Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PPL UK DISTRIBUTION HOLDINGS LIMITED
Company Information for

PPL UK DISTRIBUTION HOLDINGS LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
04267536
Private Limited Company
Liquidation

Company Overview

About Ppl Uk Distribution Holdings Ltd
PPL UK DISTRIBUTION HOLDINGS LIMITED was founded on 2001-08-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Ppl Uk Distribution Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PPL UK DISTRIBUTION HOLDINGS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in BS2
 
Previous Names
PPL WW HOLDINGS LIMITED12/02/2015
WESTERN POWER DISTRIBUTION HOLDINGS LIMITED31/03/2011
Filing Information
Company Number 04267536
Company ID Number 04267536
Date formed 2001-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2022-04-08 10:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPL UK DISTRIBUTION HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PPL UK DISTRIBUTION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN JONES
Company Secretary 2001-09-06
ALEXANDER JAMES TOROK
Director 2014-08-15
IAN ROBERT WILLIAMS
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARL STEPHANUS OOSTHUIZEN
Director 2001-09-06 2018-03-31
JOSEPH P. BERGSTEIN, JR
Director 2016-02-04 2017-07-31
STEPHEN KENNETH BREININGER
Director 2014-08-15 2017-07-31
VINCENT SORGI
Director 2012-10-04 2017-07-31
WILLIAM HAROLD SPENCE
Director 2015-10-01 2017-07-31
PHILIP SWIFT
Director 2013-07-01 2017-07-31
ROBERT ARTHUR SYMONS
Director 2001-12-21 2017-07-31
RICKY LEE KLINGENSMITH
Director 2001-12-21 2015-09-30
PHILIP GERALD ALLEN
Director 2013-09-01 2015-02-09
RUSSELL ROBERT CLELLAND
Director 2007-02-01 2014-08-15
PAUL ANTHONY FARR
Director 2011-07-14 2014-08-15
JERRY MATTHEWS SIMMONS JR
Director 2007-02-01 2014-08-15
DAVID GENE HARRIS
Director 2004-04-01 2013-08-31
WILLIAM HAROLD SPENCE
Director 2011-07-14 2012-10-04
ALEXANDER JAMES TOROK
Director 2009-01-10 2012-10-04
ROBERT WINSTON BURKE
Director 2001-12-21 2009-01-09
PAUL ANTHONY FARR
Director 2003-04-10 2007-02-01
DALE MARK KLEPPINGER
Director 2001-12-21 2007-02-01
MAURICE EDWIN FLETCHER
Director 2001-12-21 2004-03-31
ROGER LYNN PETERSEN
Director 2001-12-21 2004-01-23
PAUL ANTHONY FARR
Director 2002-01-18 2002-10-15
CHRISTOPHER JAMES EDWARDS
Director 2002-04-18 2002-09-06
JOHN WILLIAM HOLDEN III
Director 2001-12-21 2002-09-06
FREDERICK DURANT KUESTER
Director 2002-04-18 2002-09-06
RICHARD FOSTER OWEN
Director 2001-12-21 2002-09-06
RICHARD JAMES PERSHING
Director 2002-04-18 2002-09-06
WILLIAM PAUL BOWERS
Director 2001-12-21 2002-04-18
GALE EDWARD KLAPPA
Director 2001-12-21 2002-04-18
BARNEY SHEPPARD RUSH
Director 2001-12-21 2002-03-27
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2001-08-09 2001-09-06
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2001-08-09 2001-09-06
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2001-08-09 2001-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN JONES INFRALEC 1992 PENSION TRUSTEE LIMITED Company Secretary 2007-09-24 CURRENT 1992-09-22 Active - Proposal to Strike off
SALLY ANN JONES KELSTON PROPERTIES 2 LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
SALLY ANN JONES PPL UK RESOURCES LIMITED Company Secretary 2003-02-19 CURRENT 2002-08-08 Active
SALLY ANN JONES KELSTON PROPERTIES LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Dissolved 2017-01-04
SALLY ANN JONES WPD 1957 LIMITED Company Secretary 2001-08-09 CURRENT 2001-06-25 Dissolved 2016-02-20
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE (2) LIMITED Company Secretary 2001-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
SALLY ANN JONES HYDER SHARE SCHEME TRUSTEE LIMITED Company Secretary 2001-04-04 CURRENT 1997-11-26 Active - Proposal to Strike off
SALLY ANN JONES HYDER LIMITED Company Secretary 2001-03-30 CURRENT 1989-04-01 Liquidation
SALLY ANN JONES WW SHARE SCHEMES TRUSTEES LIMITED Company Secretary 2001-03-21 CURRENT 1989-05-25 Active - Proposal to Strike off
SALLY ANN JONES HYDER PROFIT SHARING TRUSTEE LIMITED Company Secretary 2001-03-19 CURRENT 1997-07-17 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Company Secretary 2001-03-09 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Company Secretary 2001-03-07 CURRENT 1987-12-04 Active
