UKBizDB.co.uk

DERWENT HYDROELECTRIC POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Derwent Hydroelectric Power Limited. The company was founded 36 years ago and was given the registration number 02227448. The firm's registered office is in BELPER. You can find them at Flumina House Foundry Lane, Milford, Belper, Derbyshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DERWENT HYDROELECTRIC POWER LIMITED
Company Number:02227448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Flumina House Foundry Lane, Milford, Belper, Derbyshire, England, DE56 0RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sir Richard Arkwrights Masson Mills, 41 Derby Road, Matlock Bath, Matlock, England, DE4 3PY

Director15 February 2022Active
Hawthorne House, Bingley Road, Menston, Ilkley, England, LS29 6AX

Director15 February 2022Active
Sir Richard Arkwright's Masson Mills, Derby Road, Matlock Bath, Matlock, England, DE4 3PY

Director15 February 2022Active
Fern Lodge 117 Hazelwood Road, Duffield, Belper, DE56 4AA

Secretary10 October 2002Active
Fern Lodge 117, Hazelwood Road, Duffield, Belper, DE56 4AA

Secretary-Active
Flumina House, Foundry Lane, Milford, Belper, England, DE56 0RN

Director23 May 2017Active
Fern Lodge 117 Hazelwood Road, Duffield, Belper, DE56 4AA

Director-Active
Fern Lodge 117, Hazelwood Road, Duffield, Belper, DE56 4AA

Director-Active

People with Significant Control

Mr Jamie Luke Needle
Notified on:15 February 2022
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Hawthorne House, Bingley Road, Ilkley, England, LS29 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Joseph Needle
Notified on:15 February 2022
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Sir Richard Arkwright's Masson Mills, Derby Road, Matlock, England, DE4 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Jon Needle
Notified on:15 February 2022
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Sir Richard Arkwright's Masson Mills, Derby Road, Matlock, England, DE4 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Needle
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Fern Lodge, 117 Hazelwood Road, Belper, England, DE56 4AA
Nature of control:
  • Significant influence or control
Mrs Jill Mary Needle
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Fern Lodge, 117 Hazelwood Road, Derby, England, DE56 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-02-02Address

Change registered office address company with date old address new address.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.