ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frenich Hydro Limited

Frenich Hydro Limited is an active company incorporated on 16 July 2010 with the registered office located in Edinburgh, City of Edinburgh. Frenich Hydro Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC382106
Private limited company
Scottish Company
Age
15 years
Incorporated 16 July 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 July 2025 (1 month ago)
Next confirmation dated 16 July 2026
Due by 30 July 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
United Kingdom
Address changed on 14 Feb 2022 (3 years ago)
Previous address was 15 Atholl Crescent Edinburgh EH3 8HA
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Finance Executive • British • Lives in UK • Born in May 1973
Director • British • Lives in England • Born in Mar 1964
Ghi Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilkes Energy Limited
Mr Carl Peter Crompton and Charles William Nepean Crewdson are mutual people.
Active
Redstart Renewables Limited
Mr Carl Peter Crompton and Charles William Nepean Crewdson are mutual people.
Active
Goldeneye Renewables Limited
Mr Carl Peter Crompton and Charles William Nepean Crewdson are mutual people.
Active
Osprey Green Power Limited
Mr Carl Peter Crompton and Charles William Nepean Crewdson are mutual people.
Active
Nightjar Sustainable Power Limited
Mr Carl Peter Crompton and Charles William Nepean Crewdson are mutual people.
Active
Goshawk Energy Limited
Mr Carl Peter Crompton and Charles William Nepean Crewdson are mutual people.
Active
Ben Glas Power Limited
Mr Carl Peter Crompton and Charles William Nepean Crewdson are mutual people.
Active
Taodail Hydro Limited
Mr Carl Peter Crompton and Charles William Nepean Crewdson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£91.05K
Increased by £43.6K (+92%)
Turnover
£740.31K
Increased by £179.89K (+32%)
Employees
2
Same as previous period
Total Assets
£1.72M
Decreased by £17.24K (-1%)
Total Liabilities
-£302.77K
Decreased by £19.21K (-6%)
Net Assets
£1.41M
Increased by £1.98K (0%)
Debt Ratio (%)
18%
Decreased by 0.93% (-5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Small Accounts Submitted
7 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 17 Jul 2024
Small Accounts Submitted
1 Year 7 Months Ago on 6 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 28 Jul 2023
Small Accounts Submitted
2 Years 7 Months Ago on 24 Jan 2023
Confirmation Submitted
3 Years Ago on 29 Jul 2022
Mr Carl Peter Crompton Details Changed
3 Years Ago on 8 Jul 2022
Small Accounts Submitted
3 Years Ago on 18 Feb 2022
Registered Address Changed
3 Years Ago on 14 Feb 2022
Get Credit Report
Discover Frenich 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 16 July 2025 with no updates
Submitted on 16 Jul 2025
Accounts for a small company made up to 30 September 2024
Submitted on 15 Jan 2025
Confirmation statement made on 16 July 2024 with no updates
Submitted on 17 Jul 2024
Accounts for a small company made up to 30 September 2023
Submitted on 6 Feb 2024
Confirmation statement made on 16 July 2023 with no updates
Submitted on 28 Jul 2023
Accounts for a small company made up to 30 September 2022
Submitted on 24 Jan 2023
Confirmation statement made on 16 July 2022 with no updates
Submitted on 29 Jul 2022
Director's details changed for Mr Carl Peter Crompton on 8 July 2022
Submitted on 11 Jul 2022
Accounts for a small company made up to 30 September 2021
Submitted on 18 Feb 2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 February 2022
Submitted on 14 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year