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

NORTHERN POWERGRID LIMITED

LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
03271033
Private Limited Company
Active

Company Overview

About Northern Powergrid Ltd
NORTHERN POWERGRID LIMITED was founded on 1996-10-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Northern Powergrid 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
NORTHERN POWERGRID LIMITED
 
Legal Registered Office
LLOYDS COURT
78 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in NE1
 
Previous Names
CE ELECTRIC UK LIMITED31/10/2011
Filing Information
Company Number 03271033
Company ID Number 03271033
Date formed 1996-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:36:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN POWERGRID 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.
Companies with same name NORTHERN POWERGRID LIMITED
The following companies were found which have the same name as NORTHERN POWERGRID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN POWERGRID UK HOLDINGS LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1996-10-24
NORTHERN POWERGRID GAS LIMITED LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2001-11-23
NORTHERN POWERGRID (NORTH WEST) LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2011-09-01
NORTHERN POWERGRID (NORTHEAST) PLC LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1994-03-09
NORTHERN POWERGRID (YORKSHIRE) PLC Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF Active Company formed on the 2000-11-22
NORTHERN POWERGRID HOLDINGS COMPANY LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1997-11-28
NORTHERN POWERGRID METERING LIMITED 2nd Floor Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF Active Company formed on the 2011-05-25

Company Officers of NORTHERN POWERGRID LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CATHERINE RILEY
Company Secretary 2017-01-20
THOMAS EDWARD FIELDEN
Director 2018-04-05
THOMAS HUGH FRANCE
Director 2018-04-05
PHILIP ANTONY JONES
Director 2009-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTIN FRANCE
Director 2000-01-18 2018-04-05
RONALD DIXON
Director 1997-11-27 2017-10-26
PATRICK JEROME GOODMAN
Director 1999-05-14 2017-05-26
JOHN ELLIOTT
Company Secretary 2001-04-06 2017-01-20
GREGORY EDWARD ABEL
Director 1997-01-09 2016-12-15
DOUGLAS LEE ANDERSON
Director 2005-08-26 2016-12-15
DAVID LEE SOKOL
Director 1996-10-24 2007-06-01
JAMES DUNCAN STALLMEYER
Director 2000-01-18 2005-08-26
STEVEN ANDREW MCARTHUR
Director 1996-10-24 2001-05-04
GAIL VALERIE GILES
Company Secretary 1997-05-16 2001-04-06
JOHN ARTHUR RASMUSSEN
Director 2000-01-18 2000-12-31
WALTER SCOTT
Director 1997-11-27 2000-01-18
CRAIG MICHAEL HAMMETT
Director 1997-09-02 1999-05-14
RICHARD RHYS JAROS
Director 1996-10-24 1997-08-20
JOHN GEORGE SYLVIA
Director 1996-10-24 1997-05-27
STEVEN ANDREW MCARTHUR
Company Secretary 1996-10-24 1997-05-16

