1997-11-28 Active
PHILIP ANTONY JONES YORKSHIRE ELECTRICITY GROUP PLC Director 2007-07-05 CURRENT 1989-04-01 Active
PHILIP ANTONY JONES YORKSHIRE POWER GROUP LIMITED Director 2007-07-05 CURRENT 1996-07-19 Active
PHILIP ANTONY JONES INTEGRATED UTILITY SERVICES LIMITED Director 2007-01-22 CURRENT 1994-09-05 Active
PHILIP ANTONY JONES NORTHERN POWERGRID (NORTHEAST) PLC Director 2002-11-12 CURRENT 1994-03-09 Active
PHILIP ANTONY JONES NORTHERN POWERGRID (YORKSHIRE) PLC Director 2002-11-12 CURRENT 2000-11-22 Active
JOHN NIGEL REYNOLDS CASTLE WATER (SCOTLAND) LIMITED Director 2017-06-13 CURRENT 2013-04-22 Active
JOHN NIGEL REYNOLDS MARKET OPERATOR SERVICES LIMITED Director 2015-07-16 CURRENT 2014-10-23 Active
JOHN NIGEL REYNOLDS CASTLE WATER LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
JOHN NIGEL REYNOLDS CRAIGHALL CASTLE LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
JOHN NIGEL REYNOLDS NORTHERN POWERGRID HOLDINGS COMPANY Director 2011-01-01 CURRENT 1997-11-28 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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH UPDATES
2023-06-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-11-11Director's details changed for Mr Stephen John Lockwood on 2022-08-24
2022-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CALVIN DEAN HAACK
2022-04-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN LOCKWOOD
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGH FRANCE
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 023669420002
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023669420002
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023669420001
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023669420001
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-02-26CH01Director's details changed for Dr Philip Antony Jones on 2021-02-26
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD FIELDEN
2020-07-09AP01DIRECTOR APPOINTED MR CALVIN DEAN HAACK
2020-06-16CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JEROME GOODMAN
2020-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FRANCE
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 73289124.52
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2017-10-30AP01DIRECTOR APPOINTED MR JOHN NIGEL REYNOLDS
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DIXON
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023669420001
2017-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 73289124.52
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 73289124.52
2017-01-24AP03Appointment of Mrs Jennifer Catherine Riley as company secretary on 2017-01-20
2017-01-24TM02Termination of appointment of John Elliott on 2017-01-20
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EDWARD ABEL
2016-12-13CH01Director's details changed for Gregory Edward Abel on 2016-12-13
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 73289124.52
2016-04-13AR0101/04/16 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JON ALLEN ANDREASEN
2015-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 73289124.52
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2014-09-23CH01Director's details changed for Dr Philip Antony Jones on 2014-09-22
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 73289124.52
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2013-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0101/04/13 FULL LIST
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 22/09/2011
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD FIELDEN / 03/09/2012
2012-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0101/04/12 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 07/05/2011
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0101/04/11 FULL LIST
2010-06-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-25RES01ADOPT ARTICLES 22/06/2010
2010-04-20AR0101/04/10 FULL LIST
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-01AP01DIRECTOR APPOINTED JON ALLEN ANDREASEN
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 09/03/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HANKEL
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 03/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD DIXON / 03/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY EDWARD ABEL / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH HANKEL / 20/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JEROME GOODMAN / 19/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CONNOR
2009-10-26AP01DIRECTOR APPOINTED THOMAS EDWARD FIELDEN
2009-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-07-28MEM/ARTSARTICLES OF ASSOCIATION
2008-07-28RES01ALTER ARTICLES 09/07/2008
2008-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 01/04/08; CHANGE OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-03288aNEW DIRECTOR APPOINTED
2007-04-24363sRETURN MADE UP TO 01/04/07; BULK LIST AVAILABLE SEPARATELY
2006-11-17288bDIRECTOR RESIGNED
2006-05-04363sRETURN MADE UP TO 01/04/06; BULK LIST AVAILABLE SEPARATELY
2006-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-14288bDIRECTOR RESIGNED
2005-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-04363sRETURN MADE UP TO 01/04/05; BULK LIST AVAILABLE SEPARATELY
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 01/04/04; BULK LIST AVAILABLE SEPARATELY
2003-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-29363sRETURN MADE UP TO 01/04/03; BULK LIST AVAILABLE SEPARATELY
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: CARLIOL HOUSE, MARKET STREET NEWCASTLE UPON TYNE NE1 6NE
2003-01-27288cDIRECTOR'S PARTICULARS CHANGED
2002-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-22363sRETURN MADE UP TO 01/04/02; BULK LIST AVAILABLE SEPARATELY
2001-11-15288cDIRECTOR'S PARTICULARS CHANGED
