Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RWE RENEWABLES UK OPERATIONS LIMITED
Company Information for

RWE RENEWABLES UK OPERATIONS LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
02692529
Private Limited Company
Active

Company Overview

About Rwe Renewables Uk Operations Ltd
RWE RENEWABLES UK OPERATIONS LIMITED was founded on 1992-03-02 and has its registered office in Swindon. The organisation's status is listed as "Active". Rwe Renewables Uk Operations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RWE RENEWABLES UK OPERATIONS LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in CV4
 
Previous Names
E.ON CLIMATE & RENEWABLES UK OPERATIONS LIMITED18/12/2019
E.ON UK RENEWABLES OPERATIONS LIMITED08/04/2008
E.ON UK RENEWABLES LIMITED23/05/2007
POWERGEN RENEWABLES LIMITED05/07/2004
Filing Information
Company Number 02692529
Company ID Number 02692529
Date formed 1992-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 10:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWE RENEWABLES UK OPERATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RWE RENEWABLES UK OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 2012-09-20
TIMOTHY JAMES BELL
Director 2016-07-01
ROLAND SVEN WALTER FLAIG
Director 2016-07-01
ADAM CHARLES GREENSLADE
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STEVEN SHAW
Director 2012-11-30 2017-03-01
PAUL MULVIHILL
Director 2012-11-30 2016-06-30
RENE BLOKHUIZEN
Director 2014-04-09 2014-05-06
VIAN ROBERT DAVYS
Director 2008-01-01 2012-12-10
IAN PETER FAIRCLOUGH
Company Secretary 2002-07-01 2012-07-13
PAUL JOHN WEBSTER
Director 2007-05-16 2012-06-22
KEVIN JOHN YORATH
Director 2007-05-16 2008-01-01
DAVID ALLEN FARRIER
Director 2006-12-19 2007-05-16
KEITH PLOWMAN
Director 2006-12-19 2007-05-16
DANIEL STEVEN SHAW
Director 2006-12-19 2007-05-16
JASON SCAGELL
Director 2004-03-31 2006-12-19
FIONA SCOTT STARK
Director 2002-07-01 2006-12-19
MARK ROBERT DRAPER
Director 2001-09-13 2004-03-31
ALASDAIR JAMES DOUGALL LOCKE
Director 1998-12-31 2002-10-18
MICHAEL JOHN LAWRENCE SALTER
Director 1998-12-31 2002-10-18
CHANTAL THOMAS
Company Secretary 2001-05-21 2002-07-01
CAROL WOOD
Director 1998-12-31 2002-01-01
ANTHONY DAVID COCKER
Director 2001-07-16 2001-09-13
ROBERT JOHN KENNETT
Director 1996-10-31 2001-07-16
IAN PETER FAIRCLOUGH
Company Secretary 2000-05-17 2001-05-21
MARK LINDSAY BYGRAVES
Company Secretary 1998-01-08 2000-05-17
NICHOLAS PETER BALDWIN
Director 1997-09-19 1998-12-22
RODNEY GEORGE BARBER
Director 1997-01-09 1998-12-22
TERENCE EDWARD CHAPPELL
Director 1996-10-31 1998-12-22
DAVID JOHN JACKSON
Director 1993-03-02 1998-12-22
DAVID JOHN JACKSON
Company Secretary 1993-03-02 1998-01-08
ALFRED ROBERTS
Director 1994-03-30 1997-09-19
PETER HALDANE MELVILLE-SMITH
Director 1993-03-02 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E.ON UK SECRETARIES LIMITED E.ON ENERGY INSTALLATION SERVICES LIMITED Company Secretary 2016-03-07 CURRENT 2016-01-22 Active
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY MARKETS LIMITED Company Secretary 2015-12-16 CURRENT 2015-11-23 Active
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) INVESTMENTS Company Secretary 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Company Secretary 2013-11-05 CURRENT 1995-08-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON CONNECTING ENERGIES LIMITED Company Secretary 2013-01-31 CURRENT 2011-04-05 Active
E.ON UK SECRETARIES LIMITED E.ON PROJECT EARTH LIMITED Company Secretary 2013-01-31 CURRENT 2012-04-25 Active
E.ON UK SECRETARIES LIMITED CITIGEN (LONDON) LIMITED Company Secretary 2013-01-07 CURRENT 1989-09-29 Active
E.ON UK SECRETARIES LIMITED E.ON UK CHP LIMITED Company Secretary 2013-01-07 CURRENT 1992-02-05 Active
