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

YORKSHIRE HYDROPOWER LIMITED

C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
09076541
Private Limited Company
Active

Company Overview

About Yorkshire Hydropower Ltd
YORKSHIRE HYDROPOWER LIMITED was founded on 2014-06-09 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Yorkshire Hydropower Limited is a Private Limited Company registered in ENGLAND 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
YORKSHIRE HYDROPOWER LIMITED
 
Legal Registered Office
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
HERTFORDSHIRE
WD4 8LR
Other companies in OX14
 
Filing Information
Company Number 09076541
Company ID Number 09076541
Date formed 2014-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
VAT Number /Sales tax ID GB196184374  
Last Datalog update: 2024-04-17 15:11:31
Primary Source:Companies House
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.
Companies with same name YORKSHIRE HYDROPOWER LIMITED
The following companies were found which have the same name as YORKSHIRE HYDROPOWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YORKSHIRE HYDROPOWER OPERATIONS LIMITED BROOK HOUSE ANNA VALLEY ANDOVER UNITED KINGDOM SP11 7NG Dissolved Company formed on the 2017-02-21
YORKSHIRE HYDROPOWER HOLDINGS LIMITED C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley HERTFORDSHIRE WD4 8LR Active Company formed on the 2017-04-24

Company Officers of YORKSHIRE HYDROPOWER LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIVE ARUP
Company Secretary 2014-06-09
JOHN CLIVE ARUP
Director 2014-06-09
PETER BALLANTYNE DIXON
Director 2014-09-23
TIM JOHN HANFORD
Director 2014-11-06
PIERS MALCOLM CHARLES MILLAR
Director 2015-04-21
RICHARD STEPHEN PARTRIDGE-HICKS
Director 2014-08-19
MARK SIMON
Director 2014-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE ARUP YORKSHIRE HYDROPOWER HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
JOHN CLIVE ARUP NORTHERN HYDROPOWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JOHN CLIVE ARUP BARN ENERGY LIMITED Director 2012-08-03 CURRENT 2012-08-03 Liquidation
JOHN CLIVE ARUP SPRING REHABILITATION CENTRES LIMITED Director 2010-05-14 CURRENT 2010-04-15 Dissolved 2014-11-05
JOHN CLIVE ARUP THE SMALL HYDRO COMPANY LTD Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2015-10-02
PETER BALLANTYNE DIXON YORKSHIRE HYDROPOWER HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
PETER BALLANTYNE DIXON NORTHERN HYDROPOWER LIMITED Director 2015-02-08 CURRENT 2015-01-20 Active
PETER BALLANTYNE DIXON ACUMEN7 LIMITED Director 2013-05-30 CURRENT 2003-05-28 Active
PETER BALLANTYNE DIXON BARN ENERGY LIMITED Director 2012-08-03 CURRENT 2012-08-03 Liquidation
PETER BALLANTYNE DIXON KEPLER ENERGY LIMITED Director 2010-10-21 CURRENT 2010-09-22 Active - Proposal to Strike off
PETER BALLANTYNE DIXON THE SMALL HYDRO COMPANY LTD Director 2007-09-07 CURRENT 2007-09-07 Dissolved 2015-10-02
TIM JOHN HANFORD INTERACTIVE INVESTOR LIMITED Director 2017-06-17 CURRENT 2003-05-02 Active
TIM JOHN HANFORD CHICAGO BIDCO LIMITED Director 2017-05-23 CURRENT 2016-11-30 Active - Proposal to Strike off
TIM JOHN HANFORD PENSION INSURANCE CORPORATION GROUP LIMITED Director 2015-12-08 CURRENT 2015-08-19 Active
TIM JOHN HANFORD THE VITAE TRADING COMPANY LIMITED Director 2015-03-18 CURRENT 2014-11-01 Active
PIERS MALCOLM CHARLES MILLAR SUSI (OPCO4) LIMITED Director 2018-03-05 CURRENT 2018-01-31 Active
PIERS MALCOLM CHARLES MILLAR EELPOWER (OPCO5) LIMITED Director 2018-03-05 CURRENT 2018-02-01 Active
