RYDAL HYDRO LIMITED
KENDAL RYDAL BECK LIMITED RYDAL BECK HYDROELECTRIC LIMITED CROSSCO (1357) LIMITED

Hellopages » Cumbria » South Lakeland » LA9 5SD

Company number 08912230
Status Active
Incorporation Date 26 February 2014
Company Type Private Limited Company
Address ELLERGREEN ESTATE OFFICE ELLERGREEN, HOLLINS LANE, KENDAL, CUMBRIA, LA9 5SD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 14,000 . The most likely internet sites of RYDAL HYDRO LIMITED are www.rydalhydro.co.uk, and www.rydal-hydro.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Rydal Hydro Limited is a Private Limited Company. The company registration number is 08912230. Rydal Hydro Limited has been working since 26 February 2014. The present status of the company is Active. The registered address of Rydal Hydro Limited is Ellergreen Estate Office Ellergreen Hollins Lane Kendal Cumbria La9 5sd. . HUGHES, Barbara Anne is a Secretary of the company. CREWDSON, Charles William Nepean is a Director of the company. CROPPER, Mark Alexander James is a Director of the company. JAYNE, Martin Philip, Revd is a Director of the company. TROUGHTON, Gillian Ruth is a Director of the company. Director NICOLSON, Sean Torquil has been resigned. Director PRESTON, John Michael has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HUGHES, Barbara Anne
Appointed Date: 04 July 2014

Director
CREWDSON, Charles William Nepean
Appointed Date: 04 July 2014
61 years old

Director
CROPPER, Mark Alexander James
Appointed Date: 04 July 2014
51 years old

Director
JAYNE, Martin Philip, Revd
Appointed Date: 04 July 2014
76 years old

Director
TROUGHTON, Gillian Ruth
Appointed Date: 16 July 2015
60 years old

Resigned Directors

Director
NICOLSON, Sean Torquil
Resigned: 04 July 2014
Appointed Date: 26 February 2014
59 years old

Director
PRESTON, John Michael
Resigned: 16 July 2015
Appointed Date: 04 July 2014
82 years old

Persons With Significant Control

Carlisle Diocesan Board Of Finance Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Ellergreen Hydro Projects Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

RYDAL HYDRO LIMITED Events

07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
04 Aug 2016
Accounts for a small company made up to 31 December 2015
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 14,000

07 Jan 2016
Appointment of Mrs Gillian Ruth Troughton as a director on 16 July 2015
12 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 14 more events
02 Apr 2014
Company name changed rydal beck LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution

01 Apr 2014
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 1 April 2014
01 Apr 2014
Company name changed rydal beck hydroelectric LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution

25 Mar 2014
Company name changed crossco (1357) LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution

26 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)