Active
Company Information for SCANDALE HYDRO LIMITED
ELLERGREEN ESTATE OFFICE ELLERGREEN, HOLLINS LANE, KENDAL, CUMBRIA, LA9 5SD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SCANDALE HYDRO LIMITED | ||
Legal Registered Office | ||
ELLERGREEN ESTATE OFFICE ELLERGREEN HOLLINS LANE KENDAL CUMBRIA LA9 5SD Other companies in NE1 | ||
Previous Names | ||
|
Company Number | 09233328 | |
---|---|---|
Company ID Number | 09233328 | |
Date formed | 2014-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB207666792 |
Last Datalog update: | 2024-10-05 07:16:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ANNE HUGHES |
||
CHARLES WILLIAM NEPEAN CREWDSON |
||
MARK ALEXANDER JAMES CROPPER |
||
MARTIN PHILIP JAYNE |
||
GILLIAN RUTH TROUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK SIMON HURTON |
Director | ||
JAMES HENRY PASS |
Director | ||
SEAN TORQUIL NICOLSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHI HOLDINGS LIMITED | Director | 2018-05-08 | CURRENT | 2017-11-23 | Active | |
ATTADALE GRID LIMITED | Director | 2016-06-28 | CURRENT | 2016-06-28 | Active | |
WHINLATTER ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
HONISTER ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
KIRKSTONE ENERGY LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
BLENCATHRA HYDRO LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
BEN GLAS POWER LIMITED | Director | 2015-08-12 | CURRENT | 2014-05-01 | Active | |
GILKES HYDRO INVESTMENTS LIMITED | Director | 2015-06-20 | CURRENT | 2015-06-20 | Active | |
TAODAIL HYDRO LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
LEACANN ELECTRIC COMPANY LIMITED | Director | 2015-01-30 | CURRENT | 2014-04-14 | Active | |
GREAT GABLE ENERGY LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
NIGHTJAR SUSTAINABLE POWER LIMITED | Director | 2014-11-27 | CURRENT | 2014-04-14 | Active | |
GOSHAWK ENERGY LIMITED | Director | 2014-11-10 | CURRENT | 2014-04-24 | Active | |
OSPREY GREEN POWER LIMITED | Director | 2014-10-23 | CURRENT | 2014-04-11 | Active | |
GOLDENEYE RENEWABLES LIMITED | Director | 2014-07-15 | CURRENT | 2014-03-25 | Active | |
RYDAL HYDRO LIMITED | Director | 2014-07-04 | CURRENT | 2014-02-26 | Active | |
GILKES HYDRO PROJECTS LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-31 | Active | |
REDSTART RENEWABLES LIMITED | Director | 2014-04-04 | CURRENT | 2014-03-13 | Active | |
GILKES LIMITED | Director | 2014-01-01 | CURRENT | 1970-04-29 | Active | |
MULARD RENEWABLES LIMITED | Director | 2013-12-04 | CURRENT | 2013-11-04 | Active | |
LAKELAND ARTS SUPPORT TRUST | Director | 2013-04-02 | CURRENT | 1998-11-11 | Active | |
TORRENTIAL POTENTIAL LIMITED | Director | 2013-03-27 | CURRENT | 2010-07-12 | Active | |
INVERNOADEN HYDRO LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Dissolved 2018-03-06 | |
GILKES PUMPING SYSTEMS LIMITED | Director | 2013-01-01 | CURRENT | 1998-06-01 | Active | |
LAKELAND ARTS | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
GILKES ENERGY (EDERLINE HYDRO) LIMITED | Director | 2012-07-11 | CURRENT | 2012-07-11 | Active | |
BEN DRONAIG HYDRO LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
BRUAR HYDRO LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Dissolved 2014-07-18 | |
EDERLINE HYDRO LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active | |
GILKES ENERGY LIMITED | Director | 2008-09-22 | CURRENT | 1996-05-24 | Active | |
GILBERT GILKES & GORDON LIMITED | Director | 2006-11-01 | CURRENT | 1921-03-18 | Active | |
PAPER FOUNDATION | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active | |
FISHERPLACE HYDRO LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
RYDAL HYDRO LIMITED | Director | 2014-07-04 | CURRENT | 2014-02-26 | Active | |
ELLERGREEN HYDRO PROJECTS LIMITED | Director | 2014-06-13 | CURRENT | 2014-03-31 | Active | |
SCANDALE BECK HYDROELECTRIC LTD | Director | 2012-03-13 | CURRENT | 2012-03-13 | Dissolved 2015-01-06 | |
RYDAL HALL LIMITED | Director | 2014-11-19 | CURRENT | 1990-11-21 | Active | |
RYDAL HYDRO LIMITED | Director | 2014-07-04 | CURRENT | 2014-02-26 | Active | |
CARLISLE DIOCESAN BOARD OF FINANCE LIMITED | Director | 2007-01-01 | CURRENT | 1893-09-22 | Active | |
RYDAL HYDRO LIMITED | Director | 2015-07-16 | CURRENT | 2014-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 11/10/2024</ul> | ||
Statement by Directors | ||
Statement of capital on GBP 21,000.00 | ||
Solvency Statement dated 11/10/24 | ||
CONFIRMATION STATEMENT MADE ON 24/09/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Director's details changed for Mr Mark Alexander James Cropper on 2024-09-27 | ||
Register inspection address changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW | ||
Registers moved to registered inspection location of Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW | ||
CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Barbara Anne Hughes on 2020-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Charles William Nepean Crewdson on 2020-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR ROBERT HUGH COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN RUTH TROUGHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 21000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 21000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED REVD MARTIN PHILIP JAYNE | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN RUTH TROUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK SIMON HURTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 21000 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 21000 | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 21000 | |
SH01 | 26/01/15 STATEMENT OF CAPITAL GBP 5481.00 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2015-01-26 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 09/02/15 | |
AP01 | DIRECTOR APPOINTED MR MARK ALEXANDER JAMES CROPPER | |
AA01 | Current accounting period extended from 30/09/15 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/15 FROM St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom | |
AP01 | DIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON | |
AP03 | Appointment of Barbara Anne Hughes as company secretary on 2015-01-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY PASS | |
AP01 | DIRECTOR APPOINTED MR DEREK SIMON HURTON | |
AP01 | DIRECTOR APPOINTED JAMES HENRY PASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON | |
RES15 | CHANGE OF NAME 02/10/2014 | |
CERTNM | COMPANY NAME CHANGED CROSSCO (1378) LIMITED CERTIFICATE ISSUED ON 03/10/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCANDALE HYDRO LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SCANDALE HYDRO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |