Background WavePink WaveYellow Wave

HAWKINS HYDRO LIMITED (07838178)

HAWKINS HYDRO LIMITED (07838178) is an active UK company. incorporated on 7 November 2011. with registered office in Newbury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HAWKINS HYDRO LIMITED has been registered for 14 years. Current directors include FORBES, James William Courteney, FORBES, John Alistair Ponsonby, NEILL, Sophie Louisa Dorothea and 1 others.

Company Number
07838178
Status
active
Type
ltd
Incorporated
7 November 2011
Age
14 years
Address
Clere House West Street, Newbury, RG20 9LB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FORBES, James William Courteney, FORBES, John Alistair Ponsonby, NEILL, Sophie Louisa Dorothea, ROGER-LUND, Suzanne
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKINS HYDRO LIMITED

HAWKINS HYDRO LIMITED is an active company incorporated on 7 November 2011 with the registered office located in Newbury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HAWKINS HYDRO LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07838178

LTD Company

Age

14 Years

Incorporated 7 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

HAWKINS NEWCO LIMITED
From: 7 November 2011To: 25 October 2012
Contact
Address

Clere House West Street Burghclere Newbury, RG20 9LB,

Previous Addresses

61 Pelham Street London SW7 2NJ
From: 14 November 2011To: 10 September 2014
4 15 Beaufort Gardens London SW3 1PS United Kingdom
From: 7 November 2011To: 14 November 2011
Timeline

20 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Left
Nov 18
Loan Secured
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Sept 22
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NEILL, Sophie Louisa Dorothea

Active
West Street, NewburyRG20 9LB
Secretary
Appointed 10 Sept 2014

FORBES, James William Courteney

Active
West Street, NewburyRG20 9LB
Born July 1970
Director
Appointed 09 Sept 2022

FORBES, John Alistair Ponsonby

Active
West Street, NewburyRG20 9LB
Born April 1937
Director
Appointed 03 Dec 2019

NEILL, Sophie Louisa Dorothea

Active
West Street, NewburyRG20 9LB
Born January 1968
Director
Appointed 17 Dec 2019

ROGER-LUND, Suzanne

Active
West Street, NewburyRG20 9LB
Born February 1970
Director
Appointed 17 Dec 2019

COLE, James Martin

Resigned
Pelham Street, LondonSW7 2NJ
Born March 1967
Director
Appointed 09 Nov 2011
Resigned 06 Nov 2018

ELLIOTT, Hugo David Lewis

Resigned
West Street, NewburyRG20 9LB
Born February 1973
Director
Appointed 04 Apr 2014
Resigned 03 Dec 2019

HOMANN, Felix Jan Bruno

Resigned
15 Beaufort Gardens, LondonSW3 1PS
Born May 1985
Director
Appointed 07 Nov 2011
Resigned 09 Nov 2011

WILLDER, Richard James

Resigned
Pelham Street, LondonSW7 2NJ
Born November 1962
Director
Appointed 04 Apr 2014
Resigned 13 Apr 2015

Persons with significant control

5

1 Active
4 Ceased

Mr John Alistair Ponsonby Forbes

Active
West Street, NewburyRG20 9LB
Born April 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2019
Clere House, NewburyRG20 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2017
Ceased 03 Dec 2019

Mr Hugo David Lewis Elliott

Ceased
West Street, NewburyRG20 9LB
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr James Martin Cole

Ceased
West Street, NewburyRG20 9LB
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017

Mr Felix Homan

Ceased
West Street, NewburyRG20 9LB
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
4 February 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 November 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Certificate Change Of Name Company
25 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Incorporation Company
7 November 2011
NEWINCIncorporation