Background WavePink WaveYellow Wave

GLEN RIGH HYDRO LIMITED (09353824)

GLEN RIGH HYDRO LIMITED (09353824) is an active UK company. incorporated on 12 December 2014. with registered office in Wimborne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GLEN RIGH HYDRO LIMITED has been registered for 11 years. Current directors include FOSTER, Roy Neil.

Company Number
09353824
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
Unit 12 Station Road, Wimborne, BH21 1QU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FOSTER, Roy Neil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN RIGH HYDRO LIMITED

GLEN RIGH HYDRO LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Wimborne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GLEN RIGH HYDRO LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09353824

LTD Company

Age

11 Years

Incorporated 12 December 2014

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

GLENRIGH HYDRO LIMITED
From: 27 November 2017To: 12 January 2018
DUMFRIES WIND ENERGY LIMITED
From: 12 December 2014To: 27 November 2017
Contact
Address

Unit 12 Station Road Wimborne, BH21 1QU,

Previous Addresses

41 Fellbrigg Road London SE22 9HQ England
From: 16 November 2018To: 22 September 2021
Unit 12 Riverside Park Station Road Wimborne BH21 1QU England
From: 1 November 2017To: 16 November 2018
Mynydd Awel Mold Business Park Maes Gwern Mold CH7 1XN
From: 12 December 2014To: 1 November 2017
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Dec 18
Director Joined
Jul 20
Director Left
Jul 21
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FOSTER, Roy Neil

Active
Achnamara, LochgilpheadPA31 8PT
Born September 1961
Director
Appointed 12 Oct 2017

BERGER, Hillary

Resigned
Mold Business Park, MoldCH7 1XN
Secretary
Appointed 12 Dec 2014
Resigned 01 Jan 2016

GREGORY, Sarah Jane

Resigned
Mold Business Park, MoldCH7 1XN
Secretary
Appointed 01 Jan 2016
Resigned 12 Oct 2017

FOREMAN, Carl

Resigned
Mold Business Park, MoldCH7 1XN
Born May 1969
Director
Appointed 12 Dec 2014
Resigned 12 Oct 2017

GARNER, Andrew Wilson

Resigned
Mold Business Park, MoldCH7 1XN
Born May 1962
Director
Appointed 12 Dec 2014
Resigned 12 Oct 2017

GRUBB, Thomas Richard De Cruce

Resigned
Fellbrigg Road, LondonSE22 9HQ
Born October 1980
Director
Appointed 10 Jul 2020
Resigned 18 Jun 2021

TATE, Robert Paul

Resigned
Mold Business Park, MoldCH7 1XN
Born November 1969
Director
Appointed 12 Dec 2014
Resigned 12 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Achnamara, LochgilpheadPA31 8PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2017
Mold Business Park, MoldCH7 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Legacy
6 June 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 June 2019
RP04SH01RP04SH01
Second Filing Change Details Of A Person With Significant Control
6 June 2019
RP04PSC05RP04PSC05
Confirmation Statement With Updates
22 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Resolution
12 January 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
12 January 2018
NM06NM06
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Resolution
21 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2017
CONNOTConfirmation Statement Notification
Resolution
27 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Incorporation Company
12 December 2014
NEWINCIncorporation