Background WavePink WaveYellow Wave

KIMBERLEY HYDRO LIMITED (07347882)

KIMBERLEY HYDRO LIMITED (07347882) is an active UK company. incorporated on 17 August 2010. with registered office in Neath. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KIMBERLEY HYDRO LIMITED has been registered for 15 years. Current directors include DAVIES, Lewis John, JONES, Alun.

Company Number
07347882
Status
active
Type
ltd
Incorporated
17 August 2010
Age
15 years
Address
Brynrhyg Farm Bryn Awel, Neath, SA10 8SR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVIES, Lewis John, JONES, Alun
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBERLEY HYDRO LIMITED

KIMBERLEY HYDRO LIMITED is an active company incorporated on 17 August 2010 with the registered office located in Neath. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KIMBERLEY HYDRO LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07347882

LTD Company

Age

15 Years

Incorporated 17 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Brynrhyg Farm Bryn Awel Crynant Neath, SA10 8SR,

Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Lewis John

Active
Coed Du Road, NeathSA10 8SU
Born May 1950
Director
Appointed 17 Aug 2010

JONES, Alun

Active
Bryn Awel, NeathSA10 8SR
Born July 1972
Director
Appointed 18 Oct 2021

DROVER, Richard William

Resigned
Merthyr Mawr, BridgendCF32 0LS
Born June 1972
Director
Appointed 17 Aug 2010
Resigned 08 Feb 2017

JONES, Ieuan Herber

Resigned
Bryn Awel, NeathSA10 8SR
Born August 1932
Director
Appointed 17 Aug 2010
Resigned 29 Sept 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Ieuan Herber Jones

Ceased
Bryn Awel, NeathSA10 8SR
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2021

Mr Richard William Drover

Ceased
Merthyr Mawr, BridgendCF32 0LS
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2017

Mr Lewis John Davies

Active
Coed Du Road, NeathSA10 8SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Incorporation Company
17 August 2010
NEWINCIncorporation