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.

Free · confirmation link first · unsubscribe in one click

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

  1. DRAX RIVER HYDRO LIMITED 2020-12-09 → present
  2. DAMHEAD CREEK II LIMITED 2019-08-14 → 2020-12-09
  3. 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 PDF
2026-03-23 AP01 officers Appoint person director company with name date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-18 TM02 officers Termination secretary company with name termination date PDF
2025-10-10 AP01 officers Appoint person director company with name date PDF
2025-10-09 TM01 officers Termination director company with name termination date PDF
2025-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
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 PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
19

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page