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

RWE RENEWABLES UK HOLDINGS LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
06451278
Private Limited Company
Active

Company Overview

About Rwe Renewables Uk Holdings Ltd
RWE RENEWABLES UK HOLDINGS LIMITED was founded on 2007-12-12 and has its registered office in Swindon. The organisation's status is listed as "Active". Rwe Renewables Uk Holdings Limited is a Private Limited Company registered in 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
RWE RENEWABLES UK HOLDINGS LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in SN5
 
Previous Names
INNOGY RENEWABLES UK HOLDINGS LIMITED02/09/2020
RWE INNOGY UK HOLDINGS LIMITED01/09/2016
RWE INNOGY (UK) LIMITED31/01/2014
Filing Information
Company Number 06451278
Company ID Number 06451278
Date formed 2007-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 19:07:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWE RENEWABLES UK 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 RWE RENEWABLES UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID BARRAS
Company Secretary 2009-10-01
PENELOPE ANNE SAINSBURY
Company Secretary 2009-10-01
PAUL LESLIE COWLING
Director 2013-02-07
BENJAMIN JAMES FREEMAN
Director 2012-10-01
HANS-CHRISTOPH FUNKE
Director 2014-01-02
MICHAEL PARKER
Director 2014-05-01
RICHARD JENNINGS SANDFORD
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT JULIAN READ
Director 2015-04-01 2017-12-31
IAN ROBERT CALVERT
Director 2012-02-27 2015-12-31
PETER RUSSELL SHARMAN
Director 2015-04-01 2015-08-31
PETER JAMES WILLIAMS
Director 2009-10-01 2015-06-22
OLAF HEIL
Director 2012-02-27 2015-04-01
PHILIP CHARLES PIDDINGTON
Director 2011-12-01 2015-03-31
JULIA LYNCH-WILLIAMS
Director 2010-05-01 2014-03-31
ANDREW DOUGLAS BILLCLIFF
Director 2012-03-05 2014-01-01
MARTIN SKIBA
Director 2010-07-01 2013-02-06
PETER RUSSELL SHARMAN
Director 2008-12-12 2012-09-30
HANS BUENTING
Director 2008-02-11 2010-06-30
PAUL COFFEY
Director 2009-10-01 2010-06-30
KEITH MOSELEY
Director 2009-10-01 2010-06-30
PAUL LESLIE COWLING
Director 2008-10-01 2010-04-30
JASON ANTHONY KEENE
Company Secretary 2007-12-12 2009-10-01
KEVIN MCCULLOUGH
Director 2007-12-12 2009-09-30
GUY ANTONY JOHNSON
Director 2007-12-12 2008-02-11
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-12-12 2007-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE COWLING GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2015-11-23 CURRENT 2015-09-01 Active
PAUL LESLIE COWLING GALLOPER WIND FARM LIMITED Director 2015-11-23 CURRENT 2010-07-20 Active
PAUL LESLIE COWLING TRITON KNOLL OFFSHORE WIND FARM LIMITED Director 2015-02-10 CURRENT 1999-01-18 Active
PAUL LESLIE COWLING GREATER GABBARD OFFSHORE WINDS LIMITED Director 2014-09-12 CURRENT 2003-12-05 Active
PAUL LESLIE COWLING RHYL FLATS WIND FARM LIMITED Director 2013-05-10 CURRENT 2005-06-21 Active
PAUL LESLIE COWLING RWE RENEWABLES GYM 3 LIMITED Director 2013-02-07 CURRENT 2010-04-23 Active
PAUL LESLIE COWLING RWE RENEWABLES UK SWINDON LIMITED Director 2013-02-07 CURRENT 1990-10-22 Active
PAUL LESLIE COWLING RWE RENEWABLES GYM 4 LIMITED Director 2013-02-07 CURRENT 2010-04-23 Active
PAUL LESLIE COWLING RWE RENEWABLES GYM 2 LIMITED Director 2013-02-07 CURRENT 2010-04-23 Active
PAUL LESLIE COWLING GWYNT Y MOR OFFSHORE WIND FARM LIMITED Director 2013-02-07 CURRENT 1999-01-18 Active
BENJAMIN JAMES FREEMAN CLOCAENOG WIND FARM LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active - Proposal to Strike off
BENJAMIN JAMES FREEMAN RWE RENEWABLES UK SWINDON LIMITED Director 2012-10-01 CURRENT 1990-10-22 Active
HANS-CHRISTOPH FUNKE RWE RENEWABLES UK SWINDON LIMITED Director 2014-01-02 CURRENT 1990-10-22 Active
MICHAEL PARKER RWE RENEWABLES UK SWINDON LIMITED Director 2014-05-01 CURRENT 1990-10-22 Active
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3F INNOGY LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3E INNOGY LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3D INNOGY LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3C INNOGY LIMITED Director 2017-08-08 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
RICHARD JENNINGS SANDFORD RHYL FLATS WIND FARM LIMITED Director 2015-07-13 CURRENT 2005-06-21 Active
RICHARD JENNINGS SANDFORD BRISTOL CHANNEL ZONE LIMITED Director 2013-01-29 CURRENT 2009-12-07 Liquidation
