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

BARROW OFFSHORE WIND LIMITED

5 Howick Place, London, SW1P 1WG,
Company Registration Number
04145993
Private Limited Company
Active

Company Overview

About Barrow Offshore Wind Ltd
BARROW OFFSHORE WIND LIMITED was founded on 2001-01-23 and has its registered office in London. The organisation's status is listed as "Active". Barrow Offshore 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
BARROW OFFSHORE WIND LIMITED
 
Legal Registered Office
5 Howick Place
London
SW1P 1WG
Other companies in SL4
 
Filing Information
Company Number 04145993
Company ID Number 04145993
Date formed 2001-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts FULL
VAT Number /Sales tax ID GB818311739  
Last Datalog update: 2024-06-13 16:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARROW OFFSHORE 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 BARROW OFFSHORE WIND LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HELMS
Director 2015-10-19
HUGH ALISTAIR YENDOLE
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONAS BJAALAND
Director 2017-11-15 2018-07-09
CHRISTOPHER EDWARD CUNNINGHAM
Director 2017-03-06 2017-11-13
GAVIN ROOKE
Director 2015-10-19 2017-03-06
RICHARD TREVOR GUY
Director 2013-09-11 2015-10-19
MADS SKOVGAARD-ANDERSEN
Director 2014-08-29 2015-10-19
CENTRICA SECRETARIES LIMITED
Company Secretary 2003-09-26 2014-12-19
RICHARD MATTHEW MCCORD
Director 2011-05-16 2014-12-19
TERENCE COLUMBA MURPHY
Director 2014-03-24 2014-12-19
SIMON PATRICK REDFERN
Director 2012-11-22 2014-12-19
NIKOLAJ QVADE RASMUSEN
Director 2011-02-09 2014-08-29
GREGORY ALAN EVANS
Director 2013-06-12 2014-03-24
CHRISTIAN TROELS SKAKKEBAEK
Director 2011-12-22 2012-11-19
PETER GEDBJERG
Director 2010-09-30 2011-12-22
GRAEME STUART COLLINSON
Director 2008-04-22 2011-05-16
JESPER ENGSIG CHRISTENSEN
Director 2009-12-09 2011-02-09
IVAN CHRISTIANSEN
Director 2007-11-27 2010-09-30
ANDERS HEINE JENSEN
Director 2007-11-27 2008-08-29
PER HOLMGAARD ANDERSEN
Director 2006-07-14 2007-11-27
KIM ERNST
Director 2006-08-29 2007-11-27
ALAN BENNETT
Director 2005-06-07 2007-10-31
SIMON RICHARD CLARK
Director 2005-04-13 2007-07-03
GEAROID MARTIN LANE
Director 2003-09-26 2007-07-03
HANS JOERGEN KRUUSE RASMUSEN
Director 2003-09-26 2007-07-03
SARWJIT SAMBHI
Director 2003-09-26 2005-06-07
HAAKON ALFSTAD
Director 2003-09-26 2004-07-22
STEF PETERS
Director 2004-01-08 2004-07-22
ASBJORN GRUNDT
Director 2003-09-26 2004-01-08
LEVELCHECK SECRETARIAL SERVICES LIMITED
Company Secretary 2002-01-01 2003-09-26
MARK EDWARD PETTERSON
Director 2001-01-23 2003-09-26
ROBERT EVAN JONES
Director 2002-01-01 2003-06-24
ROBERT EVAN JONES
Company Secretary 2001-01-23 2002-01-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-01-23 2001-01-23
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-01-23 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HELMS WESTERMOST ROUGH LIMITED Director 2015-11-12 CURRENT 2007-05-01 Active
ROBERT HELMS WESTERMOST ROUGH (HOLDING) LIMITED Director 2015-11-12 CURRENT 2014-02-20 Active
ROBERT HELMS ORSTED WESTERMOST ROUGH LIMITED Director 2015-10-22 CURRENT 2014-02-19 Active
ROBERT HELMS ORSTED BURBO (UK) LIMITED Director 2015-10-06 CURRENT 2000-12-21 Active
ROBERT HELMS GUNFLEET SANDS LIMITED Director 2015-08-18 CURRENT 2000-06-16 Active
ROBERT HELMS GUNFLEET SANDS II LIMITED Director 2015-08-18 CURRENT 2007-02-19 Active
ROBERT HELMS GUNFLEET SANDS HOLDING LTD Director 2015-08-18 CURRENT 2011-06-23 Active
ROBERT HELMS WALNEY (UK) OFFSHORE WINDFARMS LIMITED Director 2015-05-22 CURRENT 2004-09-30 Active
ROBERT HELMS LONDON ARRAY LIMITED Director 2015-04-23 CURRENT 2001-12-21 Active
HUGH ALISTAIR YENDOLE WALNEY (UK) OFFSHORE WINDFARMS LIMITED Director 2017-05-05 CURRENT 2004-09-30 Active
HUGH ALISTAIR YENDOLE ORSTED BURBO (UK) LIMITED Director 2017-03-06 CURRENT 2000-12-21 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
2024-06-13CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES
2023-11-24DIRECTOR APPOINTED DAVID THOMAS ALLEN
2023-11-23APPOINTMENT TERMINATED, DIRECTOR HUGH ALISTAIR YENDOLE
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05Director's details changed for Mr David Murray on 2022-08-01
2022-09-05CH01Director's details changed for Mr David Murray on 2022-08-01
2022-06-06Director's details changed for Mr Hugh Alistair Yendole on 2017-05-31
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CH01Director's details changed for Mr Hugh Alistair Yendole on 2017-05-31
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09AD02Register inspection address changed from Watson, Farley & Williams, 15 Appold Street London EC2A 2HB England to 9th Floor 107, Cheapside London EC2V 6DN
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 GBP 100.00
2018-12-21CAP-SSSolvency Statement dated 19/12/18
2018-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24AP01DIRECTOR APPOINTED DAVID MURRAY
2018-09-21AP01DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HELMS
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JONAS BJAALAND
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-11-16AP01DIRECTOR APPOINTED JONAS BJAALAND
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD CUNNINGHAM
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Dong Energy, 5 Howick Place London SW1P 1WG England
2017-11-10PSC05Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 2017-10-30
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 40000100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES
