Rhaeadr Hydro Limited LONDON


Rhaeadr Hydro started in year 2014 as Private Limited Company with registration number 09308082. The Rhaeadr Hydro company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 7th Floor Wellington House. Postal code: WC2R 0AP.

The company has 4 directors, namely Matthew H., Sebastian W. and John V. and others. Of them, John V., Robert V. have been with the company the longest, being appointed on 19 October 2015 and Matthew H. and Sebastian W. have been with the company for the least time - from 17 December 2020. As of 14 May 2024, there were 2 ex directors - Simon E., Richard R. and others listed below. There were no ex secretaries.

Rhaeadr Hydro Limited Address / Contact

Office Address 7th Floor Wellington House
Office Address2 125-130 Strand
Town London
Post code WC2R 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09308082
Date of Incorporation Wed, 12th Nov 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Matthew H.

Position: Director

Appointed: 17 December 2020

Sebastian W.

Position: Director

Appointed: 17 December 2020

John V.

Position: Director

Appointed: 19 October 2015

Robert V.

Position: Director

Appointed: 19 October 2015

Simon E.

Position: Director

Appointed: 24 April 2015

Resigned: 17 December 2020

Richard R.

Position: Director

Appointed: 12 November 2014

Resigned: 17 December 2020

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is North Wales Hydro Power Limited from Chester, United Kingdom. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Caepen Limited that put Pwllheli, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

North Wales Hydro Power Limited

1 Stanley Street, Chester, Cheshire, CH1 2LR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07515857
Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Caepen Limited

36 Stryd Fawr, Pwllheli, Gwynedd, LL53 5RT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09438215
Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand79 90397 36589 89797 562
Current Assets135 577124 376142 687106 071
Debtors55 67427 01152 7908 509
Net Assets Liabilities1 297 2551 327 9041 171 7501 657 270
Other Debtors55 6743086378 509
Property Plant Equipment1 939 8651 899 7301 859 5952 425 000
Other
Accumulated Depreciation Impairment Property Plant Equipment40 13580 270120 405 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 4 9313 9842 423
Amounts Owed To Group Undertakings3 714   
Creditors618 750543 750468 750393 750
Deferred Tax Liabilities10 48915 42019 40421 827
Increase From Depreciation Charge For Year Property Plant Equipment 40 13540 13540 136
Net Current Assets Liabilities-13 371-12 6562 760-42 274
Number Shares Issued Fully Paid 400400400
Other Creditors618 750543 750468 750393 750
Other Remaining Borrowings693 750618 750543 750468 750
Other Taxation Social Security Payable34 77325 11827 62231 116
Par Value Share 111
Property Plant Equipment Gross Cost1 980 0001 980 0001 980 0002 425 000
Provisions10 48915 420221 855331 706
Provisions For Liabilities Balance Sheet Subtotal10 489225 497221 855331 706
Total Assets Less Current Liabilities1 926 4941 887 0741 862 3552 382 726
Trade Creditors Trade Payables 22 99921 82224 124
Trade Debtors Trade Receivables 26 70352 153 
Total Increase Decrease From Revaluations Property Plant Equipment   445 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Extension of current accouting period to December 31, 2023
filed on: 6th, June 2023
Free Download (1 page)

Company search