ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hallidays Hydropower Limited

Hallidays Hydropower Limited is an active company incorporated on 11 September 2013 with the registered office located in Stockport, Greater Manchester. Hallidays Hydropower Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08685505
Private limited company
Age
12 years
Incorporated 11 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 August 2025 (2 months ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
2 Station View
Hazel Grove
Stockport
SK7 5ER
England
Address changed on 8 Jul 2024 (1 year 4 months ago)
Previous address was 6 Station View Hazel Grove Stockport SK7 5ER England
Telephone
01865349020
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1949
Director • British • Lives in UK • Born in Aug 1984
Director • British • Lives in England • Born in Feb 1943
Director • British • Lives in England • Born in May 1979
Hallidays Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hallidays Developments Limited
Edward Mark Reily Collins, Henry Langstaffe Reily Collins, and 1 more are mutual people.
Active
Pico-Stream Limited
Edward Mark Reily Collins and Henry Langstaffe Reily Collins are mutual people.
Active
Hydropower Maintenance Ltd
Edward Mark Reily Collins is a mutual person.
Active
Dandridges Management Limited
Edward Mark Reily Collins is a mutual person.
Active
Brands
Hallidays Hydropower International
Hallidays Hydropower International are consultants specializing in the delivery and maintenance of low-head, fish-friendly, run-of-river hydropower schemes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£13.77K
Decreased by £33.2K (-71%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£84.78K
Decreased by £14.57K (-15%)
Total Liabilities
-£124.17K
Decreased by £21.28K (-15%)
Net Assets
-£39.39K
Increased by £6.71K (-15%)
Debt Ratio (%)
146%
Increased by 0.06% (0%)
Latest Activity
Confirmation Submitted
14 Days Ago on 28 Oct 2025
Full Accounts Submitted
9 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 25 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 15 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 25 Sep 2023
Mrs Teula Verite Bradshaw Details Changed
2 Years 7 Months Ago on 11 Apr 2023
Mrs Stephanie Anne Reily Collins Details Changed
2 Years 7 Months Ago on 11 Apr 2023
Mr Edward Mark Reily Collins Details Changed
2 Years 7 Months Ago on 11 Apr 2023
Get Credit Report
Discover Hallidays Hydropower Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 August 2025 with no updates
Submitted on 28 Oct 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Confirmation statement made on 31 August 2024 with no updates
Submitted on 25 Sep 2024
Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from 5B Queen Street Dorchester-on-Thames Wallingford OX10 7HR England to 6 Station View Hazel Grove Stockport SK7 5ER on 15 February 2024
Submitted on 15 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Confirmation statement made on 31 August 2023 with no updates
Submitted on 25 Sep 2023
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 5B Queen Street Dorchester-on-Thames Wallingford OX10 7HR on 11 April 2023
Submitted on 11 Apr 2023
Director's details changed for Mr Edward Mark Reily Collins on 11 April 2023
Submitted on 11 Apr 2023
Director's details changed for Mrs Stephanie Anne Reily Collins on 11 April 2023
Submitted on 11 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year