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

RWE RENEWABLES UK HUMBER WIND LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
04899318
Private Limited Company
Active

Company Overview

About Rwe Renewables Uk Humber Wind Ltd
RWE RENEWABLES UK HUMBER WIND LIMITED was founded on 2003-09-15 and has its registered office in Swindon. The organisation's status is listed as "Active". Rwe Renewables Uk Humber 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 HUMBER WIND 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 HUMBER WIND LIMITED18/12/2019
HUMBER WIND LIMITED08/04/2008
Filing Information
Company Number 04899318
Company ID Number 04899318
Date formed 2003-09-15
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 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB369853439  
Last Datalog update: 2024-11-05 09:59:07
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 HUMBER 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 HUMBER WIND 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
ALICE KYNE DELAHUNTY
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STEVEN SHAW
Director 2015-10-22 2017-03-01
RALF DRÜPPEL
Director 2012-12-10 2015-10-22
PAUL MULVIHILL
Director 2012-12-10 2015-10-22
RUDOLF NEUWIRTH
Director 2012-12-10 2015-06-30
DAVID ALLEN FARRIER
Director 2005-02-28 2012-12-10
DAVID GERALD ROGERS
Director 2008-01-01 2012-12-10
IAN PETER FAIRCLOUGH
Company Secretary 2011-05-20 2012-07-13
JONATHAN MILES CORNELIUS
Company Secretary 2006-05-19 2011-05-20
CHANTAL THOMAS
Company Secretary 2008-08-01 2011-03-29
EMMA TREVIS
Company Secretary 2005-06-22 2008-08-01
KEITH PLOWMAN
Director 2006-12-19 2008-01-01
JASON SCAGELL
Director 2005-02-28 2006-12-19
IAN PETER FAIRCLOUGH
Director 2005-06-22 2005-09-26
EMMA TREVIS
Director 2005-06-22 2005-09-26
IAN PETER FAIRCLOUGH
Company Secretary 2005-02-28 2005-06-22
JORGEN BALLERMANN
Director 2003-10-10 2005-05-11
PALLE HINZE JENSEN
Director 2005-02-10 2005-05-11
EMMA TREVIS
Director 2005-05-11 2005-05-11
PAUL MARTIN WYNNE
Director 2005-05-11 2005-05-11
UU SECRETARIAT LIMITED
Company Secretary 2003-10-09 2005-02-28
DOUGLAS WILLIAM COLEMAN
Director 2003-10-09 2005-02-28
STEPHEN EDWARD ROGERS
Director 2003-10-09 2005-02-28
PER TORBEN HORNUNG PEDERSEN
Director 2003-10-10 2005-02-10
A G SECRETARIAL LIMITED
Company Secretary 2003-09-15 2003-10-09
INHOCO FORMATIONS LIMITED
Nominated Director 2003-09-15 2003-10-09

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 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 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 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 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 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 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

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
2025-02-04Director's details changed for Mr Pablo Mariano Hernandez De Riquer on 2024-12-03
2024-12-17Change of details for Greencoat Humber Limited as a person with significant control on 2022-06-30
2024-12-17Director's details changed for Mr Pablo Mariano Hernandez De Riquer on 2024-12-16
2024-12-17Director's details changed for Ms Constance Wing-Yin Lee on 2024-12-16
2024-12-17Director's details changed for Mr Stephen Bernard Lilley on 2024-12-16
2024-12-17Director's details changed for Mr Javier Francisco Serrano Alonso on 2024-12-16
2024-10-28CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES
2024-07-03APPOINTMENT TERMINATED, DIRECTOR JAMES CAVANAGH
2023-12-01APPOINTMENT TERMINATED, DIRECTOR LUCINDA ESTELLE SHEAD
2023-12-01DIRECTOR APPOINTED MR JOSEPH PETER MOON
2023-07-28FULL 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
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR RICHARD ALAN CROWHURST
2022-03-25AP01DIRECTOR APPOINTED MR RICHARD ALAN CROWHURST
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PROUSCH
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PROUSCH
2021-11-02AP01DIRECTOR APPOINTED MR JAMES CAVANAGH
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM BARDOLET POU
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-09-08PSC05Change of details for Rwe Renewables Uk Limited as a person with significant control on 2020-07-01
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02AP01DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11RES01ADOPT ARTICLES 11/01/21
2021-01-06CH01Director's details changed for Mr Adrian Joseph Chatterton on 2020-07-01
2021-01-05SH0115/12/20 STATEMENT OF CAPITAL GBP 303900000
2020-12-22PSC05Change of details for Rwe Renewables Uk Limited as a person with significant control on 2020-12-15
2020-12-22PSC02Notification of Greencoat Humber Limited as a person with significant control on 2020-12-15
2020-12-20RP04AP01Second filing of director appointment of Ms Miriam Bardolet Pou
2020-12-18AP01DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2020-12-17AP01DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI
2020-11-26SH0116/11/20 STATEMENT OF CAPITAL GBP 2000000
2020-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-05CC04Statement of company's objects
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11SH08Change of share class name or designation
2020-08-17AP01DIRECTOR APPOINTED MRS LUCINDA ESTELLE SHEAD
2020-08-05AP03Appointment of Mrs Penelope Anne Sainsbury as company secretary on 2020-07-01
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 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
2019-11-01AD03Registers moved to registered inspection location of Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-11-01AD02Register inspection address changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Westwood Way Westwood Business Park Coventry CV4 8LG
2019-10-21TM02Termination of appointment of E.on Uk Secretaries Limited on 2019-09-30
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED SIMON PROUSCH
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALICE KYNE DELAHUNTY
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
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
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05AP01DIRECTOR APPOINTED MR DANIEL STEVEN SHAW
2015-11-04AP01DIRECTOR APPOINTED ALICE KYNE DELAHUNTY
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RALF DRÜPPEL
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MULVIHILL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF NEUWIRTH
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-13AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AR0115/09/13 FULL LIST
2012-12-20AP04CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED
2012-12-19AP01DIRECTOR APPOINTED MR RALF DRÜPPEL
2012-12-19AP01DIRECTOR APPOINTED MR ADRIAN JOSEPH CHATTERTON
2012-12-19AP01DIRECTOR APPOINTED MR PAUL MULVIHILL
2012-12-19AP01DIRECTOR APPOINTED MR RUDOLF NEUWIRTH
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARRIER
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AR0115/09/12 FULL LIST
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2011-10-04AR0115/09/11 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AP03SECRETARY APPOINTED IAN PETER FAIRCLOUGH
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY CHANTAL THOMAS
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CORNELIUS
2010-09-30AR0115/09/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHANTAL THOMAS / 01/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MILES CORNELIUS / 01/11/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 05/10/2009
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-24363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-08-13288aSECRETARY APPOINTED CHANTAL THOMAS
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY EMMA TREVIS
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08CERTNMCOMPANY NAME CHANGED HUMBER WIND LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-10-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-10-11363sRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-09288cSECRETARY'S PARTICULARS CHANGED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-09-27363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-06-14288aNEW SECRETARY APPOINTED
2006-01-17ELRESS366A DISP HOLDING AGM 05/12/05
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-17ELRESS252 DISP LAYING ACC 05/12/05
2006-01-17ELRESS386 DISP APP AUDS 05/12/05
2005-11-18363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288bSECRETARY RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18288bDIRECTOR RESIGNED
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 HUMBER 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 HUMBER WIND 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 HUMBER WIND 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 35110 - Production of electricity

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 HUMBER WIND LIMITED

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

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