About

Registered Number: 03476201
Date of Incorporation: 28/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF

 

Founded in 1997, Northern Powergrid Holdings Company have registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Riley, Jennifer Catherine, Fehrman, William Joseph, Haack, Calvin Dean, Anderson, Douglas Lee, Goodman, Patrick Jerome, Hammett, Craig Michael, Mcarthur, Steven Andrew, Rasmussen, John Arthur, Scott, Walter, Sokol, David Lee at Companies House. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEHRMAN, William Joseph 17 January 2018 - 1
HAACK, Calvin Dean 07 July 2020 - 1
ANDERSON, Douglas Lee 26 August 2005 03 January 2017 1
GOODMAN, Patrick Jerome 14 May 1999 29 May 2020 1
HAMMETT, Craig Michael 02 December 1997 14 May 1999 1
MCARTHUR, Steven Andrew 02 December 1997 04 May 2001 1
RASMUSSEN, John Arthur 18 January 2000 31 December 2000 1
SCOTT, Walter 02 December 1997 18 January 2000 1
SOKOL, David Lee 02 December 1997 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Jennifer Catherine 20 January 2017 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 07 August 2020
AP01 - Appointment of director 09 July 2020
CH01 - Change of particulars for director 17 June 2020
TM01 - Termination of appointment of director 05 June 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 23 January 2018
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 19 May 2017
AP03 - Appointment of secretary 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
TM01 - Termination of appointment of director 13 January 2017
CH01 - Change of particulars for director 13 December 2016
CS01 - N/A 29 November 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CERTNM - Change of name certificate 28 October 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 13 May 2011
AP01 - Appointment of director 17 January 2011
RESOLUTIONS - N/A 22 December 2010
CC04 - Statement of companies objects 22 December 2010
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 19 January 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 09 June 2004
RESOLUTIONS - N/A 22 December 2003
363s - Annual Return 17 December 2003
AA - Annual Accounts 18 June 2003
287 - Change in situation or address of Registered Office 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
AA - Annual Accounts 05 July 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
RESOLUTIONS - N/A 02 March 2001
123 - Notice of increase in nominal capital 02 March 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 02 January 2001
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
AA - Annual Accounts 03 July 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
RESOLUTIONS - N/A 26 February 1999
RESOLUTIONS - N/A 26 February 1999
RESOLUTIONS - N/A 26 February 1999
AUD - Auditor's letter of resignation 21 December 1998
225 - Change of Accounting Reference Date 21 December 1998
363a - Annual Return 03 December 1998
225 - Change of Accounting Reference Date 08 September 1998
288c - Notice of change of directors or secretaries or in their particulars 28 May 1998
225 - Change of Accounting Reference Date 10 February 1998
MEM/ARTS - N/A 05 February 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
RESOLUTIONS - N/A 18 December 1997
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.