Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RWE RENEWABLES UK LIMITED
Company Information for

RWE RENEWABLES UK LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
03758404
Private Limited Company
Active

Company Overview

About Rwe Renewables Uk Ltd
RWE RENEWABLES UK LIMITED was founded on 1999-04-23 and has its registered office in Swindon. The organisation's status is listed as "Active". Rwe Renewables Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RWE RENEWABLES UK LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in CV4
 
Previous Names
E.ON CLIMATE & RENEWABLES UK LIMITED19/11/2019
E.ON UK RENEWABLES LIMITED08/04/2008
E.ON UK RENEWABLES HOLDINGS LIMITED23/05/2007
POWERGEN RENEWABLES HOLDINGS LIMITED05/07/2004
Filing Information
Company Number 03758404
Company ID Number 03758404
Date formed 1999-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWE RENEWABLES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RWE RENEWABLES UK LIMITED
The following companies were found which have the same name as RWE RENEWABLES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RWE RENEWABLES UK BLYTH LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 1999-09-01
RWE RENEWABLES UK ONSHORE WIND LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 1999-04-23
RWE RENEWABLES UK HUMBER WIND LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2003-09-15
RWE RENEWABLES UK LONDON ARRAY LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2004-12-24
RWE RENEWABLES UK SCROBY SANDS LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2000-12-19
RWE RENEWABLES UK OPERATIONS LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 1992-03-02
RWE RENEWABLES UK ROBIN RIGG EAST LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 1998-05-21
RWE RENEWABLES UK ROBIN RIGG WEST LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2001-01-30
RWE RENEWABLES UK WIND SERVICES LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2004-10-21
RWE RENEWABLES UK ZONE SIX LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2009-10-23
RWE RENEWABLES UK HOLDINGS LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2007-12-12
RWE RENEWABLES UK SWINDON LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 1990-10-22
RWE RENEWABLES UK SPARECO LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2014-10-24
RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2021-10-01
RWE RENEWABLES UK DOGGER BANK SOUTH (EAST) LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2021-10-01
RWE RENEWABLES UK SCOTLAND OFFSHORE WIND LIMITED 4th Floor, 115 George Street Edinburgh EH2 4JN Active - Proposal to Strike off Company formed on the 2022-01-07
RWE RENEWABLES UK SOLAR AND STORAGE LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2022-12-13
RWE RENEWABLES UK SOLAR HOLDINGS LIMITED WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Active Company formed on the 2023-02-16

