Northern Gas Networks Holdings Limited COLTON LEEDS


Founded in 2004, Northern Gas Networks Holdings, classified under reg no. 05213525 is an active company. Currently registered at 1100 Century Way LS15 8TU, Colton Leeds the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 1st June 2005 Northern Gas Networks Holdings Limited is no longer carrying the name Gas Network.

Currently there are 9 directors in the the company, namely Jenny Y., Simon B. and Chao T. and others. In addition one secretary - Alex O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northern Gas Networks Holdings Limited Address / Contact

Office Address 1100 Century Way
Office Address2 Thorpe Park Business Park
Town Colton Leeds
Post code LS15 8TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05213525
Date of Incorporation Tue, 24th Aug 2004
Industry Activities of head offices
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Jenny Y.

Position: Director

Appointed: 01 July 2023

Alex O.

Position: Secretary

Appointed: 01 March 2019

Simon B.

Position: Director

Appointed: 23 December 2016

Chao T.

Position: Director

Appointed: 28 February 2014

Loi C.

Position: Director

Appointed: 13 August 2012

Duncan M.

Position: Director

Appointed: 21 June 2011

Mark H.

Position: Director

Appointed: 04 January 2011

Andrew H.

Position: Director

Appointed: 01 December 2006

Neil M.

Position: Director

Appointed: 04 July 2006

Hing K.

Position: Director

Appointed: 30 August 2004

Sara L.

Position: Director

Appointed: 04 March 2013

Resigned: 18 November 2016

Chi W.

Position: Director

Appointed: 08 February 2013

Resigned: 01 July 2023

Sui Y.

Position: Director

Appointed: 28 August 2012

Resigned: 28 February 2014

Charles C.

Position: Director

Appointed: 19 May 2009

Resigned: 12 January 2010

Michael R.

Position: Director

Appointed: 25 April 2008

Resigned: 04 March 2013

Steven F.

Position: Director

Appointed: 02 December 2007

Resigned: 19 May 2009

John D.

Position: Director

Appointed: 08 October 2007

Resigned: 25 April 2008

Charles C.

Position: Director

Appointed: 12 April 2007

Resigned: 02 December 2007

Christopher B.

Position: Director

Appointed: 02 January 2007

Resigned: 12 April 2007

Michael A.

Position: Secretary

Appointed: 09 January 2006

Resigned: 01 March 2019

William S.

Position: Director

Appointed: 01 February 2005

Resigned: 28 June 2011

Andrew H.

Position: Director

Appointed: 17 December 2004

Resigned: 04 July 2006

Kai T.

Position: Director

Appointed: 17 December 2004

Resigned: 08 February 2013

Daniel L.

Position: Director

Appointed: 17 December 2004

Resigned: 08 October 2007

Basil S.

Position: Director

Appointed: 30 November 2004

Resigned: 04 January 2011

Eric K.

Position: Director

Appointed: 30 August 2004

Resigned: 01 December 2006

Frank F.

Position: Director

Appointed: 30 August 2004

Resigned: 21 November 2011

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 2004

Resigned: 09 January 2006

Edmond I.

Position: Director

Appointed: 30 August 2004

Resigned: 01 February 2005

Gordon W.

Position: Director

Appointed: 30 August 2004

Resigned: 23 December 2006

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 24 August 2004

Resigned: 24 August 2004

Philip M.

Position: Director

Appointed: 24 August 2004

Resigned: 30 August 2004

Philip M.

Position: Secretary

Appointed: 24 August 2004

Resigned: 30 August 2004

Jonathan M.

Position: Director

Appointed: 24 August 2004

Resigned: 30 August 2004

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2004

Resigned: 24 August 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Beta Central Profits Limited from London, England. The abovementioned PSC is categorised as "an uk ltd", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pg (April) Limited that entered London, England as the address. This PSC has a legal form of "an uk ltd", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Beta Central Profits Limited

3 More London Riverside, London, SE1 2AQ, England

Legal authority Co Act
Legal form Uk Ltd
Country registered Uk
Place registered Uk
Registration number 6297913
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pg (April) Limited

3 More London Riverside, London, SE1 2AQ, England

Legal authority Co Act
Legal form Uk Ltd
Country registered Uk
Place registered Uk
Registration number 6219737
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gas Network June 1, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 4th, August 2023
Free Download (80 pages)

Company search

Advertisements