RWE RENEWABLES UK ONSHORE WIND LIMITED
Overview
| Company Name | RWE RENEWABLES UK ONSHORE WIND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03758407 |
| 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 ONSHORE WIND LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is RWE RENEWABLES UK ONSHORE WIND 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 ONSHORE WIND LIMITED?
| Company Name | From | Until |
|---|---|---|
| RWE RENEWABLES UK DEVELOPMENTS LIMITED | Dec 18, 2019 | Dec 18, 2019 |
| E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED | Apr 08, 2008 | Apr 08, 2008 |
| E.ON UK RENEWABLES DEVELOPMENTS LIMITED | Jul 05, 2004 | Jul 05, 2004 |
| POWERGEN RENEWABLES DEVELOPMENTS LIMITED | May 25, 1999 | May 25, 1999 |
| INGLEBY (1186) LIMITED | Apr 23, 1999 | Apr 23, 1999 |
What are the latest accounts for RWE RENEWABLES UK ONSHORE WIND 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 ONSHORE WIND 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 ONSHORE WIND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Cathal Oliver Hennessy as a director on Oct 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alex Ian Murkin on Mar 03, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Roy Hillsdon as a director on May 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Penelope Anne Sainsbury as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Appointment of Katja Loncaric as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Appointment of Mr Timothy David James as a director on Mar 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nia Ann Griffiths as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Mark Henderson as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Nia Ann Griffiths on Jan 12, 2024 | 2 pages | CH01 | ||
Registration of charge 037584070001, created on Oct 28, 2023 | 4 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Appointment of Mrs Nia Ann Griffiths as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Adam Charles Greenslade as a director on Oct 01, 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 | ||
Change of details for Rwe Renewables Uk Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
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 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alex Ian Murkin as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Benjamin James Freeman as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Who are the officers of RWE RENEWABLES UK ONSHORE WIND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LONCARIC, Katja | Secretary | SN5 6PB Swindon Windmill Hill Business Park, Whitehill Way Wiltshire England | 323261610001 | |||||||||||
| BURGESS, Dean | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 277079830001 | |||||||||
| HILLSDON, Timothy Roy | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Wales | British | 315053260001 | |||||||||
| JAMES, Timothy David | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Wales | British | 313473640001 | |||||||||
| MURKIN, Alex Ian | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 305651260002 | |||||||||
| 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 | 17 Claremont Road CV31 3EH Leamington Spa Warwickshire | British | 55444950001 | ||||||||||
| SAINSBURY, Penelope Anne | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | 272456880001 | |||||||||||
| 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 | |||||||||||
| BELL, Timothy James | Director | Westwood Way Westwood Business Park CV4 8PB Coventry Greenwood House England | United Kingdom | British | 203003320001 | |||||||||
| COCKER, Anthony David | Director | The Tythe Barn Snitterfield Road Bearley CV37 0SH Stratford On Avon Warwickshire | United Kingdom | British | 236308800001 | |||||||||
| DAVIES, Tanya Elen | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | United Kingdom | British | 237556740001 | |||||||||
| DRAPER, Mark Robert | Director | Dale Hill Dale Road, Southfleet DA13 9NX Gravesend Kent | British | 78733130001 | ||||||||||
| FAIRCLOUGH, Ian Peter | Director | 17 Claremont Road CV31 3EH Leamington Spa Warwickshire | British | 55444950001 | ||||||||||
| FLAIG, Roland Sven Walter | Director | Westwood Way Westwood Business Park CV4 8PB Coventry Greenwood House England | Sweden | Swedish | 211592460001 | |||||||||
| FREEMAN, Benjamin James | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 172561030002 | |||||||||
| GREENSLADE, Adam Charles | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 225909920001 | |||||||||
| GRIFFITHS, Nia Ann | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Wales | Welsh | 314358670002 | |||||||||
| HENDERSON, Jonathan Mark | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 264250790001 | |||||||||
| HENNESSY, Cathal Oliver | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Ireland | Irish | 256947970001 | |||||||||
| JOHNSON, Ian Philip | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 174498550001 | |||||||||
| KENNETT, Robert John | Director | Robert Hall Road LE8 5UX Arnesby The Old Farmhouse Leicestershire | United Kingdom | British | 133649950001 | |||||||||
| LOCKE, Alasdair James Dougall | Director | Glenrinnes Lodge Dufftown AB55 4BS Keith Banffshire Scotland | United Kingdom | British | 115457770001 | |||||||||
| MULVIHILL, Paul, Dr | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 174491740001 | |||||||||
| PLOWMAN, Keith | Director | 14 Hanbury Road Stoke Heath B60 4LR Bromsgrove Worcestershire | United Kingdom | British | 89116210001 | |||||||||
| ROGERS, David Gerald | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 101981780001 | |||||||||
| SALTER, Michael John Lawrence | Director | Kingdom Glassel AB31 4BY Banchory Kincardineshire | Scotland | British | 514740002 | |||||||||
| SCAGELL, Jason | Director | 3 Hirdemonsway Dickens Heath B90 1SE Solihull West Midlands | British | 93931810001 | ||||||||||
| SHAW, Daniel Steven | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 118094220001 | |||||||||
| STARK, Fiona Scott | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 64387740002 | |||||||||
| WOOD, Carol, Dr | Director | 24 Widney Road Knowle B93 9DY Solihull West Midlands | British | 62087440001 | ||||||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of RWE RENEWABLES UK ONSHORE WIND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Rwe Renewables Uk Limited | Apr 06, 2016 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | No | ||||
| |||||||
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