PIERS MALCOLM CHARLES MILLAR SUSI (OPCO2) LIMITED Director 2018-03-05 CURRENT 2017-12-27 Active
PIERS MALCOLM CHARLES MILLAR SUSI EELPOWER LEVERTON LIMITED Director 2017-11-27 CURRENT 2017-03-01 Active
PIERS MALCOLM CHARLES MILLAR EELPOWER LIMITED Director 2017-07-25 CURRENT 2017-02-15 Active
PIERS MALCOLM CHARLES MILLAR YORKSHIRE HYDROPOWER HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
RICHARD STEPHEN PARTRIDGE-HICKS NORTHERN HYDROPOWER LIMITED Director 2015-02-07 CURRENT 2015-01-20 Active
MARK SIMON SUSI EELPOWER LEVERTON LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
MARK SIMON ELECTRICITY ENTERPRISE (DC) LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
MARK SIMON EELPOWER LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
MARK SIMON EELPOWER (MANAGEMENT) LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
MARK SIMON NORTHERN HYDROPOWER LIMITED Director 2015-02-07 CURRENT 2015-01-20 Active
MARK SIMON FARM POWER MANAGEMENT LIMITED Director 2014-12-19 CURRENT 2014-12-08 Active
MARK SIMON BARN ENERGY LIMITED Director 2013-07-01 CURRENT 2012-08-03 Liquidation
MARK SIMON FARM POWER HYDRO LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
MARK SIMON FARM POWER APOLLO LIMITED Director 2011-01-19 CURRENT 2011-01-19 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
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-24FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR YIT HO TANG
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-28AA01Current accounting period shortened from 29/06/20 TO 31/03/20
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Brook House Anna Valley Andover Hampshire SP11 7NG
2019-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER HOLMES
2019-08-01TM02Termination of appointment of John Clive Arup on 2019-07-18
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMON
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-20CH01Director's details changed for Mr Richard Stephen Partridge-Hicks on 2019-06-06
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 6424.726
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-19PSC02Notification of Yorkshire Hydropower Holdings Limited as a person with significant control on 2017-09-07
2017-10-18PSC09Withdrawal of a person with significant control statement on 2017-10-18
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 090765410001
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 6424.726
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIVE ARUP / 01/06/2017
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALLANTYNE DIXON / 01/06/2017
2017-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CLIVE ARUP on 2017-06-01
2017-06-19CH01Director's details changed for Mr John Clive Arup on 2017-06-09
2017-04-06CH01Director's details changed for Mr Piers Malcolm Charles Millar on 2017-04-06
2016-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-08RP04AP01Second filing of director appointment of Mark Simon
2016-08-08ANNOTATIONClarification
2016-08-01AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-28ANNOTATIONClarification
2016-06-28RP04SECOND FILING FOR FORM SH01
2016-06-28RP04SECOND FILING FOR FORM SH01
2016-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-02ANNOTATIONClarification
2016-03-02RP04SECOND FILING FOR FORM SH01
2016-03-02RP04SECOND FILING FOR FORM SH01
2016-03-02RP04SECOND FILING FOR FORM SH01
2016-03-02RP04SECOND FILING FOR FORM SH01
2016-03-02RP04SECOND FILING FOR FORM SH01
2016-03-02RP04SECOND FILING FOR FORM SH01
2016-03-02RP04SECOND FILING FOR FORM SH01
2016-03-02RP04SECOND FILING FOR FORM SH01
