Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALNEY (UK) OFFSHORE WINDFARMS LIMITED
Company Information for

WALNEY (UK) OFFSHORE WINDFARMS LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
05246622
Private Limited Company
Active

Company Overview

About Walney (uk) Offshore Windfarms Ltd
WALNEY (UK) OFFSHORE WINDFARMS LIMITED was founded on 2004-09-30 and has its registered office in London. The organisation's status is listed as "Active". Walney (uk) Offshore Windfarms 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
WALNEY (UK) OFFSHORE WINDFARMS LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in EC2A
 
Previous Names
DONG WALNEY (UK) LIMITED20/01/2010
Filing Information
Company Number 05246622
Company ID Number 05246622
Date formed 2004-09-30
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB867896833  
Last Datalog update: 2024-07-05 16:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALNEY (UK) OFFSHORE WINDFARMS LIMITED
The accountancy firm based at this address is INFORMA DAP 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 WALNEY (UK) OFFSHORE WINDFARMS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HELMS
Director 2015-05-22
NEIL LANNEN
Director 2018-04-13
DAVID MURRAY
Director 2018-03-14
DENNIS VAN ALPHEN
Director 2015-03-10
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN
Director 2016-12-02
HUGH ALISTAIR YENDOLE
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL ROSE
Director 2014-02-21 2018-06-11
SID ANVERALI
Director 2017-06-15 2018-04-13
DARREN JOHN HAWKES
Director 2015-05-22 2018-02-02
PETER SYMONS DONALDSON
Director 2014-02-28 2016-03-04
MICHAEL LINDE SIMMELSGAARD
Director 2013-09-17 2015-05-22
MADS SKOVGAARD-ANDERSEN
Director 2012-12-21 2015-05-22
CARL DANDANELL
Director 2011-05-17 2015-03-10
PENNY JAY LANGFORD
Director 2013-03-07 2014-02-21
JAMES ISAAC SMITH
Director 2009-12-22 2014-02-21
FINLAY ALEXANDER MCCUTCHEON
Director 2012-11-22 2013-03-07
CHRISTINA GRUMSTRUP SORENSEN
Director 2009-12-22 2012-12-21
CHRISTIAN TROELS SKAKKEBAEK
Director 2011-10-21 2012-11-16
JENS BONEFELD
Director 2009-12-22 2011-10-21
PETER GEDBJERG
Director 2011-02-09 2011-10-21
NIKOLAJ QVADE RASMUSSEN
Director 2010-06-06 2011-02-09
JESPER ENGSIG CHRISTENSEN
Director 2009-12-22 2010-12-22
TORSTEN LODBERG SMED
Director 2009-12-22 2010-08-06
HANNE LEGARDT BLUME LEVY
Company Secretary 2007-03-12 2010-01-22
IVAN CHRISTIANSEN
Director 2007-03-12 2009-12-22
PER ALVA HJELMSTED PEDERSEN
Director 2007-03-12 2009-12-22
KIM ERNST
Director 2007-03-12 2008-05-23
CARSTEN IVAR PEDERSEN
Company Secretary 2006-06-12 2007-03-12
CARSTEN IVAR PEDERSEN
Director 2006-06-12 2007-03-12
HANS JOERGEN KRUUSE RASMUSEN
Director 2004-09-30 2007-03-12
CHRISTIAN TROELS SKAKKEBAEK
Director 2005-11-11 2007-03-12
LARS BONDO KROGSGAARD
Company Secretary 2004-09-30 2006-06-12
LARS BONDO KROGSGAARD
Director 2004-09-30 2006-06-12
SOREN HORNBAEK SVENDSEN
Director 2004-09-30 2005-11-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-09-30 2004-09-30