2001-05-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0205757 Active Licenced property: FRENCH GARDEN INDUSTRIAL ESTATE NORTHUMBRIAN WATER LTD HEXHAM GB NE46 4DL;DUDLEY ROAD YORKSHIRE ELECTRICITY DEPOT QUEENSWAY SCUNTHORPE QUEENSWAY GB DN16 1BA;98 AKETON ROAD YORKSHIRE ELECTRICITY DEPOT CASTLEFORD GB WF10 5DS;BRIDGE END HEXHAM DEPOT HEXHAM GB NE46 4JJ;TANNERY LANE NORTHALLERTON DEPOT NORTHALLERTON GB DL7 8DS;NEW YORK ROAD SHIREMOOR DEPOT SHIREMOOR NEWCASTLE UPON TYNE SHIREMOOR GB NE27 0LP;CARGO FLEET LANE MIDDLESBROUGH DEPOT MIDDLESBROUGH GB TS3 8DG;QUEEN MARGARETS ROAD IND ESTATE SCARBOROUGH DEPOT SCARBOROUGH GB YO11 2YH;CENTRAL WAREHOUSE CENTRAL STORE COWPEN LANE BILLINGHAM COWPEN LANE GB TS23 4DD;COOPIES LANE INDUSTRIAL ESTATE MORPETH DEPOT MORPETH GB NE61 6JT. Correspondance address: CENTRE FOR ADVANCED INDUSTRY C/O VEHICLE LEASE AND SERVICE LTD COBLE DENE NORTH SHIELDS COBLE DENE GB NE29 6DE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0205757 Active Licenced property: FRENCH GARDEN INDUSTRIAL ESTATE NORTHUMBRIAN WATER LTD HEXHAM GB NE46 4DL;DUDLEY ROAD YORKSHIRE ELECTRICITY DEPOT QUEENSWAY SCUNTHORPE QUEENSWAY GB DN16 1BA;98 AKETON ROAD YORKSHIRE ELECTRICITY DEPOT CASTLEFORD GB WF10 5DS;BRIDGE END HEXHAM DEPOT HEXHAM GB NE46 4JJ;TANNERY LANE NORTHALLERTON DEPOT NORTHALLERTON GB DL7 8DS;NEW YORK ROAD SHIREMOOR DEPOT SHIREMOOR NEWCASTLE UPON TYNE SHIREMOOR GB NE27 0LP;CARGO FLEET LANE MIDDLESBROUGH DEPOT MIDDLESBROUGH GB TS3 8DG;QUEEN MARGARETS ROAD IND ESTATE SCARBOROUGH DEPOT SCARBOROUGH GB YO11 2YH;CENTRAL WAREHOUSE CENTRAL STORE COWPEN LANE BILLINGHAM COWPEN LANE GB TS23 4DD;COOPIES LANE INDUSTRIAL ESTATE MORPETH DEPOT MORPETH GB NE61 6JT. Correspondance address: CENTRE FOR ADVANCED INDUSTRY C/O VEHICLE LEASE AND SERVICE LTD COBLE DENE NORTH SHIELDS COBLE DENE GB NE29 6DE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0205757 Active Licenced property: FRENCH GARDEN INDUSTRIAL ESTATE NORTHUMBRIAN WATER LTD HEXHAM GB NE46 4DL;DUDLEY ROAD YORKSHIRE ELECTRICITY DEPOT QUEENSWAY SCUNTHORPE QUEENSWAY GB DN16 1BA;98 AKETON ROAD YORKSHIRE ELECTRICITY DEPOT CASTLEFORD GB WF10 5DS;BRIDGE END HEXHAM DEPOT HEXHAM GB NE46 4JJ;TANNERY LANE NORTHALLERTON DEPOT NORTHALLERTON GB DL7 8DS;NEW YORK ROAD SHIREMOOR DEPOT SHIREMOOR NEWCASTLE UPON TYNE SHIREMOOR GB NE27 0LP;CARGO FLEET LANE MIDDLESBROUGH DEPOT MIDDLESBROUGH GB TS3 8DG;QUEEN MARGARETS ROAD IND ESTATE SCARBOROUGH DEPOT SCARBOROUGH GB YO11 2YH;CENTRAL WAREHOUSE CENTRAL STORE COWPEN LANE BILLINGHAM COWPEN LANE GB TS23 4DD;COOPIES LANE INDUSTRIAL ESTATE MORPETH DEPOT MORPETH GB NE61 6JT. Correspondance address: CENTRE FOR ADVANCED INDUSTRY C/O VEHICLE LEASE AND SERVICE LTD COBLE DENE NORTH SHIELDS COBLE DENE GB NE29 6DE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NORTHERN ELECTRIC PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NORTHERN ELECTRIC PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NORTHERN ELECTRIC PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NORTHERN ELECTRIC PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN ELECTRIC PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NORTHERN ELECTRIC PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN ELECTRIC PLC 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.
Import/Export of Goods
Goods imported/exported by NORTHERN ELECTRIC PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0034031910Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants and containing, as non-basic constituents, >= 70% petroleum oil or bituminous mineral oil by weight (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2018-08-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2018-03-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2018-03-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2018-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-03-0085351000Fuses for a voltage > 1.000 V
2018-03-0085351000Fuses for a voltage > 1.000 V
2018-03-0085361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2018-03-0085361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2018-01-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-01-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-11-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2016-07-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-06-0085318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2015-12-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-06-0185371010Numerical control panels with built-in automatic data-processing machines
2015-06-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-06-0085371010Numerical control panels with built-in automatic data-processing machines
2014-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-12-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2013-04-0149111010Commercial catalogues
2012-06-0185042100Liquid dielectric transformers, having a power handling capacity <= 650 kVA
2011-09-0185232931Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37)
2011-06-0185232931Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37)
2011-05-0185177019Aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerials for radio-telegraphic or radio-telephonic apparatus and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2011-03-0185232931Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37)
2011-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-01-0185286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2010-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-07-0185238093Recorded media for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN ELECTRIC PLC 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 NORTHERN ELECTRIC PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name NTEA
Listed Since 11-Sep-95
Market Sector Preference
Market Sub Sector Preference
Market Capitalisation £0M
Shares Issues 111,663,303.00
Share Type 8.061P(NET)CUM IRRD PRF 1P
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.