Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK WIND HOLDINGS LIMITED
Company Information for

UK WIND HOLDINGS LIMITED

C/O GREAT LAKES INSURANCE SE UK BRANCH, 10 FENCHURCH AVENUE, LONDON, EC3M 5BN,
Company Registration Number
05274663
Private Limited Company
Active

Company Overview

About Uk Wind Holdings Ltd
UK WIND HOLDINGS LIMITED was founded on 2004-11-01 and has its registered office in London. The organisation's status is listed as "Active". Uk Wind Holdings Limited is a Private Limited Company registered in ENGLAND 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
UK WIND HOLDINGS LIMITED
 
Legal Registered Office
C/O GREAT LAKES INSURANCE SE UK BRANCH
10 FENCHURCH AVENUE
LONDON
EC3M 5BN
Other companies in EC3M
 
Previous Names
HG RENEWABLE UK HOLDINGS I LIMITED28/10/2005
Filing Information
Company Number 05274663
Company ID Number 05274663
Date formed 2004-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 17:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK WIND HOLDINGS 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 UK WIND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DEREK PATRICK STEWART HENDERSON
Company Secretary 2016-08-26
IAN THOMAS GENTLES
Director 2014-03-06
STEFAN MICHAEL HOLZMAIR
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
NILS DANIEL KLATT
Director 2014-03-06 2018-04-19
BARBARA SALLER
Director 2012-08-10 2017-02-28
ACHIM KARL-HEINZ STEGNER
Director 2015-07-23 2017-02-28
DAIMON MARK RILEY
Company Secretary 2016-03-24 2016-08-26
SANJIT ALLEN ELIATAMBY
Company Secretary 2012-06-07 2016-03-24
RALPH HELLMUTH ALTENBURGER
Director 2013-10-01 2015-05-27
PETER GOESCHL
Director 2012-10-10 2013-10-01
ROBERT POTTMANN
Director 2012-08-10 2012-10-10
ROBERT DAMON DE LASZLO
Director 2008-09-15 2012-08-10
JENS MARTIN KILDEHOJ THOMASSEN
Director 2010-03-09 2012-08-10
MALCOLM STUART THOMSON
Company Secretary 2008-03-04 2012-06-07
THOMAS SCOTT MURLEY
Director 2004-11-01 2010-03-09
FRANCES JUDITH KARKI
Company Secretary 2007-03-16 2008-03-04
JOHN RICHARD HOWARD KITCHING
Company Secretary 2004-11-24 2007-03-16
STEPHEN MICHAEL BOUGH
Company Secretary 2004-11-01 2004-11-24
JOSEPHINE ANDERSON BOATH
Company Secretary 2004-11-01 2004-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN THOMAS GENTLES LYNT FARM SOLAR LIMITED Director 2016-02-08 CURRENT 2013-12-06 Active
IAN THOMAS GENTLES CORNWALL POWER (POLMAUGAN) LIMITED Director 2015-02-28 CURRENT 2011-03-18 Active
IAN THOMAS GENTLES COUNTRYSIDE RENEWABLES (FOREST HEATH) LTD Director 2014-12-31 CURRENT 2011-02-24 Active
IAN THOMAS GENTLES KS SPV 23 LIMITED Director 2014-12-31 CURRENT 2012-07-20 Active
IAN THOMAS GENTLES SCOUT MOOR WIND FARM LIMITED Director 2014-03-06 CURRENT 2003-11-07 Active
IAN THOMAS GENTLES BAGMOOR WIND LIMITED Director 2014-03-06 CURRENT 2004-03-01 Active
IAN THOMAS GENTLES SCOUT MOOR HOLDINGS (NO.2) LIMITED Director 2014-03-06 CURRENT 2006-01-22 Active
IAN THOMAS GENTLES SCOUT MOOR GROUP LIMITED Director 2014-03-06 CURRENT 2007-08-06 Active
IAN THOMAS GENTLES SCOUT MOOR HOLDINGS (NO.1) LIMITED Director 2014-03-06 CURRENT 2007-08-07 Active
IAN THOMAS GENTLES SCOUT MOOR WIND FARM (NO.2) LIMITED Director 2014-03-06 CURRENT 2009-11-25 Active - Proposal to Strike off
IAN THOMAS GENTLES MR RENT UK INVESTMENT LIMITED Director 2014-03-06 CURRENT 2012-01-25 Active
IAN THOMAS GENTLES TIR MOSTYN AND FOEL GOCH LIMITED Director 2014-03-06 CURRENT 2004-10-20 Active
IAN THOMAS GENTLES BAGMOOR HOLDINGS LIMITED Director 2014-03-06 CURRENT 2012-01-25 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR WIND FARM LIMITED Director 2018-04-19 CURRENT 2003-11-07 Active
STEFAN MICHAEL HOLZMAIR BAGMOOR WIND LIMITED Director 2018-04-19 CURRENT 2004-03-01 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR HOLDINGS (NO.2) LIMITED Director 2018-04-19 CURRENT 2006-01-22 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR GROUP LIMITED Director 2018-04-19 CURRENT 2007-08-06 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR HOLDINGS (NO.1) LIMITED Director 2018-04-19 CURRENT 2007-08-07 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR WIND FARM (NO.2) LIMITED Director 2018-04-19 CURRENT 2009-11-25 Active - Proposal to Strike off
STEFAN MICHAEL HOLZMAIR MR RENT UK INVESTMENT LIMITED Director 2018-04-19 CURRENT 2012-01-25 Active
STEFAN MICHAEL HOLZMAIR TIR MOSTYN AND FOEL GOCH LIMITED Director 2018-04-19 CURRENT 2004-10-20 Active
STEFAN MICHAEL HOLZMAIR BAGMOOR HOLDINGS LIMITED Director 2018-04-19 CURRENT 2012-01-25 Active
STEFAN MICHAEL HOLZMAIR KS SPV 23 LIMITED Director 2018-04-19 CURRENT 2012-07-20 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02AP03Appointment of Ms Morgan Leafe Jacqueline Harris as company secretary on 2022-08-01
2022-07-27TM02Termination of appointment of Natasha Kumar on 2022-07-27
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MICHAEL HOLZMAIR
2022-04-01AP01DIRECTOR APPOINTED MR DAVID SAMUEL DURUKAN
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 10 Fenchurch Avenue London EC3M 5BN England
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England
2020-09-10AP03Appointment of Mrs Natasha Kumar as company secretary on 2020-09-01
2020-09-10TM02Termination of appointment of Andrew Stuart Hugh Beattie on 2020-09-01
2020-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART BEATTIE on 2020-01-17
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-14AD04Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ
2019-08-29AP03Appointment of Mr Stuart Beattie as company secretary on 2019-08-19
2019-08-29TM02Termination of appointment of Derek Patrick Stewart Henderson on 2019-08-19
