Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREATER GABBARD OFFSHORE WINDS LIMITED
Company Information for

GREATER GABBARD OFFSHORE WINDS LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
04985731
Private Limited Company
Active

Company Overview

About Greater Gabbard Offshore Winds Ltd
GREATER GABBARD OFFSHORE WINDS LIMITED was founded on 2003-12-05 and has its registered office in Reading. The organisation's status is listed as "Active". Greater Gabbard Offshore Winds Limited is a Private Limited Company registered in UNITED KINGDOM 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
GREATER GABBARD OFFSHORE WINDS LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 04985731
Company ID Number 04985731
Date formed 2003-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB835594495  
Last Datalog update: 2024-03-06 08:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREATER GABBARD OFFSHORE WINDS 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 GREATER GABBARD OFFSHORE WINDS LIMITED

Current Directors
Officer Role Date Appointed
GURBINDER DOSANJH-PAHIL
Company Secretary 2013-09-30
MARTIN MCEWEN
Company Secretary 2016-01-27
PAUL LESLIE COWLING
Director 2014-09-12
RICHARD PETER ESCOTT
Director 2016-07-07
RICHARD JENNINGS SANDFORD
Director 2015-05-23
JEREMY WILLIAMSON
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ISAAC SMITH
Director 2008-04-14 2018-03-23
PAUL RICHARD SMITH
Director 2012-08-23 2016-07-07
TOBIAS CHARLES EDMONDS
Director 2015-04-01 2015-05-22
PAUL COFFEY
Director 2010-05-06 2015-04-01
DIRK SIMONS
Director 2012-09-06 2014-09-12
SIMON JAMES CRAWFORD BAILEY
Company Secretary 2010-05-06 2013-09-30
PETER RUSSELL SHARMAN
Director 2010-05-06 2012-09-06
COLIN WILLIAM HOOD
Director 2008-12-10 2011-10-21
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2008-04-14 2010-05-06
PAUL LESLIE COWLING
Director 2008-11-02 2010-05-06
KEITH MOSELEY
Director 2009-02-24 2010-05-06
KEVIN MCCULLOUGH
Director 2008-12-10 2009-02-24
DONAL FRANCIS FLYNN
Director 2008-04-14 2008-12-10
KEITH MOSELEY
Director 2008-11-02 2008-12-10
FRASER MCGREGOR ALEXANDER
Director 2008-04-14 2008-11-02
PAUL CYRIL DOWLING
Director 2004-02-03 2008-11-02
MICHAEL JOSEPH MCKEE
Company Secretary 2004-05-04 2008-04-14
MICHAEL DEDIEU
Director 2004-02-03 2008-04-14
LOUIS FRANCIS FITZGERALD
Director 2004-02-03 2008-04-14
PATRICK PAUL FLAHERTY
Director 2004-02-03 2008-04-14
DWS SECRETARIES LIMITED
Nominated Secretary 2003-12-05 2004-05-04
DWS DIRECTORS LIMITED
Nominated Director 2003-12-05 2004-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE COWLING GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2015-11-23 CURRENT 2015-09-01 Active
PAUL LESLIE COWLING GALLOPER WIND FARM LIMITED Director 2015-11-23 CURRENT 2010-07-20 Active
PAUL LESLIE COWLING TRITON KNOLL OFFSHORE WIND FARM LIMITED Director 2015-02-10 CURRENT 1999-01-18 Active
PAUL LESLIE COWLING RHYL FLATS WIND FARM LIMITED Director 2013-05-10 CURRENT 2005-06-21 Active
PAUL LESLIE COWLING RWE RENEWABLES GYM 3 LIMITED Director 2013-02-07 CURRENT 2010-04-23 Active
PAUL LESLIE COWLING RWE RENEWABLES UK SWINDON LIMITED Director 2013-02-07 CURRENT 1990-10-22 Active
PAUL LESLIE COWLING RWE RENEWABLES GYM 4 LIMITED Director 2013-02-07 CURRENT 2010-04-23 Active
PAUL LESLIE COWLING RWE RENEWABLES GYM 2 LIMITED Director 2013-02-07 CURRENT 2010-04-23 Active
PAUL LESLIE COWLING GWYNT Y MOR OFFSHORE WIND FARM LIMITED Director 2013-02-07 CURRENT 1999-01-18 Active
PAUL LESLIE COWLING RWE RENEWABLES UK HOLDINGS LIMITED Director 2013-02-07 CURRENT 2007-12-12 Active
RICHARD PETER ESCOTT DOGGERBANK PROJECT 1C SSER LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD PETER ESCOTT DOGGERBANK PROJECT 2C SSER LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD PETER ESCOTT DOGGERBANK PROJECT 5 BIZCO LIMITED Director 2015-04-23 CURRENT 2012-01-18 Dissolved 2016-03-29
RICHARD PETER ESCOTT DOGGERBANK PROJECT 6 BIZCO LIMITED Director 2015-04-23 CURRENT 2012-01-18 Dissolved 2016-03-29
RICHARD PETER ESCOTT DOGGERBANK PROJECT 5A SSER LIMITED Director 2015-04-23 CURRENT 2012-01-16 Dissolved 2016-10-11
RICHARD PETER ESCOTT DOGGERBANK PROJECT 5B SSER LIMITED Director 2015-04-23 CURRENT 2012-01-16 Dissolved 2016-10-11
RICHARD PETER ESCOTT DOGGERBANK PROJECT 6A SSER LIMITED Director 2015-04-23 CURRENT 2012-01-16 Dissolved 2016-10-11
RICHARD PETER ESCOTT DOGGERBANK PROJECT 6B SSER LIMITED Director 2015-04-23 CURRENT 2012-01-16 Dissolved 2016-10-11
RICHARD PETER ESCOTT DOGGERBANK PROJECT 1B SSER LIMITED Director 2015-04-23 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD PETER ESCOTT DOGGERBANK PROJECT 4B SSER LIMITED Director 2015-04-23 CURRENT 2012-01-18 Active - Proposal to Strike off
