Company NameRhaeadr Hydro Limited
Company StatusActive
Company Number09308082
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameJohn Ellis Rees Vaughan-Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Wellington House 125-130 Strand
London
WC2R 0AP
Director NameRobert Meurig Wyn Vaughan-Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Wellington House 125-130 Strand
London
WC2R 0AP
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(6 years, 1 month 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, 1 month 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
Appointed12 November 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Wellington House 125-130 Strand
London
WC2R 0AP
Director NameMr Simon William Harvey Edwards
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(5 months, 1 week 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

Shareholders

1000 at £1North Wales Hydro Power Limited
100.00%
Ordinary

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 Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

19 October 2015Delivered on: 22 October 2015
Persons entitled:
Robert Meurig Wyn Vaughan-Jones
John Ellis Rees Vaughan-Jones

Classification: A registered charge
Outstanding

Filing History

6 June 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
24 November 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
16 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
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)
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 2020Appointment of Mr Matthew Richard Hubbard 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)
17 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
15 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
9 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
16 November 2015Appointment of Robert Meurig Wyn Vaughan-Jones as a director on 19 October 2015 (3 pages)
16 November 2015Appointment of Robert Meurig Wyn Vaughan-Jones as a director on 19 October 2015 (3 pages)
16 November 2015Appointment of John Ellis Rees Vaughan-Jones as a director on 19 October 2015 (3 pages)
16 November 2015Appointment of John Ellis Rees Vaughan-Jones as a director on 19 October 2015 (3 pages)
4 November 2015Change of share class name or designation (3 pages)
4 November 2015Change of share class name or designation (3 pages)
22 October 2015Registration of charge 093080820001, created on 19 October 2015 (40 pages)
22 October 2015Registration of charge 093080820001, created on 19 October 2015 (40 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 Unit 1 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Unit 1 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom 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 Unit 1 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom to 1 Stanley Street Chester Cheshire CH1 2LR on 6 May 2015 (2 pages)
17 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,000
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,000
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,000
(4 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)