RWE RENEWABLES UK HUMBER WIND LIMITED
Overview
| Company Name | RWE RENEWABLES UK HUMBER WIND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04899318 |
| 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 HUMBER WIND LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is RWE RENEWABLES UK HUMBER 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 HUMBER WIND LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.ON CLIMATE & RENEWABLES UK HUMBER WIND LIMITED | Apr 08, 2008 | Apr 08, 2008 |
| HUMBER WIND LIMITED | Oct 10, 2003 | Oct 10, 2003 |
| INHOCO 2967 LIMITED | Sep 15, 2003 | Sep 15, 2003 |
What are the latest accounts for RWE RENEWABLES UK HUMBER 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 HUMBER WIND LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for RWE RENEWABLES UK HUMBER WIND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Constance Wing-Yin Lee as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jan 29, 2026
| pages | SH19 | ||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | pages | CAP-SS | ||||||||||||||
legacy | pages | SH20 | ||||||||||||||
Appointment of Mrs Victoria Marie Powell as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Benjamin Victor Furlong as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Mckenzie as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Carol Jayne Rees as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Jun 01, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of James Martin Peter Broadway as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Appointment of Mr Matthew Derek George Ridley as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Javier Francisco Serrano Alonso as a director on May 02, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Kok Zhiong Wu as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Bernard Lilley as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 03, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Javier Francisco Serrano Alonso on Dec 16, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen Bernard Lilley on Dec 16, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Constance Wing-Yin Lee on Dec 16, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 16, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Greencoat Humber Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC05 | ||||||||||||||
Appointment of Dr Benjamin Victor Furlong as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Alan Crowhurst as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of RWE RENEWABLES UK HUMBER WIND 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 | 272789380001 | |||||||||||
| HERNANDEZ DE RIQUER, Pablo Mariano | Director | London Wall Place EC2Y 5AU London 1 United Kingdom | England | Spanish | 258396680015 | |||||||||
| KALRA, Vishal | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 263810770001 | |||||||||
| POWELL, Victoria Marie | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 343074250001 | |||||||||
| REES, Carol Jayne | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 316568430001 | |||||||||
| RIDLEY, Matthew Derek George | Director | EC2Y 5AU London 1 London Wall Place England | England | British | 162446380003 | |||||||||
| WU, Michael Kok Zhiong | Director | EC2Y 5AU London 1 London Wall Place England | England | British | 327655770001 | |||||||||
| CORNELIUS, Jonathan Miles | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 113486690002 | ||||||||||
| FAIRCLOUGH, Ian Peter | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | 160310970001 | |||||||||||
| FAIRCLOUGH, Ian Peter | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | British | 55444950001 | ||||||||||
| THOMAS, Chantal | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 132561710001 | ||||||||||
| TREVIS, Emma | Secretary | Glan Aber 44 Portland Road Edgbaston B16 9HU Birmingham West Midlands | British | 105199980001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England |
| 65676600010 | ||||||||||
| UU SECRETARIAT LIMITED | Secretary | Dawson House Great Sankey WA5 3LW Cheshire | 94063410002 | |||||||||||
| BALLERMANN, Jorgen | Director | Vestermarksvej 6 9000aalborg Denmark | Denmark | Danish | 91719180001 | |||||||||
| BARDOLET POU, Miriam | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Germany | Spanish | 277724830001 | |||||||||
| BELL, Timothy James | Director | Westwood Way Westwood Business Park CV4 8PB Coventry Greenwood House England | United Kingdom | British | 203003320001 | |||||||||
| BROADWAY, James Martin Peter | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 329973500001 | |||||||||
| CAVANAGH, James | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 108165730001 | |||||||||
| CHATTERTON, Adrian Joseph | Director | Westwood Way Westwood Business Park CV4 8PB Coventry Greenwood House England | England | British | 174489700007 | |||||||||
| COLEMAN, Douglas William | Director | No 1 West Thorpe Park Road WA14 3JG Bowden Cheshire | British | 100705250001 | ||||||||||
| CROWHURST, Richard Alan | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 294010610001 | |||||||||
| DELAHUNTY, Alice Kyne | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | Irish | 197345070001 | |||||||||
| DRÜPPEL, Ralf | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | Germany | German | 174498640001 | |||||||||
| 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 | |||||||||
| FUMAGALLI, Laurence Jon | Director | 5 Wilton Road SW1V 1AN London 4th Floor The Peak England | England | British | 277722200001 | |||||||||
| FURLONG, Benjamin Victor, Dr | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 244771780001 | |||||||||
| JENSEN, Palle Hinze | Director | Pontoppidansgade 8 1th FOREIGN Randers 8900 Dk | Danish | 103687780001 | ||||||||||
| LEE, Constance Wing-Yin | Director | London Wall Place EC2Y 5AU London 1 United Kingdom | United Kingdom | British | 277722590001 | |||||||||
| LILLEY, Stephen Bernard | Director | London Wall Place EC2Y 5AU London 1 United Kingdom | England | British | 115160890009 | |||||||||
| MCKENZIE, John | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 266307090001 | |||||||||
| MOON, Joseph Peter | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Wales | British | 316565850001 | |||||||||
| MULVIHILL, Paul, Dr | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | 174491740001 |
Who are the persons with significant control of RWE RENEWABLES UK HUMBER WIND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencoat Humber Limited | Dec 15, 2020 | 20 Fenchurch Street EC3M 3BY London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 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