Electricity North West Limited

General information

Name:

Electricity North West Ltd

Office Address:

Electricity North West Borron Street SK1 2JD Stockport

Number: 02366949

Incorporation date: 1989-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Stockport with reg. no. 02366949. This firm was established in 1989. The office of this firm is situated at Electricity North West Borron Street. The zip code is SK1 2JD. The firm changed its business name two times. Up to 2007 this company has provided the services it specializes in under the name of United Utilities Electricity but currently this company operates under the name Electricity North West Limited. The firm's SIC and NACE codes are 35130 which stands for Distribution of electricity. 2023-03-31 is the last time the company accounts were filed.

Electricity North West Ltd is a large-sized vehicle operator with the licence number OC1102578. The firm has twenty two transport operating centres in the country. In their subsidiary in Ashton-under-lyne , 2 machines are available. The centre in Barrow-in-furness on Cotswold Crescent has 4 machines and 1 trailer, and the centre in Barrow-in-furness on Salthouse Road is equipped with 2 machines and 1 trailer. They are equipped with 200 vehicles and 71 trailers.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 49 transactions from worth at least 500 pounds each, amounting to £263,387 in total. The company also worked with the Derbyshire County Council (116 transactions worth £82,271 in total) and the Allerdale Borough (56 transactions worth £26,968 in total). Electricity North West was the service provided to the Allerdale Borough Council covering the following areas: Footways, General Partnership Service Fees and General was also the service provided to the Wyre Council Council covering the following areas: Contract (new Ccr), Consultants Fees and Demolition Etc.

There seems to be a number of fifteen directors managing this firm now, specifically Mitsuo W., Christopher J., Aisha H. and 12 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors obligations for one year. In order to support the directors in their duties, this particular firm has been utilizing the expertise of Jennie C. as a secretary for the last one year.

  • Previous company's names
  • Electricity North West Limited 2007-12-20
  • United Utilities Electricity Limited 2001-11-26
  • Norweb Plc 1989-04-01

Company staff

Mitsuo W.

Role: Director

Appointed: 31 July 2023

Latest update: 18 December 2023

Christopher J.

Role: Director

Appointed: 25 May 2023

Latest update: 18 December 2023

Jennie C.

Role: Secretary

Appointed: 25 May 2023

Latest update: 18 December 2023

Aisha H.

Role: Director

Appointed: 02 February 2023

Latest update: 18 December 2023

Ian S.

Role: Director

Appointed: 05 September 2022

Latest update: 18 December 2023

Makoto M.

Role: Director

Appointed: 28 July 2022

Latest update: 18 December 2023

Tatsuhiro T.

Role: Director

Appointed: 07 July 2022

Latest update: 18 December 2023

Masahide Y.

Role: Director

Appointed: 07 July 2022

Latest update: 18 December 2023

Hailin Y.

Role: Director

Appointed: 24 February 2020

Latest update: 18 December 2023

Genping P.

Role: Director

Appointed: 12 December 2019

Latest update: 18 December 2023

Peter O.

Role: Director

Appointed: 17 September 2019

Latest update: 18 December 2023

Sion J.

Role: Director

Appointed: 20 August 2019

Latest update: 18 December 2023

Anne B.

Role: Director

Appointed: 26 September 2018

Latest update: 18 December 2023

Susan C.

Role: Director

Appointed: 25 July 2018

Latest update: 18 December 2023

Alistair B.

Role: Director

Appointed: 25 July 2018

Latest update: 18 December 2023

Robert H.

Role: Director

Appointed: 01 January 2016

Latest update: 18 December 2023

People with significant control

The companies with significant control over this firm include: North West Electricity Networks Plc owns over 3/4 of company shares. This business can be reached in Warrington at Bridgewater Place, Birchwood Park, WA3 6XG and was registered as a PSC under the reg no 6428375.

North West Electricity Networks Plc
Address: 304 Bridgewater Place, Birchwood Park, Warrington, WA3 6XG, United Kingdom
Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 6428375
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023

