RWE RENEWABLES UK LIMITED

RWE RENEWABLES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRWE RENEWABLES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03758404
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RWE RENEWABLES UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RWE RENEWABLES UK LIMITED located?

    Registered Office Address
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RWE RENEWABLES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.ON CLIMATE & RENEWABLES UK LIMITEDApr 08, 2008Apr 08, 2008
    E.ON UK RENEWABLES LIMITEDMay 23, 2007May 23, 2007
    E.ON UK RENEWABLES HOLDINGS LIMITEDJul 05, 2004Jul 05, 2004
    POWERGEN RENEWABLES HOLDINGS LIMITEDMay 26, 1999May 26, 1999
    INGLEBY (1187) LIMITEDApr 23, 1999Apr 23, 1999

    What are the latest accounts for RWE RENEWABLES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RWE RENEWABLES UK LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for RWE RENEWABLES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Victoria Marie Powell as a director on Dec 02, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Director's details changed for Mr Thomas Christian Glover on Aug 30, 2025

    2 pagesCH01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Dean Burgess as a director on Jan 09, 2025

    2 pagesAP01

    Termination of appointment of Marcus Peters as a director on Nov 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Appointment of Mr Julian David Garnsey as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Phillipa Louise Slater as a director on Oct 27, 2023

    1 pagesTM01

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB

    1 pagesAD04

    Appointment of Ms Danielle Claire Lane as a director on Mar 01, 2023

    2 pagesAP01

    Registered office address changed from Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on Mar 01, 2023

    1 pagesAD01

    Appointment of Ms Phillipa Louise Slater as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Jill Anne Lees as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Marcus Peters as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Adrian Joseph Chatterton as a director on Dec 20, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Martin Andre-Ferreira as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Martin Andre-Ferreira as a director on Mar 03, 2022

    2 pagesAP01

    Termination of appointment of Richard Jennings Sandford as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Who are the officers of RWE RENEWABLES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    271718860001
    BURGESS, Dean
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish277079830001
    FREEMAN, Benjamin James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish172561030002
    GARNSEY, Julian David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish303771000001
    GLOVER, Thomas Christian
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    United Kingdom
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    United Kingdom
    EnglandBritish260208740002
    GREENSLADE, Adam Charles
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish225909920001
    LANE, Danielle Claire
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish306168350001
    POWELL, Victoria Marie
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish343074250001
    BYGRAVES, Mark Lindsay
    30 Heath Terrace
    CV32 5NA Leamington Spa
    Warwickshire
    Secretary
    30 Heath Terrace
    CV32 5NA Leamington Spa
    Warwickshire
    British64653700001
    FAIRCLOUGH, Ian Peter
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British55444950001
    FAIRCLOUGH, Ian Peter
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    British55444950001
    KEENE, Jason Anthony
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    United Kingdom
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    United Kingdom
    268751490001
    THOMAS, Chantal
    173 Station Road
    Kings Heath
    B14 7TB Birmingham
    West Midlands
    Secretary
    173 Station Road
    Kings Heath
    B14 7TB Birmingham
    West Midlands
    British76279290001
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ANDRE-FERREIRA, Martin, Mr
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish301586510001
    BELL, Timothy James
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    United KingdomBritish203003320001
    BRITTON, Matthew John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish197317310001
    CHATTERTON, Adrian Joseph
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    EnglandBritish174489700007
    CHATTERTON, Adrian Joseph
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    EnglandBritish174489700001
    COCKER, Anthony David
    The Tythe Barn
    Snitterfield Road Bearley
    CV37 0SH Stratford On Avon
    Warwickshire
    Director
    The Tythe Barn
    Snitterfield Road Bearley
    CV37 0SH Stratford On Avon
    Warwickshire
    United KingdomBritish236308800001
    DAVYS, Vian Robert
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish200600930001
    DELAHUNTY, Alice Kyne
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandIrish197345070001
    DRAPER, Mark Robert
    Dale Hill
    Dale Road, Southfleet
    DA13 9NX Gravesend
    Kent
    Director
    Dale Hill
    Dale Road, Southfleet
    DA13 9NX Gravesend
    Kent
    British78733130001
    FAIRCLOUGH, Ian Peter
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    British55444950001
    FARRIER, David Allen
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish42900110001
    FORREST, Timothy John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish187970000001
    KENNETT, Robert John
    Robert Hall Road
    LE8 5UX Arnesby
    The Old Farmhouse
    Leicestershire
    Director
    Robert Hall Road
    LE8 5UX Arnesby
    The Old Farmhouse
    Leicestershire
    United KingdomBritish133649950001
    LEES, Jill Anne
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    United KingdomBritish271512320001
    LOCKE, Alasdair James Dougall
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    Director
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    United KingdomBritish115457770001
    MICHEL, Thomas, Dr
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    GermanyGerman247685780001
    MORITZ, Tim Stefan
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    GermanyGerman226566340001
    MULVIHILL, Paul, Dr
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish174491740001
    PETERS, Marcus
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish303772330001
    PLOWMAN, Keith
    14 Hanbury Road
    Stoke Heath
    B60 4LR Bromsgrove
    Worcestershire
    Director
    14 Hanbury Road
    Stoke Heath
    B60 4LR Bromsgrove
    Worcestershire
    United KingdomBritish89116210001

    Who are the persons with significant control of RWE RENEWABLES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rwe Ag
    Platz 1
    45141 Essen
    Rwe
    Germany
    Oct 01, 2019
    Platz 1
    45141 Essen
    Rwe
    Germany
    No
    Legal FormPublic Limited Company
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredGermany
    Registration NumberHrb 14525
    Search in German RegistryRwe Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    E.On Uk Plc
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Apr 06, 2016
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 1985 And 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0