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 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 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 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 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
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 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 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
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-27AAFULL 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
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FRANCE
2018-04-05AP01DIRECTOR APPOINTED MR THOMAS EDWARD FIELDEN
2018-04-05AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DIXON
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-06-09AAFULL 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
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDERSON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ABEL
2016-12-13CH01Director's details changed for Gregory Edward Abel on 2016-12-13
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 405000000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 405000000
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 405000000
2014-10-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-23CH01Director's details changed for Dr Philip Antony Jones on 2014-09-22
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 405000000
2013-11-05AR0124/10/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0124/10/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-10-31CERTNMCOMPANY NAME CHANGED CE ELECTRIC UK LIMITED CERTIFICATE ISSUED ON 31/10/11
2011-10-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-10-26AR0124/10/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEE ANDERSON / 24/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY JONES / 22/09/2011
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 07/05/2011
2010-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-02AR0124/10/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN FRANCE / 09/03/2010
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 / PATRICK JEROME GOODMAN / 19/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEE ANDERSON / 19/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010
2009-11-14AR0124/10/09 FULL LIST
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09288aDIRECTOR APPOINTED DR PHILIP ANTONY JONES
2008-11-04363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-24190LOCATION OF DEBENTURE REGISTER
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-04363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-19288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-11363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: CARLIOL HOUSE MARKET STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6NE
2003-01-27288cDIRECTOR'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-24ELRESS386 DISP APP AUDS 15/07/02
2002-07-24ELRESS366A DISP HOLDING AGM 15/07/02
2002-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-02RES02REREG PLC-PRI 17/12/01
2001-12-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-12-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-12-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-15288cDIRECTOR'S PARTICULARS CHANGED
2001-08-02AAFULL 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
We could not find any licences issued to NORTHERN POWERGRID 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 NORTHERN POWERGRID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTHERN POWERGRID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of NORTHERN POWERGRID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN POWERGRID LIMITED
Trademarks
We have not found any records of NORTHERN POWERGRID LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHERN POWERGRID LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-4 GBP £12,491 CIP - Infrastructure
Scarborough Borough Council 2015-4 GBP £1,425
City of York Council 2015-3 GBP £9,036
Scarborough Borough Council 2015-3 GBP £1,162
Northumberland County Council 2015-2 GBP £11,892 CIP - Infrastructure
Scarborough Borough Council 2015-2 GBP £1,065
Northumberland County Council 2015-1 GBP £51,000 Highways Materials
The Borough of Calderdale 2015-1 GBP £15,998 Private Contractors
City of York Council 2015-1 GBP £56,199 City and Environmental Service
Newcastle City Council 2014-12 GBP £3,567 Capital Expenditure
City of York Council 2014-12 GBP £7,423 Communities & Neighbourhoods
Northumberland County Council 2014-12 GBP £13,156 CIP - Infrastructure
SHEFFIELD CITY COUNCIL 2014-12 GBP £1,412 ELECTRICITY COMPANIES
Leeds City Council 2014-12 GBP £131
The Borough of Calderdale 2014-12 GBP £11,665 Private Contractors
Northumberland County Council 2014-11 GBP £35,258 CIP - Infrastructure
Scarborough Council 2014-11 GBP £974
Scarborough Borough Council 2014-11 GBP £974
City of York Council 2014-11 GBP £31,664 City and Environmental Service
The Borough of Calderdale 2014-11 GBP £18,595 Statutory Undertakings
Northumberland County Council 2014-10 GBP £32,951 Highways Materials
Craven District Council 2014-10 GBP £1,505 Admin and Other Buildings
The Borough of Calderdale 2014-10 GBP £12,037 Statutory Undertakings
City of York Council 2014-10 GBP £2,244 City and Environmental Service
Newcastle City Council 2014-10 GBP £64,559 Capital Expenditure
City of York Council 2014-9 GBP £5,501
Northumberland County Council 2014-9 GBP £12,862 CIP - Infrastructure
Scarborough Council 2014-9 GBP £461
The Borough of Calderdale 2014-9 GBP £22,160 Scheme Budget
Northumberland County Council 2014-8 GBP £23,569 CIP - Infrastructure
City of York Council 2014-8 GBP £348
The Borough of Calderdale 2014-8 GBP £10,829 Private Contractors
Middlesbrough Council 2014-8 GBP £2,323
City of York Council 2014-7 GBP £12,899
Scarborough Council 2014-7 GBP £2,751
The Borough of Calderdale 2014-7 GBP £30,140 Private Contractors
City of York Council 2014-6 GBP £4,179
Scarborough Council 2014-6 GBP £14,669
Northumberland County Council 2014-6 GBP £28,708 CIP - Infrastructure
Barnsley Metropolitan Borough Council 2014-6 GBP £3,124 Third Party Damages
The Borough of Calderdale 2014-6 GBP £21,608 Private Contractors