Company Officers of RWE RENEWABLES UK LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 2012-12-10
TIMOTHY JAMES BELL
Director 2017-03-01
ADRIAN JOSEPH CHATTERTON
Director 2012-12-10
THOMAS MICHEL
Director 2018-06-18
TIM STEFAN MORITZ
Director 2017-03-01
MATTHEW JAMES SWANWICK
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE KYNE DELAHUNTY
Director 2015-10-22 2018-03-31
DANIEL STEVEN SHAW
Director 2007-05-16 2017-03-01
MATTHEW JOHN BRITTON
Director 2015-05-01 2016-06-29
PAUL MULVIHILL
Director 2012-12-10 2015-10-22
TIMOTHY JOHN FORREST
Director 2012-12-10 2014-03-31
VIAN ROBERT DAVYS
Director 2008-01-01 2012-12-10
DAVID ALLEN FARRIER
Director 2007-05-16 2012-12-10
DAVID GERALD ROGERS
Director 2008-01-01 2012-12-10
IAN PETER FAIRCLOUGH
Company Secretary 2002-07-01 2012-07-13
PAUL JOHN WEBSTER
Director 2008-04-07 2012-06-22
ADRIAN JOSEPH CHATTERTON
Director 2007-05-16 2008-01-01
KEITH PLOWMAN
Director 2006-12-19 2008-01-01
IAN PETER FAIRCLOUGH
Director 2006-12-19 2007-05-16
JASON SCAGELL
Director 2004-03-31 2006-12-19
FIONA SCOTT STARK
Director 2002-07-01 2006-12-19
MARK ROBERT DRAPER
Director 2001-09-13 2004-03-31
ALASDAIR JAMES DOUGALL LOCKE
Director 1999-05-19 2002-10-18
MICHAEL JOHN LAWRENCE SALTER
Director 1999-05-19 2002-10-18
CHANTAL THOMAS
Company Secretary 2001-05-21 2002-07-01
CAROL WOOD
Director 1999-05-19 2002-07-01
ANTHONY DAVID COCKER
Director 2001-07-16 2001-09-13
ROBERT JOHN KENNETT
Director 1999-05-19 2001-07-16
IAN PETER FAIRCLOUGH
Company Secretary 2000-05-17 2001-05-21
MARK LINDSAY BYGRAVES
Company Secretary 1999-05-19 2000-05-17
INGLEBY NOMINEES LIMITED
Nominated Secretary 1999-04-23 1999-05-19
INGLEBY HOLDINGS LIMITED
Nominated Director 1999-04-23 1999-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E.ON UK SECRETARIES LIMITED E.ON ENERGY INSTALLATION SERVICES LIMITED Company Secretary 2016-03-07 CURRENT 2016-01-22 Active
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY MARKETS LIMITED Company Secretary 2015-12-16 CURRENT 2015-11-23 Active
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) INVESTMENTS Company Secretary 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Company Secretary 2013-11-05 CURRENT 1995-08-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON CONNECTING ENERGIES LIMITED Company Secretary 2013-01-31 CURRENT 2011-04-05 Active
E.ON UK SECRETARIES LIMITED E.ON PROJECT EARTH LIMITED Company Secretary 2013-01-31 CURRENT 2012-04-25 Active
E.ON UK SECRETARIES LIMITED E.ON UK CHP LIMITED Company Secretary 2013-01-07 CURRENT 1992-02-05 Active
E.ON UK SECRETARIES LIMITED E.ON UK GREEN FUNDING SOLUTIONS LIMITED Company Secretary 2013-01-07 CURRENT 1992-07-13 Active
E.ON UK SECRETARIES LIMITED CITIGEN (LONDON) LIMITED Company Secretary 2013-01-07 CURRENT 1989-09-29 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK HUMBER WIND LIMITED Company Secretary 2012-12-10 CURRENT 2003-09-15 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK WIND SERVICES LIMITED Company Secretary 2012-12-10 CURRENT 2004-10-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Company Secretary 2012-12-10 CURRENT 1998-05-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK BLYTH LIMITED Company Secretary 2012-12-10 CURRENT 1999-09-01 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ONSHORE WIND LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK SCROBY SANDS LIMITED Company Secretary 2012-12-10 CURRENT 2000-12-19 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Company Secretary 2012-12-10 CURRENT 2001-01-30 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK LONDON ARRAY LIMITED Company Secretary 2012-12-10 CURRENT 2004-12-24 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK OPERATIONS LIMITED Company Secretary 2012-09-20 CURRENT 1992-03-02 Active
E.ON UK SECRETARIES LIMITED E.ON UK INFRASTRUCTURE SERVICES LIMITED Company Secretary 2011-03-22 CURRENT 2011-02-22 Active
E.ON UK SECRETARIES LIMITED E.ON IT UK LIMITED Company Secretary 2011-02-01 CURRENT 2005-11-09 Active
E.ON UK SECRETARIES LIMITED ERGON NOMINEES LIMITED Company Secretary 2010-06-14 CURRENT 1990-12-13 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED THOR COGENERATION LIMITED Company Secretary 2008-11-24 CURRENT 2006-11-08 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED THOR HOLDINGS LIMITED Company Secretary 2008-11-24 CURRENT 2007-07-25 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED E.ON UK TECHNICAL SERVICES LIMITED Company Secretary 2007-09-03 CURRENT 1992-03-11 Dissolved 2017-02-23
E.ON UK SECRETARIES LIMITED AQUILA STERLING LIMITED Company Secretary 2007-07-04 CURRENT 2002-03-11 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED EME DISTRIBUTION NO. 2 LIMITED Company Secretary 2007-07-04 CURRENT 2003-10-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED Company Secretary 2007-07-04 CURRENT 1998-06-30 Active
E.ON UK SECRETARIES LIMITED METERING SERVICES LIMITED Company Secretary 2006-05-18 CURRENT 1997-09-29 Dissolved 2015-02-17
E.ON UK SECRETARIES LIMITED INFRASTRUCTURE ALLIANCE LIMITED Company Secretary 2006-03-30 CURRENT 2005-03-22 Converted / Closed
E.ON UK SECRETARIES LIMITED CT SERVICES HOLDINGS LIMITED Company Secretary 2005-09-28 CURRENT 2004-03-16 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED POWERGEN UK HOLDING COMPANY LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2014-10-09