2016-03-02RP04SECOND FILING WITH MUD 09/06/15 FOR FORM AR01
2016-02-24AA01PREVSHO FROM 30/06/2015 TO 29/06/2015
2015-11-26SH0105/11/15 STATEMENT OF CAPITAL GBP 6544.726
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALLANTYNE DIXON / 27/08/2015
2015-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ARUP / 27/08/2015
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 6468.726
2015-07-07AR0109/06/15 FULL LIST
2015-07-07AR0109/06/15 FULL LIST
2015-07-06AP01DIRECTOR APPOINTED MR PIERS MALCOLM CHARLES MILLAR
2015-07-06AP01DIRECTOR APPOINTED MR TIMOTHY HANFORD
2015-05-28SH0131/03/15 STATEMENT OF CAPITAL GBP 6452.726
2015-05-28SH0102/04/15 STATEMENT OF CAPITAL GBP 6468.726
2015-05-28SH0131/12/14 STATEMENT OF CAPITAL GBP 3021.193
2015-05-28SH0117/09/14 STATEMENT OF CAPITAL GBP 21
2015-05-28SH0131/12/14 STATEMENT OF CAPITAL GBP 3021.193
2015-05-27ANNOTATIONClarification
2015-05-27RP04SECOND FILING FOR FORM SH01
2015-05-27RP04SECOND FILING FOR FORM SH01
2015-05-27RP04SECOND FILING FOR FORM SH01
2015-05-27RP04SECOND FILING FOR FORM SH01
2015-05-27RP04SECOND FILING FOR FORM SH01
2015-05-27RP04SECOND FILING FOR FORM SH01
2015-05-27RP04SECOND FILING FOR FORM SH01
2015-04-21SH0129/10/14 STATEMENT OF CAPITAL GBP 2655.998
2015-04-21SH0129/11/14 STATEMENT OF CAPITAL GBP 2825.193
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PARTRIDGE-HICKS / 16/04/2015
2015-03-31ANNOTATIONClarification
2015-03-31RP04SECOND FILING FOR FORM AP01
2015-03-31RP04SECOND FILING FOR FORM AP01
2015-03-31SH0127/02/15 STATEMENT OF CAPITAL GBP 3795.193
2015-03-31SH0129/11/14 STATEMENT OF CAPITAL GBP 2825.193
2015-03-31SH02SUB-DIVISION 19/08/14
2015-03-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-31SH0129/10/14 STATEMENT OF CAPITAL GBP 2655.998
2015-03-31SH0129/10/14 STATEMENT OF CAPITAL GBP 2655.998
2015-03-12SH0129/09/14 STATEMENT OF CAPITAL GBP 1833.856
2015-03-12SH0129/09/14 STATEMENT OF CAPITAL GBP 1833.856
2015-03-12SH0129/09/14 STATEMENT OF CAPITAL GBP 1833.856
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 2 POST BOX LANE LITTLE WITTENHAM ABINGDON OX14 4RE ENGLAND
2015-01-22RES12VARYING SHARE RIGHTS AND NAMES
2014-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-30RES01ADOPT ARTICLES 19/08/2014
2014-09-30AP01DIRECTOR APPOINTED MR PETER BALLANTYNE DIXON
2014-09-24AP01DIRECTOR APPOINTED STEPHEN RICHARD PARTRIDGE-HICKS
2014-09-24AP01DIRECTOR APPOINTED MR MARK SIMON
2014-09-24AP01DIRECTOR APPOINTED STEPHEN RICHARD PARTRIDGE-HICKS
2014-09-24AP01DIRECTOR APPOINTED MR MARK SIMON
2014-09-24AP01DIRECTOR APPOINTED STEPHEN RICHARD PARTRIDGE-HICKS
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 YORKSHIRE HYDROPOWER 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 YORKSHIRE HYDROPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of YORKSHIRE HYDROPOWER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-06-30

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 YORKSHIRE HYDROPOWER LIMITED

Intangible Assets
Patents
We have not found any records of YORKSHIRE HYDROPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE HYDROPOWER LIMITED
Trademarks
We have not found any records of YORKSHIRE HYDROPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE HYDROPOWER 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 YORKSHIRE HYDROPOWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE HYDROPOWER 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 YORKSHIRE HYDROPOWER 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 YORKSHIRE HYDROPOWER 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.