Company NameNenthead Mines Hydro Power Ltd
DirectorsAnthony Robert Middleton and Patricia Anne Middleton
Company StatusActive
Company Number04807081
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameDr Anthony Robert Middleton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Secretary NameMrs Patricia Anne Middleton
NationalityBritish
StatusCurrent
Appointed23 June 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMrs Patricia Anne Middleton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(11 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressBarkhill House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressBarkhill House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£66,889
Cash£1,370
Current Liabilities£209,993

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 March 2024 (2 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 4 weeks from now)

Filing History

22 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 April 2019Register(s) moved to registered inspection location Tls Energy Ltd, First Floor, 135 High Street Rickmansworth WD3 1AR (1 page)
4 April 2019Register inspection address has been changed to Tls Energy Ltd, First Floor, 135 High Street Rickmansworth WD3 1AR (1 page)
26 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
21 December 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
21 December 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(5 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
9 January 2015Director's details changed for Mrs Patricia Anne Middleton on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mrs Patricia Anne Middleton on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mrs Patricia Anne Middleton on 9 January 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(5 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 September 2014Appointment of Mrs Patricia Anne Middleton as a director on 29 July 2014 (2 pages)
16 September 2014Appointment of Mrs Patricia Anne Middleton as a director on 29 July 2014 (2 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
(4 pages)
18 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,000
(4 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
17 July 2013Register(s) moved to registered office address (1 page)
17 July 2013Register(s) moved to registered office address (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 July 2012Register(s) moved to registered inspection location (1 page)
20 July 2012Register(s) moved to registered inspection location (1 page)
20 July 2012Register inspection address has been changed from Barkhill House Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NT United Kingdom (1 page)
20 July 2012Register inspection address has been changed from Barkhill House Shire Lane Chorleywood Rickmansworth Hertfordshire WD3 5NT United Kingdom (1 page)
10 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
14 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
7 July 2009Return made up to 23/06/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 June 2008Return made up to 23/06/08; full list of members (3 pages)
30 June 2008Return made up to 23/06/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 July 2006Return made up to 23/06/06; full list of members (2 pages)
17 July 2006Return made up to 23/06/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 September 2005Ad 01/04/05--------- £ si 9000@1 (2 pages)
19 September 2005Ad 01/04/05--------- £ si 9000@1 (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Nc inc already adjusted 01/07/05 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Nc inc already adjusted 01/07/05 (1 page)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2005Return made up to 23/06/05; full list of members (3 pages)
6 July 2005Return made up to 23/06/05; full list of members (3 pages)
10 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 June 2004Return made up to 23/06/04; full list of members (6 pages)
17 June 2004Return made up to 23/06/04; full list of members (6 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
23 June 2003Incorporation (12 pages)
23 June 2003Incorporation (12 pages)