E.ON UK SECRETARIES LIMITED E.ON ENERGY UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-05-24 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED METER SERVICES LTD Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED E.ON UK POWER TECHNOLOGY LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED AQUILA POWER INVESTMENTS LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS GENERATION (OVERSEAS) LIMITED Company Secretary 2004-02-23 CURRENT 1992-12-10 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS POWER (UK) LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS SALES LIMITED Company Secretary 2004-02-23 CURRENT 1991-01-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON LIMITED Company Secretary 2004-02-23 CURRENT 1997-02-28 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED MIDLANDS POWER INTERNATIONAL LIMITED Company Secretary 2004-01-16 CURRENT 1991-06-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN IRELAND LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK IRONBRIDGE LIMITED Company Secretary 2002-10-21 CURRENT 1997-09-11 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED TXU EUROPE (AH ONLINE) LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHGD) LIMITED Company Secretary 2002-10-21 CURRENT 1995-07-05 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED WESTERN GAS LIMITED Company Secretary 2002-10-21 CURRENT 1992-01-15 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED MIDLANDS GAS LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHG) LIMITED Company Secretary 2002-10-21 CURRENT 1991-07-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHST) LIMITED Company Secretary 2002-10-21 CURRENT 1998-05-21 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL SUPPLY LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Company Secretary 2002-07-01 CURRENT 1994-01-04 Dissolved 2018-04-18
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) LOAN NOTES Company Secretary 2002-07-01 CURRENT 1996-11-07 Liquidation
E.ON UK SECRETARIES LIMITED ERGON HOLDING COMPANY LIMITED Company Secretary 2002-05-14 CURRENT 2002-02-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK SECURITIES Company Secretary 2001-03-30 CURRENT 2001-03-30 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP INVESTMENTS Company Secretary 2000-12-01 CURRENT 2000-12-01 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP HOLDINGS LIMITED Company Secretary 2000-09-19 CURRENT 2000-09-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED DIAMOND POWER GENERATION LIMITED Company Secretary 2000-06-22 CURRENT 2000-05-23 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY LINCOLN LIMITED Company Secretary 1993-06-10 CURRENT 1987-11-16 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED DELCOMM LIMITED Company Secretary 1993-06-09 CURRENT 1984-07-06 Dissolved 2014-05-20
TIMOTHY JAMES BELL RWE RENEWABLES UK ZONE SIX LIMITED Director 2018-06-18 CURRENT 2009-10-23 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK HUMBER WIND LIMITED Director 2017-03-01 CURRENT 2003-09-15 Active
TIMOTHY JAMES BELL YORKSHIRE WINDPOWER LIMITED Director 2017-03-01 CURRENT 1990-08-06 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Director 2017-03-01 CURRENT 1998-05-21 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK SCROBY SANDS LIMITED Director 2017-03-01 CURRENT 2000-12-19 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Director 2017-03-01 CURRENT 2001-01-30 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK LONDON ARRAY LIMITED Director 2017-03-01 CURRENT 2004-12-24 Active
TIMOTHY JAMES BELL RAMPION OFFSHORE WIND LIMITED Director 2017-02-22 CURRENT 2010-03-23 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK OPERATIONS LIMITED Director 2016-07-01 CURRENT 1992-03-02 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ONSHORE WIND LIMITED Director 2016-07-01 CURRENT 1999-04-23 Active
TIMOTHY JAMES BELL TPG WIND LIMITED Director 2015-10-01 CURRENT 1992-01-30 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK WIND SERVICES LIMITED Director 2015-06-29 CURRENT 2004-10-21 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK HUMBER WIND LIMITED Director 2012-12-10 CURRENT 2003-09-15 Active
ADRIAN JOSEPH CHATTERTON SCARWEATHER SANDS LIMITED Director 2012-12-10 CURRENT 2001-08-16 Liquidation
ADRIAN JOSEPH CHATTERTON RAMPION OFFSHORE WIND LIMITED Director 2012-12-10 CURRENT 2010-03-23 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Director 2012-12-10 CURRENT 1998-05-21 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK BLYTH LIMITED Director 2012-12-10 CURRENT 1999-09-01 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK ZONE SIX LIMITED Director 2012-12-10 CURRENT 2009-10-23 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK SCROBY SANDS LIMITED Director 2012-12-10 CURRENT 2000-12-19 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Director 2012-12-10 CURRENT 2001-01-30 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK LONDON ARRAY LIMITED Director 2008-10-23 CURRENT 2004-12-24 Active
MATTHEW JAMES SWANWICK RAMPION OFFSHORE WIND LIMITED Director 2016-06-29 CURRENT 2010-03-23 Active
MATTHEW JAMES SWANWICK RWE RENEWABLES UK ZONE SIX LIMITED Director 2016-06-29 CURRENT 2009-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
2023-03-01DIRECTOR APPOINTED MS DANIELLE CLAIRE LANE
2023-01-04DIRECTOR APPOINTED MS PHILLIPA LOUISE SLATER
2023-01-03DIRECTOR APPOINTED MR MARCUS PETERS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JILL ANNE LEES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOSEPH CHATTERTON
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDRE-FERREIRA
2022-03-13AP01DIRECTOR APPOINTED MR MARTIN ANDRE-FERREIRA
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS SANDFORD
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS SANDFORD
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07PSC05Change of details for Rwe Ag as a person with significant control on 2019-10-01
