RCS update : on 15/04/2026
CWE RTW LIMITED
Active
•08903921
Address
First Floor River Court The Old Mill Office Park Mill Lane GU7 1EZ Godalming
Activity
Production of electricity
Incorporation
20/02/2014
Officers
Legal information
CWE RTW LIMITED
Number
08903921
Legal form
Private limited company
Legal situation
normal
Activity
CWE RTW LIMITED
Code SIC
35110•Production of electricity
Fields of activity
Production of electricity
Officers and representatives
CWE RTW LIMITED
12 officers and representatives
Quality: Director
In office since the : 16/11/2022
Nationality: British
Date of birth: 06/1983
Address: First Floor River Court The Old Mill Office Park, Mill Lane GU7 1EZ Godalming
Quality: Director
In office since the : 20/03/2023
Nationality: British
Date of birth: 07/1970
Address: First Floor River Court The Old Mill Office Park, Mill Lane GU7 1EZ Godalming
Quality: Director
In office since the : 19/02/2026
Nationality: British
Date of birth: 08/1987
Address: First Floor River Court The Old Mill Office Park, Mill Lane GU7 1EZ Godalming
Former officers
Quality: Director
In office since the : 04/10/2017
Until: 31/12/2025
Nationality: British
Date of birth: 04/1965
Address: First Floor River Court The Old Mill Office Park, Mill Lane GU7 1EZ Godalming
Quality: Secretary
In office since the : 20/02/2014
Until: 10/10/2017
Address: River Court, Mill Lane GU7 1EZ Godalming
Quality: Director
In office since the : 04/10/2017
Until: 07/10/2021
Nationality: British
Date of birth: 07/1979
Address: First Floor River Court The Old Mill Office Park, Mill Lane GU7 1EZ Godalming
Quality: Director
In office since the : 07/10/2021
Until: 08/09/2022
Nationality: British
Date of birth: 07/1985
Address: First Floor River Court The Old Mill Office Park, Mill Lane GU7 1EZ Godalming
Quality: Director
In office since the : 20/02/2014
Until: 04/10/2017
Nationality: British
Date of birth: 06/1949
Address: River Court, Mill Lane GU7 1EZ Godalming
Quality: Director
In office since the : 20/02/2014
Until: 22/01/2016
Nationality: British
Date of birth: 01/1969
Address: 8th Floor, Trafford Plaza Seymour Grove M16 0LD Manchester
Quality: Director
In office since the : 20/02/2014
Until: 10/07/2015
Nationality: British
Date of birth: 05/1979
Address: 8th Floor, Trafford Plaza Seymour Grove M16 0LD Manchester
Quality: Director
In office since the : 01/03/2016
Until: 04/10/2017
Nationality: British
Date of birth: 01/1979
Address: River Court, Mill Lane GU7 1EZ Godalming
Quality: Director
In office since the : 27/11/2014
Until: 04/10/2017
Nationality: British
Date of birth: 02/1959
Address: River Court, Mill Lane GU7 1EZ Godalming
Ultimate beneficial owners
CWE RTW LIMITED
Cwe B Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: First Floor, River Court, The Old Mill Office Park Mill Lane GU7 1EZ Godalming
Filling history
CWE RTW LIMITED
59 documents
Confirmation statement made on 20 February 2025 with no updates
Confirmation statement made on 20 February 2025 with no updates
20/02/2025
Confirmation statement made on 20 February 2024 with no updates
Confirmation statement made on 20 February 2024 with no updates
20/02/2024
Appointment of Mrs Sarah Jane Louise Myers as a director on 20 March 2023
Appointment of Mrs Sarah Jane Louise Myers as a director on 20 March 2023
20/03/2023
Confirmation statement made on 20 February 2023 with no updates
Confirmation statement made on 20 February 2023 with no updates
20/02/2023
Appointment of Mr Timothy Paul French as a director on 16 November 2022
Appointment of Mr Timothy Paul French as a director on 16 November 2022
16/11/2022
Termination of appointment of James Bird as a director on 8 September 2022
Termination of appointment of James Bird as a director on 8 September 2022
13/09/2022
Confirmation statement made on 20 February 2022 with no updates
Confirmation statement made on 20 February 2022 with no updates
25/02/2022
Termination of appointment of Dominic Lovett Akers-Douglas as a director on 7 October 2021
Termination of appointment of Dominic Lovett Akers-Douglas as a director on 7 October 2021
07/10/2021
Appointment of Mr James Bird as a director on 7 October 2021
Appointment of Mr James Bird as a director on 7 October 2021
