Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SSE RENEWABLES HOLDINGS (UK) LIMITED
Company Information for

SSE RENEWABLES HOLDINGS (UK) LIMITED

MILLENNIUM HOUSE, 25 GREAT VICTORIA STREET, BELFAST, BT2 7AQ,
Company Registration Number
NI043239
Private Limited Company
Active

Company Overview

About Sse Renewables Holdings (uk) Ltd
SSE RENEWABLES HOLDINGS (UK) LIMITED was founded on 2002-05-17 and has its registered office in Belfast. The organisation's status is listed as "Active". Sse Renewables Holdings (uk) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SSE RENEWABLES HOLDINGS (UK) LIMITED
 
Legal Registered Office
MILLENNIUM HOUSE
25 GREAT VICTORIA STREET
BELFAST
BT2 7AQ
Other companies in BT2
 
Previous Names
AIRTRICITY HOLDINGS (UK) LIMITED15/12/2009
Filing Information
Company Number NI043239
Company ID Number NI043239
Date formed 2002-05-17
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 00:24:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE RENEWABLES HOLDINGS (UK) 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 SSE RENEWABLES HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
PAUL GERALD COOLEY
Director 2015-02-03
JEREMY WILLIAMSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
FINLAY ALEXANDER MCCUTCHEON
Director 2013-02-25 2017-05-17
PAUL RICHARD SMITH
Director 2008-07-01 2016-05-31
PETER SYMONS DONALDSON
Director 2013-03-19 2015-12-31
JAMES ISAAC SMITH
Director 2008-07-01 2015-02-03
COLIN CLARKE NICOL
Director 2013-03-19 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2011-12-02 2014-12-01
PAMELA WALSH
Director 2011-01-28 2014-10-24
CAOIMHE MARY GIBLIN
Director 2010-07-28 2014-09-22
STEPHEN WHEELER
Director 2010-10-01 2013-03-19
FRASER MCGREGOR ALEXANDER
Director 2008-02-15 2013-02-25
DAVID GARDNER
Director 2010-10-19 2012-10-12
NICOLA DWYER
Director 2011-05-20 2012-07-17
CRESCENT TRUST CO
Company Secretary 2008-11-03 2011-12-02
PAUL CYRIL DOWLING
Director 2003-08-25 2011-01-28
SIMON MURRAY HEYES
Director 2008-07-01 2010-10-19
DONAL FRANCIS FLYNN
Director 2007-12-05 2010-07-28
CS CYPHER SERVICES LIMITED
Company Secretary 2002-05-17 2008-11-03
MARTIN MCADAM
Director 2008-03-11 2008-07-01
STEVE COWIE
Director 2005-11-03 2008-06-05
ALAN BAKER
Director 2005-11-03 2008-03-11
JOHN LAVERY
Director 2005-12-01 2008-02-15
EDWARD O'CONNOR
Director 2002-05-17 2008-02-01
SENAN JOSEPH MURPHY
Director 2004-07-05 2007-12-05
LOUIS FITZGERALD
Director 2002-05-17 2005-11-21
LOUIS FITZGERALD
Director 2005-12-01 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERALD COOLEY ISLAY OFFSHORE WINDS LIMITED Director 2017-06-01 CURRENT 2009-05-29 Active
PAUL GERALD COOLEY SSE VIKING LIMITED Director 2017-06-01 CURRENT 2006-12-06 Active
PAUL GERALD COOLEY SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
PAUL GERALD COOLEY BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-04-22 CURRENT 2016-03-07 Active
PAUL GERALD COOLEY SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2012-11-06 Active - Proposal to Strike off
PAUL GERALD COOLEY SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2012-11-06 Active
PAUL GERALD COOLEY SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2012-11-06 Active
PAUL GERALD COOLEY SSE RENEWABLES SERVICES (UK) LIMITED Director 2015-02-03 CURRENT 2002-05-23 Active
PAUL GERALD COOLEY SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2015-02-03 CURRENT 2004-02-06 Active
PAUL GERALD COOLEY SSE RENEWABLES LIMITED Director 2015-02-03 CURRENT 2012-10-31 Active
PAUL GERALD COOLEY DOGGERBANK PROJECT 5 BIZCO LIMITED Director 2015-01-01 CURRENT 2012-01-18 Dissolved 2016-03-29
PAUL GERALD COOLEY DOGGERBANK PROJECT 6 BIZCO LIMITED Director 2015-01-01 CURRENT 2012-01-18 Dissolved 2016-03-29
PAUL GERALD COOLEY BEATRICE OFFSHORE WINDFARM LIMITED Director 2014-12-11 CURRENT 2008-10-22 Active
JEREMY WILLIAMSON GREATER GABBARD OFFSHORE WINDS LIMITED Director 2018-03-23 CURRENT 2003-12-05 Active
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2017-06-01 CURRENT 2007-03-15 Active
JEREMY WILLIAMSON KEADBY WIND FARM LIMITED Director 2017-06-01 CURRENT 2009-03-19 Active
JEREMY WILLIAMSON SSE TODDLEBURN LIMITED Director 2016-06-01 CURRENT 2003-11-11 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2008-11-03 Dissolved 2017-01-03
JEREMY WILLIAMSON AIRTRICITY UK WINDFARM HOLDINGS LIMITED Director 2016-01-01 CURRENT 2005-09-13 Dissolved 2017-05-02
JEREMY WILLIAMSON SSE RENEWABLES UK LIMITED Director 2016-01-01 CURRENT 2003-10-27 Active
JEREMY WILLIAMSON CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-01-01 CURRENT 2005-03-04 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 Active
JEREMY WILLIAMSON SSE GENERATION LIMITED Director 2016-01-01 CURRENT 1988-10-31 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
2024-01-31DIRECTOR APPOINTED ROSALIND FUTTER
2024-01-30CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ELAINE HARLEY
2023-07-26APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANNANT SHAH
2023-05-24Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23
2023-05-24Director's details changed for Mr Annant Shah on 2023-03-23
2023-05-24Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23
2023-04-03DIRECTOR APPOINTED MR DANIEL MARK PEARSON