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06AD04Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NILS DANIEL KLATT
2018-05-01AP01DIRECTOR APPOINTED MR STEFAN MICHAEL HOLZMAIR
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AD02Register inspection address changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SALLER
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ACHIM STEGNER
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-06AP03Appointment of Mr Derek Patrick Stewart Henderson as company secretary on 2016-08-26
2016-09-05TM02Termination of appointment of Daimon Mark Riley on 2016-08-26
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-24AD03Registers moved to registered inspection location of C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU
2016-04-05AP03Appointment of Mr Daimon Mark Riley as company secretary on 2016-03-24
2016-04-05TM02Termination of appointment of Sanjit Allen Eliatamby on 2016-03-24
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-05SH1905/10/15 STATEMENT OF CAPITAL GBP 1
2015-09-22CAP-SSSOLVENCY STATEMENT DATED 15/09/15
2015-09-22SH20STATEMENT BY DIRECTORS
2015-09-22RES06REDUCE ISSUED CAPITAL 15/09/2015
2015-08-03AP01DIRECTOR APPOINTED DR ACHIM KARL-HEINZ STEGNER
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ALTENBURGER
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 7684196
2014-11-03AR0101/11/14 FULL LIST
2014-11-03AD02SAIL ADDRESS CHANGED FROM: C/O WIND PROSPECT GROUP LIMITED LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR UNITED KINGDOM
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP01DIRECTOR APPOINTED MR IAN THOMAS GENTLES
2014-03-19AP01DIRECTOR APPOINTED MR NILS DANIEL KLATT
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 7684196
2013-11-01AR0101/11/13 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED DR RALPH HELLMUTH ALTENBURGER
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOESCHL
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27SH20STATEMENT BY DIRECTORS
2013-03-27SH1927/03/13 STATEMENT OF CAPITAL GBP 7684196
2013-03-27CAP-SSSOLVENCY STATEMENT DATED 14/03/13
2013-03-27RES06REDUCE ISSUED CAPITAL 14/03/2013
2012-12-14AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-11-21AR0101/11/12 FULL LIST
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2012-11-02AP01DIRECTOR APPOINTED PETER GOESCHL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POTTMANN
2012-10-25RES01ADOPT ARTICLES 10/10/2012
2012-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-05RES13REVOKE SHARE CAP LIMIT 28/08/2012
2012-09-05SH0128/08/12 STATEMENT OF CAPITAL GBP 12684196
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O HGCAPITAL 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2012-08-14AP01DIRECTOR APPOINTED BARBARA SALLER
2012-08-14AP01DIRECTOR APPOINTED ROBERT POTTMANN
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JENS THOMASSEN
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LASZLO
2012-07-26AR0101/11/07 FULL LIST AMEND
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-11AP03SECRETARY APPOINTED MR SANJIT ALLEN ELIATAMBY
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON
2012-05-03AD02SAIL ADDRESS CHANGED FROM: C/O WIND PROSPECT GROUP LIMITED 7 BERKELEY SQUARE BRISTOL BS8 1HG UNITED KINGDOM
2011-11-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15AR0101/11/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0101/11/10 FULL LIST
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENS MARTIN KILDEH??J THOMASSEN / 09/03/2010
2010-08-12AP01DIRECTOR APPOINTED MR JENS MARTIN KILDEH??J THOMASSEN
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURLEY
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 26/04/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-27AR0101/11/09 FULL LIST
2009-11-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-27AD02SAIL ADDRESS CREATED
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 09/11/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 22/11/2008
2008-11-10363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED MR ROBERT DAMON DE LASZLO
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY FRANCES KARKI
2008-03-11288aSECRETARY APPOINTED MR MALCOLM STUART THOMSON
2007-11-01363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-01190LOCATION OF DEBENTURE REGISTER
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-15288bSECRETARY RESIGNED
2007-04-15288aNEW SECRETARY APPOINTED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: THIRD FLOOR, MINERVA HOUSE, 3/5 MONTAGUE CLOSE, LONDON SE1 9BB
2006-11-01363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
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 UK WIND HOLDINGS 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 UK WIND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2004-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of UK WIND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK WIND HOLDINGS LIMITED
Trademarks
We have not found any records of UK WIND HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COMPOSITE DEBENTURE TIR MOSTYN AND FOEL GOCH LIMITED 2004-12-14 Outstanding

We have found 1 mortgage charges which are owed to UK WIND HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for UK WIND HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as UK WIND HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UK WIND HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK WIND HOLDINGS 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 UK WIND HOLDINGS 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.