RICHARD JENNINGS SANDFORD SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED Director 2013-01-29 CURRENT 2011-09-28 Active
RICHARD JENNINGS SANDFORD DOGGERBANK PROJECT 3B INNOGY LIMITED Director 2013-01-29 CURRENT 2011-09-28 Active - Proposal to Strike off
RICHARD JENNINGS SANDFORD TRITON KNOLL OFFSHORE WIND FARM LIMITED Director 2013-01-29 CURRENT 1999-01-18 Active
RICHARD JENNINGS SANDFORD SOFIA OFFSHORE WIND FARM LIMITED Director 2013-01-28 CURRENT 2011-09-29 Active
RICHARD JENNINGS SANDFORD GALLOPER WIND FARM LIMITED Director 2013-01-28 CURRENT 2010-07-20 Active
RICHARD JENNINGS SANDFORD RWE RENEWABLES UK SWINDON LIMITED Director 2012-02-27 CURRENT 1990-10-22 Active
RICHARD JENNINGS SANDFORD RWE RENEWABLES GYM 3 LIMITED Director 2011-06-14 CURRENT 2010-04-23 Active
RICHARD JENNINGS SANDFORD RWE RENEWABLES GYM 4 LIMITED Director 2011-06-14 CURRENT 2010-04-23 Active
RICHARD JENNINGS SANDFORD RWE RENEWABLES GYM 2 LIMITED Director 2011-06-14 CURRENT 2010-04-23 Active
RICHARD JENNINGS SANDFORD GWYNT Y MOR OFFSHORE WIND FARM LIMITED Director 2009-10-19 CURRENT 1999-01-18 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
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01DIRECTOR APPOINTED MS DANIELLE CLAIRE LANE
2023-01-04DIRECTOR APPOINTED MS PHILLIPA LOUISE SLATER
2023-01-04AP01DIRECTOR APPOINTED MS PHILLIPA LOUISE SLATER
2023-01-03DIRECTOR APPOINTED MR MARCUS PETERS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JILL ANNE LEES
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JILL ANNE LEES
2023-01-03AP01DIRECTOR APPOINTED MR MARCUS PETERS
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOSEPH CHATTERTON
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOSEPH CHATTERTON
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDRE-FERREIRA
2022-03-13AP01DIRECTOR APPOINTED MR MARTIN ANDRE-FERREIRA
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS SANDFORD
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS SANDFORD
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02RES15CHANGE OF COMPANY NAME 02/09/20
2020-09-01PSC02Notification of Rwe Ag as a person with significant control on 2020-09-01
2020-09-01PSC07CESSATION OF E.ON SE AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY KATHARINE DRURY
2020-07-03AP01DIRECTOR APPOINTED MR ADRIAN JOSEPH CHATTERTON
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2020-06-30TM02Termination of appointment of Christopher David Barras on 2020-06-30
2020-06-03PSC02Notification of E.on Se as a person with significant control on 2020-06-02
2020-06-03PSC07CESSATION OF INNOGY SE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESLIE COWLING
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12AP01DIRECTOR APPOINTED KEITH MOSELEY
2019-03-11RES12Resolution of varying share rights or name
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MRS MARY KATHARINE DRURY
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HANS-CHRISTOPH FUNKE
2018-11-14CH01Director's details changed for Mr Paul Leslie Cowling on 2018-11-13
2018-08-01CH01Director's details changed for Mr Benjamin James Freeman on 2018-07-24
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24RP04TM01Second filing for the termination of Vincent Julian Read
2018-01-24ANNOTATIONClarification
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT READ
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT READ
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-10-16CH01Director's details changed for Mr Richard Jennings Sandford on 2017-10-14
2017-09-07CH01Director's details changed for Mr Michael Parker on 2017-02-03
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20CH01Director's details changed for Mr Paul Leslie Cowling on 2017-02-17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 530584
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-16CH01Director's details changed for Dr Hans-Christoph Funke on 2015-04-01
2016-11-10CH01Director's details changed for Mr Richard Jennings Sandford on 2016-11-10
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14CH01Director's details changed for Mr Michael Parker on 2014-12-31
2016-09-01RES15CHANGE OF COMPANY NAME 01/09/16
2016-09-01CERTNMCOMPANY NAME CHANGED RWE INNOGY UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/09/16
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT CALVERT
