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

RWE RENEWABLES UK WIND SERVICES LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
05266294
Private Limited Company
Active

Company Overview

About Rwe Renewables Uk Wind Services Ltd
RWE RENEWABLES UK WIND SERVICES LIMITED was founded on 2004-10-21 and has its registered office in Swindon. The organisation's status is listed as "Active". Rwe Renewables Uk Wind Services 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 WIND SERVICES LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in CV4
 
Previous Names
RWE RENEWABLES UK WIND LIMITED08/06/2021
E.ON CLIMATE & RENEWABLES UK WIND LIMITED18/12/2019
E.ON UK RENEWABLES WIND LIMITED08/04/2008
UNITED UTILITIES WIND LIMITED10/03/2005
Filing Information
Company Number 05266294
Company ID Number 05266294
Date formed 2004-10-21
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 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 07:25:01
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 WIND SERVICES 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 WIND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 2012-12-10
ADRIAN JOSEPH CHATTERTON
Director 2015-06-29
SANDRA DETTMER
Director 2015-06-29
MARKUS KOSTERS
Director 2017-11-15
SIMON PROUSCH
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE KYNE DELAHUNTY
Director 2015-06-29 2018-03-31
DANIEL STEVEN SHAW
Director 2012-12-10 2017-03-01
DEBORAH GANDLEY
Director 2014-09-05 2015-06-29
DAVID ALLEN FARRIER
Director 2005-02-28 2014-05-30
DAVID GERALD ROGERS
Director 2008-01-01 2012-12-10
IAN PETER FAIRCLOUGH
Company Secretary 2005-02-28 2012-07-13
KEITH PLOWMAN
Director 2006-12-19 2008-01-01
JASON SCAGELL
Director 2005-02-28 2006-12-19
UU SECRETARIAT LIMITED
Company Secretary 2004-11-22 2005-02-28
CHRISTOPHER JOHN BROOK
Director 2004-11-22 2005-02-28
DOUGLAS WILLIAM COLEMAN
Director 2004-11-22 2005-02-28
GORDON ARTHUR IVAN WATERS
Director 2004-11-22 2005-02-28
TRUSEC LIMITED
Nominated Secretary 2004-10-21 2004-11-22
PETER HUBERT WILHELM BRIEN
Director 2004-11-10 2004-11-22
DAVID GLYNN WATKINS
Director 2004-11-10 2004-11-22
LOUISE JANE STOKER
Director 2004-10-21 2004-11-10
ELEANOR JANE ZUERCHER
Director 2004-10-21 2004-11-10

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 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
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 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
2025-01-13APPOINTMENT TERMINATED, DIRECTOR DANIEL CHRISTOPHER HUGHES
2024-09-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-13DIRECTOR APPOINTED MR DANIEL CHRISTOPHER HUGHES
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-08DIRECTOR APPOINTED MR MARCUS PETERS
2024-01-08APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN CROWHURST
2023-11-29Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-03-16Change of details for Rwe Renewables Uk Limited as a person with significant control on 2023-03-01
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
2023-03-01DIRECTOR APPOINTED MR JULIAN DAVID GARNSEY
2023-01-09DIRECTOR APPOINTED DR BENJAMIN VICTOR FURLONG
2023-01-09AP01DIRECTOR APPOINTED DR BENJAMIN VICTOR FURLONG
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOSEPH CHATTERTON
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR THOMAS PETER ALUN LODWICK
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES FREEMAN
2022-05-03DIRECTOR APPOINTED MR RICHARD ALAN CROWHURST
2022-05-03AP01DIRECTOR APPOINTED MR RICHARD ALAN CROWHURST
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PROUSCH
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07PSC05Change of details for Rwe Renewables Uk Limited as a person with significant control on 2020-07-01
2021-08-02CC04Statement of company's objects
2021-07-31MEM/ARTSARTICLES OF ASSOCIATION
2021-07-31RES01ADOPT ARTICLES 31/07/21
2021-07-21AP03Appointment of Mrs Penelope Anne Sainsbury as company secretary on 2021-07-19
2021-06-08RES15CHANGE OF COMPANY NAME 08/06/21
2021-01-06CH01Director's details changed for Mr Adrian Joseph Chatterton on 2020-07-01
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN ROBERTS
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DETTMER
2020-09-10AP01DIRECTOR APPOINTED MR ADAM CHARLES GREENSLADE
2020-07-27AP01DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN
2020-07-16CC04Statement of company's objects
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16RES01ADOPT ARTICLES 16/07/20
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
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
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
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS KOSTERS
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22AP01DIRECTOR APPOINTED MATTHEW JOHN ROBERTS
2018-06-21AP01DIRECTOR APPOINTED SIMON PROUSCH
2018-06-21AP01DIRECTOR APPOINTED SIMON PROUSCH
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALICE KYNE DELAHUNTY
2017-11-28AP01DIRECTOR APPOINTED MARKUS KOSTERS
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVEN SHAW
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1591673
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1591673
2015-10-29AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR ADRIAN JOSEPH CHATTERTON
2015-07-28AP01DIRECTOR APPOINTED SANDRA DETTMER
2015-07-28AP01DIRECTOR APPOINTED ALICE KYNE DELAHUNTY
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GANDLEY
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1591673
2014-11-13AR0121/10/14 ANNUAL RETURN FULL LIST
2014-11-13AP01DIRECTOR APPOINTED MS DEBORAH GANDLEY
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN FARRIER
2013-12-19RES13RESTRICTION ON AUTH SHARE CAP REVOKED 10/12/2013
2013-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Restriction on auth share cap revoked 10/12/2013
  • Resolution of removal of pre-emption rights
2013-12-11SH0110/12/13 STATEMENT OF CAPITAL GBP 1591673
2013-11-29AR0121/10/13 FULL LIST
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AP04CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED
2012-12-20AP01DIRECTOR APPOINTED MR DANIEL STEVEN SHAW
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2012-11-06AR0121/10/12 FULL LIST
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2011-11-01AR0121/10/11 FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-05AR0121/10/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 01/02/2010
2009-10-30AR0121/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 21/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 21/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 21/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 05/10/2009
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08CERTNMCOMPANY NAME CHANGED E.ON UK RENEWABLES WIND LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-11-07363sRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-11363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05ELRESS386 DISP APP AUDS 25/04/06
2006-05-05ELRESS366A DISP HOLDING AGM 25/04/06
2005-12-19363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-07-02225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW
2005-03-22288bSECRETARY RESIGNED
2005-03-10CERTNMCOMPANY NAME CHANGED UNITED UTILITIES WIND LIMITED CERTIFICATE ISSUED ON 10/03/05
2005-03-0488(2)RAD 21/02/05--------- £ SI 1@1=1 £ IC 2/3
2004-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-08288bDIRECTOR RESIGNED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2004-12-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RWE RENEWABLES UK WIND SERVICES 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 WIND SERVICES 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 WIND SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
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 WIND SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RWE RENEWABLES UK WIND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWE RENEWABLES UK WIND SERVICES LIMITED
Trademarks
We have not found any records of RWE RENEWABLES UK WIND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWE RENEWABLES UK WIND SERVICES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as RWE RENEWABLES UK WIND SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RWE RENEWABLES UK WIND SERVICES 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 WIND SERVICES 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 WIND SERVICES 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.