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 BARROW OFFSHORE WIND LIMITED Director 2015-10-19 CURRENT 2001-01-23 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 LONDON ARRAY LIMITED Director 2015-04-23 CURRENT 2001-12-21 Active
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN OPW TOPCO LIMITED Director 2016-10-06 CURRENT 2009-11-04 Active
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN OPW HOLDCO LIMITED Director 2016-10-06 CURRENT 2010-05-14 Active
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN BALTIC SEA OFFSHORE INVESTMENT LIMITED Director 2016-04-15 CURRENT 2014-12-04 Active
CORNELIA BERNADETTE MARIA VAN HEIJNINGEN BALTIC SEA OFFSHORE HOLDCO LIMITED Director 2016-04-15 CURRENT 2014-12-05 Active
HUGH ALISTAIR YENDOLE ORSTED BURBO (UK) LIMITED Director 2017-03-06 CURRENT 2000-12-21 Active
HUGH ALISTAIR YENDOLE BARROW OFFSHORE WIND LIMITED Director 2017-03-06 CURRENT 2001-01-23 Active

More director information

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

DateDocument TypeDocument Description
2024-06-2617/06/24 STATEMENT OF CAPITAL GBP 37000
2024-06-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-23DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER
2024-05-21DIRECTOR APPOINTED SANNA DANIELSSON
2024-05-21APPOINTMENT TERMINATED, DIRECTOR PABLO MARIANO HERNANDEZ DE RIQUER
2023-11-24DIRECTOR APPOINTED DAVID THOMAS ALLEN
2023-11-23APPOINTMENT TERMINATED, DIRECTOR HUGH ALISTAIR YENDOLE
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-1216/06/23 STATEMENT OF CAPITAL GBP 35000
2023-01-0428/12/22 STATEMENT OF CAPITAL GBP 34000
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-04Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-10-04AD04Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
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
2022-07-06PSC05Change of details for Greencoat Walney Holdco Limited as a person with significant control on 2022-06-30
2022-07-06SH0123/06/22 STATEMENT OF CAPITAL GBP 33000
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-20DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER
2022-01-20DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER
2022-01-20AP01DIRECTOR APPOINTED MR PABLO MARIANO HERNANDEZ DE RIQUER
2022-01-1015/12/21 STATEMENT OF CAPITAL GBP 32000
2022-01-10SH0115/12/21 STATEMENT OF CAPITAL GBP 32000
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-21AP01DIRECTOR APPOINTED CORNELIA BERNADETTE MARIA VAN HEIJNINGEN
2021-09-21SH0124/06/21 STATEMENT OF CAPITAL GBP 31000
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VAN ALPHEN
2021-06-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23RP04SH01Second filing of capital allotment of shares GBP29,000
2021-02-01SH0118/12/20 STATEMENT OF CAPITAL GBP 30000
2020-10-08PSC05Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2020-09-10
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09AP01DIRECTOR APPOINTED MR STEPHEN BERNARD LILLEY
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LANNEN
2020-09-03SH0117/07/20 STATEMENT OF CAPITAL GBP 29000
2020-08-27AD02Register inspection address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor, 107 Cheapside London EC2V 6DN
2020-01-07SH0117/12/19 STATEMENT OF CAPITAL GBP 28000
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-17SH0127/06/19 STATEMENT OF CAPITAL GBP 27000
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06SH0114/12/18 STATEMENT OF CAPITAL GBP 26000
2018-11-07CH01Director's details changed for David Murray on 2018-11-07
2018-11-07AP01DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HELMS
2018-11-05RP04AP01Second filing of director appointment of Neil Lannen
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-12CH01Director's details changed for Mr Hugh Alistair Yendole on 2017-05-15
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 25000
2018-07-02SH0120/06/18 STATEMENT OF CAPITAL GBP 25000
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ROSE
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03CH01Director's details changed for Mr Stephen Paul Rose on 2018-04-13
2018-05-02AP01DIRECTOR APPOINTED NEIL LANNEN
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SID ANVERALI
2018-03-15CH01Director's details changed for Mr. Robert Helms on 2017-10-30
2018-03-15AP01DIRECTOR APPOINTED DAVID MURRAY
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN HAWKES
2018-01-19PSC05Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2017-10-02
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 24000
2018-01-05SH0120/12/17 STATEMENT OF CAPITAL GBP 24000.00
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-11-07PSC05Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 2017-10-30
2017-11-06RP04AP01Second filing of director appointment of Cornelia Bernadette Maria Van Heijningen
2017-11-06ANNOTATIONClarification
2017-09-07CH01Director's details changed for Mr Stephen Paul Rose on 2017-06-15
2017-07-06SH0120/06/17 STATEMENT OF CAPITAL GBP 23000.00
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON
2017-07-04AP01DIRECTOR APPOINTED SID ANVERALI
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONG ENERGY POWER (UK) LIMITED
2017-05-11AP01DIRECTOR APPOINTED MR HUGH ALISTAIR YENDOLE
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13AP01DIRECTOR APPOINTED CORNELIA BERNADETTE MARIA VAN HEIJNINGEN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ERIK VAN DE BRAKE
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 22000
2017-02-10SH0102/12/16 STATEMENT OF CAPITAL GBP 22000
2017-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2017-01-18AD02SAIL ADDRESS CREATED
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 5 HOWICK PLACE LONDON SW1P 1WG ENGLAND
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2017 FROM WATSON FARLEY AND WILLIAMS LLP 15 APPOLD STREET LONDON EC2A 2HB
