Company NameGreencoat UK Wind Plc
Company StatusActive
Company Number08318092
CategoryPublic Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Patrick McAdam
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2015(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Abercromby Place
Edinburgh
EH3 6QE
Scotland
Director NameMs Lucinda Jane Riches
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Caoimhe Mary Giblin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas Paul Winser
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr James Issac Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(10 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMs Abigail Emma Rotheroe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(11 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed04 December 2012(same day as company formation)
Correspondence AddressUnit 4 The Legacy Building
Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr William Francis Sebastian Rickett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMrs Shonaid Christina Ross Jemmett-Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 28 April 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Kevin McCullough
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2014)
RoleCeo Uk Coal/Indepenent Consultant
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Daniel Bradford Badger
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(6 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2019)
RoleM&A Advisory
Country of ResidenceUnited Kingdom
Correspondence Address12 Courtfield Mews
London
SW5 0NH

Contact

Websitegreencoat-ukwind.com
Telephone020 78329400
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £0.01Novusmodus LLP
0.00%
Ordinary

Financials

Year2014
Turnover£42,132,255
Net Worth£486,245,563
Cash£8,320,384
Current Liabilities£1,672,392

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

27 April 2015Delivered on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2013Delivered on: 5 April 2013
Persons entitled: The Crown Estate Commissioners

Classification: Decommissioning security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit balance see image for full details.
Outstanding