07/10/2021
Confirmation statement made on 20 February 2021 with updates
Confirmation statement made on 20 February 2021 with updates
22/02/2021
Registration of charge 089039210006, created on 5 January 2021
Registration of charge 089039210006, created on 5 January 2021
11/01/2021
Notification of Cwe B Limited as a person with significant control on 5 January 2021
Notification of Cwe B Limited as a person with significant control on 5 January 2021
05/01/2021
Cessation of Constantine Wind Energy Limited as a person with significant control on 5 January 2021
Cessation of Constantine Wind Energy Limited as a person with significant control on 5 January 2021
05/01/2021
Director's details changed for Mr Bruce John Alexander Hutt on 5 January 2021
Director's details changed for Mr Bruce John Alexander Hutt on 5 January 2021
05/01/2021
Director's details changed for Mr Dominic Lovett Akers-Douglas on 5 January 2021
Director's details changed for Mr Dominic Lovett Akers-Douglas on 5 January 2021
05/01/2021
Satisfaction of charge 089039210005 in full
Satisfaction of charge 089039210005 in full
05/01/2021
Satisfaction of charge 089039210003 in full
Satisfaction of charge 089039210003 in full
05/01/2021
Satisfaction of charge 089039210004 in full
Satisfaction of charge 089039210004 in full
05/01/2021
Statement of capital following an allotment of shares on 7 December 2020
Statement of capital following an allotment of shares on 7 December 2020
04/01/2021
Resolutions
Resolutions
04/01/2021
Statement by Directors
Statement by Directors
21/12/2020
Statement of capital on 21 December 2020
Statement of capital on 21 December 2020
21/12/2020
Solvency Statement dated 07/12/20
Solvency Statement dated 07/12/20
21/12/2020
Resolutions
Resolutions
21/12/2020
Registered office address changed from River Court Mill Lane Godalming GU7 1EZ England to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ on 3 July 2020
Registered office address changed from River Court Mill Lane Godalming GU7 1EZ England to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ on 3 July 2020
03/07/2020
Confirmation statement made on 20 February 2020 with no updates
Confirmation statement made on 20 February 2020 with no updates
09/03/2020
Confirmation statement made on 20 February 2019 with no updates
Confirmation statement made on 20 February 2019 with no updates
22/02/2019
Registration of charge 089039210005, created on 30 November 2018
Registration of charge 089039210005, created on 30 November 2018
17/12/2018
Confirmation statement made on 20 February 2018 with updates
Confirmation statement made on 20 February 2018 with updates
21/02/2018
Registration of charge 089039210004, created on 29 December 2017
Registration of charge 089039210004, created on 29 December 2017
09/01/2018
Registration of charge 089039210003, created on 18 December 2017
Registration of charge 089039210003, created on 18 December 2017
03/01/2018
Resolutions
Resolutions
19/12/2017
Current accounting period shortened from 30 April 2018 to 31 December 2017
Current accounting period shortened from 30 April 2018 to 31 December 2017
15/11/2017
Resolutions - Change of name by resolution
Resolutions - Change of name by resolution
07/11/2017
Satisfaction of charge 089039210001 in full
Satisfaction of charge 089039210001 in full
24/10/2017
Satisfaction of charge 089039210002 in full
Satisfaction of charge 089039210002 in full
24/10/2017
Appointment of Mr Dominic Lovett Akers-Douglas as a director on 4 October 2017
Appointment of Mr Dominic Lovett Akers-Douglas as a director on 4 October 2017
11/10/2017
Change of details for Kinetica Wind Ltd as a person with significant control on 4 October 2017
Change of details for Kinetica Wind Ltd as a person with significant control on 4 October 2017
10/10/2017
Termination of appointment of David James Williams as a director on 4 October 2017
Termination of appointment of David James Williams as a director on 4 October 2017
10/10/2017
Termination of appointment of Peter Darwell as a director on 4 October 2017
Termination of appointment of Peter Darwell as a director on 4 October 2017
10/10/2017
