UKBizDB.co.uk

GREATER GABBARD OFFSHORE WINDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greater Gabbard Offshore Winds Limited. The company was founded 20 years ago and was given the registration number 04985731. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREATER GABBARD OFFSHORE WINDS LIMITED
Company Number:04985731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary27 January 2016Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary07 September 2022Active
Greenwood House, Westwood Way, Westwood Business Park, Coventry, United Kingdom, CV4 8PB

Director01 July 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 September 2022Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director07 July 2016Active
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director01 January 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary06 May 2010Active
Inveralmond House 200, Dunkeld Road, Perth, PH1 3AQ

Secretary14 April 2008Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary30 September 2013Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary05 December 2003Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 November 2018Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary31 October 2019Active
38 Cavendish Road, Barnet, EN5 4DZ

Secretary04 May 2004Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director14 April 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 July 2020Active
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director06 May 2010Active
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director12 September 2014Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director02 November 2008Active
3 Square Du Trocadero, Paris, France, FOREIGN

Director03 February 2004Active
Weston, Carrick Brook, Eadestown, Naas, Ireland,

Director03 February 2004Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director05 December 2003Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT

Director01 April 2015Active
Dunany, 32 Stillergan Grove, Blackrock, Ireland, IRISH

Director03 February 2004Active
Rose Of Tralee, Reading Road, Hook, RG27 9EB

Director03 February 2004Active
3 Whitebeam Avenue, Clonskeagh, Dublin, Ireland, IRISH

Director14 April 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director12 June 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AN

Director10 December 2008Active
2 St Nicholas Park, Epworth, Doncaster, DN9 1FB

Director10 December 2008Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director24 February 2009Active
2 Napoleon Avenue, Farnborough, GU14 8LY

Director02 November 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director23 May 2015Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT

Director06 May 2010Active
1, Gildehofstrasse, Essen, Germany, 45127

Director06 September 2012Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director14 April 2008Active
Grampian House, 200 Dunkeld Road, Perth, Scotland, PH1 3GH

Director23 August 2012Active

People with Significant Control

Sse Renewables Offshore Windfarm Holdings Limited
Notified on:16 July 2021
Status:Active
Country of residence:Scotland
Address:Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sse Renewables Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rwe Renewables Uk Swindon Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trigonos, Windmill Hill Business Park, Swindon, England, SN5 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Appoint person secretary company with name date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.