SALLY ANN JONES WPD WEM LIMITED Company Secretary 2000-12-19 CURRENT 2000-09-06 Active
SALLY ANN JONES WPD FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2013-10-16
SALLY ANN JONES WPD PROPERTY LIMITED Company Secretary 2000-09-26 CURRENT 2000-09-26 Dissolved 2017-01-04
SALLY ANN JONES WPD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1992-03-23 Dissolved 2017-01-04
SALLY ANN JONES WPD SHARE SCHEME TRUSTEES LIMITED Company Secretary 2000-02-01 CURRENT 1990-07-24 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Company Secretary 2000-02-01 CURRENT 1989-04-01 Active
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1989-04-18 Active
SALLY ANN JONES WESTERN POWER PENSION TRUSTEE LIMITED Company Secretary 2000-02-01 CURRENT 1993-04-29 Active
SALLY ANN JONES WPD INVESTMENTS LIMITED Company Secretary 2000-02-01 CURRENT 1995-05-11 Liquidation
SALLY ANN JONES METER READING SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1991-01-31 Active - Proposal to Strike off
SALLY ANN JONES METER OPERATOR SERVICES LIMITED Company Secretary 2000-02-01 CURRENT 1998-06-26 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID TELECOMS LIMITED Company Secretary 2000-02-01 CURRENT 1989-05-18 Active
SALLY ANN JONES NATIONAL GRID HELICOPTERS LIMITED Company Secretary 2000-02-01 CURRENT 1989-11-02 Active
SALLY ANN JONES WPD LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-23 Active - Proposal to Strike off
SALLY ANN JONES NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Company Secretary 2000-02-01 CURRENT 1987-12-22 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
ALEXANDER JAMES TOROK WPD ISLAND LIMITED Director 2017-08-01 CURRENT 2014-08-13 Active - Proposal to Strike off
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED Director 2017-08-01 CURRENT 1989-04-01 Active
ALEXANDER JAMES TOROK PPL UK RESOURCES LIMITED Director 2017-08-01 CURRENT 2002-08-08 Active
ALEXANDER JAMES TOROK WPD WEM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2011-03-25 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2014-10-16 CURRENT 2014-09-17 Active
ALEXANDER JAMES TOROK WPD WEM LIMITED Director 2014-08-15 CURRENT 2000-09-06 Active
ALEXANDER JAMES TOROK NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2014-08-15 CURRENT 2014-01-23 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active
IAN ROBERT WILLIAMS KELSTON PROPERTIES 2 LIMITED Director 2018-04-01 CURRENT 2005-08-18 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PROPERTY INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1989-04-18 Active
IAN ROBERT WILLIAMS WPD MIDLANDS NETWORKS CONTRACTING LIMITED Director 2018-04-01 CURRENT 1992-04-29 Active - Proposal to Strike off
IAN ROBERT WILLIAMS STARK CONNECT LIMITED Director 2018-04-01 CURRENT 2010-01-28 Active
IAN ROBERT WILLIAMS PPL WPD LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active
IAN ROBERT WILLIAMS WPD ISLAND LIMITED Director 2018-04-01 CURRENT 2014-08-13 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENT HOLDINGS LIMITED Director 2018-04-01 CURRENT 2017-10-02 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NG ELECTRICITY DISTRIBUTION LIMITED Director 2018-04-01 CURRENT 2000-05-26 Active
IAN ROBERT WILLIAMS METER READING SERVICES LIMITED Director 2018-04-01 CURRENT 1991-01-31 Active - Proposal to Strike off
IAN ROBERT WILLIAMS HYDER PROFIT SHARING TRUSTEE LIMITED Director 2018-04-01 CURRENT 1997-07-17 Active - Proposal to Strike off
IAN ROBERT WILLIAMS NATIONAL GRID TELECOMS LIMITED Director 2018-04-01 CURRENT 1989-05-18 Active
IAN ROBERT WILLIAMS SOUTH WALES ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2018-04-01 CURRENT 1990-07-24 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION GENERATION LIMITED Director 2018-04-01 CURRENT 1987-12-22 Active
IAN ROBERT WILLIAMS PPL UK RESOURCES LIMITED Director 2017-08-01 CURRENT 2002-08-08 Active
IAN ROBERT WILLIAMS WPD WEM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2011-03-25 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WEST) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS WPD INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1995-05-11 Liquidation