Termination of appointment of Charles Malcolm Mcinnes as a secretary on 10 October 2017
Termination of appointment of Charles Malcolm Mcinnes as a secretary on 10 October 2017
10/10/2017
Termination of appointment of Nathan Welch as a director on 4 October 2017
Termination of appointment of Nathan Welch as a director on 4 October 2017
10/10/2017
Registered office address changed from Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to River Court Mill Lane Godalming GU7 1EZ on 5 October 2017
Registered office address changed from Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to River Court Mill Lane Godalming GU7 1EZ on 5 October 2017
05/10/2017
Appointment of Mr Bruce John Alexander Hutt as a director on 4 October 2017
Appointment of Mr Bruce John Alexander Hutt as a director on 4 October 2017
05/10/2017
Confirmation statement made on 20 February 2017 with updates
Confirmation statement made on 20 February 2017 with updates
02/03/2017
Registered office address changed from 8th Floor Trafford Plaza Seymour Grove Manchester M16 0LD to Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 April 2016
Registered office address changed from 8th Floor Trafford Plaza Seymour Grove Manchester M16 0LD to Vision House, Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 11 April 2016
11/04/2016
Annual return made up to 20 February 2016 with full list of shareholders - Statement of capital on 30 March 2016
Annual return made up to 20 February 2016 with full list of shareholders - Statement of capital on 30 March 2016
30/03/2016
Appointment of Mr Nathan Welch as a director on 1 March 2016
Appointment of Mr Nathan Welch as a director on 1 March 2016
24/03/2016
Termination of appointment of Andrew Simon Gregory Dodge as a director on 22 January 2016
Termination of appointment of Andrew Simon Gregory Dodge as a director on 22 January 2016
21/02/2016
Termination of appointment of Katherine Diana Evans as a director on 10 July 2015
Termination of appointment of Katherine Diana Evans as a director on 10 July 2015
24/07/2015
Previous accounting period extended from 28 February 2015 to 30 April 2015
Previous accounting period extended from 28 February 2015 to 30 April 2015
16/07/2015
Annual return made up to 20 February 2015 with full list of shareholders - Statement of capital on 9 April 2015
Annual return made up to 20 February 2015 with full list of shareholders - Statement of capital on 9 April 2015
09/04/2015
Appointment of Dr David James Williams as a director on 27 November 2014
Appointment of Dr David James Williams as a director on 27 November 2014
26/01/2015
Registration of charge 089039210001
Registration of charge 089039210001
24/05/2014
Registration of charge 089039210002
Registration of charge 089039210002
24/05/2014
Incorporation - Statement of capital on 20 February 2014 - Model articles adopted
Incorporation - Statement of capital on 20 February 2014 - Model articles adopted
20/02/2014
Termination of appointment of Bruce John Alexander Hutt as a director on 31 December 2025
Termination of appointment of Bruce John Alexander Hutt as a director on 31 December 2025
13/01/2026
Appointment of Mr Matthew Richard Hubbard as a director on 19 February 2026
Appointment of Mr Matthew Richard Hubbard as a director on 19 February 2026
19/02/2026
Confirmation statement made on 20 February 2026 with no updates
Confirmation statement made on 20 February 2026 with no updates
24/02/2026
Annual accounts
CWE RTW LIMITED
11 documents
Full accounts made up to 31 December 2024
05/08/2025
Full accounts made up to 31 December 2023
06/07/2024
Full accounts made up to 31 December 2022
17/09/2023
Full accounts made up to 31 December 2021
13/09/2022
Full accounts made up to 31 December 2020
01/10/2021
Full accounts made up to 31 December 2019
16/12/2020
Full accounts made up to 31 December 2018
25/07/2019
Full accounts made up to 30 April 2017
27/09/2017
Full accounts made up to 31 December 2017
20/07/2018
Full accounts made up to 30 April 2016
08/08/2016
Full accounts made up to 30 April 2015
13/01/2016
Contact informations
CWE RTW LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
First Floor River Court The Old Mill Office Park Mill Lane GU7 1EZ Godalming