Background WavePink WaveYellow Wave

NATIONAL GRID ELECTRICITY DISTRIBUTION PLC (09223384)

NATIONAL GRID ELECTRICITY DISTRIBUTION PLC (09223384) is an active UK company. incorporated on 17 September 2014. 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 PLC has been registered for 11 years. Current directors include BRANSTON, Paul, DILLON, Jennifer Ann, O’HARA, Cordelia and 3 others.

Company Number
09223384
Status
active
Type
plc
Incorporated
17 September 2014
Age
11 years
Address
Avonbank, Bristol, BS2 0TB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BRANSTON, Paul, DILLON, Jennifer Ann, O’HARA, Cordelia, PETTIFER, Darren, QUINN, Roisin Anne, SHARMA, Tanya Joy
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GRID ELECTRICITY DISTRIBUTION PLC

NATIONAL GRID ELECTRICITY DISTRIBUTION PLC is an active company incorporated on 17 September 2014 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 PLC was registered 11 years ago.(SIC: 35130)

Status

active

Active since 11 years ago

Company No

09223384

PLC Company

Age

11 Years

Incorporated 17 September 2014

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 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

WESTERN POWER DISTRIBUTION PLC
From: 24 June 2015To: 20 September 2022
WESTERN POWER DISTRIBUTION LIMITED
From: 30 September 2014To: 24 June 2015
PPL WPD 2 LIMITED
From: 17 September 2014To: 30 September 2014
Contact
Address

Avonbank Feeder Road Bristol, BS2 0TB,

Timeline

52 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Capital Update
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jul 19
Capital Update
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 22
Director Left
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 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
Dec 25
Director Left
Mar 26
4
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 31 May 2024

BRANSTON, Paul

Active
Feeder Road, BristolBS2 0TB
Born November 1975
Director
Appointed 15 Dec 2023

DILLON, Jennifer Ann

Active
Feeder Road, BristolBS2 0TB
Born May 1972
Director
Appointed 01 Apr 2024

O’HARA, Cordelia

Active
Feeder Road, BristolBS2 0TB
Born March 1974
Director
Appointed 01 Apr 2023

PETTIFER, Darren

Active
Feeder Road, BristolBS2 0TB
Born April 1980
Director
Appointed 15 Dec 2023

QUINN, Roisin Anne

Active
Feeder Road, BristolBS2 0TB
Born April 1981
Director
Appointed 18 Dec 2025

SHARMA, Tanya Joy

Active
Feeder Road, BristolBS2 0TB
Born November 1986
Director
Appointed 01 Jul 2024

COX, Mark Richard

Resigned
Feeder Road, BristolBS2 0TB
Secretary
Appointed 16 Jun 2023
Resigned 31 May 2024

JONES, Sally Ann

Resigned
Feeder Road, BristolBS2 0TB
Secretary
Appointed 17 Sept 2014
Resigned 16 Jun 2023

ALLEN, Philip Gerald

Resigned
Feeder Road, BristolBS2 0TB
Born November 1962
Director
Appointed 16 Oct 2014
Resigned 09 Feb 2015

BARBROOK, Laura Sophie Scudamore, Dr

Resigned
Feeder Road, BristolBS2 0TB
Born December 1973
Director
Appointed 31 Jan 2022
Resigned 31 Mar 2024

BERGSTEIN, JR, Joseph P.

Resigned
Feeder Road, BristolBS2 0TB
Born December 1970
Director
Appointed 01 Jul 2019
Resigned 14 Jun 2021

BERGSTEIN, JR, Joseph P.

Resigned
Feeder Road, BristolBS2 0TB
Born December 1970
Director
Appointed 04 Feb 2016
Resigned 31 Jul 2017

BREININGER, Stephen Kenneth

Resigned
Feeder Road, BristolBS2 0TB
Born July 1973
Director
Appointed 16 Oct 2014
Resigned 31 Jul 2017

CAMPBELL, Justine

Resigned
Feeder Road, BristolBS2 0TB
Born August 1970
Director
Appointed 31 Jan 2022
Resigned 30 Jun 2024

DUDKIN, Gregory N.