IAN ROBERT WILLIAMS WPD WEM LIMITED Director 2015-03-09 CURRENT 2000-09-06 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION NETWORK HOLDINGS LIMITED Director 2015-03-09 CURRENT 2014-01-23 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION PLC Director 2015-03-09 CURRENT 2014-09-17 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED Director 2015-03-09 CURRENT 1989-04-01 Active
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED Director 2015-03-09 CURRENT 1987-12-04 Active
IAN ROBERT WILLIAMS WPD MIDLANDS PROPERTIES LIMITED Director 2015-03-09 CURRENT 1998-07-20 Liquidation
IAN ROBERT WILLIAMS NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC Director 2015-03-09 CURRENT 1998-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-26Voluntary liquidation Statement of receipts and payments to 2022-01-13
2022-01-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-13
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 15 Canada Square London E14 5GL
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 15 Canada Square London E14 5GL
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT WILLIAMS
2021-03-10TM02Termination of appointment of Sally Ann Jones on 2021-03-10
2021-01-19600Appointment of a voluntary liquidator
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Avonbank Feeder Road Bristol Avon BS2 0TB
2021-01-19LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-14
2021-01-19LIQ01Voluntary liquidation declaration of solvency
2020-09-01AP01DIRECTOR APPOINTED MR ANDREW WOODBURY ELMORE
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES TOROK
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-07-04SH19Statement of capital on 2019-07-04 GBP 2.01
2019-07-03SH20Statement by Directors
2019-07-03CAP-SSSolvency Statement dated 01/07/19
2019-07-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-18RES13Resolutions passed:
  • Re-directors 30/11/2018
  • ADOPT ARTICLES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARL STEPHANUS OOSTHUIZEN
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BERGSTEIN, JR
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMONS
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREININGER
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWIFT
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SORGI
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAROLD SPENCE
2016-12-07AUDAUDITOR'S RESIGNATION
2016-11-30SH20Statement by Directors
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100000.5
2016-11-30SH19Statement of capital on 2016-11-30 GBP 100,000.50
2016-11-30CAP-SSSolvency Statement dated 28/11/16
2016-11-30RES13REDUCTION OF SHARE PREMIUM ACCOUNT 28/11/2016
2016-11-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium account 28/11/2016
2016-11-24AUDAUDITOR'S RESIGNATION
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-31CH01Director's details changed for Mr Ian Robert Williams on 2016-08-30
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 60421304.62221
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-02-08AP01DIRECTOR APPOINTED MR JOSEPH P. BERGSTEIN, JR
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREDERICK WILTEN
2015-10-12AP01DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICKY KLINGENSMITH
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 60421304.62221
2015-09-03AR0109/08/15 FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MR IAN ROBERT WILLIAMS
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLEN
2015-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-12CERTNMCOMPANY NAME CHANGED PPL WW HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/02/15
2015-01-27RES15CHANGE OF NAME 22/01/2015
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 60421304.6222
2014-12-16SH0130/10/14 STATEMENT OF CAPITAL GBP 60421304.6222
2014-11-25RES15CHANGE OF NAME 10/11/2014
2014-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-14MEM/ARTSARTICLES OF ASSOCIATION
2014-11-14RES12VARYING SHARE RIGHTS AND NAMES
2014-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-15AP01DIRECTOR APPOINTED MR ALEXANDER JAMES TOROK
2014-08-15AP01DIRECTOR APPOINTED MR STEPHEN KENNETH BREININGER
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JERRY SIMMONS JR
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FARR
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLELLAND
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 55017007
2014-08-11AR0109/08/14 FULL LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FARR / 08/04/2014
