DRAX RIVER HYDRO LIMITED
Get an alert when DRAX RIVER HYDRO LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-08-14 (in 3mo)
Last made up 2025-07-31
Watchouts
None on the register
Name history
Renamed 2 times since incorporation
- DRAX RIVER HYDRO LIMITED 2020-12-09 → present
- DAMHEAD CREEK II LIMITED 2019-08-14 → 2020-12-09
- SELECT ENERGY LIMITED 2006-10-05 → 2019-08-14
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have assessed the prospects of the Company over the 12-month period after the date that these financial statements were authorised for issue. ... The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months after the date of signing. Accordingly, the Directors continue to adopt the going concern basis in preparing the financial statements.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 14 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DUNN, Rebecca | Secretary | 2026-03-19 | — | — |
| DAWES, Lee Michael | Director | 2024-08-01 | Jun 1971 | British |
| GARDINER, Dwight Daniel Willard | Director | 2017-02-10 | Jun 1964 | British,American |
| LEMMINK, Frank Hendrikus | Director | 2025-09-30 | Apr 1968 | Dutch |
| PEACOCK, Daniel Andrew | Director | 2026-03-19 | Mar 1979 | British |
| SHEFFIELD, Paul Nathan | Director | 2021-10-27 | Feb 1975 | British |
Show 14 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BROADLEY, Graham John | Secretary | 2006-10-05 | 2009-05-01 |
| GLADDEN, Brett | Secretary | 2019-02-01 | 2025-12-05 |
| MCCALLUM, David | Secretary | 2017-02-10 | 2019-01-31 |
| LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2006-10-05 | 2006-10-05 |
| BOLAND, Louise Douglas | Director | 2009-05-01 | 2017-02-10 |
| BOYLAN, Timothy Edward | Director | 2009-05-01 | 2017-02-10 |
| CROSSLEY COOKE, Charles Kenneth | Director | 2006-10-05 | 2017-02-10 |
| ESIRI, Frederick William Andrew | Director | 2009-05-01 | 2017-02-10 |
| FOSTER, Stephen Edmund | Director | 2011-02-08 | 2017-02-10 |
| KINI, Jonathan Anantha | Director | 2017-02-10 | 2019-09-04 |
| KOSS, Andrew Robert | Director | 2019-09-04 | 2020-04-07 |
| SKELTON, Andrew Keith | Director | 2019-06-13 | 2025-09-30 |
| SMALL, Penelope Louise | Director | 2021-10-27 | 2024-08-01 |
| LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2006-10-05 | 2006-10-05 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Drax Hydro Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-06-22 | Active |
| Drax Smart Generation Holdco Limited | Corporate entity | Shares 75–100% | 2019-08-08 | Ceased 2021-06-22 |
| Opus Energy Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence | 2016-04-06 | Ceased 2019-08-08 |
Filing timeline
Last 20 of 195 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-23 | AP03 | officers | Appoint person secretary company with name date | |
| 2026-03-23 | AP01 | officers | Appoint person director company with name date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-23 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-18 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-10-10 | AP01 | officers | Appoint person director company with name date | |
| 2025-10-09 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-07-10 | AA | accounts | Accounts with accounts type full | |
| 2024-09-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 19
- Capital events
- 0
- Officers appointed
- 3
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one