RWE RENEWABLES UK HUMBER WIND LIMITED

RWE RENEWABLES UK HUMBER WIND LIMITED

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

    Company NameRWE RENEWABLES UK HUMBER WIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04899318
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    E.ON CLIMATE & RENEWABLES UK HUMBER WIND LIMITEDApr 08, 2008Apr 08, 2008
    HUMBER WIND LIMITEDOct 10, 2003Oct 10, 2003
    INHOCO 2967 LIMITEDSep 15, 2003Sep 15, 2003

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

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for RWE RENEWABLES UK HUMBER WIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Constance Wing-Yin Lee as a director on Jan 20, 2026

    1 pagesTM01

    Statement of capital on Jan 29, 2026

    • Capital: GBP 100
    pagesSH19

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 20/01/2026
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    pagesCAP-SS

    legacy

    pagesSH20

    Appointment of Mrs Victoria Marie Powell as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Benjamin Victor Furlong as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of John Mckenzie as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Carol Jayne Rees as a director on Oct 20, 2025

    2 pagesAP01

    Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Jun 01, 2025

    2 pagesCH01

    Termination of appointment of James Martin Peter Broadway as a director on Aug 08, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Mr Matthew Derek George Ridley as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Javier Francisco Serrano Alonso as a director on May 02, 2025

    1 pagesTM01

    Appointment of Mr Michael Kok Zhiong Wu as a director on Apr 28, 2025

    2 pagesAP01

    Termination of appointment of Stephen Bernard Lilley as a director on Apr 23, 2025

    1 pagesTM01

    Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 03, 2024

    2 pagesCH01

    Director's details changed for Mr Javier Francisco Serrano Alonso on Dec 16, 2024

    2 pagesCH01

    Director's details changed for Mr Stephen Bernard Lilley on Dec 16, 2024

    2 pagesCH01

    Director's details changed for Ms Constance Wing-Yin Lee on Dec 16, 2024

    2 pagesCH01

    Director's details changed for Mr Pablo Mariano Hernandez De Riquer on Dec 16, 2024

    2 pagesCH01

    Change of details for Greencoat Humber Limited as a person with significant control on Jun 30, 2022

    2 pagesPSC05

    Appointment of Dr Benjamin Victor Furlong as a director on Dec 01, 2024

    2 pagesAP01

    Termination of appointment of Richard Alan Crowhurst as a director on Dec 01, 2024

    1 pagesTM01

    Who are the officers of RWE RENEWABLES UK HUMBER WIND 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
    272789380001
    HERNANDEZ DE RIQUER, Pablo Mariano
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    EnglandSpanish258396680015
    KALRA, Vishal
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish263810770001
    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
    REES, Carol Jayne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish316568430001
    RIDLEY, Matthew Derek George
    EC2Y 5AU London
    1 London Wall Place
    England
    Director
    EC2Y 5AU London
    1 London Wall Place
    England
    EnglandBritish162446380003
    WU, Michael Kok Zhiong
    EC2Y 5AU London
    1 London Wall Place
    England
    Director
    EC2Y 5AU London
    1 London Wall Place
    England
    EnglandBritish327655770001
    CORNELIUS, Jonathan Miles
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British113486690002
    FAIRCLOUGH, Ian Peter
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    160310970001
    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
    THOMAS, Chantal
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British132561710001
    TREVIS, Emma
    Glan Aber
    44 Portland Road Edgbaston
    B16 9HU Birmingham
    West Midlands
    Secretary
    Glan Aber
    44 Portland Road Edgbaston
    B16 9HU Birmingham
    West Midlands
    British105199980001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    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
    UU SECRETARIAT LIMITED
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    Secretary
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    94063410002
    BALLERMANN, Jorgen
    Vestermarksvej 6
    9000aalborg
    Denmark
    Director
    Vestermarksvej 6
    9000aalborg
    Denmark
    DenmarkDanish91719180001
    BARDOLET POU, Miriam
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    GermanySpanish277724830001
    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
    BROADWAY, James Martin Peter
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish329973500001
    CAVANAGH, James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish108165730001
    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
    COLEMAN, Douglas William
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    Director
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    British100705250001
    CROWHURST, Richard Alan
    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
    EnglandBritish294010610001
    DELAHUNTY, Alice Kyne
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandIrish197345070001
    DRÜPPEL, Ralf
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    GermanyGerman174498640001
    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
    FUMAGALLI, Laurence Jon
    5 Wilton Road
    SW1V 1AN London
    4th Floor The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    4th Floor The Peak
    England
    EnglandBritish277722200001
    FURLONG, Benjamin Victor, Dr
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish244771780001
    JENSEN, Palle Hinze
    Pontoppidansgade 8 1th
    FOREIGN Randers
    8900
    Dk
    Director
    Pontoppidansgade 8 1th
    FOREIGN Randers
    8900
    Dk
    Danish103687780001
    LEE, Constance Wing-Yin
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    United KingdomBritish277722590001
    LILLEY, Stephen Bernard
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    Director
    London Wall Place
    EC2Y 5AU London
    1
    United Kingdom
    EnglandBritish115160890009
    MCKENZIE, John
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish266307090001
    MOON, Joseph Peter
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    WalesBritish316565850001
    MULVIHILL, Paul, Dr
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish174491740001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Dec 15, 2020
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12980043
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 And 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number3758404
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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