Company NameWharfedale Hydro Power Limited
Company StatusActive
Company Number06694465
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 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
Appointed10 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameDr Jamie Luke Needle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years, 6 months after company formation)
Appointment Duration8 years
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressHawthorne House Bingley Road
Menston
Ilkley
LS29 6AX
Director NameMr Oliver Charles Middleton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 173 High Street
Rickmansworth
WD3 1AY
Director NameMr Dean Joseph Needle
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPride Rock 28 Jodrell Avenue
Belper
DE56 0DY
Director NameMr Simon Jon Needle
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Belper Lane
Belper
Derbyshire
DE56 2UQ
Director NameMr Nicholas James Bard
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
Director NameMr Jamie Luke Needle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2012)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
Director NameMrs Patricia Anne Middleton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 February 2022)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
Director NameMrs Jill Mary Needle
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 February 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
Director NameMr Jonathan Needle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
Director NameMs Suzanne Roger-Lund
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 135 High Street
Rickmansworth
WD3 1AR

Contact

Websitewww.derwent-hydro.co.uk
Email address[email protected]
Telephone0845 6802942
Telephone regionUnknown

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£193,865
Cash£76,004
Current Liabilities£66,615

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

5 August 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

22 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
16 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
26 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
17 May 2018Director's details changed for Mr Jamie Luke Needle on 10 May 2018 (2 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (8 pages)
21 December 2016Full accounts made up to 31 March 2016 (8 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
3 June 2016Appointment of Mr Jamie Luke Needle as a director on 1 April 2016 (2 pages)
3 June 2016Appointment of Mr Jamie Luke Needle as a director on 1 April 2016 (2 pages)
3 June 2016Appointment of Mrs Suzanne Jeanette Roger-Lund as a director on 1 April 2016 (2 pages)
3 June 2016Appointment of Mrs Suzanne Jeanette Roger-Lund as a director on 1 April 2016 (2 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)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 48,000
(5 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 48,000
(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)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 48,000
(5 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 48,000
(5 pages)
4 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 48,000
(5 pages)
4 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 48,000
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
23 August 2012Termination of appointment of Jamie Needle as a director (1 page)
23 August 2012Termination of appointment of Nicholas Bard as a director (1 page)
23 August 2012Termination of appointment of Jamie Needle as a director (1 page)
23 August 2012Termination of appointment of Nicholas Bard as a director (1 page)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
24 November 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
4 October 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 48,000
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 48,000
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 48,000
(3 pages)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
26 May 2010Appointment of Mrs Patricia Anne Middleton as a director (2 pages)
26 May 2010Appointment of Mr Jamie Luke Needle as a director (2 pages)
26 May 2010Appointment of Mr Jamie Luke Needle as a director (2 pages)
26 May 2010Appointment of Mrs Patricia Anne Middleton as a director (2 pages)
25 May 2010Appointment of Mr Nicholas James Bard as a director (2 pages)
25 May 2010Appointment of Mr Jonathan Needle as a director (2 pages)
25 May 2010Appointment of Mrs Jill Mary Needle as a director (2 pages)
25 May 2010Appointment of Mr Jonathan Needle as a director (2 pages)
25 May 2010Appointment of Mr Nicholas James Bard as a director (2 pages)
25 May 2010Appointment of Mrs Jill Mary Needle as a director (2 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
17 September 2008Memorandum and Articles of Association (9 pages)
17 September 2008Memorandum and Articles of Association (9 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 September 2008Incorporation (13 pages)
10 September 2008Incorporation (13 pages)