Filing History

5 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 1,824,438,146
(3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
10 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 1,824,129,348
(3 pages)
26 October 2020Memorandum and Articles of Association (55 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2020Memorandum and Articles of Association (55 pages)
6 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1,823,818,744
(3 pages)
7 August 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 15,184,752.33
(3 pages)
13 May 2020Resolutions
  • RES13 ‐ Re-market purchases 30/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 May 2020Termination of appointment of Timothy Charles William Ingram as a director on 30 April 2020 (1 page)
21 April 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 15,181,628.89
(3 pages)
2 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page)
13 March 2020Group of companies' accounts made up to 31 December 2019 (90 pages)
7 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 15,178,534.55
(3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
5 November 2019Statement of capital following an allotment of shares on 5 November 2019
  • GBP 15,175,373.1
(3 pages)
2 September 2019Appointment of Mrs Caoimhe Mary Giblin as a director on 1 September 2019 (2 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 15,172,322.04
(3 pages)
31 July 2019Termination of appointment of Daniel Bradford Badger as a director on 31 July 2019 (1 page)
15 July 2019Register(s) moved to registered inspection location The Pavilions Bridgewater Road Bristol BS13 8AE (1 page)
15 July 2019Register inspection address has been changed to The Pavilions Bridgewater Road Bristol BS13 8AE (1 page)
11 July 2019Memorandum and Articles of Association (51 pages)
11 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 15,169,277
(3 pages)
16 May 2019Memorandum and Articles of Association (51 pages)
7 May 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 12,349,728.13
(3 pages)
1 May 2019Appointment of Lucinda Jane Riches as a director on 1 May 2019 (2 pages)
6 March 2019Group of companies' accounts made up to 31 December 2018 (82 pages)
28 February 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 12,346,683.73
(3 pages)
28 January 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 11,317,218.9
(3 pages)
6 December 2018Director's details changed for Mr Daniel Bradford Badger on 6 December 2018 (2 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
7 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 11,314,497.8
(3 pages)
15 October 2018Second filing of a statement of capital following an allotment of shares on 8 May 2018
  • GBP 10,292,182.91
(7 pages)
1 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 11,311,237.27
(3 pages)
22 May 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 11,307,949.86
(3 pages)
8 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 10,292,182.91
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2018
(4 pages)
15 March 2018Group of companies' accounts made up to 31 December 2017 (79 pages)
19 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 October 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 10,285,146.52
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 7,379,163.57
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 10,285,146.52
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 7,379,163.57
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 7,376,175.59
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 7,376,175.59
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 7,373,194.08
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 7,373,194.08
(3 pages)
6 March 2017Group of companies' accounts made up to 31 December 2016 (75 pages)
6 March 2017Group of companies' accounts made up to 31 December 2016 (75 pages)
22 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 7,370,212.81
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 7,370,212.81
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 7,367,008.5
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 7,367,008.5
(3 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (4 pages)
17 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 6,030,644.86
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 6,030,644.86
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 6,027,972.64
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 6,027,972.64
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 506,787,431
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 6,025,269.68
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 6,025,269.68
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 506,787,431
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 506,787,431
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 5,072,888.67
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 506,787,431
(3 pages)
23 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 5,072,888.67
(3 pages)
9 March 2016Group of companies' accounts made up to 31 December 2015 (73 pages)
9 March 2016Group of companies' accounts made up to 31 December 2015 (73 pages)
22 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 506,787,431
(3 pages)
22 December 2015Annual return made up to 4 December 2015 no member list
Statement of capital on 2015-12-22
  • GBP 506,787,431
(8 pages)
22 December 2015Annual return made up to 4 December 2015 no member list
Statement of capital on 2015-12-22
  • GBP 506,787,431
(8 pages)
22 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 506,787,431
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 461,851,145
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 461,851,145
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 461,851,145
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 461,851,145
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 461,389,640
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 461,389,640
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 461,389,640
(3 pages)
1 June 2015Group of companies' accounts made up to 31 December 2014 (71 pages)
1 June 2015Group of companies' accounts made up to 31 December 2014 (71 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 461,159,060
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 461,159,060
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 461,159,060
(3 pages)
29 April 2015Registration of charge 083180920002, created on 27 April 2015 (36 pages)
29 April 2015Registration of charge 083180920002, created on 27 April 2015 (36 pages)
10 March 2015Appointment of Mr Martin Patrick Mcadam as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr Martin Patrick Mcadam as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr Martin Patrick Mcadam as a director on 1 March 2015 (2 pages)
5 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 461,159,060
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 461,159,060
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 461,159,060
(3 pages)
7 January 2015Termination of appointment of Kevin Mccullough as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Kevin Mccullough as a director on 31 December 2014 (1 page)
30 December 2014Annual return made up to 4 December 2014 no member list
Statement of capital on 2014-12-30
  • GBP 4,607,158.47
(8 pages)
30 December 2014Annual return made up to 4 December 2014 no member list
Statement of capital on 2014-12-30
  • GBP 4,607,158.47
(8 pages)
30 December 2014Annual return made up to 4 December 2014 no member list
Statement of capital on 2014-12-30
  • GBP 4,607,158.47
(8 pages)
4 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 4,607,158.47
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 4,607,158.47
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 3,438,934.17
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 3,438,934.17
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 3,438,934.17
(3 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (67 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (67 pages)
28 March 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
6 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3,435,498.67
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3,435,498.67
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,601,373.22
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,601,373.22
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 3,435,498.67
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,601,373.22
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,601,373.22
(3 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 December 2013Annual return made up to 4 December 2013 no member list (7 pages)
9 December 2013Annual return made up to 4 December 2013 no member list (7 pages)
9 December 2013Annual return made up to 4 December 2013 no member list (7 pages)
22 August 2013Full accounts made up to 30 June 2013 (24 pages)
22 August 2013Full accounts made up to 30 June 2013 (24 pages)
14 August 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
14 August 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
23 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2,601,373.22
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2,601,373.22
(3 pages)
11 July 2013Appointment of Mr Kevin Mccullough as a director (2 pages)
11 July 2013Appointment of Mr Kevin Mccullough as a director (2 pages)
8 July 2013Appointment of Mr Daniel Bradford Badger as a director (2 pages)
8 July 2013Appointment of Mr Daniel Bradford Badger as a director (2 pages)
13 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
23 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2,601,373.22
(4 pages)
23 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2,601,373.22
(4 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 April 2013Cancellation of shares by a PLC. Statement of capital on 21 March 2013 (5 pages)
2 April 2013Cancellation of shares by a PLC. Statement of capital on 21 March 2013 (5 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel share prem a/c 15/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel share prem a/c 15/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
3 January 2013IC01 notice of intention to carry on business as an investment company (2 pages)
3 January 2013IC01 notice of intention to carry on business as an investment company (2 pages)
28 December 2012Appointment of Shonaid Christina Ross Jemmett-Page as a director (4 pages)
28 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 50,000
(5 pages)
28 December 2012Sub-division of shares on 5 December 2012 (5 pages)
28 December 2012Sub-division of shares on 5 December 2012 (5 pages)
28 December 2012Appointment of Shonaid Christina Ross Jemmett-Page as a director (4 pages)
28 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 50,000
(5 pages)
28 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 50,000
(5 pages)
28 December 2012Sub-division of shares on 5 December 2012 (5 pages)
20 December 2012Trading certificate for a public company (3 pages)
20 December 2012Commence business and borrow (1 page)
20 December 2012Commence business and borrow (1 page)
20 December 2012Trading certificate for a public company (3 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)