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 Name | |
---|---|
GREATER GABBARD OFFSHORE WINDS LIMITED | |
Legal Registered Office | |
NO.1 FORBURY PLACE 43 FORBURY ROAD READING RG1 3JH Other companies in RG1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GURBINDER DOSANJH-PAHIL |
||
MARTIN MCEWEN |
||
PAUL LESLIE COWLING |
||
RICHARD PETER ESCOTT |
||
RICHARD JENNINGS SANDFORD |
||
JEREMY WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ISAAC SMITH |
Director | ||
PAUL RICHARD SMITH |
Director | ||
TOBIAS CHARLES EDMONDS |
Director | ||
PAUL COFFEY |
Director | ||
DIRK SIMONS |
Director | ||
SIMON JAMES CRAWFORD BAILEY |
Company Secretary | ||
PETER RUSSELL SHARMAN |
Director | ||
COLIN WILLIAM HOOD |
Director | ||
LAWRENCE JOHN VINCENT DONNELLY |
Company Secretary | ||
PAUL LESLIE COWLING |
Director | ||
KEITH MOSELEY |
Director | ||
KEVIN MCCULLOUGH |
Director | ||
DONAL FRANCIS FLYNN |
Director | ||
KEITH MOSELEY |
Director | ||
FRASER MCGREGOR ALEXANDER |
Director | ||
PAUL CYRIL DOWLING |
Director | ||
MICHAEL JOSEPH MCKEE |
Company Secretary | ||
MICHAEL DEDIEU |
Director | ||
LOUIS FRANCIS FITZGERALD |
Director | ||
PATRICK PAUL FLAHERTY |
Director | ||
DWS SECRETARIES LIMITED |
Nominated Secretary | ||
DWS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALLOPER WIND FARM HOLDING COMPANY LIMITED | Director | 2015-11-23 | CURRENT | 2015-09-01 | Active | |
GALLOPER WIND FARM LIMITED | Director | 2015-11-23 | CURRENT | 2010-07-20 | Active | |
TRITON KNOLL OFFSHORE WIND FARM LIMITED | Director | 2015-02-10 | CURRENT | 1999-01-18 | Active | |
RHYL FLATS WIND FARM LIMITED | Director | 2013-05-10 | CURRENT | 2005-06-21 | Active | |
RWE RENEWABLES GYM 3 LIMITED | Director | 2013-02-07 | CURRENT | 2010-04-23 | Active | |
RWE RENEWABLES UK SWINDON LIMITED | Director | 2013-02-07 | CURRENT | 1990-10-22 | Active | |
RWE RENEWABLES GYM 4 LIMITED | Director | 2013-02-07 | CURRENT | 2010-04-23 | Active | |
RWE RENEWABLES GYM 2 LIMITED | Director | 2013-02-07 | CURRENT | 2010-04-23 | Active | |
GWYNT Y MOR OFFSHORE WIND FARM LIMITED | Director | 2013-02-07 | CURRENT | 1999-01-18 | Active | |
RWE RENEWABLES UK HOLDINGS LIMITED | Director | 2013-02-07 | CURRENT | 2007-12-12 | Active | |
DOGGERBANK PROJECT 1C SSER LIMITED | Director | 2017-08-08 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
DOGGERBANK PROJECT 2C SSER LIMITED | Director | 2017-08-08 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
DOGGERBANK PROJECT 5 BIZCO LIMITED | Director | 2015-04-23 | CURRENT | 2012-01-18 | Dissolved 2016-03-29 | |
DOGGERBANK PROJECT 6 BIZCO LIMITED | Director | 2015-04-23 | CURRENT | 2012-01-18 | Dissolved 2016-03-29 | |
DOGGERBANK PROJECT 5A SSER LIMITED | Director | 2015-04-23 | CURRENT | 2012-01-16 | Dissolved 2016-10-11 | |
DOGGERBANK PROJECT 5B SSER LIMITED | Director | 2015-04-23 | CURRENT | 2012-01-16 | Dissolved 2016-10-11 | |
DOGGERBANK PROJECT 6A SSER LIMITED | Director | 2015-04-23 | CURRENT | 2012-01-16 | Dissolved 2016-10-11 | |
DOGGERBANK PROJECT 6B SSER LIMITED | Director | 2015-04-23 | CURRENT | 2012-01-16 | Dissolved 2016-10-11 | |
DOGGERBANK PROJECT 1B SSER LIMITED | Director | 2015-04-23 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
DOGGERBANK PROJECT 4B SSER LIMITED | Director | 2015-04-23 | CURRENT | 2012-01-18 | Active - Proposal to Strike off | |
DOGGERBANK OFFSHORE WIND FARM PROJECT 2 PROJCO LIMITED | Director | 2015-04-23 | CURRENT | 2012-01-18 | Active | |
BROUGH HEAD WAVE FARM LIMITED | Director | 2015-04-06 | CURRENT | 2009-03-11 | Dissolved 2017-01-10 | |
BRIMS TIDAL ARRAY LIMITED | Director | 2015-04-06 | CURRENT | 2010-02-17 | Liquidation | |
COSTA HEAD WAVE FARM LIMITED | Director | 2014-02-13 | CURRENT | 2011-07-15 | Dissolved 2016-10-11 | |
RENEWABLE ENERGY PARTNERS LIMITED | Director | 2017-06-01 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
SLIEVE DIVENA WIND FARM NO. 2 LIMITED | Director | 2017-06-01 | CURRENT | 2007-03-15 | Active | |
KEADBY WIND FARM LIMITED | Director | 2017-06-01 | CURRENT | 2009-03-19 | Active | |
SSE TODDLEBURN LIMITED | Director | 2016-06-01 | CURRENT | 2003-11-11 | Active | |
GRIFFIN WIND FARM (HOLDINGS) LIMITED | Director | 2016-01-01 | CURRENT | 2008-11-03 | Dissolved 2017-01-03 | |
AIRTRICITY UK WINDFARM HOLDINGS LIMITED | Director | 2016-01-01 | CURRENT | 2005-09-13 | Dissolved 2017-05-02 | |
SSE RENEWABLES HOLDINGS (UK) LIMITED | Director | 2016-01-01 | CURRENT | 2002-05-17 | Active | |
SSE RENEWABLES UK LIMITED | Director | 2016-01-01 | CURRENT | 2003-10-27 | Active | |
CLYDE WINDFARM (SCOTLAND) LIMITED | Director | 2016-01-01 | CURRENT | 2005-03-04 | Active | |
GRIFFIN WIND FARM LIMITED | Director | 2016-01-01 | CURRENT | 2003-03-05 | Active | |
SSE GENERATION LIMITED | Director | 2016-01-01 | CURRENT | 1988-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KARL HENRIK PETER WALL | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
AP03 | Appointment of Paul Joseph Murphy as company secretary on 2022-09-07 | |
TM02 | Termination of appointment of Gemma Macmillan on 2022-09-07 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON | |
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | |
DIRECTOR APPOINTED MR DANIEL STEPHEN WAIN | ||
AP01 | DIRECTOR APPOINTED MR DANIEL STEPHEN WAIN | |
APPOINTMENT TERMINATED, DIRECTOR JOHANNES BöSKE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES BöSKE | |
PSC02 | Notification of Sse Renewables Offshore Windfarm Holdings Limited as a person with significant control on 2021-07-16 | |
