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

NORTHERN HYDROPOWER LIMITED

C/O Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, HERTFORDSHIRE, WD4 8LR,
Company Registration Number
09396064
Private Limited Company
Active

Company Overview

About Northern Hydropower Ltd
NORTHERN HYDROPOWER LIMITED was founded on 2015-01-20 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Northern 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
NORTHERN HYDROPOWER LIMITED
 
Legal Registered Office
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
HERTFORDSHIRE
WD4 8LR
 
Filing Information
Company Number 09396064
Company ID Number 09396064
Date formed 2015-01-20
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 2023-10-31
Return next due 2024-11-14
Type of accounts FULL
VAT Number /Sales tax ID GB208600045  
Last Datalog update: 2024-04-17 16:17:32
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 NORTHERN HYDROPOWER LIMITED
The following companies were found which have the same name as NORTHERN HYDROPOWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN HYDROPOWER HOLDINGS LIMITED C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley HERTFORDSHIRE WD4 8LR Active Company formed on the 2017-11-09

Company Officers of NORTHERN HYDROPOWER LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIVE ARUP
Director 2015-01-20
PATRICK THOMAS BOYLE
Director 2015-04-21
PETER BALLANTYNE DIXON
Director 2015-02-08
RICHARD STEPHEN PARTRIDGE-HICKS
Director 2015-02-07
MARK SIMON
Director 2015-02-07
EDWARD CECIL WAKEFIELD
Director 2015-04-21

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 YORKSHIRE HYDROPOWER LIMITED Director 2014-06-09 CURRENT 2014-06-09 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
PATRICK THOMAS BOYLE PADDY BOYLE LIMITED Director 2015-02-04 CURRENT 2015-02-04 Liquidation
PATRICK THOMAS BOYLE THE IMAGINARIUM STUDIOS LIMITED Director 2014-05-19 CURRENT 2011-03-22 In Administration/Administrative Receiver
PETER BALLANTYNE DIXON YORKSHIRE HYDROPOWER HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
PETER BALLANTYNE DIXON YORKSHIRE HYDROPOWER LIMITED Director 2014-09-23 CURRENT 2014-06-09 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
RICHARD STEPHEN PARTRIDGE-HICKS YORKSHIRE HYDROPOWER LIMITED Director 2014-08-19 CURRENT 2014-06-09 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 FARM POWER MANAGEMENT LIMITED Director 2014-12-19 CURRENT 2014-12-08 Active
MARK SIMON YORKSHIRE HYDROPOWER LIMITED Director 2014-09-17 CURRENT 2014-06-09 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
EDWARD CECIL WAKEFIELD MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
EDWARD CECIL WAKEFIELD THE VIRGIN MONEY FOUNDATION Director 2015-06-26 CURRENT 2015-02-25 Active
EDWARD CECIL WAKEFIELD HARRIET THE MUSICAL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
EDWARD CECIL WAKEFIELD WAPONTAK LIMITED Director 2013-12-23 CURRENT 2000-06-08 Dissolved 2015-02-17
EDWARD CECIL WAKEFIELD COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
EDWARD CECIL WAKEFIELD MASTA RUG COMPANY LIMITED Director 2013-12-23 CURRENT 1991-04-18 Active
EDWARD CECIL WAKEFIELD THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
EDWARD CECIL WAKEFIELD HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
EDWARD CECIL WAKEFIELD HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
EDWARD CECIL WAKEFIELD MATCHMAKERS INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1982-10-12 Active
EDWARD CECIL WAKEFIELD CALDENE LIMITED Director 2013-12-23 CURRENT 1985-08-28 Active
EDWARD CECIL WAKEFIELD INTERNATIONAL RIDING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
EDWARD CECIL WAKEFIELD WAKEFIELD PARTNERS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
EDWARD CECIL WAKEFIELD BRAMDEAN AVIATION LIMITED Director 2013-06-03 CURRENT 2013-06-03 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
2023-02-24FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM C/O Res White, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
2022-11-14APPOINTMENT TERMINATED, DIRECTOR THEODORA CHRISTINE FORBES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR THEODORA CHRISTINE FORBES
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR THEODORA CHRISTINE FORBES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-03-23SH20Statement by Directors
2022-03-23SH19Statement of capital on 2022-03-23 GBP 7,038.216
2022-03-23CAP-SSSolvency Statement dated 15/03/22
2022-03-23RES13Resolutions passed:
  • Reduction of share premium account 15/03/2022
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-02AA01Current accounting period shortened from 29/06/21 TO 31/03/21
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Brook House Anna Valley Andover SP11 7NG England
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM Brook House Anna Valley Andover SP11 7NG England
2020-09-25AP01DIRECTOR APPOINTED MR JOSEPH HARDY
2020-09-25AP01DIRECTOR APPOINTED MR JOSEPH HARDY
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CECIL WAKEFIELD
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CECIL WAKEFIELD
2020-09-23AP01DIRECTOR APPOINTED MS THEODORA CHRISTINE FORBES
2020-09-23AP01DIRECTOR APPOINTED MS THEODORA CHRISTINE FORBES
2020-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-10-28CH01Director's details changed for Mr Edward Cecil Wakefield on 2019-10-28
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 093960640001
2018-05-24PSC02Notification of Northern Hydropower Holdings Limited as a person with significant control on 2018-05-01
2018-05-24PSC09Withdrawal of a person with significant control statement on 2018-05-24
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 7038.216
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-24CH01Director's details changed for Mr Richard Stephen Partridge-Hicks on 2018-01-19
2017-12-20AAMDAmended account full exemption
2017-05-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 7038.216
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-08-08RP04AP01Second filing of director appointment of Mark Simon
2016-08-08ANNOTATIONClarification
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON / 15/07/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALLANTYNE DIXON / 15/07/2016
2016-05-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-02-18AR0120/01/16 ANNUAL RETURN FULL LIST
2015-08-28AA01Previous accounting period shortened from 31/01/16 TO 30/06/15
2015-08-28CH01Director's details changed for Mr Peter Ballantyne Dixon on 2015-08-27
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CECIL WAKEFIELD / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS BOYLE / 27/08/2015
2015-07-13AP01DIRECTOR APPOINTED MR PATRICK THOMAS BOYLE
2015-07-13AP01DIRECTOR APPOINTED MR EDWARD CECIL WAKEFIELD
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 7038.216
2015-05-21SH0107/04/15 STATEMENT OF CAPITAL GBP 7038.216
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 7030.489
2015-05-21SH0131/03/15 STATEMENT OF CAPITAL GBP 6874.818
2015-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-15RES13SUB DIV 20/03/2015
2015-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD PARTRIDGE-HICKS / 16/04/2015
2015-03-31AP01DIRECTOR APPOINTED MR PETER BALLANTYNE DIXON
2015-03-03AP01DIRECTOR APPOINTED MR STEPHEN RICHARD PARTRIDGE-HICKS
2015-03-03AP01DIRECTOR APPOINTED MR MARK SIMON
2015-03-03AP01DIRECTOR APPOINTED MR MARK SIMON
2015-01-20NEWINCCERTIFICATE 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 NORTHERN 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 NORTHERN 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 NORTHERN HYDROPOWER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-06-30

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 NORTHERN HYDROPOWER LIMITED

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

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