2021-07-21MEM/ARTSARTICLES OF ASSOCIATION
2021-07-21CC04Statement of company's objects
2021-07-21RES01ADOPT ARTICLES 21/07/21
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-01-06CH01Director's details changed for Mr Adrian Joseph Chatterton on 2020-07-01
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16CC04Statement of company's objects
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-07-08AP03Appointment of Mrs Penelope Anne Sainsbury as company secretary on 2020-07-01
2020-07-07AP01DIRECTOR APPOINTED MR RICHARD JENNINGS SANDFORD
2020-07-03AP01DIRECTOR APPOINTED DR JILL ANNE LEES
2020-07-01AP01DIRECTOR APPOINTED MR ADAM CHARLES GREENSLADE
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHEL
2020-07-01TM02Termination of appointment of Jason Anthony Keene on 2020-06-30
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT United Kingdom
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-07AP03Appointment of Mr Jason Anthony Keene as company secretary on 2020-03-31
2020-04-07AP01DIRECTOR APPOINTED MR THOMAS CHRISTIAN GLOVER
2019-11-19RES15CHANGE OF COMPANY NAME 19/11/19
2019-10-31AD03Registers moved to registered inspection location of Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-10-31AD02Register inspection address changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-10-30PSC02Notification of Rwe Ag as a person with significant control on 2019-10-01
2019-10-30PSC07CESSATION OF E.ON UK PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Westwood Way Westwood Business Park Coventry CV4 8LG
2019-10-21TM02Termination of appointment of E.on Uk Secretaries Limited on 2019-09-30
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22AP01DIRECTOR APPOINTED DR THOMAS MICHEL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALICE KYNE DELAHUNTY
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 14434850
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED TIM STEFAN MORITZ
2017-03-10AP01DIRECTOR APPOINTED TIM STEFAN MORITZ
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHAW
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHAW
2017-03-10AP01DIRECTOR APPOINTED TIMOTHY JAMES BELL
2017-03-10AP01DIRECTOR APPOINTED TIMOTHY JAMES BELL
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED MATTHEW JAMES SWANWICK
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN BRITTON
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 14434850
2016-05-23AR0123/04/16 ANNUAL RETURN FULL LIST
2015-10-30AP01DIRECTOR APPOINTED ALICE KYNE DELAHUNTY
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MULVIHILL
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 14434850
2015-05-21AR0123/04/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MATTHEW JOHN BRITTON
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 14434850
2014-04-28AR0123/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Daniel Steven Shaw on 2014-01-01
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORREST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0123/04/13 ANNUAL RETURN FULL LIST
2012-12-20AP01DIRECTOR APPOINTED DR TIMOTHY JOHN FORREST
2012-12-19AP04CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED
2012-12-19AP01DIRECTOR APPOINTED MR ADRIAN JOSEPH CHATTERTON
2012-12-19AP01DIRECTOR APPOINTED MR PAUL MULVIHILL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARRIER
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR VIAN DAVYS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER
2012-04-25AR0123/04/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0123/04/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AR0123/04/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WEBSTER / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEVEN SHAW / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VIAN DAVYS / 01/02/2010
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 01/11/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WEBSTER / 05/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEVEN SHAW / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VIAN DAVYS / 05/10/2009
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED PAUL JOHN WEBSTER
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08CERTNMCOMPANY NAME CHANGED E.ON UK RENEWABLES LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-23CERTNMCOMPANY NAME CHANGED E.ON UK RENEWABLES HOLDINGS LIMI TED CERTIFICATE ISSUED ON 23/05/07
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RWE RENEWABLES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RWE RENEWABLES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2009-12-23 Outstanding THE CROWN ESTATE COMMISSIONERS
MORTGAGE OVER SHARES 1999-06-04 Satisfied ABN AMRO BANK N.V.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RWE RENEWABLES UK LIMITED

Intangible Assets
Patents
We have not found any records of RWE RENEWABLES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWE RENEWABLES UK LIMITED
Trademarks
We have not found any records of RWE RENEWABLES UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BENTLEY HOUSE TRUSTEES LIMITED 2013-06-21 Outstanding
R. PLEVIN & SONS LIMITED 2013-06-21 Outstanding

We have found 2 mortgage charges which are owed to RWE RENEWABLES UK LIMITED

Income
Government Income
We have not found government income sources for RWE RENEWABLES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RWE RENEWABLES UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RWE RENEWABLES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RWE RENEWABLES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RWE RENEWABLES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.