Resigned
Feeder Road, BristolBS2 0TB
Born June 1957
Director
Appointed 04 Feb 2016
Resigned 14 Jun 2021

ELMORE, Andrew Woodbury

Resigned
Feeder Road, BristolBS2 0TB
Born May 1964
Director
Appointed 01 Sept 2020
Resigned 14 Jun 2021

HALLADAY, Graham Roy

Resigned
Feeder Road, BristolBS2 0TB
Born April 1966
Director
Appointed 14 Jan 2019
Resigned 18 Mar 2026

KLINGENSMITH, Ricky Lee

Resigned
Feeder Road, BristolBS2 0TB
Born September 1960
Director
Appointed 16 Oct 2014
Resigned 16 Jul 2015

OOSTHUIZEN, Daniel Charl Stephanus

Resigned
Feeder Road, BristolBS2 0TB
Born May 1957
Director
Appointed 17 Sept 2014
Resigned 31 Mar 2018

RAPHAEL, Joanne Hackett

Resigned
Feeder Road, BristolBS2 0TB
Born March 1959
Director
Appointed 01 Aug 2017
Resigned 31 May 2021

SLEIGHTHOLM, Alison Jane

Resigned
Feeder Road, BristolBS2 0TB
Born October 1963
Director
Appointed 01 Apr 2018
Resigned 15 Dec 2023

SORGI, Vincent

Resigned
Feeder Road, BristolBS2 0TB
Born September 1971
Director
Appointed 16 Oct 2014
Resigned 14 Jun 2021

SPENCE, William Harold

Resigned
Feeder Road, BristolBS2 0TB
Born February 1957
Director
Appointed 16 Jul 2015
Resigned 12 Dec 2017

SWIFT, Philip

Resigned
Feeder Road, BristolBS2 0TB
Born July 1967
Director
Appointed 16 Oct 2014
Resigned 31 Mar 2023

SYMONS, Robert Arthur

Resigned
Feeder Road, BristolBS2 0TB
Born March 1953
Director
Appointed 16 Oct 2014
Resigned 07 Nov 2018

TOROK, Alexander James

Resigned
Feeder Road, BristolBS2 0TB
Born March 1958
Director
Appointed 16 Oct 2014
Resigned 31 Aug 2020

WILLIAMS, Ian Robert

Resigned
Feeder Road, BristolBS2 0TB
Born January 1970
Director
Appointed 09 Mar 2015
Resigned 31 Jul 2022

WILTEN, Mark Frederick

Resigned
Feeder Road, BristolBS2 0TB
Born April 1967
Director
Appointed 16 Oct 2014
Resigned 31 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
Feeder Road, BristolBS2 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021
Feeder Road, BristolBS2 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 14 Jun 2021
Feeder Road, BristolBS2 0TB

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
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

111

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 Group
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
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
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 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
Second Filing Notification Of A Person With Significant Control
6 November 2023
RP04PSC02RP04PSC02
Second Filing Notification Of A Person With Significant Control
6 November 2023
RP04PSC02RP04PSC02
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Interim
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 April 2020
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
21 April 2020
CERT15CERT15
Legacy
21 April 2020
OC138OC138
Resolution
21 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 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 Group
31 July 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2017
AAAnnual Accounts
Auditors Resignation Company
7 December 2016
AUDAUD
Auditors Resignation Company
24 November 2016
AUDAUD
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts Balance Sheet
24 June 2015
BSBS
Auditors Report
24 June 2015
AUDRAUDR
Auditors Statement
24 June 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
24 June 2015
CERT5CERT5
Reregistration Private To Public Company
24 June 2015
RR01RR01
Re Registration Memorandum Articles
24 June 2015
MARMAR
Resolution
24 June 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 March 2015
SH19Statement of Capital
Legacy
20 March 2015
SH20SH20
Legacy
20 March 2015
CAP-SSCAP-SS
Resolution
20 March 2015
RESOLUTIONSResolutions
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
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
19 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2014
NEWINCIncorporation