E.ON UK SECRETARIES LIMITED E.ON UK GREEN FUNDING SOLUTIONS LIMITED Company Secretary 2013-01-07 CURRENT 1992-07-13 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK HUMBER WIND LIMITED Company Secretary 2012-12-10 CURRENT 2003-09-15 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK WIND SERVICES LIMITED Company Secretary 2012-12-10 CURRENT 2004-10-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Company Secretary 2012-12-10 CURRENT 1998-05-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK BLYTH LIMITED Company Secretary 2012-12-10 CURRENT 1999-09-01 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ONSHORE WIND LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK SCROBY SANDS LIMITED Company Secretary 2012-12-10 CURRENT 2000-12-19 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Company Secretary 2012-12-10 CURRENT 2001-01-30 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK LONDON ARRAY LIMITED Company Secretary 2012-12-10 CURRENT 2004-12-24 Active
E.ON UK SECRETARIES LIMITED E.ON UK INFRASTRUCTURE SERVICES LIMITED Company Secretary 2011-03-22 CURRENT 2011-02-22 Active
E.ON UK SECRETARIES LIMITED E.ON IT UK LIMITED Company Secretary 2011-02-01 CURRENT 2005-11-09 Active
E.ON UK SECRETARIES LIMITED ERGON NOMINEES LIMITED Company Secretary 2010-06-14 CURRENT 1990-12-13 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED THOR COGENERATION LIMITED Company Secretary 2008-11-24 CURRENT 2006-11-08 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED THOR HOLDINGS LIMITED Company Secretary 2008-11-24 CURRENT 2007-07-25 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED E.ON UK TECHNICAL SERVICES LIMITED Company Secretary 2007-09-03 CURRENT 1992-03-11 Dissolved 2017-02-23
E.ON UK SECRETARIES LIMITED AQUILA STERLING LIMITED Company Secretary 2007-07-04 CURRENT 2002-03-11 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED EME DISTRIBUTION NO. 2 LIMITED Company Secretary 2007-07-04 CURRENT 2003-10-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED Company Secretary 2007-07-04 CURRENT 1998-06-30 Active
E.ON UK SECRETARIES LIMITED METERING SERVICES LIMITED Company Secretary 2006-05-18 CURRENT 1997-09-29 Dissolved 2015-02-17
E.ON UK SECRETARIES LIMITED INFRASTRUCTURE ALLIANCE LIMITED Company Secretary 2006-03-30 CURRENT 2005-03-22 Converted / Closed
E.ON UK SECRETARIES LIMITED CT SERVICES HOLDINGS LIMITED Company Secretary 2005-09-28 CURRENT 2004-03-16 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED POWERGEN UK HOLDING COMPANY LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2014-10-09
E.ON UK SECRETARIES LIMITED E.ON ENERGY UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-05-24 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED METER SERVICES LTD Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED E.ON UK POWER TECHNOLOGY LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED AQUILA POWER INVESTMENTS LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS GENERATION (OVERSEAS) LIMITED Company Secretary 2004-02-23 CURRENT 1992-12-10 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS POWER (UK) LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS SALES LIMITED Company Secretary 2004-02-23 CURRENT 1991-01-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON LIMITED Company Secretary 2004-02-23 CURRENT 1997-02-28 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED MIDLANDS POWER INTERNATIONAL LIMITED Company Secretary 2004-01-16 CURRENT 1991-06-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN IRELAND LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK IRONBRIDGE LIMITED Company Secretary 2002-10-21 CURRENT 1997-09-11 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED TXU EUROPE (AH ONLINE) LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHGD) LIMITED Company Secretary 2002-10-21 CURRENT 1995-07-05 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED WESTERN GAS LIMITED Company Secretary 2002-10-21 CURRENT 1992-01-15 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED MIDLANDS GAS LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHG) LIMITED Company Secretary 2002-10-21 CURRENT 1991-07-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHST) LIMITED Company Secretary 2002-10-21 CURRENT 1998-05-21 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL SUPPLY LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Company Secretary 2002-07-01 CURRENT 1994-01-04 Dissolved 2018-04-18