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WATTS
2014-03-11OCSCHEME OF ARRANGEMENT
2014-03-03RES13RE SCHEME OF ARRANGEMENT 18/02/2014
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARL STEPHANUS OOSTHUIZEN / 29/10/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR SYMONS / 27/09/2013
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-02AP01DIRECTOR APPOINTED MR PHILIP GERALD ALLEN
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-08-09AR0109/08/13 FULL LIST
2013-07-01AP01DIRECTOR APPOINTED MR PHILIP SWIFT
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY LEE KLINGENSMITH / 18/10/2012
2012-10-05AP01DIRECTOR APPOINTED MARK FREDERICK WILTEN
2012-10-05AP01DIRECTOR APPOINTED VINCENT SORGI
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TOROK
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPENCE
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0109/08/12 FULL LIST
2012-08-02MISCA SET OF ACCOUNTS WAS INCORRECTLY ACCEPTED FOR PPL WW HOLDINGS LIMITED, COMPANY NUMBER 4267536. THEY HAVE NOW BEEN TRANSFERRED TO PPL WEM HOLDINGS PLC, COMPANY NUMBER 4066211.
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-09AR0109/08/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY FARR
2011-07-15AP01DIRECTOR APPOINTED MR WILLIAM HAROLD SPENCE
2011-05-09SH0104/02/11 STATEMENT OF CAPITAL GBP 55017007
2011-03-31RES15CHANGE OF NAME 30/03/2011
2011-03-31CERTNMCOMPANY NAME CHANGED WESTERN POWER DISTRIBUTION HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-03-31CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0109/08/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES TOROK / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY MATTHEWS SIMMONS JR / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICKY LEE KLINGENSMITH / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CLELLAND / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROYSTON WATTS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR SYMONS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARL STEPHANUS OOSTHUIZEN / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GENE HARRIS / 01/10/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN JONES / 01/10/2009
2009-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-02-20288aDIRECTOR APPOINTED ALEXANDER JAMES TOROK
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BURKE
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-20363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 02/07/2008
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL OOSTHUIZEN / 20/06/2008
2007-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-21363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-14AUDAUDITOR'S RESIGNATION
2006-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-21363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PPL UK DISTRIBUTION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-19
Appointmen2021-01-19
Notice of 2021-01-19
Fines / Sanctions
No fines or sanctions have been issued against PPL UK DISTRIBUTION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PPL UK DISTRIBUTION HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PPL UK DISTRIBUTION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PPL UK DISTRIBUTION HOLDINGS LIMITED
Trademarks
We have not found any records of PPL UK DISTRIBUTION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPL UK DISTRIBUTION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PPL UK DISTRIBUTION HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PPL UK DISTRIBUTION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPPL UK DISTRIBUTION HOLDINGS LIMITEDEvent Date2021-01-19
 
Initiating party Event TypeAppointmen
Defending partyPPL UK DISTRIBUTION HOLDINGS LIMITEDEvent Date2021-01-19
Company Number: 04267536 Name of Company: PPL UK DISTRIBUTION HOLDINGS LIMITED Previous Name of Company: PPL WW HOLDINGS LIMITED (until 12/02/2015) WESTERN POWER DISTRIBUTION HOLDINGS LIMITED (until 3…
 
Initiating party Event TypeNotice of
Defending partyPPL UK DISTRIBUTION HOLDINGS LIMITEDEvent Date2021-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PPL UK DISTRIBUTION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PPL UK DISTRIBUTION HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.