About

Registered Number: 06883281
Date of Incorporation: 21/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: P C TAYLOR, The Garden Room At The Dowery, Barker Street, Nantwich, Cheshire, CW5 5TE

 

Nantwich Mill Hydro Generation was founded on 21 April 2009 with its registered office in Nantwich, it's status is listed as "Active". The company has 5 directors listed as Herbert, Jeremy Michael, Hutt, Nicholas William, Brown, Neil William, Jones, Terence Bernard, Roach, Steve at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Jeremy Michael 21 April 2009 - 1
HUTT, Nicholas William 07 October 2014 - 1
BROWN, Neil William 21 April 2009 12 January 2016 1
JONES, Terence Bernard 21 April 2009 07 October 2014 1
ROACH, Steve 07 October 2014 12 January 2016 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 15 January 2017
AR01 - Annual Return 23 April 2016
TM01 - Termination of appointment of director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.