NORTHERN GAS NETWORKS OPERATIONS LIMITED
Overview
| Company Name | NORTHERN GAS NETWORKS OPERATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03528783 |
| 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 NORTHERN GAS NETWORKS OPERATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NORTHERN GAS NETWORKS OPERATIONS LIMITED located?
| Registered Office Address | 1100 Century Way Thorpe Park Bussiness Park LS15 8TU Colton Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN GAS NETWORKS OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED UTILITIES OPERATIONS LIMITED | Apr 14, 2004 | Apr 14, 2004 |
| UNITED UTILITIES DEFENCE PARTNERS LIMITED | Apr 27, 2000 | Apr 27, 2000 |
| UNITED UTILITIES DEFENCE SERVICES LIMITED | Apr 25, 2000 | Apr 25, 2000 |
| UNITED UTILITIES (NO. 2342) LIMITED | Jul 24, 1998 | Jul 24, 1998 |
| UNITED UTILITES (NO. 2342) LIMITED | Apr 15, 1998 | Apr 15, 1998 |
| TRUSHELFCO (NO.2342) LIMITED | Mar 17, 1998 | Mar 17, 1998 |
What are the latest accounts for NORTHERN GAS NETWORKS OPERATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHERN GAS NETWORKS OPERATIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for NORTHERN GAS NETWORKS OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Chao Chung, Charles Tsai on Sep 23, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Andrew John Hunter on Sep 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Loi Shun Chan on Aug 15, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Appointment of Jenny Ka Man Yu as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Chi Tin Wan as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Duncan Nicholas Macrae on Jun 01, 2023 | 2 pages | CH01 | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Neil Douglas Mcgee on Feb 01, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Director's details changed for Neil Douglas Mcgee on Jul 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Duncan Nicholas Macrae on Jul 08, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Chao Chung, Charles Tsai on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Chao Chung, Charles Tsai on Sep 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Duncan Nicholas Macrae on Mar 24, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 33 pages | AA | ||
Who are the officers of NORTHERN GAS NETWORKS OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'CONNELL, Alex | Secretary | Century Way Thorpe Park Bussiness Park LS15 8TU Colton Leeds 1100 | 255849100001 | |||||||
| BEER, Simon Daniel | Director | - 59 St. James's Street SW1A 1LD London 57 United Kingdom | Canada | British | 222318880001 | |||||
| CHAN, Loi Shun | Director | Cheung Kong Center 2 Queen's Road Central Unit 2005, 20th Floor Hong Kong | Hong Kong | Chinese | 176913640001 | |||||
| HORSLEY, Mark John | Director | Century Way Thorpe Park Bussiness Park LS15 8TU Colton Leeds 1100 | United Kingdom | British | 188171220001 | |||||
| HUNTER, Andrew John | Director | 83 Stewart Terrance 81-95 Peak Road The Peak No. 2,G/F Hong Kong | United Kingdom | British | 156652320006 | |||||
| KAM, Hing Lam | Director | Flat C, 38/F, Block 2 Estoril Court 55 Garden Road Hong Kong | Hong Kong | Chinese | 173035630001 | |||||
| MACRAE, Duncan Nicholas | Director | Margaretha House 8 Draycott Place SW3 2SB London 1 | United Kingdom | British | 161257970072 | |||||
| MCGEE, Neil Douglas | Director | Kennedy Road 44 Hong Kong | Hong Kong | Australian | 155634430003 | |||||
| TSAI, Chao Chung, Charles | Director | Cheung Kong Center 2 Queen's Road Central Unit 2005, 20th Floor Hong Kong | Hong Kong | Canadian | 173052170086 | |||||
| YU, Jenny Ka Man | Director | Cheung Kong Center 2 Queen's Road Central Unit 2005, 20th Floor Hong Kong | Hong Kong | Chinese | 311517730001 | |||||
| APPLEWHITE, Peter Norman | Secretary | 10 Claypit Road Westminster Park CH4 7QX Chester Cheshire | British | 25192570001 | ||||||
| ASHWORTH, Michael Gregory | Secretary | Century Way Thorpe Park Bussiness Park LS15 8TU Colton Leeds 1100 | British | 155477480001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| UU SECRETARIAT LIMITED | Secretary | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey Warrington | 94063410004 | |||||||
| BRADBURY, Martin Frederick | Director | Outwoods Village Lane Higher Whitley WA4 4EJ Warrington Cheshire | England | British | 153279520001 | |||||
| BROOK, Christopher John | Director | 12 Churchfields Ashton On Mersey M33 5NS Sale Cheshire | British | 91359990001 | ||||||
| COWAN, Andrew David | Director | Grange Road WA14 3EY Bowdon 46 Cheshire | Uk/England | British | 130905070001 | |||||
| COWAN, Andrew David | Director | Grange Road WA14 3EY Bowdon 46 Cheshire | Uk/England | British | 130905070001 | |||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||
| FERRY, Arthur Vincent | Director | Lowther Lodge Chester Road Sandiway CW8 2DX Northwich Cheshire | British | 37536540002 | ||||||
| FRAME, Frank Riddell | Director | Century Way Thorpe Park Bussiness Park LS15 8TU Colton Leeds 1100 | United Kingdom | British | 100434890001 | |||||
| FRASER, Steven Richard | Director | Valley Road Penwortham PR1 0QY Preston Ambergate United Kingdom | United Kingdom | British | 139629910001 | |||||
| FRASER, Steven Richard | Director | Valley Road Penwortham PR1 0QY Preston Ambergate United Kingdom | United Kingdom | British | 139629910001 | |||||
| HARRISON, John | Director | Nether Oulder 492 Bury Road Oulder Hill OL11 4DG Rochdale Lancashire | British | 104773310001 | ||||||
| LEONG, Sara | Director | Century Way Thorpe Park Bussiness Park LS15 8TU Colton Leeds 1100 | Australia | Australian | 176448780001 | |||||
| O NEILL, Michael, Dr | Director | Ingledene Billinge End Road BB2 6QB Blackburn Lancashire | British | 46191610004 | ||||||
| O'NEILL, Michael | Director | Billinge End Road BB2 6QB Blackburn Ingledene Lancashire | England | British | 138445020001 | |||||
| PERRIE, James Miller | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | England | British | 88060420001 | |||||
| PREECE, Mark Edgar | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 118888950001 | |||||
| PRESCOTT, Andrew | Director | Century Way Thorpe Park Bussiness Park LS15 8TU Colton Leeds 1100 | United Kingdom | British | 138702570002 | |||||
| ROBINSON, Michael Charles | Director | Century Way Thorpe Park Bussiness Park LS15 8TU Colton Leeds 1100 | Australia | Australian | 130153840001 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| SHURNIAK, William, Dr | Director | Century Way Thorpe Park Bussiness Park LS15 8TU Colton Leeds 1100 | Canada | Canadian | 155806350001 | |||||
| SUDDES, John Matthew | Director | Haweswater House Lingley Mere Business Park WA5 3LP Lingley Green Avenue Great Sankey, Warrington | United Kingdom | British | 138433600001 | |||||
| SUDDES, John Matthew | Director | Woburn Close Strensall YO32 5PL York 1 North Yorkshire | United Kingdom | British | 138433600001 |
Who are the persons with significant control of NORTHERN GAS NETWORKS OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Gas Networks Limited | Apr 06, 2016 | Century Way, Thorpe Park Business Park Colton LS15 8TU Leeds 1100 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