ROWAN ONSHORE WINDFARMS LIMITED

ROWAN ONSHORE WINDFARMS LIMITED

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

    Company NameROWAN ONSHORE WINDFARMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06708797
    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 ROWAN ONSHORE WINDFARMS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is ROWAN ONSHORE WINDFARMS LIMITED located?

    Registered Office Address
    Alexander House 1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWAN ONSHORE WINDFARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURNFOOT WINDFARM LIMITEDSep 26, 2008Sep 26, 2008

    What are the latest accounts for ROWAN ONSHORE WINDFARMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROWAN ONSHORE WINDFARMS LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for ROWAN ONSHORE WINDFARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 05, 2024

    • Capital: GBP 118,702,706
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital following an allotment of shares on Nov 28, 2024

    • Capital: GBP 126,949,217
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Laura Katherine Chare as a secretary on Jul 10, 2024

    2 pagesAP03

    Termination of appointment of Melanie Shanker as a secretary on Jul 09, 2024

    1 pagesTM02

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 07, 2023

    • Capital: GBP 111,970,005
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 27, 2023

    • Capital: GBP 183,342,746
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Mr Ian Jessop as a director on Aug 01, 2023

    2 pagesAP01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Laura Katherine Chare as a secretary on Nov 24, 2022

    1 pagesTM02

    Appointment of Ms Melanie Shanker as a secretary on Nov 24, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Certificate of change of name

    Company name changed burnfoot windfarm LIMITED\certificate issued on 28/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 28, 2022

    Change of name notice

    CONNOT

    Appointment of Mr Piero Maggio as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on May 16, 2022

    1 pagesTM01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on Dec 22, 2021

    2 pagesAP01

    Who are the officers of ROWAN ONSHORE WINDFARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARE, Laura Katherine
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    325924920001
    JESSOP, Ian
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    ScotlandBritishDirector312208460001
    MAGGIO, Piero
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    Director
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    EnglandBritishCompany Director296324960001
    MAJID, Hassaan
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandBritishCompany Director227170770002
    CHARE, Laura Katherine
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    280496870001
    DEVERICK, Lisa Anne
    Flat 3
    27 Elms Road
    SW4 9ER London
    Secretary
    Flat 3
    27 Elms Road
    SW4 9ER London
    British126626120001
    KACZOROWSKI, Stephane
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    151192450001
    LIND, Susan Elizabeth
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    195216790001
    SHANKER, Melanie
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    303165200001
    ANCEAU, Geraldine Marie Roseline
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    FranceFrenchCompany Director220722130001
    BAKER, David Simon George
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United KingdomBritishHead Of Renewable Operations197462530001
    BOYD, Gordon Alexander
    Brook Farm Road
    KT11 3AX Surrey
    17
    United Kingdom
    Director
    Brook Farm Road
    KT11 3AX Surrey
    17
    United Kingdom
    EnglandBritishDirector148856600001
    BUSH, Jeremy Graeme
    Tithe Meadows
    GU25 4EU Virginia Water
    18
    Surrey
    Director
    Tithe Meadows
    GU25 4EU Virginia Water
    18
    Surrey
    United KingdomBritishManager132676930001
    COCKIN, John Joseph
    Brockenhurst Close
    GU21 4DS Woking
    14
    Surrey
    Director
    Brockenhurst Close
    GU21 4DS Woking
    14
    Surrey
    United KingdomBritishCommercial Manager133657400001
    CROUZAT, Philippe
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrenchCfo127904930001
    EGAL, Christian Dominique Yves Marie
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrenchCompany Director199687190001
    FORSTER, Owen John Henry
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandBritishCompany Director208859480001
    GALLAND, Jean Baptiste
    44 Victoria Road
    W8 5RQ London
    Director
    44 Victoria Road
    W8 5RQ London
    EnglandFrenchManaging Director110098880001
    GUYLER, Robert
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    ScotlandBritishAccountant183996210001
    HUE, Matthieu Thomas
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandFrenchCompany Director183883770001
    JUIN, Laurence
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    FranceFrenchDeputy Chief Executive Officer153653210001
    LAND, Nigel Magnus
    45 Esmond Road
    NW6 7HF London
    Top Flat
    Director
    45 Esmond Road
    NW6 7HF London
    Top Flat
    BritishFinance Director133553380001
    LARSEN, Bruno Kold
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    DenmarkDanishArea Director133554920002
    LESTRADE, Pierre-Arthur, Maurice, Michel
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    GreeceFrenchCompany Director276922120001
    LORY, Ronan Emmanuel
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United KingdomFrenchCompany Director163104520001
    MCDERMOTT, Neil
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomBritishCompany Director149077600001
    PARRY-JONES, Gwen Susan
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United KingdomBritishEngineer187892980001
    ROUHIER, Denis
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrenchCompany Director178861260001
    SYKES, Matthew
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Scotland
    EnglandBritishChief Nuclear Officer265741250001
    TROUSSEAU, Michel
    12 Avenue Hector Berliox
    78530 Buc
    Paris
    France
    Director
    12 Avenue Hector Berliox
    78530 Buc
    Paris
    France
    FranceFrenchChief Operating Officer133550820001
    VYVYAN-ROBINSON, Mark William
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    EnglandBritishCompany Director178097000001

    Who are the persons with significant control of ROWAN ONSHORE WINDFARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Apr 06, 2016
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06658187
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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