Newcastle City Council 2014-6 GBP £1,608
Middlesbrough Council 2014-6 GBP £3,613
Scarborough Council 2014-5 GBP £6,553
Scarborough Borough Council 2014-5 GBP £6,553 Repairs to Buildings
Sheffield City Council 2014-5 GBP £105,641
Middlesbrough Council 2014-5 GBP £1,926
Nottinghamshire County Council 2014-5 GBP £1,139
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Third Party Damages
City of York Council 2014-5 GBP £26,711
Northumberland County Council 2014-5 GBP £10,979 CIP - Infrastructure
The Borough of Calderdale 2014-5 GBP £12,998 Statutory Undertakings
City of York Council 2014-4 GBP £92,737
Middlesbrough Council 2014-4 GBP £3,499
The Borough of Calderdale 2014-4 GBP £72,804 Statutory Undertakings
Sheffield City Council 2014-4 GBP £77,250
Darlington Borough Council 2014-4 GBP £7,089 Routine Maintenance
Leeds City Council 2014-4 GBP £1,583 Other Hired And Contracted Services
Northumberland County Council 2014-4 GBP £11,205 CIP - Infrastructure
City of York Council 2014-3 GBP £415
Scarborough Council 2014-3 GBP £894
Scarborough Borough Council 2014-3 GBP £894 Refurbishment / Fit out
Northumberland County Council 2014-3 GBP £2,619 CIP - Infrastructure
Sheffield City Council 2014-3 GBP £51,121
The Borough of Calderdale 2014-3 GBP £3,204 Statutory Undertakings
Hambleton District Council 2014-3 GBP £256 Lighting
Middlesbrough Council 2014-3 GBP £10,044
Hambleton District Council 2014-2 GBP £308 Lighting
Sheffield City Council 2014-2 GBP £6,433
City of York Council 2014-2 GBP £5,304
Middlesbrough Council 2014-2 GBP £7,906
Northumberland County Council 2014-2 GBP £30,742 CIP - Infrastructure
Leeds City Council 2014-2 GBP £158 Other Hired And Contracted Services
The Borough of Calderdale 2014-2 GBP £5,723 Statutory Undertakings
City of York Council 2014-1 GBP £9,580
Leeds City Council 2014-1 GBP £184 Other Hired And Contracted Services
Middlesbrough Council 2014-1 GBP £8,977
The Borough of Calderdale 2014-1 GBP £15,998 Private Contractors
Northumberland County Council 2014-1 GBP £24,219 Highways Materials
Northumberland County Council 2013-12 GBP £40,546 Highways Materials
Sheffield City Council 2013-12 GBP £1,600
Middlesbrough Council 2013-12 GBP £8,124
The Borough of Calderdale 2013-12 GBP £12,268 Private Contractors
City of York Council 2013-12 GBP £731
Sheffield City Council 2013-11 GBP £461
City of York Council 2013-11 GBP £1,481
Middlesbrough Council 2013-11 GBP £51,806
The Borough of Calderdale 2013-11 GBP £40,048 Private Contractors
Northumberland County Council 2013-10 GBP £22,223 CIP - Infrastructure
Wakefield Council 2013-10 GBP £1,242
The Borough of Calderdale 2013-10 GBP £11,022 Private Contractors
City of York Council 2013-10 GBP £23,689
Hambleton District Council 2013-9 GBP £1,152 Repairs & Maintenance - Fixed
Middlesbrough Council 2013-9 GBP £694
Scarborough Council 2013-9 GBP £1,508
The Borough of Calderdale 2013-9 GBP £11,053 Private Contractors
Middlesbrough Council 2013-8 GBP £645
Hambleton District Council 2013-8 GBP £477 Lighting
Scarborough Council 2013-8 GBP £4,279
Leeds City Council 2013-8 GBP £2,396 Maintenance of Buildings
The Borough of Calderdale 2013-8 GBP £11,535 Private Contractors
The Borough of Calderdale 2013-7 GBP £6,038 Private Contractors
City of York Council 2013-7 GBP £609
Middlesbrough Council 2013-7 GBP £1,347
Hambleton District Council 2013-7 GBP £9,221 Lighting
Middlesbrough Council 2013-6 GBP £2,251
Hambleton District Council 2013-6 GBP £1,777 Repairs & Maintenance - Fixed
The Borough of Calderdale 2013-6 GBP £8,915 Private Contractors
Hambleton District Council 2013-5 GBP £462 Lighting
Middlesbrough Council 2013-5 GBP £3,218
The Borough of Calderdale 2013-5 GBP £9,654 Private Contractors
Hambleton District Council 2013-4 GBP £1,288 Repairs & Maintenance - Fixed
Middlesbrough Council 2013-4 GBP £1,546
The Borough of Calderdale 2013-4 GBP £19,086 Private Contractors
City of York Council 2013-3 GBP £8,710
Middlesbrough Council 2013-3 GBP £9,965
Leeds City Council 2013-3 GBP £842 Other Hired And Contracted Services
The Borough of Calderdale 2013-3 GBP £15,871 Private Contractors
The Borough of Calderdale 2013-2 GBP £13,564 Private Contractors
City of York Council 2013-2 GBP £39,537
City of York Council 2013-1 GBP £59,688
Leeds City Council 2013-1 GBP £732 Other Hired And Contracted Services
Middlesbrough Council 2013-1 GBP £6,494 Responsive Maintenance
The Borough of Calderdale 2013-1 GBP £3,892 Private Contractors
City of York Council 2012-12 GBP £10,908
Middlesbrough Council 2012-12 GBP £56,325
Durham County Council 2012-12 GBP £1,519 Construction work
The Borough of Calderdale 2012-12 GBP £5,500 Private Contractors
City of York Council 2012-11 GBP £74,516
Leeds City Council 2012-11 GBP £828 Other Hired And Contracted Services
The Borough of Calderdale 2012-11 GBP £7,000 Private Contractors
City of York Council 2012-10 GBP £4,006
Middlesbrough Council 2012-10 GBP £8,238
Newcastle City Council 2012-10 GBP £537
The Borough of Calderdale 2012-10 GBP £22,717 Private Contractors
Middlesbrough Council 2012-9 GBP £1,368
Leeds City Council 2012-9 GBP £810
The Borough of Calderdale 2012-9 GBP £7,305 Private Contractors
City of York Council 2012-9 GBP £1,530
Middlesbrough Council 2012-8 GBP £147,522
The Borough of Calderdale 2012-8 GBP £6,239 Private Contractors
Middlesbrough Council 2012-7 GBP £9,276
The Borough of Calderdale 2012-7 GBP £26,339 Private Contractors
West - North West 2012-6 GBP £575
The Borough of Calderdale 2012-6 GBP £14,718 Private Contractors
The Borough of Calderdale 2012-5 GBP £7,922 Private Contractors
Middlesbrough Council 2012-4 GBP £3,974
The Borough of Calderdale 2012-4 GBP £8,350 Private Contractors
Middlesbrough Council 2012-3 GBP £41,084
The Borough of Calderdale 2012-3 GBP £6,661 Statutory Undertakings
The Borough of Calderdale 2012-2 GBP £4,622 Statutory Undertakings
Middlesbrough Council 2012-2 GBP £11,572
Hull City Council 2012-1 GBP £244 Capital
Middlesbrough Council 2012-1 GBP £2,925
The Borough of Calderdale 2012-1 GBP £9,572 Private Contractors
Middlesbrough Council 2011-12 GBP £23,013
Middlesbrough Council 2011-11 GBP £1,269 Insurance Payments
Middlesbrough Council 2011-10 GBP £21,390 Other supplies & services
Barnsley Metropolitan Borough Council 0-0 GBP £2,527 Third Party Damages

