RWE RENEWABLES UK LIMITED
Overview
| Company Name | RWE RENEWABLES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03758404 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RWE RENEWABLES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.ON CLIMATE & RENEWABLES UK LIMITED | Apr 08, 2008 | Apr 08, 2008 |
| E.ON UK RENEWABLES LIMITED | May 23, 2007 | May 23, 2007 |
| E.ON UK RENEWABLES HOLDINGS LIMITED | Jul 05, 2004 | Jul 05, 2004 |
| POWERGEN RENEWABLES HOLDINGS LIMITED | May 26, 1999 | May 26, 1999 |
| INGLEBY (1187) LIMITED | Apr 23, 1999 | Apr 23, 1999 |
What are the latest accounts for RWE RENEWABLES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RWE RENEWABLES UK LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for RWE RENEWABLES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Victoria Marie Powell as a director on Dec 02, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Director's details changed for Mr Thomas Christian Glover on Aug 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dean Burgess as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Marcus Peters as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Appointment of Mr Julian David Garnsey as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Phillipa Louise Slater as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB | 1 pages | AD04 | ||
Appointment of Ms Danielle Claire Lane as a director on Mar 01, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Ms Phillipa Louise Slater as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jill Anne Lees as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Marcus Peters as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adrian Joseph Chatterton as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 43 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Andre-Ferreira as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Martin Andre-Ferreira as a director on Mar 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Jennings Sandford as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Who are the officers of RWE RENEWABLES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAINSBURY, Penelope Anne | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | 271718860001 | |||||||||||
| BURGESS, Dean | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 277079830001 | |||||||||
| FREEMAN, Benjamin James | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 172561030002 | |||||||||
| GARNSEY, Julian David | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 303771000001 | |||||||||
| GLOVER, Thomas Christian | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire United Kingdom | England | British | 260208740002 | |||||||||
| GREENSLADE, Adam Charles | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 225909920001 | |||||||||
| LANE, Danielle Claire | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 306168350001 | |||||||||
| POWELL, Victoria Marie | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 343074250001 | |||||||||
| BYGRAVES, Mark Lindsay | Secretary | 30 Heath Terrace CV32 5NA Leamington Spa Warwickshire | British | 64653700001 | ||||||||||
| FAIRCLOUGH, Ian Peter | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 55444950001 | ||||||||||
| FAIRCLOUGH, Ian Peter | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | British | 55444950001 | ||||||||||
| KEENE, Jason Anthony | Secretary | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire United Kingdom | 268751490001 | |||||||||||
| THOMAS, Chantal | Secretary | 173 Station Road Kings Heath B14 7TB Birmingham West Midlands | British | 76279290001 | ||||||||||
| E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England |
| 65676600010 | ||||||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||||||
| ANDRE-FERREIRA, Martin, Mr | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | United Kingdom | British | 301586510001 | |||||||||
| BELL, Timothy James | Director | Westwood Way Westwood Business Park CV4 8PB Coventry Greenwood House England | United Kingdom | British | 203003320001 | |||||||||
| BRITTON, Matthew John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 197317310001 | |||||||||
| CHATTERTON, Adrian Joseph | Director | Westwood Way Westwood Business Park CV4 8PB Coventry Greenwood House England | England | British | 174489700007 | |||||||||
| CHATTERTON, Adrian Joseph | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | England | British | 174489700001 | |||||||||
| COCKER, Anthony David | Director | The Tythe Barn Snitterfield Road Bearley CV37 0SH Stratford On Avon Warwickshire | United Kingdom | British | 236308800001 | |||||||||
| DAVYS, Vian Robert | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 200600930001 | |||||||||
| DELAHUNTY, Alice Kyne | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | Irish | 197345070001 | |||||||||
| DRAPER, Mark Robert | Director | Dale Hill Dale Road, Southfleet DA13 9NX Gravesend Kent | British | 78733130001 | ||||||||||
| FAIRCLOUGH, Ian Peter | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | British | 55444950001 | ||||||||||
| FARRIER, David Allen | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 42900110001 | |||||||||
| FORREST, Timothy John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 187970000001 | |||||||||
| KENNETT, Robert John | Director | Robert Hall Road LE8 5UX Arnesby The Old Farmhouse Leicestershire | United Kingdom | British | 133649950001 | |||||||||
| LEES, Jill Anne | Director | Westwood Way Westwood Business Park CV4 8PB Coventry Greenwood House England | United Kingdom | British | 271512320001 | |||||||||
| LOCKE, Alasdair James Dougall | Director | Glenrinnes Lodge Dufftown AB55 4BS Keith Banffshire Scotland | United Kingdom | British | 115457770001 | |||||||||
| MICHEL, Thomas, Dr | Director | Westwood Way Westwood Business Park CV4 8PB Coventry Greenwood House England | Germany | German | 247685780001 | |||||||||
| MORITZ, Tim Stefan | Director | Westwood Way Westwood Business Park CV4 8PB Coventry Greenwood House England | Germany | German | 226566340001 | |||||||||
| MULVIHILL, Paul, Dr | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 174491740001 | |||||||||
| PETERS, Marcus | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 303772330001 | |||||||||
| PLOWMAN, Keith | Director | 14 Hanbury Road Stoke Heath B60 4LR Bromsgrove Worcestershire | United Kingdom | British | 89116210001 |
Who are the persons with significant control of RWE RENEWABLES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rwe Ag | Oct 01, 2019 | Platz 1 45141 Essen Rwe Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| E.On Uk Plc | Apr 06, 2016 | Westwood Business Park CV4 8LG Coventry Westwood Way England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
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