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

DHG HYDRO LIMITED

7 ST JAMES'S GARDENS, LONDON, W11 4RB,
Company Registration Number
03832634
Private Limited Company
Active

Company Overview

About Dhg Hydro Ltd
DHG HYDRO LIMITED was founded on 1999-08-27 and has its registered office in London. The organisation's status is listed as "Active". Dhg Hydro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DHG HYDRO LIMITED
 
Legal Registered Office
7 ST JAMES'S GARDENS
LONDON
W11 4RB
Other companies in W11
 
Previous Names
DULAS HYDRO GENERATION LIMITED23/05/2013
IWRCH HYDRO LIMITED24/04/2006
Filing Information
Company Number 03832634
Company ID Number 03832634
Date formed 1999-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 23:32:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHG HYDRO 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 DHG HYDRO LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT MCKELLAR
Company Secretary 2003-06-04
NICHOLAS SIMON CURTIS
Director 2003-06-04
JAMES ROBERT MCKELLAR
Director 2003-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
OVALSEC LIMITED
Nominated Secretary 2001-06-01 2003-06-04
STEPHEN LEONARD BART
Director 2002-11-01 2003-06-04
SHANE MICHAEL GANNON
Director 2003-01-01 2003-06-04
GERARD JOSEPH SWARBRICK
Director 1999-08-27 2002-11-01
JEFFREY PAUL KENNA
Company Secretary 2000-05-17 2001-06-01
CHRISTOPHER JOHN MITCHELL
Company Secretary 1999-08-27 2000-03-23
DANIEL NIKOLAS SMITH
Company Secretary 1999-08-27 1999-08-27
CHRISTOPHER JOHN MITCHELL
Director 1999-08-27 1999-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT MCKELLAR EBWORTH LIMITED Company Secretary 2007-06-25 CURRENT 1999-09-10 Dissolved 2013-11-19
NICHOLAS SIMON CURTIS ZONICK LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
NICHOLAS SIMON CURTIS LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
NICHOLAS SIMON CURTIS DUNAN POWER COMPANY LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
NICHOLAS SIMON CURTIS INDUSTRIAL & COMMUNITY WIND GENERATION LIMITED Director 2013-11-07 CURRENT 2010-08-06 Active
NICHOLAS SIMON CURTIS CANAIRD RIVER COMPANY LIMITED Director 2013-03-13 CURRENT 2013-02-08 Active
NICHOLAS SIMON CURTIS INDUSTRIAL & COMMUNITY WIND GENERATION NO. 2 LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
JAMES ROBERT MCKELLAR GBSL HOOK LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
JAMES ROBERT MCKELLAR GBSL NURSLING LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active - Proposal to Strike off
JAMES ROBERT MCKELLAR GRID BATTERY STORAGE LIMITED Director 2015-10-26 CURRENT 2015-10-26 Liquidation
JAMES ROBERT MCKELLAR DHG RENEWABLES LTD Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-04
JAMES ROBERT MCKELLAR LEACANN ELECTRIC COMPANY LIMITED Director 2015-02-02 CURRENT 2014-04-14 Active
JAMES ROBERT MCKELLAR DUNAN POWER COMPANY LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
JAMES ROBERT MCKELLAR CANAIRD RIVER COMPANY LIMITED Director 2013-03-13 CURRENT 2013-02-08 Active
JAMES ROBERT MCKELLAR EBWORTH LIMITED Director 1999-09-10 CURRENT 1999-09-10 Dissolved 2013-11-19

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
2024-09-09CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-05CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-06-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-04-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038326340016
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-04-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-04-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 300100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038326340003
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038326340002
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038326340004
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038326340007
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038326340006
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038326340005
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038326340008
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340017
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 300100
2015-09-22AR0127/08/15 ANNUAL RETURN FULL LIST
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340016
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340015
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340014
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340013
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340010
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340012
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340011
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340009
2015-06-16AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 300100
2014-09-17AR0127/08/14 FULL LIST
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340008
2014-03-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-06AR0127/08/13 FULL LIST
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340006
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340007
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340005
2013-05-23RES15CHANGE OF NAME 16/05/2013
2013-05-23CERTNMCOMPANY NAME CHANGED DULAS HYDRO GENERATION LIMITED CERTIFICATE ISSUED ON 23/05/13
2013-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340004
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340002
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038326340003
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-28AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-02AR0127/08/12 FULL LIST
2012-07-05SH0201/06/11 STATEMENT OF CAPITAL GBP 300100
2012-06-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-11AR0127/08/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MCKELLAR / 28/03/2011
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT MCKELLAR / 28/03/2011
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 31 SERBLY COURT SOMERSET SQUARE LONDON W14 8EF
2010-10-03AR0127/08/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-28AR0127/08/09 FULL LIST
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-10-31363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-10-3188(2)RAD 01/01/06--------- £ SI 300000@1
2007-10-3188(2)RAD 31/08/04--------- £ SI 94@1
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-09363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-24CERTNMCOMPANY NAME CHANGED IWRCH HYDRO LIMITED CERTIFICATE ISSUED ON 24/04/06
2006-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-18363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-10-16363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-06-11123NC INC ALREADY ADJUSTED 02/06/03
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 2ND FLOOR THE MALT BUILDING WILDERSPOOL PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6RH
2003-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-11AUDAUDITOR'S RESIGNATION
2003-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-11288bSECRETARY RESIGNED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11RES04£ NC 100000/1000000 02/0
2003-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 2 TEMPLE BACK EAST TEMPLW QUAY BRISTOL BS1 6EG
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19AUDAUDITOR'S RESIGNATION
2003-03-19RES13AUDITORS APPOINTMENT 24/02/03
2003-01-09288aNEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-10-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-16288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to DHG HYDRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DHG HYDRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-09 Outstanding HSBC BANK PLC, ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES
2015-07-15 Outstanding HSBC BANK PLC
2015-07-14 Outstanding HSBC BANK PLC
2015-07-14 Outstanding HSBC BANK PLC
2015-07-14 Outstanding HSBC BANK PLC
2015-07-10 Outstanding HSBC BANK PLC
2015-07-10 Outstanding HSBC BANK PLC
2015-07-10 Outstanding HSBC BANK PLC
2015-07-10 Outstanding HSBC BANK PLC
2014-05-14 Satisfied BARCLAYS BANK PLC
2013-07-09 Satisfied BARCLAYS BANK PLC
2013-07-09 Satisfied BARCLAYS BANK PLC
2013-07-09 Satisfied BARCLAYS BANK PLC
2013-05-01 Satisfied BARCLAYS BANK PLC
2013-05-01 Satisfied BARCLAYS BANK PLC
2013-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2013-04-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHG HYDRO LIMITED

Intangible Assets
Patents
We have not found any records of DHG HYDRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHG HYDRO LIMITED
Trademarks
We have not found any records of DHG HYDRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHG HYDRO 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 (35110 - Production of electricity) as DHG HYDRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DHG HYDRO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHG HYDRO 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 DHG HYDRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.