Get an alert when NATIONAL GAS METERING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. NATIONAL GAS METERING LIMITED 2023-02-06 → present
  2. NATIONAL GRID METERING LIMITED 2005-10-10 → 2023-02-06
  3. TRANSCO METERING SERVICES LIMITED 2002-04-26 → 2005-10-10
  4. TRANSCO METERING SERVICES (WALES) LIMITED 2000-10-13 → 2002-04-26
  5. BG METERING SERVICES (WALES) LIMITED 1999-02-02 → 2000-10-13

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on a going concern basis, which presumes that the Company has adequate resources to remain in operation, and that the Directors intend it to do so, for at least one year from the date the financial statements are signed. As the Company is part of a larger group it participates in the Group's centralised treasury arrangements and so shares banking arrangements with its subsidiaries. The Company is expected to generate positive cash flows to continue to operate for the foreseeable future.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 55 resigned

Name Role Appointed Born Nationality
BERNSAND, Charlotta Sofia Secretary 2022-10-21
BYRNE, David Secretary 2022-10-21
AUER, Liam Patrick Director 2025-01-06 May 1989 Australian
DELA CRUZ, Jenny Lyn Director 2024-01-29 Dec 1990 Canadian
DIVOKY, Jerry James Director 2023-01-31 Aug 1966 Canadian
HIGGINS, Howard Charles Director 2023-01-31 Mar 1953 British
MATHIESON, Mark William Director 2023-01-31 Sep 1966 British
PRICE, William David George Director 2023-01-31 Sep 1984 British
QURESHI, Abdul Moiz Director 2023-07-21 Aug 1986 Canadian,Pakistani
WATSON, Robin Director 2025-03-21 Feb 1967 British
Show 55 resigned officers
Name Role Appointed Resigned
BAKER, Helen Alice Secretary 2006-10-16 2007-10-22
BARNES, Megan Secretary 2018-11-30 2022-10-21
COCKBURN, Emma Suzanne Secretary 2007-10-19 2008-09-26
DURRANT, Andrew Peter Secretary 2006-10-16 2007-10-19
EVES, Richard Anthony Secretary 2000-09-05 2006-10-16
FORWARD, David Charles Secretary 2010-11-11 2013-11-30
GRIFFIN, John Edward Henry Secretary 1999-03-16 2000-09-05
HAGAN, Lawrence Secretary 2018-01-09 2022-10-21
HIGGINS, Philip Lyndon Secretary 2008-09-26 2009-11-24
JAMES, Ceri Secretary 2015-07-24 2018-01-09
MORGAN, Alice Parker Secretary 2016-03-01 2018-11-30
NOBLE, Mark David Secretary 2007-10-22 2010-11-01
POOLE, Andrew Philip Secretary 2000-09-05 2002-10-31
RAYNER, Heather Maria Secretary 2009-11-24 2016-03-01
WATERLOW REGISTRARS LIMITED Corporate Secretary 1999-02-02 1999-03-16
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1999-02-02 1999-02-02
AGOUMI, Mia Director 2023-01-31 2024-03-11
ASTLE, Edward Morrison Director 2003-10-16 2008-04-30
BRACKEN, Vivienne Director 2008-10-27 2011-04-21
BUTTERWORTH, Jonathan Director 2021-10-21 2023-01-31
BUTTERWORTH, Jonathan Director 2020-05-26 2021-05-01
BUTTERWORTH, Jonathan Director 2013-11-05 2017-12-01
CARLTON, Jonathan Mark Guille Director 2011-04-21 2013-11-05
COOPER, Malcolm Charles Director 2002-05-17 2003-10-16
DICKIE, Kylee Marie Director 2023-01-31 2024-03-11
DUNKERLEY, Guy Allyson Director 2011-04-21 2014-12-01
EDWARDS, Mark Director 1999-03-16 2000-09-05
EVES, Richard Anthony Director 2000-09-05 2002-05-17
FARKAS, David Director 2024-10-21 2025-02-28
FENN, Jonathan Charles Director 2018-07-13 2021-07-31
FOSTER, Alan Peter Director 2008-04-30 2010-12-31
GRIFFIN, John Edward Henry Director 1999-03-16 2000-09-05
HALLAM-JONES, Emily Jane Director 2021-05-01 2022-10-21
HOOPER, Nick Director 2021-10-21 2023-01-31
HOOPER, Nick Director 2014-12-05 2021-05-01
HUMPHREYS, Stuart Calvin Director 2014-02-01 2019-12-31
HUMPHRIES-NEW, Natalie Director 2023-01-31 2024-09-26
JORDAN, Mark, Mr Director 2008-04-30 2009-07-31
KEELING, Timothy Director 2023-03-04 2023-11-30
KELLY, Rhian Catriona Director 2023-01-31 2024-03-11
LONG, Maxine Yvette Director 2018-04-19 2023-01-31
MEDALOVA, Nicola Director 2014-11-24 2018-07-13
PHAM, Nghi Do Truong Director 2023-03-04 2023-07-21
POOLE, Andrew Philip Director 2000-09-05 2002-05-17
PULLEN, Neil James Director 2011-07-15 2014-09-26
RYAN, Linda Claire Director 2006-07-14 2008-06-02
SELLARS, Melissa Jane Director 2003-10-16 2006-07-14
SHOESMITH, Colin Michael Director 2002-05-17 2008-03-31
SYSON, Edward Charles Director 2010-11-01 2011-06-30
TSIRIMPA, Aikaterini Director 2023-01-31 2024-09-26
WEBB, Lincoln Hillier Director 2023-01-31 2024-10-21
WESTERMAN, Daniel Francis Director 2017-12-01 2020-05-26
WILSON, Benjamin Hollis Director 2023-01-31 2024-09-26
WATERLOW DOMICILIARY LIMITED Corporate Director 1999-02-02 1999-03-16
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1999-02-02 1999-02-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Macquarie Infrastructure And Real Assets (Europe) Limited Corporate entity Significant influence 2023-01-31 Active
National Gas Transmission Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 212 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-02-19 RESOLUTIONS Resolution
  • 2025-02-19 MA Memorandum articles
Date Type Category Description
2025-08-12 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-08-07 CS01 confirmation-statement Confirmation statement
2025-07-30 AA accounts Accounts with accounts type full
2025-04-03 CH03 officers Change person secretary company with change date PDF
2025-03-26 AP01 officers Appoint person director company with name date PDF
2025-03-03 TM01 officers Termination director company with name termination date PDF
2025-02-19 RESOLUTIONS resolution Resolution
2025-02-19 MA incorporation Memorandum articles
2025-01-06 AP01 officers Appoint person director company with name date PDF
2024-10-23 AP01 officers Appoint person director company with name date PDF
2024-10-23 TM01 officers Termination director company with name termination date PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-29 AA accounts Accounts with accounts type full
2024-03-22 TM01 officers Termination director company with name termination date PDF
2024-03-22 TM01 officers Termination director company with name termination date PDF
2024-03-22 TM01 officers Termination director company with name termination date PDF
2024-01-31 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page