RICHARD PETER ESCOTT DOGGERBANK OFFSHORE WIND FARM PROJECT 2 PROJCO LIMITED Director 2015-04-23 CURRENT 2012-01-18 Active
RICHARD PETER ESCOTT BROUGH HEAD WAVE FARM LIMITED Director 2015-04-06 CURRENT 2009-03-11 Dissolved 2017-01-10
RICHARD PETER ESCOTT BRIMS TIDAL ARRAY LIMITED Director 2015-04-06 CURRENT 2010-02-17 Liquidation
RICHARD PETER ESCOTT COSTA HEAD WAVE FARM LIMITED Director 2014-02-13 CURRENT 2011-07-15 Dissolved 2016-10-11
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2017-06-01 CURRENT 2007-03-15 Active
JEREMY WILLIAMSON KEADBY WIND FARM LIMITED Director 2017-06-01 CURRENT 2009-03-19 Active
JEREMY WILLIAMSON SSE TODDLEBURN LIMITED Director 2016-06-01 CURRENT 2003-11-11 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2008-11-03 Dissolved 2017-01-03
JEREMY WILLIAMSON AIRTRICITY UK WINDFARM HOLDINGS LIMITED Director 2016-01-01 CURRENT 2005-09-13 Dissolved 2017-05-02
JEREMY WILLIAMSON SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 2002-05-17 Active
JEREMY WILLIAMSON SSE RENEWABLES UK LIMITED Director 2016-01-01 CURRENT 2003-10-27 Active
JEREMY WILLIAMSON CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-01-01 CURRENT 2005-03-04 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 Active
JEREMY WILLIAMSON SSE GENERATION LIMITED Director 2016-01-01 CURRENT 1988-10-31 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
2023-10-12CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-10-12APPOINTMENT TERMINATED, DIRECTOR KARL HENRIK PETER WALL
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01AP03Appointment of Paul Joseph Murphy as company secretary on 2022-09-07
2022-11-01TM02Termination of appointment of Gemma Macmillan on 2022-09-07
2022-10-28AP01DIRECTOR APPOINTED MR ROBERT BRYCE
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON
2022-09-30CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-01-17DIRECTOR APPOINTED MR DANIEL STEPHEN WAIN
2022-01-17AP01DIRECTOR APPOINTED MR DANIEL STEPHEN WAIN
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHANNES BöSKE
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BöSKE
2021-10-18PSC02Notification of Sse Renewables Offshore Windfarm Holdings Limited as a person with significant control on 2021-07-16
2021-10-18PSC07CESSATION OF SSE RENEWABLES HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-10-01AP01DIRECTOR APPOINTED SAM PETER BANEKE
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VICTOR FURLONG
2020-09-17PSC05Change of details for Innogy Renewables Uk Limited as a person with significant control on 2020-09-01
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-26CH01Director's details changed for Mr Paul Leslie Cowling on 2018-11-13
2018-11-14AP03Appointment of Alice Margaret Leggat as company secretary on 2018-11-01
2018-11-14TM02Termination of appointment of Gurbinder Dosanjh-Pahil on 2018-11-01
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-27PSC05Change of details for Rwe Innogy Uk Limited as a person with significant control on 2016-09-01
2018-09-26PSC05Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 2018-09-26
2018-03-23AP01DIRECTOR APPOINTED MR. JEREMY WILLIAMSON
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04CH03SECRETARY'S DETAILS CHNAGED FOR GURBINDER DOSANJH-PAHIL on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading RG1 8BU
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 240
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10CH01Director's details changed for Mr Richard Jennings Sandford on 2016-11-09
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 240
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-28CH01Director's details changed for Paul Leslie Cowling on 2015-05-26
2016-08-29CH01Director's details changed for Mr James Isaac Smith on 2016-08-24
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-07-07AP01DIRECTOR APPOINTED RICHARD PETER ESCOTT
2016-02-04AP03Appointment of Martin Mcewen as company secretary on 2016-01-27
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 140
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-09CH01Director's details changed for Mr Richard Jennings Sandford on 2015-05-26
2015-06-09AP01DIRECTOR APPOINTED MR RICHARD JENNINGS SANDFORD
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS EDMONDS
2015-04-07AP01DIRECTOR APPOINTED MR TOBIAS CHARLES EDMONDS
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COFFEY
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 140
2014-12-03AR0130/11/14 FULL LIST
2014-11-14AP01DIRECTOR APPOINTED PAUL LESLIE COWLING
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DIRK SIMONS
2014-08-05MISCSECTION 519
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-11SH0105/12/13 STATEMENT OF CAPITAL GBP 240.00
