Background WavePink WaveYellow Wave

NORTHERN POWERGRID LIMITED (03271033)

NORTHERN POWERGRID LIMITED (03271033) is an active UK company. incorporated on 24 October 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.. NORTHERN POWERGRID LIMITED has been registered for 29 years. Current directors include FRANCE, Thomas Hugh, JONES, Alexander Patrick, JONES, Philip Antony, Dr.

Company Number
03271033
Status
active
Type
ltd
Incorporated
24 October 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
N

NORTHERN POWERGRID LIMITED

NORTHERN POWERGRID LIMITED is an active company incorporated on 24 October 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.. NORTHERN POWERGRID LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03271033

LTD Company

Age

29 Years

Incorporated 24 October 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 5 January 2026 (2 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

CE ELECTRIC UK LIMITED
From: 24 October 1996To: 31 October 2011
Contact
Address

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

Timeline

10 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Feb 21
Director Joined
Apr 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 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 05 Apr 2018

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 16 Jan 2009

ELLIOTT, John

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Secretary
Appointed 06 Apr 2001
Resigned 20 Jan 2017

GILES, Gail Valerie

Resigned
North Sundaysight, HexhamNE48 2JE
Secretary
Appointed 16 May 1997
Resigned 06 Apr 2001

MCARTHUR, Steven Andrew

Resigned
1622 S 108th Street, Usa
Secretary
Appointed 24 Oct 1996
Resigned 16 May 1997

ABEL, Gregory Edward

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born June 1962
Director
Appointed 09 Jan 1997
Resigned 15 Dec 2016

ANDERSON, Douglas Lee

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born March 1958
Director
Appointed 26 Aug 2005
Resigned 15 Dec 2016

DIXON, Ronald

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born September 1937
Director
Appointed 27 Nov 1997
Resigned 26 Oct 2017

FIELDEN, Thomas Edward

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born November 1970
Director
Appointed 05 Apr 2018
Resigned 15 Feb 2021

FRANCE, John Martin, Dr

Resigned
2nd Floor Lloyds Court, Newcastle Upon TyneNE1 6AF
Born September 1957
Director
Appointed 18 Jan 2000
Resigned 05 Apr 2018

GOODMAN, Patrick Jerome

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born November 1966
Director
Appointed 14 May 1999
Resigned 26 May 2017

HAMMETT, Craig Michael

Resigned
3321 N 128th Circle, Usa
Born February 1961
Director
Appointed 02 Sept 1997
Resigned 14 May 1999

JAROS, Richard Rhys

Resigned
9968 Spring Street, NebraskaNE68124
Born January 1952
Director
Appointed 24 Oct 1996
Resigned 20 Aug 1997

MCARTHUR, Steven Andrew

Resigned
1622 S 108th Street, Usa
Born February 1958
Director
Appointed 24 Oct 1996
Resigned 04 May 2001

RASMUSSEN, John Arthur

Resigned
12981 Hazelwood Drive, Iowa 50325
Born July 1945
Director
Appointed 18 Jan 2000
Resigned 31 Dec 2000

SCOTT, Walter

Resigned
1000 Kiewit Plaza, Usa
Born May 1931
Director
Appointed 27 Nov 1997
Resigned 18 Jan 2000

SOKOL, David Lee

Resigned
14025 Charles Street, Omaha
Born September 1956
Director
Appointed 24 Oct 1996
Resigned 01 Jun 2007

STALLMEYER, James Duncan

Resigned
14805 Erskine Street, Omaha
Born May 1957
Director
Appointed 18 Jan 2000
Resigned 26 Aug 2005

SYLVIA, John George

Resigned
9919 Broadmoor Road, OmahaNE 68144
Born February 1958
Director
Appointed 24 Oct 1996
Resigned 27 May 1997

Persons with significant control

1

78 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

150

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
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
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 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
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 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
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Resolution
22 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
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 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
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
190190
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
22 April 2003
287Change of Registered Office
Legacy
27 January 2003
288cChange of Particulars
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
20 December 2001
CERT10CERT10
Re Registration Memorandum Articles
20 December 2001
MARMAR
Legacy
20 December 2001
5353
Memorandum Articles
10 December 2001
MEM/ARTSMEM/ARTS
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
9 June 1999
288cChange of Particulars
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288cChange of Particulars
Accounts With Accounts Type Interim
30 December 1998
AAAnnual Accounts
Auditors Resignation Company
21 December 1998
AUDAUD
Legacy
21 December 1998
225Change of Accounting Reference Date
Legacy
29 October 1998
363aAnnual Return
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
28 May 1998
288cChange of Particulars
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Initial
31 December 1997
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363aAnnual Return
Legacy
27 November 1997
363(190)363(190)
Resolution
17 November 1997
RESOLUTIONSResolutions
Resolution
17 November 1997
RESOLUTIONSResolutions
Legacy
17 November 1997
88(2)R88(2)R
Legacy
17 November 1997
123Notice of Increase in Nominal Capital
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
225Change of Accounting Reference Date
Miscellaneous
7 August 1997
MISCMISC
Legacy
18 July 1997
190a190a
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288cChange of Particulars
Legacy
28 May 1997
287Change of Registered Office
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
190a190a
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
25 October 1996
CERT8CERT8
Application To Commence Business
25 October 1996
117117
Incorporation Company
24 October 1996
NEWINCIncorporation