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
ROLTA UK LIMITED IT services: consulting, software development, Internet and support 2013/01/25

Northern Powergrid Limited has placed a contract for digital data cleansing and record conversion, comprising:

Eltek Power UK Limited Radio, television, communication, telecommunication and related equipment 2013/08/05 GBP

Provision of Telecommunications DC Battery & Charger Systems.

The Freedom Group of Companies Ltd technical inspection services of engineering structures 2012/07/31

The Provision of Network Inspection Services for Northern Powergrid Ltd.

Schneider Electric Ltd cut-outs 2012/10/09

Supply and Delivery of Industrial Service Units for Northern Powergrid Ltd.

G Sweeney Installation services (except software) 2012/11/14

Provision of 33kV Cable Installation Services - Menwith Hill

WNS Assistance Accident insurance services 2012/12/12

Provision of a Motor Accident Management Service.

Inviron Limited technical testing services 2012/08/30

Provision of Fixed Wiring Testing Services.

Sicame Electrical Distibution Ltd Electrical tape 2013/01/01

Supply and Delivery of Industrial and Insulating Tapes.

Copper Cable Company Limited Cable 2013/11/13

Provision of 11 &33kv Cable - Menwith Hill.

Voltcom Limited ancillary works for electricity power lines 2012/02/01

S-OH-2669-11 Tower line services for Northern Powergrid

Fibre Environmental Services Limited asbestos removal services 2012/08/17

The Provision of Asbestos Abatement Services for Northern Powergrid Ltd.

ABB Ltd Distribution transformers 2012/03/15

Manufacture. supply, delivery and installation of 132 to 33-kilovolt power transformers to Northern Powergrid Ltd.

ROLTA UK LIMITED IT services: consulting, software development, Internet and support 2013/01/16

Northern Powergrid Limited has placed a contract for the provision of Spatial and EAM implementation services.

Dougal & Railton Limited Repair and maintenance services of electrical building installations 2013/05/08

Provision of Fixed Wiring Testing Services at 4 non operational sites.

Lucion Environmental Ltd. surveying services 2012/01/04

Asbestos management and surveying services for Northern Powergrid Limited.

Hellenic Cables S.A Cable 2012/11/13

Provision of 11 & 33kv Cables - Menwith Hill

Aircon Refrigeration Limited Office and computing machinery, equipment and supplies except furniture and software packages 2013/11/25 GBP

Replacement of R22 air Conditioning units at various locations.

Freedom Group of Companies Ltd fencing, railing and safety equipment installation work 2012/09/18

Call Off Contract for the Supply and Installation of Induced Pulse Fence Systems at Various Northern Powergrid Substations.

Copper Cable Co Ltd conductors 2012/10/02

Supply and Delivery of Conductor for Northern Powergrid Ltd.

Johnsons Apparelmaster Limited Clothing, footwear, luggage articles and accessories 2013/01/09 GBP 399,361

Provision of workwear and wet weather garment laundering and repair services

Freedom Group of Companies Ltd Flood-prevention works 2013/3/22

Northern Powergrid has established a Framework Agreement, regarding Flood defence works.

eSpatial Solutions Ltd Software package and information systems 2013/01/25

The scope of this contract is to Design, build and configuration of the following:

Hodgson Sayers Limited Repair and maintenance services 2013/08/19 GBP

Provision of Electrical Rewire Services @ CDW, Billingham.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN POWERGRID 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 NORTHERN POWERGRID 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 NORTHERN POWERGRID 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.