Background WavePink WaveYellow Wave

NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC (03600574)

NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC (03600574) is an active UK company. incorporated on 20 July 1998. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC has been registered for 27 years.

Company Number
03600574
Status
active
Type
plc
Incorporated
20 July 1998
Age
27 years
Address
Avonbank, Bristol, BS2 0TB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC

NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC is an active company incorporated on 20 July 1998 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC was registered 27 years ago.(SIC: 35130)

Status

active

Active since 27 years ago

Company No

03600574

PLC Company

Age

27 Years

Incorporated 20 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

WESTERN POWER DISTRIBUTION (WEST MIDLANDS) PLC
From: 1 April 2011To: 20 September 2022
CENTRAL NETWORKS WEST PLC
From: 5 April 2004To: 1 April 2011
AQUILA NETWORKS PLC
From: 9 May 2002To: 5 April 2004
GPU POWER NETWORKS (UK) PLC
From: 14 May 2001To: 9 May 2002
ENERGENT LIMITED
From: 7 September 1998To: 14 May 2001
FORAY 1152 LIMITED
From: 20 July 1998To: 7 September 1998
Contact
Address

Avonbank Feeder Road Bristol, BS2 0TB,

Previous Addresses

Westwood Way Westwood Business Park Coventry CV4 8LG
From: 20 July 1998To: 1 April 2011
Timeline

48 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Feb 11
Director Left
Mar 11
Funding Round
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Nov 11
Director Joined
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Sept 16
Director Joined
Mar 17
Funding Round
Mar 17
Director Left
Jul 17
Director Left
Aug 17
Funding Round
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Dec 25
Director Left
Mar 26
4
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

233

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Second Filing Of Director Termination With Name
10 June 2024
RP04TM01RP04TM01
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Resolution
15 May 2024
RESOLUTIONSResolutions
Memorandum Articles
15 May 2024
MAMA
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Second Filing Change Details Of A Person With Significant Control
17 January 2024
RP04PSC05RP04PSC05
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 November 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Certificate Change Of Name Company
20 September 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Auditors Resignation Company
7 December 2016
AUDAUD
Legacy
24 November 2016
RP04CS01RP04CS01
Auditors Resignation Company
24 November 2016
AUDAUD
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Interim
28 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
7 November 2011
RP04RP04
Second Filing Of Form With Form Type
7 November 2011
RP04RP04
Second Filing Of Form With Form Type
7 November 2011
RP04RP04
Second Filing Of Form With Form Type
7 November 2011
RP04RP04
Second Filing Of Form With Form Type
7 November 2011
RP04RP04
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Second Filing Of Form With Form Type
25 May 2011
RP04RP04
Second Filing Of Form With Form Type
25 May 2011
RP04RP04
Second Filing Of Form With Form Type
25 May 2011
RP04RP04
Second Filing Of Form With Form Type
25 May 2011
RP04RP04
Miscellaneous
20 April 2011
MISCMISC
Miscellaneous
13 April 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Resolution
15 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Memorandum Articles
7 December 2010
MEM/ARTSMEM/ARTS
Resolution
7 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2009
TM02Termination of Secretary
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288aAppointment of Director or Secretary
Miscellaneous
8 June 2004
MISCMISC
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
7 April 2004
287Change of Registered Office
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
363aAnnual Return
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 August 2002
AUDAUD
Legacy
9 August 2002
363aAnnual Return
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
19 June 2002
288cChange of Particulars
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
14 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Auditors Resignation Company
2 January 2002
AUDAUD
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
4 July 2001
CERT5CERT5
Accounts Balance Sheet
2 July 2001
BSBS
Auditors Report
2 July 2001
AUDRAUDR
Auditors Statement
2 July 2001
AUDSAUDS
Re Registration Memorandum Articles
2 July 2001
MARMAR
Legacy
2 July 2001
43(3)e43(3)e
Legacy
2 July 2001
43(3)43(3)
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
88(2)R88(2)R
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
123Notice of Increase in Nominal Capital
Resolution
15 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
363aAnnual Return
Legacy
1 August 1999
287Change of Registered Office
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
287Change of Registered Office
Memorandum Articles
10 September 1998
MEM/ARTSMEM/ARTS
Resolution
10 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
2 September 1998
287Change of Registered Office
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Incorporation Company
20 July 1998
NEWINCIncorporation