Background WavePink WaveYellow Wave

NORTHERN POWERGRID GAS LIMITED (04328138)

NORTHERN POWERGRID GAS LIMITED (04328138) is an active UK company. incorporated on 23 November 2001. 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 GAS LIMITED has been registered for 24 years. Current directors include ENMAN, Travis, FRANCE, Thomas Hugh, JONES, Alexander Patrick.

Company Number
04328138
Status
active
Type
ltd
Incorporated
23 November 2001
Age
24 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
ENMAN, Travis, FRANCE, Thomas Hugh, JONES, Alexander Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN POWERGRID GAS LIMITED

NORTHERN POWERGRID GAS LIMITED is an active company incorporated on 23 November 2001 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 GAS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04328138

LTD Company

Age

24 Years

Incorporated 23 November 2001

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CE UK GAS HOLDINGS LIMITED
From: 23 November 2001To: 16 January 2015
Contact
Address

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

Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Dec 16
Director Left
Apr 18
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Apr 22
Funding Round
Sept 22
Director Left
Aug 24
Director Joined
Aug 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

RILEY, Jennifer Catherine

Active
Aketon Road, CastlefordWF10 5DS
Secretary
Appointed 27 Jan 2017

ENMAN, Travis

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born November 1974
Director
Appointed 29 Aug 2024

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

ELLIOTT, John

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Secretary
Appointed 23 Nov 2001
Resigned 27 Jan 2017

CONNOR, Phillip Eric

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born October 1948
Director
Appointed 26 Aug 2005
Resigned 28 Feb 2011

FIELDEN, Thomas Edward

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

FRANCE, John Martin, Dr

Resigned
22 De Merley Road, MorpethNE61 1HZ
Born September 1957
Director
Appointed 23 Nov 2001
Resigned 01 Mar 2002

JONES, Philip Antony, Dr

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born October 1968
Director
Appointed 28 Feb 2011
Resigned 29 Aug 2024

LINGE, Kenneth

Resigned
Drystones Heugh House Lane, Haydon BridgeNE47 6ND
Born November 1949
Director
Appointed 01 Mar 2002
Resigned 16 Oct 2009

SPARKES, Michael Jack

Resigned
Drury Lane, LondonWC2B 5SQ
Born November 1959
Director
Appointed 27 Jul 2006
Resigned 01 Sept 2020

SPARKES, Michael Jack

Resigned
The Pantiles Main Street, NewarkNG23 7BS
Born November 1959
Director
Appointed 01 Mar 2002
Resigned 28 Jan 2003

STALLMEYER, James Duncan

Resigned
14805 Erskine Street, Omaha
Born May 1957
Director
Appointed 28 Jan 2003
Resigned 26 Aug 2005

YOUNGS, Peter Robert Antony

Resigned
Drury Lane, LondonWC2B 5SQ
Born April 1954
Director
Appointed 01 Mar 2002
Resigned 31 Mar 2018

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

124

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
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
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2021
AAAnnual Accounts
Legacy
3 August 2021
PARENT_ACCPARENT_ACC
Legacy
3 August 2021
AGREEMENT2AGREEMENT2
Legacy
3 August 2021
GUARANTEE2GUARANTEE2
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
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2020
AAAnnual Accounts
Legacy
25 August 2020
PARENT_ACCPARENT_ACC
Legacy
25 August 2020
AGREEMENT2AGREEMENT2
Legacy
25 August 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Resolution
14 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 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
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
11 September 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Legacy
22 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
19 May 2005
288cChange of Particulars
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288cChange of Particulars
Legacy
22 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
22 April 2003
287Change of Registered Office
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Statement Of Affairs
29 March 2002
SASA
Legacy
29 March 2002
88(2)R88(2)R
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Incorporation Company
23 November 2001
NEWINCIncorporation