National Grid Electricity Distribution Midlands Limited BRISTOL


National Grid Electricity Distribution Midlands started in year 1989 as Private Limited Company with registration number 02366928. The National Grid Electricity Distribution Midlands company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bristol at Avonbank. Postal code: BS2 0TB. Since Tue, 20th Sep 2022 National Grid Electricity Distribution Midlands Limited is no longer carrying the name Wpd Midlands.

At present there are 2 directors in the the firm, namely Darren P. and Graham H.. In addition one secretary - Mark C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

National Grid Electricity Distribution Midlands Limited Address / Contact

Office Address Avonbank
Office Address2 Feeder Road
Town Bristol
Post code BS2 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02366928
Date of Incorporation Sat, 1st Apr 1989
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Darren P.

Position: Director

Appointed: 15 December 2023

Mark C.

Position: Secretary

Appointed: 16 June 2023

Graham H.

Position: Director

Appointed: 14 October 2022

Alison S.

Position: Director

Appointed: 14 June 2021

Resigned: 15 December 2023

Andrew E.

Position: Director

Appointed: 01 September 2020

Resigned: 14 June 2021

Alexander T.

Position: Director

Appointed: 01 August 2017

Resigned: 31 August 2020

William S.

Position: Director

Appointed: 16 July 2015

Resigned: 31 July 2017

Ian W.

Position: Director

Appointed: 09 March 2015

Resigned: 31 July 2022

Philip A.

Position: Director

Appointed: 01 September 2013

Resigned: 09 February 2015

Philip S.

Position: Director

Appointed: 01 July 2013

Resigned: 31 July 2017

Sally J.

Position: Secretary

Appointed: 01 April 2011

Resigned: 16 June 2023

Daniel O.

Position: Director

Appointed: 29 March 2011

Resigned: 31 March 2018

David H.

Position: Director

Appointed: 29 March 2011

Resigned: 31 August 2013

Robert S.

Position: Director

Appointed: 29 March 2011

Resigned: 31 July 2017

Ricky K.

Position: Director

Appointed: 29 March 2011

Resigned: 16 February 2015

Deborah G.

Position: Secretary

Appointed: 28 August 2009

Resigned: 01 April 2011

Brian T.

Position: Director

Appointed: 04 July 2007

Resigned: 29 March 2011

Fiona S.

Position: Director

Appointed: 04 July 2007

Resigned: 01 April 2011

E.on Uk Secretaries Limited

Position: Corporate Director

Appointed: 04 July 2007

Resigned: 01 April 2011

E.on Uk Directors Limited

Position: Corporate Director

Appointed: 04 February 2004

Resigned: 01 April 2011

Stephanie P.

Position: Secretary

Appointed: 16 January 2004

Resigned: 28 August 2009

Paul G.

Position: Director

Appointed: 16 January 2004

Resigned: 04 July 2007

Graham B.

Position: Director

Appointed: 16 January 2004

Resigned: 04 July 2007

Robert T.

Position: Director

Appointed: 16 January 2004

Resigned: 04 July 2007

Richard M.

Position: Director

Appointed: 23 July 2002

Resigned: 16 January 2004

Robert G.

Position: Director

Appointed: 19 May 2002

Resigned: 04 May 2003

Keith S.

Position: Director

Appointed: 08 May 2002

Resigned: 16 January 2004

Kevin K.

Position: Director

Appointed: 08 May 2002

Resigned: 31 January 2003

Donald B.

Position: Director

Appointed: 08 May 2002

Resigned: 16 January 2004

Mark C.

Position: Director

Appointed: 08 May 2002

Resigned: 16 January 2004

Ian E.

Position: Secretary

Appointed: 01 January 2002

Resigned: 16 January 2004

Carole S.

Position: Director

Appointed: 19 July 2000

Resigned: 08 May 2002

Ira J.

Position: Director

Appointed: 08 June 1999

Resigned: 07 November 2001

Robert B.

Position: Secretary

Appointed: 01 December 1998

Resigned: 31 December 2001

John B.

Position: Director

Appointed: 15 January 1998

Resigned: 15 July 1999

Madeleine L.

Position: Director

Appointed: 08 July 1997

Resigned: 01 January 1999

Fred H.

Position: Director

Appointed: 23 June 1997

Resigned: 08 May 2002

Ira J.

Position: Director

Appointed: 23 June 1997

Resigned: 07 June 1999

Stephen K.

Position: Director

Appointed: 02 January 1997

Resigned: 31 January 2003

John B.

Position: Director

Appointed: 19 September 1996

Resigned: 15 January 1998

Ira J.

Position: Director

Appointed: 12 September 1996

Resigned: 31 May 1997

John G.

Position: Director

Appointed: 21 June 1996

Resigned: 10 February 1999

James R.

Position: Director

Appointed: 20 June 1996

Resigned: 15 July 1999

James L.

Position: Director

Appointed: 19 June 1996

Resigned: 08 July 1997

Bruce L.

Position: Director

Appointed: 19 June 1996

Resigned: 07 November 2001

John G.

Position: Director

Appointed: 19 June 1996

Resigned: 19 June 1996

Cheryl F.

Position: Director

Appointed: 19 June 1996

Resigned: 15 July 1999

James L.

Position: Director

Appointed: 19 June 1996

Resigned: 31 May 1997

Terence H.

Position: Director

Appointed: 01 September 1995

Resigned: 31 July 1996

John N.

Position: Director

Appointed: 25 October 1992

Resigned: 31 July 1996

Richard Y.

Position: Director

Appointed: 25 October 1992

Resigned: 28 April 1993

Michael H.

Position: Director

Appointed: 25 October 1992

Resigned: 08 May 2002

Bryan T.

Position: Director

Appointed: 25 October 1992

Resigned: 31 August 1996

Roger M.

Position: Director

Appointed: 25 October 1992

Resigned: 08 May 2002

Garry D.

Position: Director

Appointed: 25 October 1992

Resigned: 01 September 1997

Francis G.

Position: Director

Appointed: 25 October 1992

Resigned: 31 July 1996

Gareth D.

Position: Director

Appointed: 25 October 1992

Resigned: 31 July 1996

Janet M.

Position: Director

Appointed: 25 October 1992

Resigned: 31 July 1996

Hugh H.

Position: Secretary

Appointed: 25 October 1992

Resigned: 01 December 1998

Peter C.

Position: Director

Appointed: 25 October 1992

Resigned: 02 January 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is National Grid Electricity Distribution Network Holdings Limited from Bristol, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wpd Wem Holdings Limited that put Bristol, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

National Grid Electricity Distribution Network Holdings Limited

Avonbank Feeder Road, Bristol, BS2 0TB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Registrar Of Companies
Registration number 08857746
Notified on 6 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wpd Wem Holdings Limited

Avonbank Feeder Road, Bristol, BS2 0TB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07578876
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wpd Midlands September 20, 2022
Ppl Midlands June 17, 2021
Wpd Midlands Holdings November 10, 2014
Central Networks April 1, 2011
Midlands Electricity PLC April 5, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (15 pages)

Company search

Advertisements