Background WavePink WaveYellow Wave

NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED (10991462)

NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED (10991462) is an active UK company. incorporated on 2 October 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED has been registered for 8 years. Current directors include O’HARA, Cordelia, PETTIFER, Darren.

Company Number
10991462
Status
active
Type
ltd
Incorporated
2 October 2017
Age
8 years
Address
Avonbank, Bristol, BS2 0TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O’HARA, Cordelia, PETTIFER, Darren
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED

NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED is an active company incorporated on 2 October 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10991462

LTD Company

Age

8 Years

Incorporated 2 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

WESTERN POWER DISTRIBUTION HOLDING COMPANY LIMITED
From: 17 June 2021To: 20 September 2022
PPL WPD INVESTMENTS LIMITED
From: 2 October 2017To: 17 June 2021
Contact
Address

Avonbank Feeder Road Bristol, BS2 0TB,

Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Mar 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 31 May 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

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 02 Oct 2017
Resigned 16 Jun 2023

ELMORE, Andrew Woodbury

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

OOSTHUIZEN, Daniel Charl Stephanus

Resigned
Feeder Road, BristolBS2 0TB
Born May 1957
Director
Appointed 02 Oct 2017
Resigned 31 Mar 2018

SLEIGHTHOLM, Alison Jane

Resigned
Feeder Road, BristolBS2 0TB
Born October 1963
Director
Appointed 10 Oct 2022
Resigned 15 Dec 2023

SWIFT, Philip

Resigned
Feeder Road, BristolBS2 0TB
Born July 1967
Director
Appointed 14 Jun 2021
Resigned 31 Mar 2023

TOROK, Alexander James

Resigned
Feeder Road, BristolBS2 0TB
Born March 1958
Director
Appointed 02 Oct 2017
Resigned 31 Aug 2020

WILLIAMS, Ian Robert

Resigned
Feeder Road, BristolBS2 0TB
Born January 1970
Director
Appointed 01 Apr 2018
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2N 5EH

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 02 Oct 2017
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 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
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Resolution
17 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Legacy
9 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2021
SH19Statement of Capital
Legacy
9 March 2021
CAP-SSCAP-SS
Resolution
9 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 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
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
22 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2017
NEWINCIncorporation