Background WavePink WaveYellow Wave

YORKSHIRE POWER GROUP LIMITED (03227432)

YORKSHIRE POWER GROUP LIMITED (03227432) is an active UK company. incorporated on 19 July 1996. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YORKSHIRE POWER GROUP LIMITED has been registered for 29 years. Current directors include FRANCE, Thomas Hugh, JONES, Alexander Patrick, JONES, Philip Antony, Dr.

Company Number
03227432
Status
active
Type
ltd
Incorporated
19 July 1996
Age
29 years
Address
Lloyds Court, Newcastle Upon Tyne, NE1 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANCE, Thomas Hugh, JONES, Alexander Patrick, JONES, Philip Antony, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE POWER GROUP LIMITED

YORKSHIRE POWER GROUP LIMITED is an active company incorporated on 19 July 1996 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YORKSHIRE POWER GROUP LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03227432

LTD Company

Age

29 Years

Incorporated 19 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

ALNERY NO. 1607 LIMITED
From: 19 July 1996To: 21 February 1997
Contact
Address

Lloyds Court 78 Grey Street Newcastle Upon Tyne, NE1 6AF,

Timeline

11 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
Dec 16
Director Left
May 17
Director Left
Apr 18
Director Left
Feb 21
Director Joined
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

RILEY, Jennifer Catherine

Active
Aketon Road, CastlefordWF10 5DS
Secretary
Appointed 20 Jan 2017

FRANCE, Thomas Hugh

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born January 1985
Director
Appointed 15 Dec 2016

JONES, Alexander Patrick

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born August 1985
Director
Appointed 14 Apr 2022

JONES, Philip Antony, Dr

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born October 1968
Director
Appointed 05 Jul 2007

BOWDEN, Michael

Resigned
Appledene, MarlboroughSN8 1JU
Secretary
Appointed 04 Jun 2001
Resigned 21 Sept 2001

CROSS, Jeffrey David

Resigned
1392 Kinnards Place, Worthington
Secretary
Appointed 13 Feb 1997
Resigned 03 Apr 2001

DICKINSON, Roger

Resigned
2 Castle Hill Drive, HarrogateHG2 9JJ
Secretary
Appointed 05 Apr 1997
Resigned 04 Jun 2001

ELLIOTT, John

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Secretary
Appointed 21 Sept 2001
Resigned 20 Jan 2017

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 19 Jul 1996
Resigned 13 Feb 1997

ABEL, Gregory Edward

Resigned
4710 George Mills Parkway 402, West Des Moines50265
Born June 1962
Director
Appointed 21 Sept 2001
Resigned 16 Oct 2009

BONAVIA, Paul Joseph

Resigned
5675 So Cherry Court, Greenwood Village
Born April 1951
Director
Appointed 07 Dec 1998
Resigned 03 Apr 2001

BOWDEN, Michael

Resigned
Appledene, MarlboroughSN8 1JU
Born February 1960
Director
Appointed 04 Jun 2001
Resigned 21 Sept 2001

BRUNETTI, Wayne Henry

Resigned
295 South High Street, Denver80209
Born October 1942
Director
Appointed 23 Feb 1997
Resigned 03 Apr 2001

CLEMENTS JR, Donald Mckenzie

Resigned
7537 Raven's Nest Court, ColumbusOH 43235
Born March 1949
Director
Appointed 23 Feb 1997
Resigned 03 Apr 2001

CONNOR, Phillip Eric

Resigned
Billy Hill House, CrookDL15 9QS
Born October 1948
Director
Appointed 21 Sept 2001
Resigned 16 Oct 2009

COUNT, Brian Morrison, Dr

Resigned
Oakwood House, NewburyRG20 9XD
Born February 1951
Director
Appointed 03 Apr 2001
Resigned 21 Sept 2001

CROSS, Jeffrey David

Resigned
1392 Kinnards Place, Worthington
Born April 1956
Director
Appointed 03 Feb 1997
Resigned 23 Feb 1997

