Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAX RIVER HYDRO LIMITED
Company Information for

DRAX RIVER HYDRO LIMITED

DRAX POWER STATION, SELBY, NORTH YORKSHIRE, YO8 8PH,
Company Registration Number
05956747
Private Limited Company
Active

Company Overview

About Drax River Hydro Ltd
DRAX RIVER HYDRO LIMITED was founded on 2006-10-05 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Drax River Hydro Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRAX RIVER HYDRO LIMITED
 
Legal Registered Office
DRAX POWER STATION
SELBY
NORTH YORKSHIRE
YO8 8PH
Other companies in OX2
 
Previous Names
DAMHEAD CREEK II LIMITED09/12/2020
SELECT ENERGY LIMITED14/08/2019
Filing Information
Company Number 05956747
Company ID Number 05956747
Date formed 2006-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 19:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAX RIVER HYDRO LIMITED
Is this data useful to you?
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.

Company Officers of DRAX RIVER HYDRO LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCCALLUM
Company Secretary 2017-02-10
DWIGHT DANIEL WILLARD GARDINER
Director 2017-02-10
JONATHAN ANANTHA KINI
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE DOUGLAS BOLAND
Director 2009-05-01 2017-02-10
TIMOTHY EDWARD BOYLAN
Director 2009-05-01 2017-02-10
CHARLES KENNETH CROSSLEY COOKE
Director 2006-10-05 2017-02-10
FREDERICK WILLIAM ANDREW ESIRI
Director 2009-05-01 2017-02-10
STEPHEN EDMUND FOSTER
Director 2011-02-08 2017-02-10
GRAHAM JOHN BROADLEY
Company Secretary 2006-10-05 2009-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-10-05 2006-10-05
LONDON LAW SERVICES LIMITED
Nominated Director 2006-10-05 2006-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DWIGHT DANIEL WILLARD GARDINER DRAX PENSION TRUSTEES LIMITED Director 2017-06-16 CURRENT 2015-10-14 Active
DWIGHT DANIEL WILLARD GARDINER SUNFLOWER ENERGY SUPPLY LIMITED Director 2017-05-24 CURRENT 2015-08-17 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RETAIL DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
DWIGHT DANIEL WILLARD GARDINER FARMOOR ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-22 Active
DWIGHT DANIEL WILLARD GARDINER DRAX HYDRO LIMITED Director 2017-02-10 CURRENT 2013-08-16 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY LIMITED Director 2017-02-10 CURRENT 2002-02-26 Active
DWIGHT DANIEL WILLARD GARDINER OPUS GAS LIMITED Director 2017-02-10 CURRENT 2006-01-19 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY GROUP LIMITED Director 2017-02-10 CURRENT 2002-04-04 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY (CORPORATE) LIMITED Director 2017-02-10 CURRENT 2004-08-06 Active
DWIGHT DANIEL WILLARD GARDINER OPUS GAS SUPPLY LIMITED Director 2017-02-10 CURRENT 2009-04-09 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY RENEWABLES LIMITED Director 2017-02-10 CURRENT 2010-01-15 Active
DWIGHT DANIEL WILLARD GARDINER OPUS WATER LIMITED Director 2017-02-10 CURRENT 2015-02-05 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY MARKETING LIMITED Director 2017-02-10 CURRENT 2004-01-30 Active
DWIGHT DANIEL WILLARD GARDINER DONNINGTON ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-21 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CORPORATE LIMITED Director 2016-01-01 CURRENT 2005-09-13 Active
DWIGHT DANIEL WILLARD GARDINER DRAX ENERGY SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2006-08-02 Active
DWIGHT DANIEL WILLARD GARDINER DRAX SMART SOURCING HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX SMART GENERATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-25 Active
DWIGHT DANIEL WILLARD GARDINER DRAX POWER LIMITED Director 2016-01-01 CURRENT 2003-09-01 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GCO LIMITED Director 2016-01-01 CURRENT 2006-01-17 Liquidation
DWIGHT DANIEL WILLARD GARDINER HAVEN HEAT LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RESEARCH AND INNOVATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER HAVEN POWER NOMINEES LIMITED Director 2016-01-01 CURRENT 2010-08-20 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GENERATION DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CCS LIMITED Director 2016-01-01 CURRENT 2011-12-16 Active
DWIGHT DANIEL WILLARD GARDINER DRAX BIOMASS HOLDINGS LIMITED Director 2016-01-01 CURRENT 2012-12-07 Active
DWIGHT DANIEL WILLARD GARDINER DRAX OUSE Director 2016-01-01 CURRENT 1998-08-19 Liquidation
DWIGHT DANIEL WILLARD GARDINER DRAX PUMPED STORAGE LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CRUACHAN EXPANSION LIMITED Director 2015-12-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP PLC Director 2015-11-16 CURRENT 2005-09-13 Active
JONATHAN ANANTHA KINI SUNFLOWER ENERGY SUPPLY LIMITED Director 2017-05-24 CURRENT 2015-08-17 Active
JONATHAN ANANTHA KINI FARMOOR ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-22 Active
JONATHAN ANANTHA KINI DRAX HYDRO LIMITED Director 2017-02-10 CURRENT 2013-08-16 Active
JONATHAN ANANTHA KINI OPUS ENERGY LIMITED Director 2017-02-10 CURRENT 2002-02-26 Active
JONATHAN ANANTHA KINI OPUS GAS LIMITED Director 2017-02-10 CURRENT 2006-01-19 Active
JONATHAN ANANTHA KINI OPUS ENERGY GROUP LIMITED Director 2017-02-10 CURRENT 2002-04-04 Active
JONATHAN ANANTHA KINI OPUS ENERGY (CORPORATE) LIMITED Director 2017-02-10 CURRENT 2004-08-06 Active
JONATHAN ANANTHA KINI ABBOTT DEBT RECOVERY LTD Director 2017-02-10 CURRENT 2005-02-07 Active
JONATHAN ANANTHA KINI OPUS GAS SUPPLY LIMITED Director 2017-02-10 CURRENT 2009-04-09 Active
JONATHAN ANANTHA KINI OPUS ENERGY RENEWABLES LIMITED Director 2017-02-10 CURRENT 2010-01-15 Active
JONATHAN ANANTHA KINI OPUS WATER LIMITED Director 2017-02-10 CURRENT 2015-02-05 Active
JONATHAN ANANTHA KINI OPUS ENERGY MARKETING LIMITED Director 2017-02-10 CURRENT 2004-01-30 Active
JONATHAN ANANTHA KINI DONNINGTON ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-21 Active
JONATHAN ANANTHA KINI DRAX ENERGY SOLUTIONS LIMITED Director 2016-01-13 CURRENT 2006-08-02 Active
JONATHAN ANANTHA KINI HAVEN POWER NOMINEES LIMITED Director 2016-01-13 CURRENT 2010-08-20 Active
JONATHAN ANANTHA KINI LYNMOUTH LTD Director 2015-03-25 CURRENT 2015-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10REGISTRATION OF A CHARGE / CHARGE CODE 059567470050
2024-04-08REGISTRATION OF A CHARGE / CHARGE CODE 059567470049
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470039
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470040
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470041
