YORKSHIRE ELECTRICITY GROUP PLC
Overview
| Company Name | YORKSHIRE ELECTRICITY GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02366995 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YORKSHIRE ELECTRICITY GROUP PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is YORKSHIRE ELECTRICITY GROUP PLC located?
| Registered Office Address | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for YORKSHIRE ELECTRICITY GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for YORKSHIRE ELECTRICITY GROUP PLC?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for YORKSHIRE ELECTRICITY GROUP PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 08, 2025 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF | 1 pages | AD03 | ||
Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Oct 08, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Oct 08, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||
Confirmation statement made on Oct 08, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Appointment of Mr Alexander Patrick Jones as a director on Apr 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 08, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Director's details changed for Dr Philip Antony Jones on Feb 26, 2021 | 2 pages | CH01 | ||
Termination of appointment of Thomas Edward Fielden as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Thomas Hugh France on Jun 15, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Oct 08, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Confirmation statement made on Oct 08, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Termination of appointment of John Martin France as a director on Apr 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||
Who are the officers of YORKSHIRE ELECTRICITY GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RILEY, Jennifer Catherine | Secretary | Aketon Road WF10 5DS Castleford 98 England | 222931170001 | |||||||
| FRANCE, Thomas Hugh | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | England | British | 220998120002 | |||||
| JONES, Alexander Patrick | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | 294988890001 | |||||
| JONES, Philip Antony, Dr | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor | England | British | 85991530013 | |||||
| BOWDEN, Michael | Secretary | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | 73539720001 | ||||||
| CROSS, Jeffrey David | Secretary | 1392 Kinnards Place Worthington Ohio 43235 Usa | American | 51454020001 | ||||||
| DICKINSON, Roger | Secretary | 2 Castle Hill Drive HG2 9JJ Harrogate North Yorkshire | British | 4582410002 | ||||||
| ELLIOTT, John | Secretary | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | British | 157550030001 | ||||||
| FORREST, Chantal Benedicte | Secretary | Spoutfield Barn Triangle HX6 3DU Sowerby Bridge West Yorkshire | English,French | 62045260002 | ||||||
| ABEL, Gregory Edward | Director | 4710 George Mills Parkway 402 50265 West Des Moines Iowa United States | Usa | Canadian | 52806480009 | |||||
| BECK, Edgar Philip, Sir | Director | Pylle Manor Pylle BA4 6TD Shepton Mallet Somerset | British | 612200009 | ||||||
| BONAVIA, Paul Joseph | Director | 5675 So Cherry Court Greenwood Village Colorado 80121 United States | American | 61696920002 | ||||||
| BOWDEN, Michael | Director | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | 73539720001 | ||||||
| BRUNETTI, Wayne Henry | Director | 295 South High Street 80209 Denver Colorado Usa | American | 52180370001 | ||||||
| CHATWIN, John Malcolm | Director | Duchy Villa 24 Duchy Road HG1 2ER Harrogate North Yorkshire | British | 16725800001 | ||||||
| CLARK, David Beatson | Director | Sorrelstan 154 Moorgate Road S60 3AZ Rotherham South Yorkshire | British | 33830290001 | ||||||
| CLEMENTS JR, Donald Mckenzie | Director | 7537 Raven's Nest Court OH 43235 Columbus Ohio Usa | American | 52276730001 | ||||||
| COLEMAN, Anthony William John | Director | Darley Green House 17 Bakers Lane, Knowle B93 8PW Solihull West Midlands | British | 76251510001 | ||||||
| CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | 72946860001 | |||||
| COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | 15941770003 | |||||
| DRAPER JR, Ernest Linn, Dr | Director | 7488 Bellaire Avenue 43017 Dublin Ohio United States | American | 71415440001 | ||||||
| ECCLES OF MOULTON, Diana Catherine, Lady | Director | Moulton Hall Moulton DL10 6QH Richmond North Yorkshire | United Kingdom | British | 74024660002 | |||||
| ELKINS, David Brian | Director | Greenham Wood Bell Close WR2 6QA Hallow Worcestershire | England | British | 48627280002 | |||||
| FIELDEN, Thomas Edward | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | 116641930002 | |||||
| FLETCHER, Stephen Paul | Director | Chestnut House Manor Farm Barns GL7 5AD Coln St Aldwyns Gloucestershire | England | British | 157674480001 | |||||
| FRANCE, John Martin, Dr | Director | 2nd Floor Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | 68372730002 | |||||
| GOODMAN, Patrick Jerome | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | United States | American | 64394780003 | |||||
| HALL, Graham Joseph | Director | Rosedale Manor Kirk Hammerton Lane Green Hammerton YO26 8BS York North Yorkshire | British | 16725790002 | ||||||
| HAMPSON, Christopher | Director | 77 Kensington Court W8 5DT London | United Kingdom | British | 6238870001 | |||||
| HANKEL, Brian Keith | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | American | 90844900001 | ||||||
| HARDMAN, John Nimrod | Director | Spofford Hill LS22 6SF Wetherby Hillside West Yorkshire | British | 140375310001 | ||||||
| HORSLEY, Mark John | Director | The Granary St. Giles Farm Catterick Bridge DL10 7PH Richmond North Yorkshire | British | 75103170004 | ||||||
| KELLY, Richard Charles | Director | 5708 Parkwood Lane Edina Minnesota 55436 U S A | American | 83380300001 | ||||||
| LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | 52698930001 | |||||
| MADDEN, Teresa | Director | 5654 Cascade Place 80303 Boulder Colorado Usa | American | 52276950001 |
Who are the persons with significant control of YORKSHIRE ELECTRICITY GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yorkshire Power Group Limited | Apr 06, 2016 | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0