Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Scandale Hydro Limited
Scandale Hydro Limited is an active company incorporated on 24 September 2014 with the registered office located in Kendal, Cumbria. Scandale Hydro Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09233328
Private limited company
Age
10 years
Incorporated
24 September 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 September 2024
(11 months ago)
Next confirmation dated
24 September 2025
Due by
8 October 2025
(1 month remaining)
Last change occurred
6 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Scandale Hydro Limited
Contact
Address
Ellergreen Estate Office Ellergreen
Hollins Lane
Kendal
Cumbria
LA9 5SD
Address changed on
26 Sep 2024
(11 months ago)
Previous address was
Companies in LA9 5SD
Telephone
Unreported
Email
Unreported
Website
Ellergreen.com
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Mr Alastair Robert Hugh Cook
Director • British • Lives in UK • Born in Jul 1952
Mark Alexander James Cropper
Director • British • Lives in England • Born in Apr 1974
Charles William Nepean Crewdson
Director • British • Lives in England • Born in Mar 1964
Mr Derek Simon Hurton
Director • British • Lives in UK • Born in Oct 1967
Caroline Anne Kennedy
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rydal Hydro Limited
Charles William Nepean Crewdson, Mark Alexander James Cropper, and 2 more are mutual people.
Active
James Cropper Public Limited Company
Mark Alexander James Cropper is a mutual person.
Active
Gilbert Gilkes & Gordon Limited
Charles William Nepean Crewdson is a mutual person.
Active
Gilkes Limited
Charles William Nepean Crewdson is a mutual person.
Active
Gilkes Energy Limited
Charles William Nepean Crewdson is a mutual person.
Active
Gilkes Pumping Systems Limited
Charles William Nepean Crewdson is a mutual person.
Active
Lakeland ARTS Support Trust
Charles William Nepean Crewdson is a mutual person.
Active
British Hydropower Association Limited
Charles William Nepean Crewdson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£251.16K
Decreased by £13.11K (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.71M
Increased by £22.2K (+1%)
Total Liabilities
-£480.04K
Increased by £106.18K (+28%)
Net Assets
£2.23M
Decreased by £83.98K (-4%)
Debt Ratio (%)
18%
Increased by 3.8% (+27%)
See 10 Year Full Financials
Latest Activity
Mrs Caroline Anne Kennedy Appointed
5 Months Ago on 28 Mar 2025
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Mr Mark Alexander James Cropper Details Changed
11 Months Ago on 27 Sep 2024
Small Accounts Submitted
11 Months Ago on 27 Sep 2024
Registers Moved To Inspection Address
11 Months Ago on 26 Sep 2024
Inspection Address Changed
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Oct 2023
Mr Derek Simon Hurton Appointed
1 Year 11 Months Ago on 28 Sep 2023
Martin Philip Jayne Resigned
1 Year 11 Months Ago on 28 Sep 2023
Small Accounts Submitted
1 Year 11 Months Ago on 21 Sep 2023
Get Alerts
Get Credit Report
Discover Scandale Hydro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Caroline Anne Kennedy as a secretary on 28 March 2025
Submitted on 28 Mar 2025
Statement by Directors
Submitted on 28 Oct 2024
Statement of capital on 28 October 2024
Submitted on 28 Oct 2024
Solvency Statement dated 11/10/24
Submitted on 28 Oct 2024
Resolutions
Submitted on 28 Oct 2024
Confirmation statement made on 24 September 2024 with no updates
Submitted on 30 Sep 2024
Director's details changed for Mr Mark Alexander James Cropper on 27 September 2024
Submitted on 27 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 27 Sep 2024
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Submitted on 26 Sep 2024
Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Submitted on 26 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs