Get an alert when NORTHERN POWERGRID (YORKSHIRE) PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-13 (in 7mo)

Last made up 2025-11-29

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. NORTHERN POWERGRID (YORKSHIRE) PLC 2011-10-31 → present
  2. YORKSHIRE ELECTRICITY DISTRIBUTION PLC 2001-06-21 → 2011-10-31
  3. YELECO 32 LIMITED 2000-11-22 → 2001-06-21

Accounts

Audit & accounting basis

Accounting basis
UK-adopted international accounting standards
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

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

People

7 active · 21 resigned

Name Role Appointed Born Nationality
RILEY, Jennifer Catherine Secretary 2017-01-20
FRANCE, Thomas Hugh Director 2016-12-15 Jan 1985 British
JONES, Alexander Patrick Director 2022-04-14 Aug 1985 British
JONES, Philip Antony, Dr Director 2002-11-12 Oct 1968 British
MACLENNAN, Andrew John Director 2015-07-17 Mar 1967 British
MARSHALL, Alison Ruth Director 2014-04-01 Jan 1965 British
TAYLOR, Philip Charles, Professor Director 2014-04-01 Oct 1970 British
Show 21 resigned officers
Name Role Appointed Resigned
BOWDEN, Michael Secretary 2001-06-06 2001-09-21
CHRISTIE, Sarah Marie Davenport Secretary 2000-11-22 2001-01-24
DICKINSON, Roger Secretary 2001-01-24 2001-06-26
ELLIOTT, John Secretary 2001-09-21 2017-01-20
ABEL, Gregory Edward Director 2002-09-05 2009-10-16
BARNETT, John Philip Director 2012-04-01 2015-08-13
CONNOR, Phillip Eric Director 2001-09-21 2009-10-16
COUNT, Brian Morrison, Dr Director 2001-06-06 2001-09-21
DICKINSON, Roger Director 2000-11-22 2001-01-24
DIXON, Ronald Director 2009-10-16 2017-10-26
FIELDEN, Thomas Edward Director 2009-10-16 2021-02-15
FLETCHER, Stephen Paul Director 2001-06-06 2001-09-21
FLYNN, Gary Aidan Director 2002-11-12 2006-09-15
FRANCE, John Martin, Dr Director 2002-09-05 2018-04-05
GILL, Nicholas Michael Director 2006-11-17 2019-04-30
HALL, Graham Joseph Director 2001-01-24 2001-04-03
HORSLEY, Mark John Director 2002-09-05 2006-10-31
LINGE, Kenneth Director 2001-09-21 2009-10-16
MAWSON, Keith Anthony Director 2001-01-24 2001-09-21
STALLMEYER, James Duncan Director 2002-09-05 2005-08-26
TOWNSEND, Tudor George Director 2001-01-24 2001-09-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Yorkshire Electricity Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2025-12-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-15 AD03 address Move registers to sail company with new address PDF
2025-09-15 AD02 address Change sail address company with new address PDF
2025-06-18 AA accounts Accounts with accounts type full
2024-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AUD auditors Auditors resignation company
2024-09-16 AUD auditors Auditors resignation company
2024-05-16 AA accounts Accounts with accounts type full
2023-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-12 AA accounts Accounts with accounts type full
2022-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-27 AA accounts Accounts with accounts type full
2022-04-21 AP01 officers Appoint person director company with name date PDF
2021-11-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-11 AA accounts Accounts with accounts type full
2021-02-26 CH01 officers Change person director company with change date PDF
2021-02-16 TM01 officers Termination director company with name termination date PDF
2020-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-13 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

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