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) LOAN NOTES Company Secretary 2002-07-01 CURRENT 1996-11-07 Liquidation
E.ON UK SECRETARIES LIMITED ERGON HOLDING COMPANY LIMITED Company Secretary 2002-05-14 CURRENT 2002-02-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK SECURITIES Company Secretary 2001-03-30 CURRENT 2001-03-30 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP INVESTMENTS Company Secretary 2000-12-01 CURRENT 2000-12-01 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP HOLDINGS LIMITED Company Secretary 2000-09-19 CURRENT 2000-09-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED DIAMOND POWER GENERATION LIMITED Company Secretary 2000-06-22 CURRENT 2000-05-23 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY LINCOLN LIMITED Company Secretary 1993-06-10 CURRENT 1987-11-16 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED DELCOMM LIMITED Company Secretary 1993-06-09 CURRENT 1984-07-06 Dissolved 2014-05-20
TIMOTHY JAMES BELL RWE RENEWABLES UK ZONE SIX LIMITED Director 2018-06-18 CURRENT 2009-10-23 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK HUMBER WIND LIMITED Director 2017-03-01 CURRENT 2003-09-15 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Director 2017-03-01 CURRENT 1998-05-21 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK LIMITED Director 2017-03-01 CURRENT 1999-04-23 Active
TIMOTHY JAMES BELL YORKSHIRE WINDPOWER LIMITED Director 2017-03-01 CURRENT 1990-08-06 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK SCROBY SANDS LIMITED Director 2017-03-01 CURRENT 2000-12-19 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Director 2017-03-01 CURRENT 2001-01-30 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK LONDON ARRAY LIMITED Director 2017-03-01 CURRENT 2004-12-24 Active
TIMOTHY JAMES BELL RAMPION OFFSHORE WIND LIMITED Director 2017-02-22 CURRENT 2010-03-23 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ONSHORE WIND LIMITED Director 2016-07-01 CURRENT 1999-04-23 Active
TIMOTHY JAMES BELL TPG WIND LIMITED Director 2015-10-01 CURRENT 1992-01-30 Active
ROLAND SVEN WALTER FLAIG YORKSHIRE WINDPOWER LIMITED Director 2016-07-01 CURRENT 1990-08-06 Active
ROLAND SVEN WALTER FLAIG TPG WIND LIMITED Director 2016-07-01 CURRENT 1992-01-30 Active
ROLAND SVEN WALTER FLAIG RWE RENEWABLES UK ONSHORE WIND LIMITED Director 2016-07-01 CURRENT 1999-04-23 Active
ADAM CHARLES GREENSLADE TPG WIND LIMITED Director 2017-03-01 CURRENT 1992-01-30 Active
ADAM CHARLES GREENSLADE RWE RENEWABLES UK ONSHORE WIND LIMITED Director 2017-03-01 CURRENT 1999-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HENDERSON
2023-10-05DIRECTOR APPOINTED MRS NIA ANN GRIFFITHS
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES GREENSLADE
2023-04-11Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-16Change of details for Rwe Renewables Uk Limited as a person with significant control on 2023-03-01
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10AP01DIRECTOR APPOINTED MR ALEX IAN MURKIN
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES FREEMAN
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-13AP01DIRECTOR APPOINTED MR JONATHAN MARK HENDERSON
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07PSC05Change of details for Rwe Renewables Uk Limited as a person with significant control on 2020-07-01
2021-07-21CC04Statement of company's objects
2021-07-21MEM/ARTSARTICLES OF ASSOCIATION
2021-07-21RES01ADOPT ARTICLES 21/07/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MR DEAN BURGESS
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP03Appointment of Mrs Penelope Anne Sainsbury as company secretary on 2020-07-01
2020-07-31AP01DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16CC04Statement of company's objects
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BELL
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-02-12PSC05Change of details for Rwe Renewables Uk Limited as a person with significant control on 2019-10-30
