FIRST HYDRO FINANCE PLC

Register to unlock more data on OkredoRegister

FIRST HYDRO FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03085928

Incorporation date

31/07/1995

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2023)
dot icon29/10/2025
Register inspection address has been changed to Dinorwig Power Station Llanberis Gwynedd Wales LL55 4TY
dot icon22/10/2025
Resolutions
dot icon22/10/2025
Appointment of a voluntary liquidator
dot icon22/10/2025
Declaration of solvency
dot icon22/10/2025
Registered office address changed from Dinorwig Power Station Llanberis Gwynedd LL55 4TY Wales to 11th Floor, Landmark St Peters Square, 1 Oxford Street Manchester M1 4PB on 2025-10-22
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Second filing for the appointment of Ms. Christine Climeau as a director
dot icon18/06/2025
Termination of appointment of Marc Olivier Georges Franchimont as a director on 2025-06-09
dot icon18/06/2025
Appointment of Ms. Christine Marie Climeau as a director on 2025-06-10
dot icon04/04/2025
Termination of appointment of Thomas Joseph O'brien as a director on 2025-03-28
dot icon04/04/2025
Appointment of Mr. Robin Lutz as a director on 2025-03-28
dot icon06/11/2024
Termination of appointment of Kevin Adrian Dibble as a director on 2024-11-04
dot icon06/11/2024
Appointment of Delphine Claire Marie Cherel-Sparham as a director on 2024-11-05
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon16/07/2024
Termination of appointment of Charles Hertoghe as a director on 2024-07-12
dot icon16/07/2024
Appointment of Marc Olivier Georges Franchimont as a director on 2024-07-15
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
31/07/1995 - 22/03/1996
1588
Stone, Ronald James
Director
08/12/1995 - 31/07/1996
12
Ihara, Shigeaki
Director
01/07/2015 - 31/08/2017
20
Berger, Hillary Sue
Secretary
31/01/2012 - 01/01/2016
-
Gentilucci, Erin Lynn Murchie
Secretary
25/08/1998 - 16/12/2004
10

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST HYDRO FINANCE PLC

FIRST HYDRO FINANCE PLC is an(a) Liquidation company incorporated on 31/07/1995 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST HYDRO FINANCE PLC?

toggle

FIRST HYDRO FINANCE PLC is currently Liquidation. It was registered on 31/07/1995 .

Where is FIRST HYDRO FINANCE PLC located?

toggle

FIRST HYDRO FINANCE PLC is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does FIRST HYDRO FINANCE PLC do?

toggle

FIRST HYDRO FINANCE PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FIRST HYDRO FINANCE PLC?

toggle

The latest filing was on 29/10/2025: Register inspection address has been changed to Dinorwig Power Station Llanberis Gwynedd Wales LL55 4TY.