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-30ANNOTATIONClarification
2016-06-30RP04SECOND FILING FOR FORM SH01
2016-06-22SH0107/06/16 STATEMENT OF CAPITAL GBP 20000.00
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18AP01DIRECTOR APPOINTED MR. ERIK JAN VAN DE BRAKE
2016-03-18AP01DIRECTOR APPOINTED MR. JEREMY WILLIAMSON
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONALDSON
2016-01-14SH0127/11/15 STATEMENT OF CAPITAL GBP 19000
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN HAWKES / 12/10/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SYKES / 12/10/2015
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 16000
2015-11-11AR0130/09/15 NO CHANGES
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 16000
2015-06-10SH0128/05/15 STATEMENT OF CAPITAL GBP 16000
2015-05-30AP01DIRECTOR APPOINTED MR DARREN HAWKES
2015-05-30AP01DIRECTOR APPOINTED MR. ROBERT HELMS
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMELSGAARD
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16AP01DIRECTOR APPOINTED MR. DENNIS VAN ALPHEN
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL DANDANELL
2014-12-09SH0128/11/14 STATEMENT OF CAPITAL GBP 11002.000000
2014-11-28AR0130/09/14 NO CHANGES
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05SH0128/05/14 STATEMENT OF CAPITAL GBP 13000.000000
2014-03-03AP01DIRECTOR APPOINTED MR PETER SYMONS DONALDSON
2014-02-27AP01DIRECTOR APPOINTED MR. STEPHEN PAUL ROSE
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PENNY LANGFORD
2013-12-11SH0128/11/13 STATEMENT OF CAPITAL GBP 11000
2013-10-18AR0130/09/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AP01DIRECTOR APPOINTED MR. MICHAEL LINDE SIMMELSGAARD
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LARS THAANING PEDERSEN
2013-07-30SH0128/05/13 STATEMENT OF CAPITAL GBP 9000
2013-03-19AP01DIRECTOR APPOINTED MRS PENNY JAY LANGFORD
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY MCCUTCHEON
2012-12-21AP01DIRECTOR APPOINTED MR. MADS SKOVGAARD-ANDERSEN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SORENSEN
2012-12-06AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2012-11-30SH0123/11/12 STATEMENT OF CAPITAL GBP 8000
2012-11-26RES13CLARIFICATION AND RATIFICATION 05/11/2012
2012-11-16AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SYKES
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK
2012-10-29AR0130/09/12 FULL LIST
2012-10-23MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10RES01ADOPT ARTICLES 23/08/2012
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM C/O VINSON & ELKINS SOLICITOR CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9UE
2012-08-01SH0127/06/12 STATEMENT OF CAPITAL GBP 7000
2012-03-29SH20STATEMENT BY DIRECTORS
2012-03-29CAP-SSSOLVENCY STATEMENT DATED 28/03/12
2012-03-29RES13SHARE PREMIUM ACCOUNTCANCELLED 28/03/2012
2012-03-29SH1929/03/12 STATEMENT OF CAPITAL GBP 6000.00
2012-01-08SH0115/12/11 STATEMENT OF CAPITAL GBP 6899
2011-11-22AP01DIRECTOR APPOINTED MR. LARS THAANING PEDERSEN
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEDBJERG
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JENS BONEFELD
2011-11-22AP01DIRECTOR APPOINTED MR. CHRISTIAN TROELS SKAKKEBAEK
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-11-01AR0130/09/11 FULL LIST
2011-07-28SH0124/06/11 STATEMENT OF CAPITAL GBP 5000
2011-06-01AP01DIRECTOR APPOINTED MR CARL DANDANELL
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VACCARO
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAJ RASMUSSEN
2011-02-14AP01DIRECTOR APPOINTED MR PETER GEDBJERG
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011
2011-01-25SH0122/12/10 STATEMENT OF CAPITAL GBP 4000
2011-01-13AP01DIRECTOR APPOINTED MR JAMES CARMINE ANTONY VACCARO
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JESPER CHRISTENSEN
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-03MISCSECTION 519
2010-11-12MISCSECTION 517, 519 & 523
2010-11-08AR0130/09/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AP01DIRECTOR APPOINTED NIKOLAJ QVADE RASMUSSEN
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN SMED
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-12TM02APPOINTMENT TERMINATED, SECRETARY HANNE BLUME LEVY
2010-01-29AP01DIRECTOR APPOINTED CHRISTINA GRUMSTRUP SORENSEN
2010-01-20RES15CHANGE OF NAME 22/12/2009
2010-01-20CERTNMCOMPANY NAME CHANGED DONG WALNEY (UK) LIMITED CERTIFICATE ISSUED ON 20/01/10
2010-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PER HJELMSTED PEDERSEN
2010-01-19AP01DIRECTOR APPOINTED JENS BONEFELD
2010-01-19AP01DIRECTOR APPOINTED JESPER ENGSIG CHRISTENSEN
2010-01-19AP01DIRECTOR APPOINTED TORSTEN LODBERG SMED
2010-01-19AP01DIRECTOR APPOINTED JAMES ISSAC SMITH
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 WALNEY (UK) OFFSHORE WINDFARMS 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 WALNEY (UK) OFFSHORE WINDFARMS LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='05246622' OR DefendantCompanyNumber='05246622' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2011-02-18 Outstanding DONG ENERGY POWER (UK) LIMITED
DEBENTURE 2011-01-12 ALL of the property or undertaking has been released from charge DONG ENERGY POWER (UK) LTD
DEED OF BOND 2010-06-05 Outstanding THE QUEEN'S MOST EXCELLENT MAJESTY
Intangible Assets
Patents
We have not found any records of WALNEY (UK) OFFSHORE WINDFARMS LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for WALNEY (UK) OFFSHORE WINDFARMS LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='05246622' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='05246622' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of WALNEY (UK) OFFSHORE WINDFARMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER SHARES SSE RENEWABLES HOLDINGS (UK) LIMITED 2010-01-06 Outstanding

