Rowan Onshore Windfarms Limited HOUGHTON LE SPRING, SUNDERLAND


Founded in 2008, Rowan Onshore Windfarms, classified under reg no. 06708797 is an active company. Currently registered at Alexander House 1 Mandarin Road DH4 5RA, Houghton Le Spring, Sunderland the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 28th June 2022 Rowan Onshore Windfarms Limited is no longer carrying the name Burnfoot Windfarm.

At the moment there are 3 directors in the the firm, namely Ian J., Piero M. and Hassaan M.. In addition one secretary - Melanie S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rowan Onshore Windfarms Limited Address / Contact

Office Address Alexander House 1 Mandarin Road
Office Address2 Rainton Bridge Business Park
Town Houghton Le Spring, Sunderland
Post code DH4 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06708797
Date of Incorporation Fri, 26th Sep 2008
Industry Production of electricity
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Ian J.

Position: Director

Appointed: 01 August 2023

Melanie S.

Position: Secretary

Appointed: 24 November 2022

Piero M.

Position: Director

Appointed: 16 May 2022

Hassaan M.

Position: Director

Appointed: 01 February 2018

Pierre-Arthur L.

Position: Director

Appointed: 22 December 2021

Resigned: 16 May 2022

Laura C.

Position: Secretary

Appointed: 23 November 2020

Resigned: 24 November 2022

Matthieu H.

Position: Director

Appointed: 29 March 2017

Resigned: 22 December 2021

Geraldine A.

Position: Director

Appointed: 21 November 2016

Resigned: 01 February 2018

Owen F.

Position: Director

Appointed: 01 June 2016

Resigned: 01 February 2018

Christian E.

Position: Director

Appointed: 09 July 2015

Resigned: 01 February 2017

David B.

Position: Director

Appointed: 28 April 2015

Resigned: 01 June 2016

Susan L.

Position: Secretary

Appointed: 11 February 2015

Resigned: 23 November 2020

Matthew S.

Position: Director

Appointed: 23 July 2014

Resigned: 01 February 2017

Gwen P.

Position: Director

Appointed: 13 June 2014

Resigned: 01 February 2017

Robert G.

Position: Director

Appointed: 01 January 2014

Resigned: 28 April 2015

Mark V.

Position: Director

Appointed: 03 May 2013

Resigned: 23 July 2014

Denis R.

Position: Director

Appointed: 01 February 2013

Resigned: 01 February 2017

Ronan L.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2013

Neil M.

Position: Director

Appointed: 15 October 2010

Resigned: 13 June 2014

Stephane K.

Position: Secretary

Appointed: 30 April 2010

Resigned: 31 August 2014

Laurence J.

Position: Director

Appointed: 15 April 2010

Resigned: 09 July 2015

Gordon B.

Position: Director

Appointed: 29 January 2010

Resigned: 01 September 2011

John C.

Position: Director

Appointed: 23 December 2008

Resigned: 03 May 2013

Philippe C.

Position: Director

Appointed: 26 September 2008

Resigned: 01 February 2013

Jeremy B.

Position: Director

Appointed: 26 September 2008

Resigned: 23 December 2008

Bruno L.

Position: Director

Appointed: 26 September 2008

Resigned: 21 November 2016

Michel T.

Position: Director

Appointed: 26 September 2008

Resigned: 15 April 2010

Nigel L.

Position: Director

Appointed: 26 September 2008

Resigned: 29 January 2010

Lisa D.

Position: Secretary

Appointed: 26 September 2008

Resigned: 30 January 2010

Jean G.

Position: Director

Appointed: 26 September 2008

Resigned: 15 October 2010

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Edf Energy Renewables Holdings Limited from Houghton Le Spring, Sunderland, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edf Energy Renewables Holdings Limited

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, DH4 5RA, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06658187
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Burnfoot Windfarm June 28, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Statement of Capital on 7th December 2023: 111970005.00 GBP
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements