ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northern Powergrid Holdings Company

Northern Powergrid Holdings Company is an active company incorporated on 28 November 1997 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Northern Powergrid Holdings Company was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03476201
Private unlimited company
Age
27 years
Incorporated 28 November 1997
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 28 November 2024 (10 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Address changed on 15 Sep 2025 (1 month ago)
Previous address was
Telephone
01912235151
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Senior VP & Chief Financial Officer • American • Lives in United States • Born in Jul 1968
Director • President & Chief Exec Officer • British • Lives in England • Born in Oct 1968
Director • Solicitor • British • Lives in England • Born in Jan 1985
Director • Canadian • Lives in Canada • Born in Apr 1963
Director • British • Lives in Scotland • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northern Transport Finance Limited
Dr Philip Antony Jones and Thomas Hugh France are mutual people.
Active
Yorkshire Electricity Group Plc
Dr Philip Antony Jones and Thomas Hugh France are mutual people.
Active
Northern Electric Properties Limited
Dr Philip Antony Jones and Thomas Hugh France are mutual people.
Active
Calenergy Gas (Holdings) Limited
Dr Philip Antony Jones and Thomas Hugh France are mutual people.
Active
Northern Powergrid (Northeast) Plc
Dr Philip Antony Jones and Thomas Hugh France are mutual people.
Active
Integrated Utility Services Limited
Dr Philip Antony Jones and Thomas Hugh France are mutual people.
Active
Northern Electric Finance Plc
Dr Philip Antony Jones and Thomas Hugh France are mutual people.
Active
Yorkshire Power Group Limited
Dr Philip Antony Jones and Thomas Hugh France are mutual people.
Active
Brands
Northern Powergrid
Northern Powergrid manages the electricity distribution network for over 8 million people across the North East, Yorkshire, and northern Lincolnshire.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£53.02M
Increased by £15.69M (+42%)
Turnover
£1.32B
Increased by £193.7M (+17%)
Employees
2.9K
Increased by 188 (+7%)
Total Assets
£8.8B
Increased by £340.94M (+4%)
Total Liabilities
-£5.37B
Increased by £133.91M (+3%)
Net Assets
£3.43B
Increased by £207.04M (+6%)
Debt Ratio (%)
61%
Decreased by 0.88% (-1%)
Latest Activity
Calvin Dean Haack Resigned
29 Days Ago on 23 Sep 2025
Scott Thon Resigned
29 Days Ago on 23 Sep 2025
Registers Moved To Inspection Address
1 Month Ago on 15 Sep 2025
Inspection Address Changed
1 Month Ago on 15 Sep 2025
Group Accounts Submitted
2 Months Ago on 7 Aug 2025
Confirmation Submitted
10 Months Ago on 29 Nov 2024
Group Accounts Submitted
1 Year 4 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 30 Nov 2023
Group Accounts Submitted
2 Years 4 Months Ago on 13 Jun 2023
Confirmation Submitted
2 Years 10 Months Ago on 28 Nov 2022
Get Credit Report
Discover Northern Powergrid Holdings Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Calvin Dean Haack as a director on 23 September 2025
Submitted on 25 Sep 2025
Termination of appointment of Scott Thon as a director on 23 September 2025
Submitted on 24 Sep 2025
Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
Submitted on 15 Sep 2025
Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
Submitted on 15 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Confirmation statement made on 28 November 2024 with no updates
Submitted on 29 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Jun 2024
Confirmation statement made on 28 November 2023 with no updates
Submitted on 30 Nov 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 13 Jun 2023
Confirmation statement made on 28 November 2022 with no updates
Submitted on 28 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year