PSC07 | CESSATION OF SSE RENEWABLES HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SAM PETER BANEKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VICTOR FURLONG | |
PSC05 | Change of details for Innogy Renewables Uk Limited as a person with significant control on 2020-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Paul Leslie Cowling on 2018-11-13 | |
AP03 | Appointment of Alice Margaret Leggat as company secretary on 2018-11-01 | |
TM02 | Termination of appointment of Gurbinder Dosanjh-Pahil on 2018-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
PSC05 | Change of details for Rwe Innogy Uk Limited as a person with significant control on 2016-09-01 | |
PSC05 | Change of details for Sse Renewables Holdings (Uk) Limited as a person with significant control on 2018-09-26 | |
AP01 | DIRECTOR APPOINTED MR. JEREMY WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GURBINDER DOSANJH-PAHIL on 2017-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading RG1 8BU | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 240 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Richard Jennings Sandford on 2016-11-09 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 240 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
CH01 | Director's details changed for Paul Leslie Cowling on 2015-05-26 | |
CH01 | Director's details changed for Mr James Isaac Smith on 2016-08-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH | |
AP01 | DIRECTOR APPOINTED RICHARD PETER ESCOTT | |
AP03 | Appointment of Martin Mcewen as company secretary on 2016-01-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Jennings Sandford on 2015-05-26 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JENNINGS SANDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS EDMONDS | |
AP01 | DIRECTOR APPOINTED MR TOBIAS CHARLES EDMONDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COFFEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 30/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL LESLIE COWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRK SIMONS | |
MISC | SECTION 519 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 05/12/13 STATEMENT OF CAPITAL GBP 240.00 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 240 | |
SH19 | 09/12/13 STATEMENT OF CAPITAL GBP 240.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/12/13 | |
RES13 | THE SHARE PREMIUM ACCOUNT IS CANCELLED 05/12/2013 | |
AR01 | 30/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY | |
AP03 | SECRETARY APPOINTED GURBINDER DOSANJH-PAHIL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DIRK SIMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN | |
AP01 | DIRECTOR APPOINTED PAUL RICHARD SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RUSSELL SHARMAN / 14/10/2010 | |
AP01 | DIRECTOR APPOINTED PAUL COFFEY | |
AP01 | DIRECTOR APPOINTED PETER RUSSELL SHARMAN | |
AP03 | SECRETARY APPOINTED SIMON JAMES CRAWFORD BAILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MOSELEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 22/02/2010 | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MOSELEY / 07/05/2009 | |
288a | DIRECTOR APPOINTED KEITH MOSELEY | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN MCCULLOUGH | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED COLIN WILIAM HOOD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED KEVIN MCCULLOUGH | |
288b | APPOINTMENT TERMINATED DIRECTOR DONAL FLYNN | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH MOSELEY | |
RES01 | ADOPT ARTICLES 03/11/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR FRASER ALEXANDER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL DOWLING | |
288a | DIRECTOR APPOINTED PAUL COWLING | |
288a | DIRECTOR APPOINTED KEITH MOSELEY | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL MCKEE | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK FLAHERTY | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL DEDIEU | |
288a | SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY | |
288a | DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER | |
288a | DIRECTOR APPOINTED JAMES ISAAC SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR LOUIS FITZGERALD | |
288a | DIRECTOR APPOINTED DONAL FLYNN | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, FLUOR CENTRE, WATCHMOOR PARK RIVERSIDE WAY, CAMBERLEY, SURREY, GU15 3YL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Interest Liability |
Suffolk County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90149000 | Parts and accessories for compasses and other navigational instruments and appliances, n.e.s. | |||
90149000 | Parts and accessories for compasses and other navigational instruments and appliances, n.e.s. | |||
84735080 | Parts 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) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85299097 | Parts 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) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | |||
85287300 | Reception 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 | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
90149000 | Parts and accessories for compasses and other navigational instruments and appliances, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
85287300 | Reception 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 | |||
90159000 | Parts 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
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. |