ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gerlan Hydro Limited

Gerlan Hydro Limited is an active company incorporated on 27 July 2011 with the registered office located in Matlock, Derbyshire. Gerlan Hydro Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07719352
Private limited company
Age
14 years
Incorporated 27 July 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (3 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Sir Richard Arkwright's Masson Mills
41 Derby Road
Matlock Bath
Derbyshire
DE4 3PY
England
Address changed on 2 Feb 2023 (2 years 8 months ago)
Previous address was Flumina House Foundry Lane Milford Belper Derbyshire DE56 0RN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Jun 1985
Director • British • Lives in England • Born in Sep 1982
Derwent Hydro Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Derwent Hydroelectric Power Limited
Mr Dean Joseph Needle, Mr Simon Jon Needle, and 1 more are mutual people.
Active
Dopower Limited
Mr Simon Jon Needle, Dr Jamie Luke Needle, and 1 more are mutual people.
Active
Wharfedale Hydro Power Limited
Mr Simon Jon Needle, Dr Jamie Luke Needle, and 1 more are mutual people.
Active
Daneglans Hydro Limited
Mr Dean Joseph Needle, Mr Simon Jon Needle, and 1 more are mutual people.
Active
Needles And Haystacks Limited
Mr Simon Jon Needle, Dr Jamie Luke Needle, and 1 more are mutual people.
Active
Clogau Renewable Energy Limited
Mr Dean Joseph Needle and Dr Jamie Luke Needle are mutual people.
Active
DHJC Ltd
Dr Jamie Luke Needle and Mr Dean Joseph Needle are mutual people.
Active
Tory Brook Hydro Limited
Dr Jamie Luke Needle and Mr Dean Joseph Needle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.21M
Increased by £611.78K (+103%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.32M
Increased by £729.07K (+16%)
Total Liabilities
-£2.85M
Increased by £28.97K (+1%)
Net Assets
£2.48M
Increased by £700.1K (+39%)
Debt Ratio (%)
53%
Decreased by 7.86% (-13%)
Latest Activity
Confirmation Submitted
3 Months Ago on 28 Jul 2025
Full Accounts Submitted
10 Months Ago on 16 Dec 2024
Derwent Hydro Holdings Limited (PSC) Appointed
1 Year Ago on 24 Oct 2024
Derwent Hydroelectric Power Limited (PSC) Resigned
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 31 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 13 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 27 Jul 2023
Mr Dean Joseph Needle Details Changed
2 Years 4 Months Ago on 7 Jun 2023
Mr Simon Jon Needle Details Changed
2 Years 4 Months Ago on 7 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 2 Feb 2023
Get Credit Report
Discover Gerlan Hydro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 July 2025 with updates
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Notification of Derwent Hydro Holdings Limited as a person with significant control on 24 October 2024
Submitted on 25 Oct 2024
Cessation of Derwent Hydroelectric Power Limited as a person with significant control on 24 October 2024
Submitted on 25 Oct 2024
Confirmation statement made on 27 July 2024 with updates
Submitted on 31 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Dec 2023
Confirmation statement made on 27 July 2023 with updates
Submitted on 27 Jul 2023
Director's details changed for Mr Simon Jon Needle on 7 June 2023
Submitted on 7 Jun 2023
Director's details changed for Mr Dean Joseph Needle on 7 June 2023
Submitted on 7 Jun 2023
Registered office address changed from Flumina House Foundry Lane Milford Belper Derbyshire DE56 0RN England to Sir Richard Arkwright's Masson Mills 41 Derby Road Matlock Bath Derbyshire DE4 3PY on 2 February 2023
Submitted on 2 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year