2013-12-09SH20STATEMENT BY DIRECTORS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 240
2013-12-09SH1909/12/13 STATEMENT OF CAPITAL GBP 240.00
2013-12-09CAP-SSSOLVENCY STATEMENT DATED 05/12/13
2013-12-09RES13THE SHARE PREMIUM ACCOUNT IS CANCELLED 05/12/2013
2013-12-04AR0130/11/13 FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY
2013-10-04AP03SECRETARY APPOINTED GURBINDER DOSANJH-PAHIL
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0130/11/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED MR DIRK SIMONS
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN
2012-08-24AP01DIRECTOR APPOINTED PAUL RICHARD SMITH
2012-01-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06AR0130/11/11 FULL LIST
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011
2011-01-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0130/11/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUSSELL SHARMAN / 14/10/2010
2010-06-07AP01DIRECTOR APPOINTED PAUL COFFEY
2010-06-07AP01DIRECTOR APPOINTED PETER RUSSELL SHARMAN
2010-05-25AP03SECRETARY APPOINTED SIMON JAMES CRAWFORD BAILEY
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOSELEY
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 01/03/2010
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 22/02/2010
2009-12-15AR0130/11/09 FULL LIST
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSELEY / 07/05/2009
2009-03-04288aDIRECTOR APPOINTED KEITH MOSELEY
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MCCULLOUGH
2009-02-11363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED COLIN WILIAM HOOD
2009-01-31353LOCATION OF REGISTER OF MEMBERS
2009-01-31288aDIRECTOR APPOINTED KEVIN MCCULLOUGH
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR DONAL FLYNN
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR KEITH MOSELEY
2008-12-05RES01ADOPT ARTICLES 03/11/2008
2008-12-05RES12VARYING SHARE RIGHTS AND NAMES
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR FRASER ALEXANDER
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL DOWLING
2008-11-06288aDIRECTOR APPOINTED PAUL COWLING
2008-11-06288aDIRECTOR APPOINTED KEITH MOSELEY
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MCKEE
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FLAHERTY
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DEDIEU
2008-05-07288aSECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2008-05-07288aDIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER
2008-05-02288aDIRECTOR APPOINTED JAMES ISAAC SMITH
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR LOUIS FITZGERALD
2008-05-01288aDIRECTOR APPOINTED DONAL FLYNN
2008-05-01225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, FLUOR CENTRE, WATCHMOOR PARK RIVERSIDE WAY, CAMBERLEY, SURREY, GU15 3YL
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-01363sRETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GREATER GABBARD OFFSHORE WINDS 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 GREATER GABBARD OFFSHORE WINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREATER GABBARD OFFSHORE WINDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GREATER GABBARD OFFSHORE WINDS LIMITED

Intangible Assets
Patents
We have not found any records of GREATER GABBARD OFFSHORE WINDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREATER GABBARD OFFSHORE WINDS LIMITED
Trademarks
We have not found any records of GREATER GABBARD OFFSHORE WINDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREATER GABBARD OFFSHORE WINDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2014-09-09 GBP £4,500 Interest Liability
Suffolk County Council 2014-09-09 GBP £4,500 S38/S278 cash deposits on lieu of Performance bond

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GREATER GABBARD OFFSHORE WINDS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Suites A & B, Abbots Place 35 Abbots Yard Walnut Tree Close Guildford GU1 4RW 70,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GREATER GABBARD OFFSHORE WINDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2013-09-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2013-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-12-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2012-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-08-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2012-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-08-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2012-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-03-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2010-12-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREATER GABBARD OFFSHORE WINDS 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 GREATER GABBARD OFFSHORE WINDS 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.