2023-04-03DIRECTOR APPOINTED MR DANIEL MARK PEARSON
2023-01-26CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-01DIRECTOR APPOINTED STEPHEN WHEELER
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-27AP01DIRECTOR APPOINTED MR ANNANT SHAH
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2020-02-20AP01DIRECTOR APPOINTED ELAINE HARLEY
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM 3rd Floor Millennium House 19-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2019-11-01PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2019-11-01
2019-08-07TM02Termination of appointment of Sally Fairbairn on 2019-08-07
2019-08-07AP03Appointment of Mr Bernard Michael O'connor as company secretary on 2019-08-07
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2018-09-26
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM Millennium House 17-25 Great Victoria Street Belfast BT2 7AQ Northern Ireland
2018-09-06CH01Director's details changed for Paul Gerald Cooley on 2018-08-01
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Millenium House 17-25 Great Victoria Street Belfast BT2 7AQ
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS DONALDSON
2016-01-08AP01DIRECTOR APPOINTED JEREMY WILLIAMSON
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED PAUL GERALD COOLEY
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKE NICOL
2014-12-04AP03Appointment of Sally Fairbairn as company secretary on 2014-12-01
2014-12-04TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-12-01
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM MILLENIUM HOUSE 25 GREAT VICTORIA STREET BELFAST BT2 7AQ UNITED KINGDOM
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 2ND FLOOR 83-85 GREAT VICTORIA STREET BELFAST NORTHERN IRELAND BT2 7AF
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0106/02/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WALSH / 01/07/2013
2013-03-20AP01DIRECTOR APPOINTED PETER SYMONS DONALDSON
2013-03-19AP01DIRECTOR APPOINTED COLIN CLARKE NICOL
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WALSH / 13/03/2013
2013-02-26AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2013-02-25AR0106/02/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DWYER
2012-02-09AR0106/02/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER MCGREGOR ALEXANDER / 01/10/2009
2012-02-03RES01ADOPT ARTICLES 26/01/2012
2012-02-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY CRESCENT TRUST CO
2011-06-28AP01DIRECTOR APPOINTED NICOLA DWYER
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-04AR0106/02/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SENAN MURPHY
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING
2011-03-09AP01DIRECTOR APPOINTED PAMELA WALSH
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 11/01/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AP01DIRECTOR APPOINTED DAVID GARDNER
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES
2010-11-05AP01DIRECTOR APPOINTED STEPHEN WHEELER
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DONAL FLYNN
2010-08-12AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ISAAC SMITH / 01/03/2010
2010-02-25AR0106/02/10 FULL LIST
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-12-15RES15CHANGE OF NAME 16/11/2009
2009-12-15CERTNMCOMPANY NAME CHANGED AIRTRICITY HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 15/12/09
2009-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 06/10/2009
2009-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-07371A(NI)17/05/09 ANNUAL RETURN FORM
2008-11-28AC(NI)31/03/08 ANNUAL ACCTS
2008-11-28296(NI)CHANGE OF DIRS/SEC
2008-11-28295(NI)CHANGE IN SIT REG ADD
2008-09-11296(NI)CHANGE OF DIRS/SEC
2008-09-11296(NI)CHANGE OF DIRS/SEC
2008-09-11296(NI)CHANGE OF DIRS/SEC
2008-09-11296(NI)CHANGE OF DIRS/SEC
2008-09-11296(NI)CHANGE OF DIRS/SEC
2008-06-12371S(NI)17/05/08 ANNUAL RETURN SHUTTLE
2008-05-15296(NI)CHANGE OF DIRS/SEC
2008-05-15296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SSE RENEWABLES HOLDINGS (UK) 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 SSE RENEWABLES HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-01-06 Outstanding DONG WALNEY (UK) LIMITED
DEBENTURE 2006-12-08 Satisfied CFR 34 LIMITED
DEBENTURE 2006-01-23 Satisfied CFR 34 LIMITED
DEBENTURE 2005-12-20 Satisfied CFR 34 LIMITED
MORTGAGE OR CHARGE 2005-12-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2004-09-01 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2004-03-16 Satisfied DUBLIN 2
MORTGAGE OR CHARGE 2003-09-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SSE RENEWABLES HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE RENEWABLES HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of SSE RENEWABLES HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE RENEWABLES HOLDINGS (UK) 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 (70100 - Activities of head offices) as SSE RENEWABLES HOLDINGS (UK) 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 SSE RENEWABLES HOLDINGS (UK) 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 SSE RENEWABLES HOLDINGS (UK) 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 SSE RENEWABLES HOLDINGS (UK) 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.