Background WavePink WaveYellow Wave

RWE RENEWABLES UK SPARECO LIMITED (09280000)

RWE RENEWABLES UK SPARECO LIMITED (09280000) is an active UK company. incorporated on 24 October 2014. with registered office in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RWE RENEWABLES UK SPARECO LIMITED has been registered for 11 years. Current directors include LODWICK, Thomas Peter Alun, OSSENKOPP, Friederike.

Company Number
09280000
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LODWICK, Thomas Peter Alun, OSSENKOPP, Friederike
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWE RENEWABLES UK SPARECO LIMITED

RWE RENEWABLES UK SPARECO LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RWE RENEWABLES UK SPARECO LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09280000

LTD Company

Age

11 Years

Incorporated 24 October 2014

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

GOOLE FIELDS II WIND FARM LIMITED
From: 24 October 2014To: 1 October 2021
Contact
Address

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

Previous Addresses

Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT United Kingdom
From: 24 October 2014To: 22 May 2015
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Aug 17
Director Joined
Sept 17
Director Left
May 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 24 Oct 2014

LODWICK, Thomas Peter Alun

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1985
Director
Appointed 30 Apr 2022

OSSENKOPP, Friederike

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born May 1978
Director
Appointed 30 Apr 2022

BAXTER, Stuart Peter

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1965
Director
Appointed 01 Jan 2022
Resigned 30 Apr 2022

DODD, Kevin

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1975
Director
Appointed 31 Aug 2017
Resigned 23 May 2019

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 24 Oct 2014
Resigned 30 Apr 2022

HENDERSON, Jonathan Mark

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1981
Director
Appointed 01 Nov 2019
Resigned 31 Dec 2021

PARKER, Michael

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1976
Director
Appointed 24 Oct 2014
Resigned 31 Aug 2017

WOODHALL, Jessica

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1985
Director
Appointed 23 May 2019
Resigned 01 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
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

45

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
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
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
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2014
NEWINCIncorporation