Company NameNANT Colwyn Hydro Limited
DirectorsMatthew Richard Hubbard and Sebastian Laurence Grenville Watson
Company StatusActive
Company Number08825903
CategoryPrivate Limited Company
Incorporation Date24 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(6 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Wellington House 125-130 Strand
London
WC2R 0AP
Director NameMr Sebastian Laurence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(6 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor Wellington House 125-130 Strand
London
WC2R 0AP
Director NameMr Richard Edward Rees
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPant Idda Y Nentydd
Abergele
Conwy
LL22 8EE
Wales
Director NamePetr Noscak
Date of BirthMay 1985 (Born 38 years ago)
NationalityCzech
StatusResigned
Appointed09 July 2014(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 April 2015)
RoleCommercial Manager
Country of ResidenceCzech Republic
Correspondence AddressOffice 17 The Rural Enterprise Centre
Stafford Drive Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3FE
Wales
Director NameMr Simon William Harvey Edwards
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanley Street
Chester
Cheshire
CH1 2LR
Wales

Location

Registered Address7th Floor Wellington House
125-130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (3 months, 4 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

12 June 2018Delivered on: 18 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as land at weirglodd isaf, beddgelert, caernarfon LL55 4UU as registered at hm land registry under title number CYM727263.
Outstanding
4 April 2018Delivered on: 11 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as nant colwyn, wernlas deg farm, bedgellert, gwynedd LL55 4UU as registered at hm land registry under title number CYM650737.
Outstanding
4 April 2018Delivered on: 11 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 2 June 2015
Persons entitled: North Wales Hydro Power Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
6 June 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
4 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
9 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
22 December 2020Appointment of Mr Matthew Richard Hubbard as a director on 17 December 2020 (2 pages)
22 December 2020Termination of appointment of Richard Edward Rees as a director on 17 December 2020 (1 page)
22 December 2020Appointment of Mr Sebastian Laurence Grenville Watson as a director on 17 December 2020 (2 pages)
22 December 2020Termination of appointment of Simon William Harvey Edwards as a director on 17 December 2020 (1 page)
22 December 2020Registered office address changed from 1 Stanley Street Chester Cheshire CH1 2LR to 7th Floor Wellington House 125-130 Strand London WC2R 0AP on 22 December 2020 (1 page)
16 December 2020Satisfaction of charge 088259030004 in full (1 page)
16 December 2020Satisfaction of charge 088259030003 in full (1 page)
16 December 2020Satisfaction of charge 088259030002 in full (1 page)
16 December 2020Satisfaction of charge 088259030001 in full (1 page)
8 December 2020Change of share class name or designation (2 pages)
5 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
3 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
3 January 2020Cessation of H2O Energy Limited as a person with significant control on 30 May 2017 (1 page)
23 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
18 June 2018Registration of charge 088259030004, created on 12 June 2018 (8 pages)
11 April 2018Registration of charge 088259030003, created on 4 April 2018 (9 pages)
11 April 2018Registration of charge 088259030002, created on 4 April 2018 (9 pages)
12 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
27 February 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
27 February 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
9 March 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
15 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Registration of charge 088259030001, created on 27 May 2015 (19 pages)
2 June 2015Registration of charge 088259030001, created on 27 May 2015 (19 pages)
6 May 2015Termination of appointment of Petr Noscak as a director on 24 April 2015 (2 pages)
6 May 2015Registered office address changed from Office 17 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Petr Noscak as a director on 24 April 2015 (2 pages)
6 May 2015Appointment of Simon William Harvey Edwards as a director on 24 April 2015 (3 pages)
6 May 2015Registered office address changed from Office 17 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages)
6 May 2015Appointment of Simon William Harvey Edwards as a director on 24 April 2015 (3 pages)
6 May 2015Registered office address changed from Office 17 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages)
28 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
18 August 2014Appointment of Petr Noscak as a director on 9 July 2014 (3 pages)
18 August 2014Appointment of Petr Noscak as a director on 9 July 2014 (3 pages)
18 August 2014Appointment of Petr Noscak as a director on 9 July 2014 (3 pages)
28 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
28 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,000
(4 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,000
(4 pages)
28 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
28 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 1,000
(4 pages)
24 December 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-24
(22 pages)
24 December 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-24
(22 pages)