Company Vehicle Operator Data

Wellington Road

City

Ashton-under-lyne

Postal code

OL6 7HX

No. of Vehicles

2

Barrow Depot

Address

Cotswold Crescent

City

Barrow-in-furness

Postal code

LA14 5BL

No. of Vehicles

4

No. of Trailers

1

Sita Depot

Address

Salthouse Road

City

Barrow-in-furness

Postal code

LA14 2UP

No. of Vehicles

2

No. of Trailers

1

Whitebirk Drive

City

Blackburn

Postal code

BB1 3HT

No. of Vehicles

35

No. of Trailers

11

Shannon Street Substation

Address

Princess Street

City

Blackpool

Postal code

FY1 5BZ

No. of Vehicles

7

No. of Trailers

6

Carlisle Operational Depot

Address

Nelson Street

City

Carlisle

Postal code

CA2 5BJ

No. of Vehicles

19

No. of Trailers

3

Gibraltar Farm

Address

Silverdale

City

Carnforth

Postal code

LA5 0UA

No. of Vehicles

2

Parkside Road

City

Kendal

Postal code

LA9 7DU

No. of Vehicles

12

No. of Trailers

3

Bedford Primary Substation

Address

Brunswick Street

City

Leigh

Postal code

WN7 2PL

No. of Vehicles

2

Macclesfield Waste Water Treatment Works

Address

Butley Lanes , Prestbury

City

Macclesfield

Postal code

SK10 4DS

No. of Vehicles

3

No. of Trailers

2

Brackley Street

Address

Worsley , Walkden

City

Manchester

Postal code

M28 3GU

No. of Vehicles

5

No. of Trailers

10

F Edmondson & Son

Address

Southgate , White Lund Industrial Estate

City

Morecambe

Postal code

LA3 3DA

No. of Vehicles

5

No. of Trailers

3

Oldham W W T W

Address

Foxdenton Lane , Chadderton

City

Oldham

Postal code

OL9 9QR

No. of Vehicles

35

No. of Trailers

8

Whitegate Depot

Address

Gateway Crescent , Oldham Broadway Business Park , Chadderton

City

Oldham

Postal code

OL9 9XB

No. of Vehicles

20

No. of Trailers

10

Newtongate

City

Penrith

Postal code

CA11 0AB

No. of Vehicles

10

No. of Trailers

3

33kv Substation

Address

Bow Lane

City

Preston

Postal code

PR25 4YB

No. of Vehicles

1

The Substation

Address

Off Bluebell Way , Fulwood , (nr The Premier Inn , Preston East)

City

Preston

Postal code

PR2 5PZ

No. of Vehicles

1

Frederick Road

City

Salford

Postal code

M6 6QH

No. of Vehicles

6

No. of Trailers

3

Borron Street

City

Stockport

Postal code

SK1 2JD

No. of Vehicles

7

No. of Trailers

4

Georges Road West

Address

Poynton

City

Stockport

Postal code

SK12 1JY

No. of Vehicles

1

Upholland 33kv Substation

Address

Sandbrook Road , Orrell

City

Wigan

Postal code

WN5 8UD

No. of Vehicles

1

Lillyhall Industrial Estate

City

Workington

Postal code

CA14 4PW

No. of Vehicles

20

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Reregistration Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 31st March 2023 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (137 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2018 Allerdale Borough 5 £ 2 778.00
2018-01-10 309251 £ 926.00 Footways
2017 Allerdale Borough 2 £ 0.00
2017-10-26 254264 £ 0.01 Footways
2016 Allerdale Borough 18 £ 7 106.00
2016-04-06 152293 £ 926.00 Footways
2015 Allerdale Borough 20 £ 6 423.00
2015-06-03 131012 £ 1 215.00 Footways
2014 Allerdale Borough 5 £ 4 919.00
2014-04-16 51408 £ 1 215.00 Footways
2014 Wyre Council 4 £ 9 104.52
2014-06-02 PE084298 £ 6 295.76 Contract (new Ccr)
2014 Derbyshire County Council 1 £ 610.70
2014-01-16 5100086525 £ 610.70 Goods Received/invoice Rec'd A/c
2013 Allerdale Borough 6 £ 5 742.00
2013-12-18 36669 £ 1 215.00 General Partnership Service Fees
2013 Derbyshire County Council 7 £ 4 399.44
2013-06-17 5100016677 £ 781.11 Goods Received/invoice Rec'd A/c
2012 Wyre Council 4 £ 8 140.92
2012-03-08 RS067535 £ 6 408.81 Demolition Etc
2012 Derbyshire County Council 47 £ 32 887.76
2012-02-10 5100044957 £ 1 866.08 Contractors
2012 Manchester City Council 15 £ 53 740.22
2012-01-30 5100520785 £ 30 159.00 Works And Associated Costs For Land And Buildings
2011 Wyre Council 3 £ 5 599.06
2011-12-13 RS065916 £ 3 862.34 Demolition Etc
2011 Derbyshire County Council 53 £ 45 459.86
2011-01-14 5100023280 £ 3 840.00 Communications Equipment
2011 Manchester City Council 30 £ 198 151.29
2011-09-19 5100482767 £ 78 835.00 Construction Works
2010 Derbyshire County Council 8 £ -1 086.80
2010-12-09 5100018362 £ 1 315.00 Communications Equipment
2010 Manchester City Council 4 £ 11 495.43
2010-12-24 5100404208 £ 4 993.55 Ext Rep & Main Build

Search other companies

Services (by SIC Code)

  • 35130 : Distribution of electricity
35
Company Age

Closest Companies - by postcode