Tory Brook Hydro Limited MATLOCK BATH


Founded in 2013, Tory Brook Hydro, classified under reg no. 08732296 is an active company. Currently registered at Sir Richard Arkwright's Masson Mills DE4 3PY, Matlock Bath the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 6 directors, namely Dean N., Jamie N. and Simon N. and others. Of them, Yvette E., Christopher E. have been with the company the longest, being appointed on 15 October 2013 and Dean N. and Jamie N. have been with the company for the least time - from 1 February 2022. As of 27 April 2024, there were 2 ex directors - Jill N., Jonathan N. and others listed below. There were no ex secretaries.

Tory Brook Hydro Limited Address / Contact

Office Address Sir Richard Arkwright's Masson Mills
Office Address2 41 Derby Road
Town Matlock Bath
Post code DE4 3PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08732296
Date of Incorporation Tue, 15th Oct 2013
Industry Production of electricity
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Dean N.

Position: Director

Appointed: 01 February 2022

Jamie N.

Position: Director

Appointed: 01 February 2022

Simon N.

Position: Director

Appointed: 17 May 2016

Richard E.

Position: Director

Appointed: 17 May 2016

Yvette E.

Position: Director

Appointed: 15 October 2013

Christopher E.

Position: Director

Appointed: 15 October 2013

Jill N.

Position: Director

Appointed: 15 October 2013

Resigned: 01 February 2022

Jonathan N.

Position: Director

Appointed: 15 October 2013

Resigned: 01 February 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Derwent Hydroelectric Power Limited from Belper, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher E. This PSC has significiant influence or control over the company,. Moving on, there is Yvette E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Derwent Hydroelectric Power Limited

Flumina House Foundry Lane, Milford, Belper, Derbyshire, DE56 0RN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House Register
Registration number 02227448
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Yvette E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 00360 177       
Balance Sheet
Cash Bank In Hand8 84612 852       
Cash Bank On Hand 12 85212 97326 57924 76251 20657 57764 66734 287
Current Assets20 69077 93339 82672 07140 37086 20571 65974 96756 588
Debtors11 84465 08126 85345 49215 60834 99914 08210 30022 301
Net Assets Liabilities 60 17777 919119 567158 090207 457224 118260 356248 062
Net Assets Liabilities Including Pension Asset Liability2 00360 177       
Other Debtors 550261      
Property Plant Equipment 367 045357 683341 558325 434309 310293 186277 062 
Tangible Fixed Assets231 486367 045       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 90360 077       
Shareholder Funds2 00360 177       
Other
Accrued Liabilities 8 0386 9766 6856 9857 26712 43312 53615 071
Accumulated Depreciation Impairment Property Plant Equipment 18 19034 31350 43866 56282 68698 810114 934131 057
Average Number Employees During Period 44666666
Corporation Tax Payable   7 34814 64419 94414 94916 29513 343
Creditors 368 950293 854262 102176 163157 290111 07463 40642 807
Creditors Due Within One Year250 173368 950       
Increase From Depreciation Charge For Year Property Plant Equipment  16 12316 12516 12416 12416 12416 1242 317
Net Current Assets Liabilities-229 483-291 017-254 028-190 031-135 793-71 085-39 41511 56113 781
Number Shares Allotted100100       
Other Creditors 350 484280 484240 484145 484117 90072 90031 900 
Other Taxation Social Security Payable 3 3311 3942 5853 1144 2521 5952 6273 841
Par Value Share11       
Prepayments  4971129842 9676 7001 17911 512
Property Plant Equipment Gross Cost 385 235391 996391 996391 996391 996391 996391 996 
Provisions For Liabilities Balance Sheet Subtotal 15 85125 73631 96031 55130 76829 65328 26726 658
Provisions For Liabilities Charges 15 851       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions233 890151 345       
Tangible Fixed Assets Cost Or Valuation233 890385 235       
Tangible Fixed Assets Depreciation2 40418 190       
Tangible Fixed Assets Depreciation Charged In Period2 40415 786       
Total Additions Including From Business Combinations Property Plant Equipment  6 761      
Total Assets Less Current Liabilities2 00376 028103 655151 527189 641238 225253 771288 623274 720
Trade Creditors Trade Payables 7 0975 0005 0005 9367 9279 1974810 552
Trade Debtors Trade Receivables 64 53126 09545 38014 62432 0327 3829 12110 789

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search