DRAPER JR, Ernest Linn, Dr

Resigned
7488 Bellaire Avenue, Dublin43017
Born February 1942
Director
Appointed 23 Feb 1997
Resigned 03 Apr 2001

FIELDEN, Thomas Edward

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born November 1970
Director
Appointed 16 Oct 2009
Resigned 15 Feb 2021

FLETCHER, Stephen Paul

Resigned
Chestnut House, Coln St AldwynsGL7 5AD
Born March 1961
Director
Appointed 03 Apr 2001
Resigned 21 Sept 2001

FRANCE, John Martin, Dr

Resigned
2nd Floor Lloyds Court, Newcastle Upon TyneNE1 6AF
Born September 1957
Director
Appointed 21 Sept 2001
Resigned 05 Apr 2018

GOODMAN, Patrick Jerome

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born November 1966
Director
Appointed 21 Sept 2001
Resigned 26 May 2017

HANKEL, Brian Keith

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born September 1962
Director
Appointed 19 Jun 2003
Resigned 15 Mar 2010

HORSLEY, Mark John

Resigned
The Granary St. Giles Farm, RichmondDL10 7PH
Born May 1959
Director
Appointed 19 Jun 2003
Resigned 31 Oct 2006

KELLY, Richard Charles

Resigned
5708 Parkwood Lane, Edina
Born September 1946
Director
Appointed 23 Feb 1997
Resigned 03 Apr 2001

LINGE, Kenneth

Resigned
Drystones Heugh House Lane, Haydon BridgeNE47 6ND
Born November 1949
Director
Appointed 28 Nov 2001
Resigned 16 Oct 2009

MADDEN, Teresa

Resigned
5654 Cascade Place, Boulder80303
Born February 1956
Director
Appointed 23 Feb 1997
Resigned 07 Dec 1998

MILLINGTON, Cheryl Joanne

Resigned
Highwood Hall Farm, Hemel HempsteadHP3 8SJ
Born July 1966
Director
Appointed 04 Jun 2001
Resigned 21 Sept 2001

PENA, Armando Andres

Resigned
4130 Edgehill Drive, Oh 43220
Born January 1945
Director
Appointed 23 Feb 1997
Resigned 03 Apr 2001

SOKOL, David Lee

Resigned
14025 Charles Street, Omaha
Born September 1956
Director
Appointed 21 Sept 2001
Resigned 28 Nov 2001

STALLMEYER, James Duncan

Resigned
14805 Erskine Street, Omaha
Born May 1957
Director
Appointed 21 Sept 2001
Resigned 26 Aug 2005

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 19 Jul 1996
Resigned 13 Feb 1997

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 19 Jul 1996
Resigned 13 Feb 1997

Persons with significant control

1

Grey Street, Newcastle Upon TyneNE1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Move Registers To Sail Company With New Address
15 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Resolution
14 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288cChange of Particulars
Legacy
25 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
19 October 2001
AUDAUD
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
287Change of Registered Office
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
363aAnnual Return
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 April 2001
AAAnnual Accounts
Legacy
21 March 2001
403aParticulars of Charge Subject to s859A
Legacy
5 March 2001
288cChange of Particulars
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Legacy
12 October 1999
288cChange of Particulars
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
16 June 1999
AAAnnual Accounts
Legacy
9 April 1999
225Change of Accounting Reference Date
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
363aAnnual Return
Accounts With Accounts Type Full Group
18 June 1998
AAAnnual Accounts
Legacy
17 December 1997
88(2)R88(2)R
Legacy
17 December 1997
88(2)R88(2)R
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
17 December 1997
123Notice of Increase in Nominal Capital
Resolution
17 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
6 August 1997
363aAnnual Return
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
225Change of Accounting Reference Date
Legacy
21 July 1997
288aAppointment of Director or Secretary
Resolution
8 May 1997
RESOLUTIONSResolutions
Legacy
8 May 1997
88(2)R88(2)R
Legacy
8 May 1997
123Notice of Increase in Nominal Capital
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
287Change of Registered Office
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1996
NEWINCIncorporation