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

RWE RENEWABLES UK ONSHORE WIND LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
03758407
Private Limited Company
Active

Company Overview

About Rwe Renewables Uk Onshore Wind Ltd
RWE RENEWABLES UK ONSHORE WIND 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 Onshore Wind 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 ONSHORE WIND LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in CV4
 
Previous Names
RWE RENEWABLES UK DEVELOPMENTS LIMITED08/06/2021
E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED18/12/2019
E.ON UK RENEWABLES DEVELOPMENTS LIMITED08/04/2008
Filing Information
Company Number 03758407
Company ID Number 03758407
Date formed 1999-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 18:59:15
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 ONSHORE WIND 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.

Company Officers of RWE RENEWABLES UK ONSHORE WIND LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 2012-12-10
TIMOTHY JAMES BELL
Director 2016-07-01
ROLAND SVEN WALTER FLAIG
Director 2016-07-01
ADAM CHARLES GREENSLADE
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STEVEN SHAW
Director 2007-05-16 2017-03-01
PAUL MULVIHILL
Director 2012-12-10 2016-06-30
IAN PHILIP JOHNSON
Director 2012-12-10 2015-06-30
DAVID GERALD ROGERS
Director 2008-01-01 2012-12-10
IAN PETER FAIRCLOUGH
Company Secretary 2002-07-01 2012-07-13
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 LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 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 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 LIMITED Director 2017-03-01 CURRENT 1999-04-23 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 TPG WIND LIMITED Director 2015-10-01 CURRENT 1992-01-30 Active
ROLAND SVEN WALTER FLAIG RWE RENEWABLES UK OPERATIONS LIMITED Director 2016-07-01 CURRENT 1992-03-02 Active
ROLAND SVEN WALTER FLAIG YORKSHIRE WINDPOWER LIMITED Director 2016-07-01 CURRENT 1990-08-06 Active
ROLAND SVEN WALTER FLAIG TPG WIND LIMITED Director 2016-07-01 CURRENT 1992-01-30 Active
ADAM CHARLES GREENSLADE RWE RENEWABLES UK OPERATIONS LIMITED Director 2017-03-01 CURRENT 1992-03-02 Active
ADAM CHARLES GREENSLADE TPG WIND LIMITED Director 2017-03-01 CURRENT 1992-01-30 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
2024-07-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-24DIRECTOR APPOINTED MR TIMOTHY ROY HILLSDON
2024-06-24CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-05-21Appointment of Katja Loncaric as company secretary on 2024-05-01
2024-05-21Termination of appointment of Penelope Anne Sainsbury on 2024-05-01
2024-04-30APPOINTMENT TERMINATED, DIRECTOR NIA ANN GRIFFITHS
2024-04-30DIRECTOR APPOINTED MR TIMOTHY DAVID JAMES
2024-03-25APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HENDERSON
2023-10-05DIRECTOR APPOINTED MRS NIA ANN GRIFFITHS
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES GREENSLADE
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
2023-03-16Change of details for Rwe Renewables Uk Limited as a person with significant control on 2023-03-01
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MR ALEX IAN MURKIN
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES FREEMAN
2022-03-13AP01DIRECTOR APPOINTED MR DEAN BURGESS
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07PSC05Change of details for Rwe Renewables Uk Limited as a person with significant control on 2020-07-01
2021-07-21MEM/ARTSARTICLES OF ASSOCIATION
2021-07-21RES01ADOPT ARTICLES 21/07/21
2021-07-21CC04Statement of company's objects
2021-06-08RES15CHANGE OF COMPANY NAME 08/06/21
2021-05-14AP01DIRECTOR APPOINTED MR CATHAL OLIVER HENNESSY
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TANYA ELEN DAVIES
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28AP03Appointment of Mrs Penelope Anne Sainsbury as company secretary on 2020-07-01
2020-07-22AP01DIRECTOR APPOINTED MS TANYA ELEN DAVIES
2020-07-16CC04Statement of company's objects
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BELL
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT United Kingdom
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-02-12PSC05Change to person with significant control
2020-02-11PSC05Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 2019-11-19
2019-12-18RES15CHANGE OF COMPANY NAME 18/12/19
2019-11-01AD03Registers moved to registered inspection location of Trigonos Building Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2019-10-31AD02Register inspection address changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
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
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10AAFULL 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
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED ADAM CHARLES GREENSLADE
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVEN SHAW
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04AP01DIRECTOR APPOINTED ROLAND SVEN WALTER FLAIG
2016-07-15AP01DIRECTOR APPOINTED TIMOTHY JAMES BELL
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MULVIHILL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0123/04/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP JOHNSON
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0123/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Mr Daniel Steven Shaw on 2014-01-01
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AR0123/04/13 ANNUAL RETURN FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MR IAN PHILIP JOHNSON
2012-12-19AP04Appointment of corporate company secretary E.On Uk Secretaries Limited
2012-12-19AP01DIRECTOR APPOINTED MR PAUL MULVIHILL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2012-04-25AR0123/04/12 FULL LIST
2011-09-06AAFULL 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 / DANIEL STEVEN SHAW / 01/02/2010
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 01/11/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEVEN SHAW / 05/10/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 05/10/2009
2009-05-06363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08CERTNMCOMPANY NAME CHANGED E.ON UK RENEWABLES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-06-04288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-11-03AAFULL 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
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05CERTNMCOMPANY NAME CHANGED POWERGEN RENEWABLES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/07/04
2004-06-11363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-18288cDIRECTOR'S PARTICULARS CHANGED
2003-05-06363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-04-01AUDAUDITOR'S RESIGNATION
2002-11-01288bDIRECTOR RESIGNED
2002-11-01288bDIRECTOR RESIGNED
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2002-08-01288aNEW DIRECTOR APPOINTED
2002-08-01288bDIRECTOR RESIGNED
2002-07-17288bSECRETARY RESIGNED
2002-07-17288aNEW SECRETARY APPOINTED
2002-05-05363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to RWE RENEWABLES UK ONSHORE WIND 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 ONSHORE WIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RWE RENEWABLES UK ONSHORE WIND LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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
Annual Accounts
2008-12-31

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 ONSHORE WIND LIMITED

Intangible Assets
Patents
We have not found any records of RWE RENEWABLES UK ONSHORE WIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWE RENEWABLES UK ONSHORE WIND LIMITED
Trademarks
We have not found any records of RWE RENEWABLES UK ONSHORE WIND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY AUCHENCHEYNE LIMITED 2012-06-13 Outstanding
STANDARD SECURITY AUCHENCHEYNE LIMITED 2012-07-04 Outstanding
STANDARD SECURITY REALFOREST LIMITED 2012-05-28 Outstanding

We have found 3 mortgage charges which are owed to RWE RENEWABLES UK ONSHORE WIND LIMITED

Income
Government Income
We have not found government income sources for RWE RENEWABLES UK ONSHORE WIND 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 (35110 - Production of electricity) as RWE RENEWABLES UK ONSHORE WIND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RWE RENEWABLES UK ONSHORE WIND 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 ONSHORE WIND 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 ONSHORE WIND 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.