2017-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD CUNNINGHAM
2017-03-08AP01DIRECTOR APPOINTED MR HUGH ALISTAIR YENDOLE
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 40000100
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 40000100
2016-06-13AR0101/06/16 FULL LIST
2016-06-13AR0101/06/16 FULL LIST
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-18CH01Director's details changed for Mr. Robert Helms on 2015-10-19
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 12/10/2015
2015-10-21AP01DIRECTOR APPOINTED MR. ROBERT HELMS
2015-10-21AP01DIRECTOR APPOINTED MR. GAVIN ROOKE
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-21AD02SAIL ADDRESS CREATED
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 15 APPOLD STREET LONDON EC2A 2HB
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 40000100
2015-07-21AR0101/06/15 FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12MEM/ARTSARTICLES OF ASSOCIATION
2015-03-12RES01ALTER ARTICLES 16/12/2014
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY CENTRICA SECRETARIES LIMITED
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2015 FROM MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDFERN
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MURPHY
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORD
2014-09-24AP01DIRECTOR APPOINTED MR MADS SKOVGAARD-ANDERSEN
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAJ RASMUSEN
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 40000100
2014-06-13AR0101/06/14 FULL LIST
2014-03-27AP01DIRECTOR APPOINTED MR TERENCE COLUMBA MURPHY
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EVANS
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN SYKES / 12/10/2013
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LARS THAANING PEDERSEN
2013-09-17AP01DIRECTOR APPOINTED MR RICHARD TREVOR GUY
2013-06-19AR0101/06/13 FULL LIST
2013-06-19AP01DIRECTOR APPOINTED GREGORY ALAN EVANS
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2013-01-31AR0123/01/13 FULL LIST
2012-12-07AP01DIRECTOR APPOINTED SIMON PATRICK REDFERN
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON
2012-12-07AP01DIRECTOR APPOINTED BENJAMIN JOHN SYKES
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10SH20STATEMENT BY DIRECTORS
2012-04-10SH1910/04/12 STATEMENT OF CAPITAL GBP 40000100
2012-04-10RES06REDUCE ISSUED CAPITAL 26/09/2011
2012-04-10CAP-SSSOLVENCY STATEMENT DATED 26/09/11
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW MCCORD / 03/02/2012
2012-01-25AR0123/01/12 FULL LIST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTIAN TROELS SKAKKEBAEK / 22/12/2011
2011-12-23AP01DIRECTOR APPOINTED MR. CHRISTIAN TROELS SKAKKEBAEK
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEDBJERG
2011-10-03SH1903/10/11 STATEMENT OF CAPITAL GBP 40000100
2011-10-03SH20STATEMENT BY DIRECTORS
2011-10-03CAP-SSSOLVENCY STATEMENT DATED 26/09/11
2011-10-03RES06REDUCE ISSUED CAPITAL 26/09/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AP01DIRECTOR APPOINTED RICHARD MATTHEW MCCORD
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON
2011-04-11AP01DIRECTOR APPOINTED MR NIKOLAJ QVADE RASMUSEN
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JESPER CHRISTENSEN
2011-02-01AR0123/01/11 FULL LIST
2010-12-06MISCSECTION 519
2010-12-02MISCSECTION 519
2010-10-26AP01DIRECTOR APPOINTED MICHAEL JAMES TURNER
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE
2010-10-20AP01DIRECTOR APPOINTED PETER GEDBJERG
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN CHRISTIANSEN
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 12/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 07/05/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010
2010-01-27AR0123/01/10 FULL LIST
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR POUL TER-BORCH
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KIM WRONA
2010-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-08AP01DIRECTOR APPOINTED JESPER ENGSIG CHRISTENSEN
2010-01-08AP01DIRECTOR APPOINTED LARS THAANING PEDERSEN
2009-12-21RES01ADOPT ARTICLES 30/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 17/12/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LARS THAANING PEDERSEN
2009-11-04AP01DIRECTOR APPOINTED KIM WRONA
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08288aDIRECTOR APPOINTED LARS THAANING PEDERSEN
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 BARROW OFFSHORE 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 BARROW OFFSHORE WIND 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
DEED OF BOND 2005-08-12 Outstanding THE QUEEN'S MOST EXCELLENT MAJESTY
DEBENTURE 2001-08-02 Satisfied ROBERT EVAN JONES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BARROW OFFSHORE WIND LIMITED

Intangible Assets
Patents
We have not found any records of BARROW OFFSHORE WIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARROW OFFSHORE WIND LIMITED
Trademarks
We have not found any records of BARROW OFFSHORE WIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARROW OFFSHORE 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 BARROW OFFSHORE WIND LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BARROW OFFSHORE WIND LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Borough of Barrow-in-Furness Dong Barrow Off Shore Wind , Ramsey Way, Barrow In Furness, Cumbria, LA14 2GR GBP £50,0002012-02-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARROW OFFSHORE 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 BARROW OFFSHORE 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.