Background WavePink WaveYellow Wave

RWE RENEWABLES UK ONSHORE WIND LIMITED (03758407)

RWE RENEWABLES UK ONSHORE WIND LIMITED (03758407) is an active UK company. incorporated on 23 April 1999. with registered office in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RWE RENEWABLES UK ONSHORE WIND LIMITED has been registered for 26 years. Current directors include BURGESS, Dean, HILLSDON, Timothy Roy, JAMES, Timothy David and 1 others.

Company Number
03758407
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Dean, HILLSDON, Timothy Roy, JAMES, Timothy David, MURKIN, Alex Ian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWE RENEWABLES UK ONSHORE WIND LIMITED

RWE RENEWABLES UK ONSHORE WIND LIMITED is an active company incorporated on 23 April 1999 with the registered office located in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RWE RENEWABLES UK ONSHORE WIND LIMITED was registered 26 years ago.(SIC: 35110)

Status

active

Active since 26 years ago

Company No

03758407

LTD Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

RWE RENEWABLES UK DEVELOPMENTS LIMITED
From: 18 December 2019To: 8 June 2021
E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED
From: 8 April 2008To: 18 December 2019
E.ON UK RENEWABLES DEVELOPMENTS LIMITED
From: 5 July 2004To: 8 April 2008
POWERGEN RENEWABLES DEVELOPMENTS LIMITED
From: 25 May 1999To: 5 July 2004
INGLEBY (1186) LIMITED
From: 23 April 1999To: 25 May 1999
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
From: 1 July 2020To: 1 March 2023
Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT United Kingdom
From: 30 October 2019To: 1 July 2020
Westwood Way Westwood Business Park Coventry CV4 8LG
From: 23 April 1999To: 30 October 2019
Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
May 21
Director Joined
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LONCARIC, Katja

Active
SwindonSN5 6PB
Secretary
Appointed 01 May 2024

BURGESS, Dean

Active
Whitehill Way, SwindonSN5 6PB
Born October 1984
Director
Appointed 28 Feb 2022

HILLSDON, Timothy Roy

Active
Whitehill Way, SwindonSN5 6PB
Born June 1964
Director
Appointed 24 May 2024

JAMES, Timothy David

Active
Whitehill Way, SwindonSN5 6PB
Born December 1974
Director
Appointed 23 Mar 2024

MURKIN, Alex Ian

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born March 1990
Director
Appointed 01 May 2022

BYGRAVES, Mark Lindsay

Resigned
30 Heath Terrace, Leamington SpaCV32 5NA
Secretary
Appointed 19 May 1999
Resigned 17 May 2000

FAIRCLOUGH, Ian Peter

Resigned
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 01 Jul 2002
Resigned 13 Jul 2012

FAIRCLOUGH, Ian Peter

Resigned
17 Claremont Road, Leamington SpaCV31 3EH
Secretary
Appointed 17 May 2000
Resigned 21 May 2001

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 Jul 2020
Resigned 01 May 2024

THOMAS, Chantal

Resigned
173 Station Road, BirminghamB14 7TB
Secretary
Appointed 21 May 2001
Resigned 01 Jul 2002

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 10 Dec 2012
Resigned 30 Sept 2019

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 19 May 1999

BELL, Timothy James

Resigned
Westwood Way, CoventryCV4 8PB
Born December 1973
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2020

COCKER, Anthony David

Resigned
The Tythe Barn, Stratford On AvonCV37 0SH
Born April 1959
Director
Appointed 16 Jul 2001
Resigned 13 Sept 2001

DAVIES, Tanya Elen

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1974
Director
Appointed 01 Jul 2020
Resigned 12 May 2021

DRAPER, Mark Robert

Resigned
Dale Hill, GravesendDA13 9NX
Born April 1963
Director
Appointed 13 Sept 2001
Resigned 31 Mar 2004

FAIRCLOUGH, Ian Peter

Resigned
17 Claremont Road, Leamington SpaCV31 3EH
Born March 1961
Director
Appointed 19 Dec 2006
Resigned 16 May 2007

FLAIG, Roland Sven Walter

Resigned
Westwood Way, CoventryCV4 8PB
Born January 1974
Director
Appointed 01 Jul 2016
Resigned 30 Jun 2020

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2022

GREENSLADE, Adam Charles

Resigned
Whitehill Way, SwindonSN5 6PB
Born May 1981
Director
Appointed 01 Mar 2017
Resigned 01 Oct 2023

GRIFFITHS, Nia Ann

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1989
Director
Appointed 01 Oct 2023
Resigned 22 Mar 2024

HENDERSON, Jonathan Mark

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1981
Director
Appointed 28 Feb 2022
Resigned 22 Mar 2024

HENNESSY, Cathal Oliver

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1980
Director
Appointed 12 May 2021
Resigned 05 Oct 2025

JOHNSON, Ian Philip

Resigned
Westwood Way, CoventryCV4 8LG
Born September 1967
Director
Appointed 10 Dec 2012
Resigned 30 Jun 2015

KENNETT, Robert John

Resigned
Robert Hall Road, ArnesbyLE8 5UX
Born July 1950
Director
Appointed 19 May 1999
Resigned 16 Jul 2001

LOCKE, Alasdair James Dougall

Resigned
Glenrinnes Lodge, KeithAB55 4BS
Born August 1953
Director
Appointed 19 May 1999
Resigned 18 Oct 2002

MULVIHILL, Paul, Dr

Resigned
Westwood Way, CoventryCV4 8LG
Born February 1959
Director
Appointed 10 Dec 2012
Resigned 30 Jun 2016

PLOWMAN, Keith

Resigned
14 Hanbury Road, BromsgroveB60 4LR
Born March 1958
Director
Appointed 19 Dec 2006
Resigned 01 Jan 2008

ROGERS, David Gerald

Resigned
Westwood Way, CoventryCV4 8LG
Born August 1954
Director
Appointed 01 Jan 2008
Resigned 10 Dec 2012

SALTER, Michael John Lawrence

Resigned
Kingdom, BanchoryAB31 4BY
Born May 1947
Director
Appointed 19 May 1999
Resigned 18 Oct 2002

SCAGELL, Jason

Resigned
3 Hirdemonsway, SolihullB90 1SE
Born October 1967
Director
Appointed 31 Mar 2004
Resigned 19 Dec 2006

SHAW, Daniel Steven

Resigned
Westwood Way, CoventryCV4 8LG
Born October 1958
Director
Appointed 16 May 2007
Resigned 01 Mar 2017

STARK, Fiona Scott

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1962
Director
Appointed 01 Jul 2002
Resigned 19 Dec 2006

WOOD, Carol, Dr

Resigned
24 Widney Road, SolihullB93 9DY
Born August 1954
Director
Appointed 19 May 1999
Resigned 01 Jul 2002

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 23 Apr 1999
Resigned 19 May 1999

Persons with significant control

1

Rwe Renewables Uk Limited

Active
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 May 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
21 July 2021
MAMA
Resolution
21 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
21 July 2021
CC04CC04
Resolution
8 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Statement Of Companys Objects
16 July 2020
CC04CC04
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Resolution
16 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 December 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
1 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 October 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 December 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
18 July 2003
288cChange of Particulars
Legacy
6 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
17 October 2002
287Change of Registered Office
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
225Change of Accounting Reference Date
Legacy
18 June 1999
287Change of Registered Office
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
7 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1999
NEWINCIncorporation