Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director Name | Dr Jamie Luke Needle |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(7 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Hawthorne House Bingley Road Menston Ilkley LS29 6AX |
Director Name | Mr Oliver Charles Middleton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 173 High Street Rickmansworth WD3 1AY |
Director Name | Mr Dean Joseph Needle |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pride Rock 28 Jodrell Avenue Belper DE56 0DY |
Director Name | Mr Simon Jon Needle |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Belper Lane Belper Derbyshire DE56 2UQ |
Director Name | Mr Nicholas James Bard |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Barkhill House Shire Lane Chorleywood Hertfordshire WD3 5NT |
Director Name | Mr Jamie Luke Needle |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2012) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane Chorleywood Hertfordshire WD3 5NT |
Director Name | Mrs Patricia Anne Middleton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 February 2022) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane Chorleywood Hertfordshire WD3 5NT |
Director Name | Mrs Jill Mary Needle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 February 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane Chorleywood Hertfordshire WD3 5NT |
Director Name | Mr Jonathan Needle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barkhill House Shire Lane Chorleywood Hertfordshire WD3 5NT |
Director Name | Ms Suzanne Roger-Lund |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 135 High Street Rickmansworth WD3 1AR |
Website | www.derwent-hydro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6802942 |
Telephone region | Unknown |
Registered Address | Barkhill House Shire Lane Chorleywood Hertfordshire WD3 5NT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £193,865 |
Cash | £76,004 |
Current Liabilities | £66,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
5 August 2011 | Delivered on: 17 August 2011 Persons entitled: Triodos Bank Nv Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit being all sums together with all other rights and benefits arising in connection with the security account with ac/no 20277954 see image for full details. Outstanding |
---|---|
1 March 2011 | Delivered on: 2 March 2011 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and substation building at greenholme mills, iron row, burley in wharfedale, ilkley by way of first fixed charge all its rights in any policies of insurance, see image for full details. Outstanding |
1 March 2011 | Delivered on: 2 March 2011 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a greenholm hydro-electric generating project, greenholme estate, burley in wharfedale by way of first fixed charge all its rights in any policies of insurance, see image for full details. Outstanding |
7 February 2011 | Delivered on: 10 February 2011 Persons entitled: Triodos Bank Nv Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
16 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
17 May 2018 | Director's details changed for Mr Jamie Luke Needle on 10 May 2018 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
3 June 2016 | Appointment of Mr Jamie Luke Needle as a director on 1 April 2016 (2 pages) |
3 June 2016 | Appointment of Mr Jamie Luke Needle as a director on 1 April 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Suzanne Jeanette Roger-Lund as a director on 1 April 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Suzanne Jeanette Roger-Lund as a director on 1 April 2016 (2 pages) |
10 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Termination of appointment of Jamie Needle as a director (1 page) |
23 August 2012 | Termination of appointment of Nicholas Bard as a director (1 page) |
23 August 2012 | Termination of appointment of Jamie Needle as a director (1 page) |
23 August 2012 | Termination of appointment of Nicholas Bard as a director (1 page) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
24 November 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
16 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 7 April 2010
|
28 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
26 May 2010 | Appointment of Mrs Patricia Anne Middleton as a director (2 pages) |
26 May 2010 | Appointment of Mr Jamie Luke Needle as a director (2 pages) |
26 May 2010 | Appointment of Mr Jamie Luke Needle as a director (2 pages) |
26 May 2010 | Appointment of Mrs Patricia Anne Middleton as a director (2 pages) |
25 May 2010 | Appointment of Mr Nicholas James Bard as a director (2 pages) |
25 May 2010 | Appointment of Mr Jonathan Needle as a director (2 pages) |
25 May 2010 | Appointment of Mrs Jill Mary Needle as a director (2 pages) |
25 May 2010 | Appointment of Mr Jonathan Needle as a director (2 pages) |
25 May 2010 | Appointment of Mr Nicholas James Bard as a director (2 pages) |
25 May 2010 | Appointment of Mrs Jill Mary Needle as a director (2 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Memorandum and Articles of Association (9 pages) |
17 September 2008 | Memorandum and Articles of Association (9 pages) |
17 September 2008 | Resolutions
|
10 September 2008 | Incorporation (13 pages) |
10 September 2008 | Incorporation (13 pages) |