DRAX RIVER HYDRO LIMITED - NORTH YORKSHIRE
Company Profile | Company Filings |
Overview
DRAX RIVER HYDRO LIMITED is a Private Limited Company from NORTH YORKSHIRE UNITED KINGDOM and has the status: Active.
DRAX RIVER HYDRO LIMITED was incorporated 17 years ago on 05/10/2006 and has the registered number: 05956747. The accounts status is FULL and accounts are next due on 30/09/2024.
DRAX RIVER HYDRO LIMITED was incorporated 17 years ago on 05/10/2006 and has the registered number: 05956747. The accounts status is FULL and accounts are next due on 30/09/2024.
DRAX RIVER HYDRO LIMITED - NORTH YORKSHIRE
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DRAX POWER STATION
NORTH YORKSHIRE
YO8 8PH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DAMHEAD CREEK II LIMITED (until 09/12/2020)
DAMHEAD CREEK II LIMITED (until 09/12/2020)
SELECT ENERGY LIMITED (until 14/08/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PENELOPE LOUISE SMALL | May 1966 | British | Director | 2021-10-27 | CURRENT |
MR ANDREW KEITH SKELTON | Mar 1971 | British | Director | 2019-06-13 | CURRENT |
MR PAUL NATHAN SHEFFIELD | Feb 1975 | British | Director | 2021-10-27 | CURRENT |
MR DWIGHT DANIEL WILLARD GARDINER | Jun 1964 | British,American | Director | 2017-02-10 | CURRENT |
MR BRETT GLADDEN | Secretary | 2019-02-01 | CURRENT | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2006-10-05 UNTIL 2006-10-05 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2006-10-05 UNTIL 2006-10-05 | RESIGNED | ||
MR ANDREW ROBERT KOSS | Jan 1971 | British | Director | 2019-09-04 UNTIL 2020-04-07 | RESIGNED |
MR JONATHAN ANANTHA KINI | Sep 1979 | British | Director | 2017-02-10 UNTIL 2019-09-04 | RESIGNED |
MR FREDERICK WILLIAM ANDREW ESIRI | Jul 1967 | British | Director | 2009-05-01 UNTIL 2017-02-10 | RESIGNED |
MR STEPHEN EDMUND FOSTER | Mar 1963 | British | Director | 2011-02-08 UNTIL 2017-02-10 | RESIGNED |
CHARLES KENNETH CROSSLEY COOKE | Sep 1967 | British | Director | 2006-10-05 UNTIL 2017-02-10 | RESIGNED |
MR TIMOTHY EDWARD BOYLAN | Sep 1967 | Irish | Director | 2009-05-01 UNTIL 2017-02-10 | RESIGNED |
MISS LOUISE DOUGLAS BOLAND | Dec 1969 | British | Director | 2009-05-01 UNTIL 2017-02-10 | RESIGNED |
MR DAVID MCCALLUM | Secretary | 2017-02-10 UNTIL 2019-01-31 | RESIGNED | ||
GRAHAM JOHN BROADLEY | Apr 1936 | British | Secretary | 2006-10-05 UNTIL 2009-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Drax Hydro Limited | 2021-06-22 | Selby | Significant influence or control | |
Drax Smart Generation Holdco Limited | 2019-08-08 - 2021-06-22 | Selby | Ownership of shares 75 to 100 percent | |
Opus Energy Group Limited | 2016-04-06 - 2019-08-08 | Oxford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - DAMHEAD CREEK II LIMITED | 2020-03-13 | 31-12-2019 | £1 equity |
Dormant Company Accounts - SELECT ENERGY LIMITED | 2019-05-03 | 31-12-2018 | £1 equity |
Dormant Company Accounts - SELECT ENERGY LIMITED | 2018-04-20 | 31-12-2017 | £1 equity |
Dormant Company Accounts - SELECT ENERGY LIMITED | 2017-10-26 | 31-12-2016 | £1 equity |
Dormant Company Accounts - SELECT ENERGY LIMITED | 2016-12-23 | 31-03-2016 | £1 Cash £1 equity |
Dormant Company Accounts - SELECT ENERGY LIMITED | 2015-12-23 | 31-03-2015 | £1 Cash £1 equity |
Dormant Company Accounts - SELECT ENERGY LIMITED | 2014-12-23 | 31-03-2014 | £1 Cash £1 equity |