Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE POWER GROUP LIMITED
Company Information for

YORKSHIRE POWER GROUP LIMITED

Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF,
Company Registration Number
03227432
Private Limited Company
Active

Company Overview

About Yorkshire Power Group Ltd
YORKSHIRE POWER GROUP LIMITED was founded on 1996-07-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Yorkshire Power Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YORKSHIRE POWER GROUP LIMITED
 
Legal Registered Office
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Other companies in NE1
 
Filing Information
Company Number 03227432
Company ID Number 03227432
Date formed 1996-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-29
Return next due 2024-07-13
Type of accounts FULL
Last Datalog update: 2024-05-16 15:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE POWER GROUP 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 YORKSHIRE POWER GROUP LIMITED

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 2016-12-15
PHILIP ANTONY JONES
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN FRANCE
Director 2001-09-21 2018-04-05
PATRICK JEROME GOODMAN
Director 2001-09-21 2017-05-26
JOHN ELLIOTT
Company Secretary 2001-09-21 2017-01-20
BRIAN KEITH HANKEL
Director 2003-06-19 2010-03-15
GREGORY EDWARD ABEL
Director 2001-09-21 2009-10-16
PHILLIP ERIC CONNOR
Director 2001-09-21 2009-10-16
KENNETH LINGE
Director 2001-11-28 2009-10-16
MARK JOHN HORSLEY
Director 2003-06-19 2006-10-31
JAMES DUNCAN STALLMEYER
Director 2001-09-21 2005-08-26
DAVID LEE SOKOL
Director 2001-09-21 2001-11-28
MICHAEL BOWDEN
Company Secretary 2001-06-04 2001-09-21
MICHAEL BOWDEN
Director 2001-06-04 2001-09-21
BRIAN MORRISON COUNT
Director 2001-04-03 2001-09-21
STEPHEN PAUL FLETCHER
Director 2001-04-03 2001-09-21
CHERYL JOANNE MILLINGTON
Director 2001-06-04 2001-09-21
ROGER DICKINSON
Company Secretary 1997-04-05 2001-06-04
JEFFREY DAVID CROSS
Company Secretary 1997-02-13 2001-04-03
PAUL JOSEPH BONAVIA
Director 1998-12-07 2001-04-03
WAYNE HENRY BRUNETTI
Director 1997-02-23 2001-04-03
DONALD MCKENZIE CLEMENTS JR
Director 1997-02-23 2001-04-03
ERNEST LINN DRAPER JR
Director 1997-02-23 2001-04-03
RICHARD CHARLES KELLY
Director 1997-02-23 2001-04-03
ARMANDO ANDRES PENA
Director 1997-02-23 2001-04-03
TERESA MADDEN
Director 1997-02-23 1998-12-07
JEFFREY DAVID CROSS
Director 1997-02-03 1997-02-23
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1996-07-19 1997-02-13
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1996-07-19 1997-02-13
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1996-07-19 1997-02-13

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 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 PLC Director 2009-10-16 CURRENT 1989-04-01 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 ELECTRIC PLC Director 2018-03-28 CURRENT 1989-04-01 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 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
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 NORTHERN ELECTRIC PLC Director 2007-04-20 CURRENT 1989-04-01 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

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
2023-07-02CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CH01Director's details changed for Dr Philip Antony Jones on 2021-02-26
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD FIELDEN
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-17CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FRANCE
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 440000002
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-26PSC02Notification of Northern Powergrid Uk Holdings as a person with significant control on 2016-04-06
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JEROME GOODMAN
2017-01-20AP03Appointment of Mrs Jennifer Catherine Riley as company secretary on 2017-01-20
2017-01-20TM02Termination of appointment of John Elliott on 2017-01-20
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 440000002
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 440000002
2015-07-21AR0119/07/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23CH01Director's details changed for Dr Philip Antony Jones on 2014-09-22
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 440000002
2014-07-22AR0119/07/14 ANNUAL RETURN FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-30AR0119/07/13 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-19CH01Director's details changed for Thomas Edward Fielden on 2012-09-03
2012-08-01AR0119/07/12 ANNUAL RETURN FULL LIST
2012-08-01CH01Director's details changed for Dr Philip Antony Jones on 2011-09-22
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-21AR0119/07/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JEROME GOODMAN / 19/07/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 07/05/2011
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14RES01ADOPT ARTICLES 07/12/2010
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-30AR0119/07/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
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
2010-02-02CH01DIRECTOR'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 KENNETH LINGE
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CONNOR
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ABEL
2009-10-26AP01DIRECTOR APPOINTED THOMAS EDWARD FIELDEN
2009-07-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-24363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-09-14288bDIRECTOR RESIGNED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-20363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-08-16363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: CARLIOL HOUSE MARKET STREET NEWCASTLE UPON TYNE NE1 6NE
2003-04-03ELRESS386 DISP APP AUDS 27/03/03
2003-04-03ELRESS366A DISP HOLDING AGM 27/03/03
2003-01-27288cDIRECTOR'S PARTICULARS CHANGED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-02363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-09225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288bDIRECTOR RESIGNED
2001-11-15288cDIRECTOR'S PARTICULARS CHANGED
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 YORKSHIRE POWER GROUP 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 YORKSHIRE POWER GROUP 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
DEBENTURE 1997-02-24 Satisfied MERRILL LYNCH CAPITAL CORPORATION AS TRUSTEE FOR THE SECURED CREDITORS
Intangible Assets
Patents
We have not found any records of YORKSHIRE POWER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE POWER GROUP LIMITED
Trademarks
We have not found any records of YORKSHIRE POWER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE POWER GROUP LIMITED. 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 YORKSHIRE POWER GROUP LIMITED 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 YORKSHIRE POWER GROUP 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 YORKSHIRE POWER GROUP 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 YORKSHIRE POWER GROUP 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.