Background WavePink WaveYellow Wave

GREATER GABBARD OFFSHORE WINDS LIMITED (04985731)

GREATER GABBARD OFFSHORE WINDS LIMITED (04985731) is an active UK company. incorporated on 5 December 2003. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREATER GABBARD OFFSHORE WINDS LIMITED has been registered for 22 years. Current directors include BANEKE, Sam Peter, BERRY, Kerry Stacey, HOOD, Stuart Peter and 1 others.

Company Number
04985731
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BANEKE, Sam Peter, BERRY, Kerry Stacey, HOOD, Stuart Peter, WAIN, Daniel Stephen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER GABBARD OFFSHORE WINDS LIMITED

GREATER GABBARD OFFSHORE WINDS LIMITED is an active company incorporated on 5 December 2003 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREATER GABBARD OFFSHORE WINDS LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

04985731

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

DWSCO 2481 LIMITED
From: 5 December 2003To: 2 February 2004
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading RG1 8BU
From: 5 December 2003To: 2 October 2017
Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Nov 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Capital Update
Dec 13
Funding Round
Dec 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FAHY, Sarah

Active
25 Great Victoria Street, BelfastBT2 7AQ
Secretary
Appointed 16 Aug 2024

MCEWEN, Martin

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 27 Jan 2016

BANEKE, Sam Peter

Active
Whitehill Way, SwindonSN5 6PB
Born September 1987
Director
Appointed 01 Jul 2020

BERRY, Kerry Stacey

Active
Glasgow,G2 6AY
Born June 1982
Director
Appointed 17 Nov 2025

HOOD, Stuart Peter

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 17 Nov 2025

WAIN, Daniel Stephen

Active
Whitehill Way, SwindonSN5 6PB
Born July 1978
Director
Appointed 01 Jan 2022

BAILEY, Simon James Crawford

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 06 May 2010
Resigned 30 Sept 2013

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 14 Apr 2008
Resigned 06 May 2010

DOSANJH-PAHIL, Gurbinder

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 30 Sept 2013
Resigned 01 Nov 2018

LEGGAT, Alice Margaret

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Nov 2018
Resigned 31 Oct 2019

MACMILLAN, Gemma

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 31 Oct 2019
Resigned 07 Sept 2022

MCKEE, Michael Joseph

Resigned
38 Cavendish Road, BarnetEN5 4DZ
Secretary
Appointed 04 May 2004
Resigned 14 Apr 2008

MURPHY, Paul Joseph

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 07 Sept 2022
Resigned 16 Aug 2024

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 04 May 2004

ALEXANDER, Fraser Mcgregor

Resigned
Inveralmond House, PerthPH1 3AQ
Born April 1963
Director
Appointed 14 Apr 2008
Resigned 02 Nov 2008

ALLEN-BAINES, Daniel James

Resigned
Whitehill Way, SwindonSN5 6PB
Born May 1981
Director
Appointed 02 May 2025
Resigned 08 Sept 2025

BRYCE, Robert

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 01 Sept 2022
Resigned 07 Feb 2025

BÖSKE, Johannes

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1977
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2021

COFFEY, Paul

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1969
Director
Appointed 06 May 2010
Resigned 01 Apr 2015

COWLING, Paul Leslie

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1960
Director
Appointed 12 Sept 2014
Resigned 12 Jun 2019

COWLING, Paul Leslie

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1960
Director
Appointed 02 Nov 2008
Resigned 06 May 2010

DEDIEU, Michael

Resigned
3 Square Du Trocadero, ParisFOREIGN
Born April 1969
Director
Appointed 03 Feb 2004
Resigned 14 Apr 2008

DOWLING, Paul Cyril

Resigned
Weston, Naas
Born February 1965
Director
Appointed 03 Feb 2004
Resigned 02 Nov 2008

EDMONDS, Tobias Charles

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born August 1975
Director
Appointed 01 Apr 2015
Resigned 22 May 2015

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 07 Jul 2016
Resigned 17 Nov 2025

FITZGERALD, Louis Francis

Resigned
Dunany, BlackrockIRISH
Born November 1948
Director
Appointed 03 Feb 2004
Resigned 14 Apr 2008

FLAHERTY, Patrick Paul

Resigned
Rose Of Tralee, HookRG27 9EB
Born July 1955
Director
Appointed 03 Feb 2004
Resigned 14 Apr 2008

FLYNN, Donal Francis

Resigned
3 Whitebeam Avenue, DublinIRISH
Born November 1973
Director
Appointed 14 Apr 2008
Resigned 10 Dec 2008

FURLONG, Benjamin Victor, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born May 1975
Director
Appointed 12 Jun 2019
Resigned 01 Jul 2020

GALLAGHER, Michelle

Resigned
Glasgow,G2 6AY
Born November 1973
Director
Appointed 07 Feb 2025
Resigned 01 Nov 2025

HOOD, Colin William

Resigned
200 Dunkeld Road, PerthPH1 3AN
Born April 1955
Director
Appointed 10 Dec 2008
Resigned 21 Oct 2011

MCCULLOUGH, Kevin

Resigned
2 St Nicholas Park, DoncasterDN9 1FB
Born September 1965
Director
Appointed 10 Dec 2008
Resigned 24 Feb 2009

MOSELEY, Keith

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born April 1965
Director
Appointed 24 Feb 2009
Resigned 06 May 2010

MOSELEY, Keith

Resigned
2 Napoleon Avenue, FarnboroughGU14 8LY
Born April 1965
Director
Appointed 02 Nov 2008
Resigned 10 Dec 2008

SANDFORD, Richard Jennings

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1971
Director
Appointed 23 May 2015
Resigned 01 Jul 2020

Persons with significant control

3

2 Active
1 Ceased
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2021
25 Great Victoria Street, BelfastBT2 7AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2021
Windmill Hill Business Park, SwindonSN5 6PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Miscellaneous
5 August 2014
MISCMISC
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Legacy
9 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2013
SH19Statement of Capital
Legacy
9 December 2013
CAP-SSCAP-SS
Resolution
9 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
353353
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Resolution
5 December 2008
RESOLUTIONSResolutions
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
287Change of Registered Office
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
88(2)R88(2)R
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
88(2)R88(2)R
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
123Notice of Increase in Nominal Capital
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2003
NEWINCIncorporation