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 530584
2016-01-06AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-05AD04Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT CALVERT / 22/05/2015
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HANS-CHRISTOPH FUNKE / 22/05/2015
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON WILTSHIRE SN5 8ZT
2015-04-16AP01DIRECTOR APPOINTED MR VINCENT JULIAN READ
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PIDDINGTON
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR OLAF HEIL
2015-04-08AP01DIRECTOR APPOINTED MR PETER RUSSELL SHARMAN
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FREEMAN / 01/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 01/03/2015
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 530584
2014-12-22AR0112/12/14 FULL LIST
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06AP01DIRECTOR APPOINTED MR MICHAEL PARKER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS
2014-03-12AP01DIRECTOR APPOINTED DR HANS-CHRISTOPH FUNKE
2014-01-31RES15CHANGE OF NAME 14/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED RWE INNOGY (UK) LIMITED CERTIFICATE ISSUED ON 31/01/14
2014-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BILLCLIFF
2013-12-24AR0112/12/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-31RES12VARYING SHARE RIGHTS AND NAMES
2013-04-04SH0122/03/13 STATEMENT OF CAPITAL GBP 530584
2013-02-11AP01DIRECTOR APPOINTED MR PAUL LESLIE COWLING
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SKIBA
2012-12-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-13AR0112/12/12 FULL LIST
2012-10-03AP01DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02SH0106/07/12 STATEMENT OF CAPITAL GBP 476584
2012-04-17AP01DIRECTOR APPOINTED MR IAN ROBERT CALVERT
2012-03-05AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BILLCLIFF
2012-02-29AP01DIRECTOR APPOINTED DR OLAF HEIL
2011-12-23AR0112/12/11 FULL LIST
2011-12-02AP01DIRECTOR APPOINTED PHILIP CHARLES PIDDINGTON
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT
2011-10-11AD02SAIL ADDRESS CREATED
2011-09-23SH0121/09/11 STATEMENT OF CAPITAL GBP 400584
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0112/12/10 NO CHANGES
2011-01-07SH0112/08/10 STATEMENT OF CAPITAL GBP 335317
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HANS BUENTING
2010-07-13AP01DIRECTOR APPOINTED MR RICHARD JENNINGS SANDFORD
2010-07-13AP01DIRECTOR APPOINTED DR MARTIN SKIBA
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOSELEY
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COFFEY
2010-06-04AP01DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING
2010-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010
2010-03-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-02AR0112/12/09 NO CHANGES AMEND
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON SN5 6PB
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHARMAN / 12/12/2009
2009-12-30AP03SECRETARY APPOINTED MR CHRISTOPHER DAVID BARRAS
2009-12-30AP03SECRETARY APPOINTED MRS PENELOPE ANNE SAINSBURY
2009-12-30AR0112/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. HANS BUENTING / 12/12/2009
2009-12-29TM02APPOINTMENT TERMINATED, SECRETARY JASON KEENE
2009-10-15AP01DIRECTOR APPOINTED MR PAUL COFFEY
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15AP01DIRECTOR APPOINTED MR KEITH JULIAN BRODIE MOSELEY
2009-10-15AP01DIRECTOR APPOINTED MR PETER JAMES WILLIAMS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RWE RENEWABLES UK 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 RWE RENEWABLES UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RWE RENEWABLES UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of RWE RENEWABLES UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWE RENEWABLES UK HOLDINGS LIMITED
Trademarks
We have not found any records of RWE RENEWABLES UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWE RENEWABLES UK 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 (64209 - Activities of other holding companies n.e.c.) as RWE RENEWABLES UK 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 RWE RENEWABLES UK 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 RWE RENEWABLES UK 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 RWE RENEWABLES UK 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.