YORKSHIRE ELECTRICITY GROUP PLC

YORKSHIRE ELECTRICITY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYORKSHIRE ELECTRICITY GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02366995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for YORKSHIRE ELECTRICITY GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for YORKSHIRE ELECTRICITY GROUP PLC?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for YORKSHIRE ELECTRICITY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 08, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF

    1 pagesAD03

    Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF

    1 pagesAD02

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Oct 08, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Oct 08, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Oct 08, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Appointment of Mr Alexander Patrick Jones as a director on Apr 14, 2022

    2 pagesAP01

    Confirmation statement made on Oct 08, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Director's details changed for Dr Philip Antony Jones on Feb 26, 2021

    2 pagesCH01

    Termination of appointment of Thomas Edward Fielden as a director on Feb 15, 2021

    1 pagesTM01

    Confirmation statement made on Oct 08, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Thomas Hugh France on Jun 15, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Oct 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Confirmation statement made on Oct 08, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Termination of appointment of John Martin France as a director on Apr 05, 2018

    1 pagesTM01

    Confirmation statement made on Oct 08, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Who are the officers of YORKSHIRE ELECTRICITY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Jennifer Catherine
    Aketon Road
    WF10 5DS Castleford
    98
    England
    Secretary
    Aketon Road
    WF10 5DS Castleford
    98
    England
    222931170001
    FRANCE, Thomas Hugh
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    EnglandBritish220998120002
    JONES, Alexander Patrick
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritish294988890001
    JONES, Philip Antony, Dr
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor
    EnglandBritish85991530013
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Secretary
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    CROSS, Jeffrey David
    1392 Kinnards Place
    Worthington
    Ohio 43235
    Usa
    Secretary
    1392 Kinnards Place
    Worthington
    Ohio 43235
    Usa
    American51454020001
    DICKINSON, Roger
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    Secretary
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    British4582410002
    ELLIOTT, John
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    British157550030001
    FORREST, Chantal Benedicte
    Spoutfield Barn
    Triangle
    HX6 3DU Sowerby Bridge
    West Yorkshire
    Secretary
    Spoutfield Barn
    Triangle
    HX6 3DU Sowerby Bridge
    West Yorkshire
    English,French62045260002
    ABEL, Gregory Edward
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    Director
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian52806480009
    BECK, Edgar Philip, Sir
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    Director
    Pylle Manor
    Pylle
    BA4 6TD Shepton Mallet
    Somerset
    British612200009
    BONAVIA, Paul Joseph
    5675 So Cherry Court
    Greenwood Village
    Colorado 80121
    United States
    Director
    5675 So Cherry Court
    Greenwood Village
    Colorado 80121
    United States
    American61696920002
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    BRUNETTI, Wayne Henry
    295 South High Street
    80209 Denver
    Colorado
    Usa
    Director
    295 South High Street
    80209 Denver
    Colorado
    Usa
    American52180370001
    CHATWIN, John Malcolm
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    Director
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    British16725800001
    CLARK, David Beatson
    Sorrelstan
    154 Moorgate Road
    S60 3AZ Rotherham
    South Yorkshire
    Director
    Sorrelstan
    154 Moorgate Road
    S60 3AZ Rotherham
    South Yorkshire
    British33830290001
    CLEMENTS JR, Donald Mckenzie
    7537 Raven's Nest Court
    OH 43235 Columbus
    Ohio
    Usa
    Director
    7537 Raven's Nest Court
    OH 43235 Columbus
    Ohio
    Usa
    American52276730001
    COLEMAN, Anthony William John
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    Director
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    British76251510001
    CONNOR, Phillip Eric
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    Director
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    EnglandEnglish72946860001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritish15941770003
    DRAPER JR, Ernest Linn, Dr
    7488 Bellaire Avenue
    43017 Dublin
    Ohio
    United States
    Director
    7488 Bellaire Avenue
    43017 Dublin
    Ohio
    United States
    American71415440001
    ECCLES OF MOULTON, Diana Catherine, Lady
    Moulton Hall
    Moulton
    DL10 6QH Richmond
    North Yorkshire
    Director
    Moulton Hall
    Moulton
    DL10 6QH Richmond
    North Yorkshire
    United KingdomBritish74024660002
    ELKINS, David Brian
    Greenham Wood
    Bell Close
    WR2 6QA Hallow
    Worcestershire
    Director
    Greenham Wood
    Bell Close
    WR2 6QA Hallow
    Worcestershire
    EnglandBritish48627280002
    FIELDEN, Thomas Edward
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritish116641930002
    FLETCHER, Stephen Paul
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    Director
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    EnglandBritish157674480001
    FRANCE, John Martin, Dr
    2nd Floor Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    2nd Floor Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritish68372730002
    GOODMAN, Patrick Jerome
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    United StatesAmerican64394780003
    HALL, Graham Joseph
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    Director
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    British16725790002
    HAMPSON, Christopher
    77 Kensington Court
    W8 5DT London
    Director
    77 Kensington Court
    W8 5DT London
    United KingdomBritish6238870001
    HANKEL, Brian Keith
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    American90844900001
    HARDMAN, John Nimrod
    Spofford Hill
    LS22 6SF Wetherby
    Hillside
    West Yorkshire
    Director
    Spofford Hill
    LS22 6SF Wetherby
    Hillside
    West Yorkshire
    British140375310001
    HORSLEY, Mark John
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    Director
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    British75103170004
    KELLY, Richard Charles
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    Director
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    American83380300001
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritish52698930001
    MADDEN, Teresa
    5654 Cascade Place
    80303 Boulder
    Colorado
    Usa
    Director
    5654 Cascade Place
    80303 Boulder
    Colorado
    Usa
    American52276950001

    Who are the persons with significant control of YORKSHIRE ELECTRICITY GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yorkshire Power Group Limited
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Apr 06, 2016
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number3227432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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