RWE RENEWABLES UK ONSHORE WIND LIMITED

RWE RENEWABLES UK ONSHORE WIND LIMITED

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

    Company NameRWE RENEWABLES UK ONSHORE WIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03758407
    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 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 AddressNo

    What were the previous names of RWE RENEWABLES UK ONSHORE WIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    RWE RENEWABLES UK DEVELOPMENTS LIMITEDDec 18, 2019Dec 18, 2019
    E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITEDApr 08, 2008Apr 08, 2008
    E.ON UK RENEWABLES DEVELOPMENTS LIMITEDJul 05, 2004Jul 05, 2004
    POWERGEN RENEWABLES DEVELOPMENTS LIMITEDMay 25, 1999May 25, 1999
    INGLEBY (1186) LIMITEDApr 23, 1999Apr 23, 1999

    What are the latest accounts for RWE RENEWABLES UK ONSHORE WIND 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 ONSHORE WIND 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 ONSHORE WIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Cathal Oliver Hennessy as a director on Oct 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alex Ian Murkin on Mar 03, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Roy Hillsdon as a director on May 24, 2024

    2 pagesAP01

    Termination of appointment of Penelope Anne Sainsbury as a secretary on May 01, 2024

    1 pagesTM02

    Appointment of Katja Loncaric as a secretary on May 01, 2024

    2 pagesAP03

    Appointment of Mr Timothy David James as a director on Mar 23, 2024

    2 pagesAP01

    Termination of appointment of Nia Ann Griffiths as a director on Mar 22, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Mark Henderson as a director on Mar 22, 2024

    1 pagesTM01

    Director's details changed for Mrs Nia Ann Griffiths on Jan 12, 2024

    2 pagesCH01

    Registration of charge 037584070001, created on Oct 28, 2023

    4 pagesMR01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Mrs Nia Ann Griffiths as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Adam Charles Greenslade as a director on Oct 01, 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

    Change of details for Rwe Renewables Uk Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    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

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alex Ian Murkin as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Benjamin James Freeman as a director on Apr 30, 2022

    1 pagesTM01

    Who are the officers of RWE RENEWABLES UK ONSHORE WIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONCARIC, Katja
    SN5 6PB Swindon
    Windmill Hill Business Park, Whitehill Way
    Wiltshire
    England
    Secretary
    SN5 6PB Swindon
    Windmill Hill Business Park, Whitehill Way
    Wiltshire
    England
    323261610001
    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
    HILLSDON, Timothy Roy
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    WalesBritish315053260001
    JAMES, Timothy David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    WalesBritish313473640001
    MURKIN, Alex Ian
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish305651260002
    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
    17 Claremont Road
    CV31 3EH Leamington Spa
    Warwickshire
    Secretary
    17 Claremont Road
    CV31 3EH Leamington Spa
    Warwickshire
    British55444950001
    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
    272456880001
    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
    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
    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
    DAVIES, Tanya Elen
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish237556740001
    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
    17 Claremont Road
    CV31 3EH Leamington Spa
    Warwickshire
    Director
    17 Claremont Road
    CV31 3EH Leamington Spa
    Warwickshire
    British55444950001
    FLAIG, Roland Sven Walter
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    Director
    Westwood Way
    Westwood Business Park
    CV4 8PB Coventry
    Greenwood House
    England
    SwedenSwedish211592460001
    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
    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
    GRIFFITHS, Nia Ann
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    WalesWelsh314358670002
    HENDERSON, Jonathan Mark
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish264250790001
    HENNESSY, Cathal Oliver
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    IrelandIrish256947970001
    JOHNSON, Ian Philip
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish174498550001
    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
    LOCKE, Alasdair James Dougall
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    Director
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    United KingdomBritish115457770001
    MULVIHILL, Paul, Dr
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish174491740001
    PLOWMAN, Keith
    14 Hanbury Road
    Stoke Heath
    B60 4LR Bromsgrove
    Worcestershire
    Director
    14 Hanbury Road
    Stoke Heath
    B60 4LR Bromsgrove
    Worcestershire
    United KingdomBritish89116210001
    ROGERS, David Gerald
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish101981780001
    SALTER, Michael John Lawrence
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    Director
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    ScotlandBritish514740002
    SCAGELL, Jason
    3 Hirdemonsway
    Dickens Heath
    B90 1SE Solihull
    West Midlands
    Director
    3 Hirdemonsway
    Dickens Heath
    B90 1SE Solihull
    West Midlands
    British93931810001
    SHAW, Daniel Steven
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish118094220001
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish64387740002
    WOOD, Carol, Dr
    24 Widney Road
    Knowle
    B93 9DY Solihull
    West Midlands
    Director
    24 Widney Road
    Knowle
    B93 9DY Solihull
    West Midlands
    British62087440001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Rwe Renewables Uk Limited
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPrivate 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