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

RWE RENEWABLES UK BLYTH LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
03834283
Private Limited Company
Active

Company Overview

About Rwe Renewables Uk Blyth Ltd
RWE RENEWABLES UK BLYTH LIMITED was founded on 1999-09-01 and has its registered office in Swindon. The organisation's status is listed as "Active". Rwe Renewables Uk Blyth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RWE RENEWABLES UK BLYTH 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 BLYTH LIMITED18/12/2019
BLYTH OFFSHORE WIND LIMITED08/04/2008
Filing Information
Company Number 03834283
Company ID Number 03834283
Date formed 1999-09-01
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 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
Last Datalog update: 2024-10-05 23:57:43
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 BLYTH 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 BLYTH LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 2012-12-10
ADRIAN JOSEPH CHATTERTON
Director 2012-12-10
SIMON PROUSCH
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE KYNE DELAHUNTY
Director 2015-10-22 2018-03-31
DANIEL STEVEN SHAW
Director 2015-10-22 2017-03-01
RALF DRÜPPEL
Director 2012-12-10 2015-10-22
IAN PHILIP JOHNSON
Director 2012-12-10 2015-06-30
RUDOLF NEUWIRTH
Director 2012-12-10 2015-06-30
DANIEL STEVEN SHAW
Director 2007-01-16 2012-12-10
IAN PETER FAIRCLOUGH
Company Secretary 2002-07-01 2012-07-13
PAUL JOHN WEBSTER
Director 2003-06-30 2012-06-22
DAVID JOHN HODKINSON
Director 2003-03-14 2007-06-28
BART HOEFAKKER
Director 2005-05-20 2007-06-28
HENDRIK JOSEPH KOUWENHOVEN
Director 2000-02-10 2007-06-28
ANDREW MARK MURFIN
Director 2005-05-20 2007-06-28
WILLEM VAN DONGEN
Director 2002-11-12 2007-06-28
JASON SCAGELL
Director 2003-11-11 2007-01-16
EDWARD BERKEL
Director 2003-05-07 2005-05-20
JOANNE LINDSAY SIDELL
Director 2002-11-21 2005-05-20
ALAN PAUL RAYMANT
Director 2002-11-21 2003-11-11
CHRISTOPHER WILLIAM MORRIS
Director 1999-11-03 2003-06-30
GORDON FINDLAY SHEARER
Director 2001-04-10 2003-05-07
DAVID JOHN STILL
Director 1999-11-03 2003-03-14
DAVID ALLEN FARRIER
Director 1999-11-03 2002-11-21
DAVID WYNDHAM JONES
Director 2001-04-10 2002-11-21
ANNA MARIA CATHARINA GOEDMAKERS
Director 2000-02-10 2002-11-12
CHANTAL THOMAS
Company Secretary 2001-05-03 2002-07-01
IAN PETER FAIRCLOUGH
Company Secretary 2000-12-08 2001-05-03
HUUB DEN ROOIJEN
Director 2000-06-05 2001-04-10
PETER LANGCAKE
Director 2000-06-05 2001-04-10
DAVID ALLEN FARRIER
Company Secretary 1999-11-03 2000-12-08
FRANCISCUS GERRIT MARIA VAN OORSOUW
Director 2000-02-10 2000-06-05
ANDREW WILLIAM WOOD
Director 2000-02-10 2000-06-05
INGLEBY NOMINEES LIMITED
Nominated Secretary 1999-09-01 1999-11-03
INGLEBY HOLDINGS LIMITED
Nominated Director 1999-09-01 1999-11-03

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 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
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 LIMITED Director 2012-12-10 CURRENT 1999-04-23 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
SIMON PROUSCH RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Director 2018-06-18 CURRENT 1998-05-21 Active
SIMON PROUSCH RWE RENEWABLES UK SCROBY SANDS LIMITED Director 2018-06-18 CURRENT 2000-12-19 Active
SIMON PROUSCH RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Director 2018-06-18 CURRENT 2001-01-30 Active
SIMON PROUSCH RWE RENEWABLES UK LONDON ARRAY LIMITED Director 2018-06-18 CURRENT 2004-12-24 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
2024-09-25CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-25Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 31/12/22
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
2022-11-07AP01DIRECTOR APPOINTED MS PHILLIPA LOUISE SLATER
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOSEPH CHATTERTON
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED MR RICHARD ALAN CROWHURST
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PROUSCH
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-07PSC05Change of details for Rwe Renewables Uk Limited as a person with significant control on 2020-07-01
2021-07-21RES01ADOPT ARTICLES 21/07/21
2021-07-21MEM/ARTSARTICLES OF ASSOCIATION
2021-07-21CC04Statement of company's objects
2021-01-06CH01Director's details changed for Mr Adrian Joseph Chatterton on 2020-07-01
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-08-17AP03Appointment of Mrs Penelope Anne Sainsbury as company secretary on 2020-07-01
2020-07-16CC04Statement of company's objects
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England
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
2019-10-31AD03Registers moved to registered inspection location of Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Greenwood House Westwood Way Coventry CV4 8TT United Kingdom
2019-10-31AD02Register inspection address changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon 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
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05RES01ADOPT ARTICLES 05/08/19
2019-07-23SH0122/07/19 STATEMENT OF CAPITAL GBP 4501920.3794
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED SIMON PROUSCH
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALICE KYNE DELAHUNTY
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVEN SHAW
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1920.3794
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-11-05AP01DIRECTOR APPOINTED MR DANIEL STEVEN SHAW
2015-11-04AP01DIRECTOR APPOINTED ALICE KYNE DELAHUNTY
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RALF DRüPPEL
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1920.3794
2015-09-10AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF NEUWIRTH
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1920.3794
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AR0101/09/13 ANNUAL RETURN FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MR RALF DRÜPPEL
2012-12-19AP01DIRECTOR APPOINTED MR IAN PHILIP JOHNSON
2012-12-19AP04CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHAW
2012-12-19AP01DIRECTOR APPOINTED MR RUDOLF NEUWIRTH
2012-12-19AP01DIRECTOR APPOINTED MR ADRIAN JOSEPH CHATTERTON
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AR0101/09/12 FULL LIST
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER
2011-09-05AR0101/09/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEVEN SHAW / 01/08/2011
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20AR0101/09/10 FULL LIST
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
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
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-02-03363sRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08CERTNMCOMPANY NAME CHANGED BLYTH OFFSHORE WIND LIMITED CERTIFICATE ISSUED ON 08/04/08
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-19288bDIRECTOR RESIGNED
2007-07-19123NC INC ALREADY ADJUSTED 27/06/07
2007-07-19122S-DIV 27/06/07
2007-07-19RES12VARYING SHARE RIGHTS AND NAMES
2007-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1988(2)RAD 27/06/07--------- £ SI 42019@.0002=8 £ IC 1911/1919
2007-07-1988(2)RAD 27/06/07--------- £ SI 4559878@.0002=911 £ IC 1000/1911
2007-02-14288bDIRECTOR RESIGNED
2007-02-14288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-27363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-09-28363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288bDIRECTOR RESIGNED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RWE RENEWABLES UK BLYTH 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 BLYTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RWE RENEWABLES UK BLYTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

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 BLYTH LIMITED

Intangible Assets
Patents
We have not found any records of RWE RENEWABLES UK BLYTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWE RENEWABLES UK BLYTH LIMITED
Trademarks
We have not found any records of RWE RENEWABLES UK BLYTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWE RENEWABLES UK BLYTH 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 (74990 - Non-trading company) as RWE RENEWABLES UK BLYTH LIMITED are:

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