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470042
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470043
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470044
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470045
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470046
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470047
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 059567470048
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE 059567470038
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 059567470037
2023-08-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 059567470034
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 059567470035
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 059567470036
2023-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059567470036
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 059567470027
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 059567470028
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 059567470029
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 059567470030
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 059567470031
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 059567470032
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 059567470033
2023-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059567470033
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 059567470026
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059567470026
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 059567470025
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059567470025
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR PAUL NATHAN SHEFFIELD
2021-11-02AP01DIRECTOR APPOINTED MS PENELOPE LOUISE SMALL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059567470024
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059567470023
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 059567470019
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059567470014
2021-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059567470010
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08RES01ADOPT ARTICLES 08/07/21
2021-06-30PSC05Change of details for Drax Hydro Limited as a person with significant control on 2021-06-22
2021-06-29PSC02Notification of Drax Hydro Limited as a person with significant control on 2021-06-22
2021-06-29PSC07CESSATION OF DRAX SMART GENERATION HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29SH0122/06/21 STATEMENT OF CAPITAL GBP 1000
2020-12-09RES15CHANGE OF COMPANY NAME 09/12/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT KOSS
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANANTHA KINI
2019-09-09AP01DIRECTOR APPOINTED MR ANDREW ROBERT KOSS
2019-08-14RES15CHANGE OF COMPANY NAME 14/08/19
2019-08-09PSC02Notification of Drax Smart Generation Holdco Limited as a person with significant control on 2019-08-08
2019-08-09PSC07CESSATION OF OPUS ENERGY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-12AP03Appointment of Mr Brett Gladden as company secretary on 2019-02-01
2019-03-12TM02Termination of appointment of David Mccallum on 2019-01-31
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-05-08AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-02-10AP01DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JH
2017-02-10AP03Appointment of Mr David Mccallum as company secretary on 2017-02-10
2017-02-10AP01DIRECTOR APPOINTED MR JONATHAN ANANTHA KINI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ESIRI
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CROSSLEY COOKE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYLAN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOLAND
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM ANDREW ESIRI / 31/10/2016
2016-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DOUGLAS BOLAND / 31/10/2016
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-29AR0131/07/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD BOYLAN / 29/01/2013
2012-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-20AR0131/07/12 FULL LIST
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM LAMBOURNE HOUSE 311-321 BANBURY ROAD SUMMERTOWN OXFORD OX2 7JF UNITED KINGDOM
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM OPUS HOUSE 285 BANBURY ROAD SUMMERTOWN OXFORD OX2 7JF UNITED KINGDOM
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-23AR0131/07/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED MR STEPHEN EDMUND FOSTER
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-06AR0131/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM ANDREW ESIRI / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KENNETH CROSSLEY COOKE / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD BOYLAN / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DOUGLAS BOLAND / 31/07/2010
2010-03-29RES13SECTION 175 2006 12/03/2010
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS
2009-08-12363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BOYLAN / 31/07/2009
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-16288aDIRECTOR APPOINTED LOUISE DOUGLAS BOLAND
2009-05-16288aDIRECTOR APPOINTED FREDERICK WILLIAM ANDREW ESIRI
2009-05-16288aDIRECTOR APPOINTED TIMOTHY EDWARD BOYLAN
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY GRAHAM BROADLEY
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 3 NEWBURY STREET WANTAGE OXON OX12 8BU
2007-01-16225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bSECRETARY RESIGNED
2006-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to DRAX RIVER HYDRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRAX RIVER HYDRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 48
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DRAX RIVER HYDRO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 DRAX RIVER HYDRO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRAX RIVER HYDRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAX RIVER HYDRO LIMITED
Trademarks
We have not found any records of DRAX RIVER HYDRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAX RIVER HYDRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as DRAX RIVER HYDRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRAX RIVER HYDRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAX RIVER HYDRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRAX RIVER HYDRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.