2020-02-11PSC05Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 2019-11-19
2019-12-18RES15CHANGE OF COMPANY NAME 18/12/19
2019-11-01AD03Registers moved to registered inspection location of Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-11-01AD02Register inspection address changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Westwood Way Westwood Business Park Coventry CV4 8LG
2019-10-21TM02Termination of appointment of E.on Uk Secretaries Limited on 2019-09-30
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 8725920
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED ADAM CHARLES GREENSLADE
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVEN SHAW
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04AP01DIRECTOR APPOINTED ROLAND SVEN WALTER FLAIG
2016-07-19AP01DIRECTOR APPOINTED TIMOTHY JAMES BELL
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MULVIHILL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 8725920
2016-03-11AR0102/03/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 8725920
2015-03-25AR0102/03/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RENE BLOKHUIZEN
2014-04-16AP01DIRECTOR APPOINTED RENE BLOKHUIZEN
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 8725920
2014-03-21AR0102/03/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0102/03/13 ANNUAL RETURN FULL LIST
2013-02-04AP04Appointment of corporate company secretary E.On Uk Secretaries Limited
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR VIAN DAVYS
2012-12-21AP01DIRECTOR APPOINTED MR PAUL MULVIHILL
2012-12-21AP01DIRECTOR APPOINTED MR DANIEL STEVEN SHAW
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER
2012-03-23AR0102/03/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0102/03/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0102/03/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WEBSTER / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VIAN DAVYS / 01/02/2010
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 01/11/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WEBSTER / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VIAN DAVYS / 05/10/2009
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08CERTNMCOMPANY NAME CHANGED E.ON UK RENEWABLES OPERATIONS LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-03-19363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-05-23CERTNMCOMPANY NAME CHANGED E.ON UK RENEWABLES LIMITED CERTIFICATE ISSUED ON 23/05/07
2007-03-28363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-05CERTNMCOMPANY NAME CHANGED POWERGEN RENEWABLES LIMITED CERTIFICATE ISSUED ON 05/07/04
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-03-22363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RWE RENEWABLES UK OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RWE RENEWABLES UK OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20 NOVEMBER 2001 AND 2001-11-14 Satisfied ABN AMRO N.V. AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 4 JUNE 2001 AND 2001-05-30 Satisfied ABN AMRO NV AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 20TH APRIL 2001 AND 2001-04-30 Satisfied ABN AMRO BANK N.V. IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCEPARTIES (THE SECURITY TRUSTEE)
MORTGAGE 1999-09-03 Satisfied ABN AMRO BANK N.V.(AS SECURITY TRUSTEE)
DEBENTURE 1999-06-04 Satisfied ABN AMRO BANK N.V.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RWE RENEWABLES UK OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of RWE RENEWABLES UK OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWE RENEWABLES UK OPERATIONS LIMITED
Trademarks
We have not found any records of RWE RENEWABLES UK OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWE RENEWABLES UK OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as RWE RENEWABLES UK OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RWE RENEWABLES UK OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RWE RENEWABLES UK OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RWE RENEWABLES UK OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.