We have found 1 mortgage charges which are owed to WALNEY (UK) OFFSHORE WINDFARMS LIMITED

Income
Government Income
We have not found government income sources for WALNEY (UK) OFFSHORE WINDFARMS 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 WALNEY (UK) OFFSHORE WINDFARMS LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='05246622' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='05246622' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where WALNEY (UK) OFFSHORE WINDFARMS 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.
Import/Export of Goods
Goods imported/exported by WALNEY (UK) OFFSHORE WINDFARMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-03-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2013-08-0184879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2013-07-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2013-03-0173071990Cast tube or pipe fittings of steel
2012-11-0190303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)
2012-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-12-0185072020Lead-acid accumulators, working with liquid electrolyte (excl. spent and starter batteries)
2011-12-0185444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2011-12-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2011-08-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2011-06-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2011-05-0185353010Isolating switches and make-and-break switches, for a voltage > 1.000 V but < 72,5 kV
2011-05-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2011-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-04-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2011-03-0172071919Semi-finished products of iron or non-alloy steel, containing by weight < 0,25% carbon, of circular or polygonal cross-section, forged
2010-12-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-07-0190318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2010-04-0185042300Liquid dielectric transformers, having a power handling capacity > 10.000 kVA

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALNEY (UK) OFFSHORE WINDFARMS 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 WALNEY (UK) OFFSHORE WINDFARMS 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.