Get an alert when ORSTED SCHRODERS GREENCOAT WODS HOLDCO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-19 (in 9mo)

Last made up 2026-02-05

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-05-07

  1. ORSTED SCHRODERS GREENCOAT WODS HOLDCO LIMITED 2025-05-07 → present
  2. ORSTED WEST OF DUDDON SANDS (UK) LIMITED 2017-10-30 → 2025-05-07
  3. DONG ENERGY WEST OF DUDDON SANDS (UK) LIMITED 2008-02-05 → 2017-10-30

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. In assessing whether the going concern assumption is appropriate, the directors have considered all available information about the future, which is at least 12 months from the date of approval of the financial statements.”

Group structure

  1. ORSTED SCHRODERS GREENCOAT WODS HOLDCO LIMITED · parent
    1. Morecambe Wind Limited 50% · England & Wales · Transmission of electricity

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 20 resigned

Name Role Appointed Born Nationality
DANIELSSON, Sanna Cecilia Director 2025-04-30 May 1992 Swedish
LEE, Constance Wing-Yin Director 2025-04-30 Sep 1974 British
ROBERTSON, James Grant Director 2025-04-30 Jun 1987 British
WEAVER, Corinne Michelle Director 2025-04-30 Feb 1981 British
Show 20 resigned officers
Name Role Appointed Resigned
STABELL, Peter Secretary 2008-02-05 2009-01-30
ALLEN, David Thomas Director 2023-11-13 2025-04-30
BLINK, Claus Director 2017-11-14 2018-09-05
CHRISTENSEN, Bent, Mr. Director 2013-06-04 2013-10-24
CHRISTENSEN, Jesper Engsig Director 2009-12-17 2011-01-10
CHRISTIANSEN, Ivan Director 2008-02-05 2009-12-17
CUNNINGHAM, Christopher Edward Director 2017-03-06 2017-11-13
DE VILLIERS, Philip Henry Director 2018-09-05 2025-04-30
GEDBJERG, Peter Director 2011-01-10 2011-10-31
GRUMSTRUP SORENSEN, Christina Director 2011-01-10 2013-06-04
HELMS, Robert, Mr. Director 2015-09-02 2018-09-05
HEMMINGSEN, Gert Director 2008-02-05 2009-12-17
MURRAY, David Director 2018-09-05 2024-12-17
PEDERSEN, Per Alva Hjelmsted Director 2009-12-17 2013-06-04
ROOKE, Gavin Director 2014-10-03 2017-03-06
SCHEINEMANN, Henrik Director 2013-10-24 2014-09-23
SKAKKEBAEK, Christian Troels, Mr. Director 2011-10-31 2012-10-29
SKOVGAARD-ANDERSEN, Mads Director 2014-10-06 2015-09-02
SYKES, Benjamin John Director 2013-05-04 2018-09-05
YENDOLE, Hugh Alistair Director 2018-09-05 2023-11-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sg Emerald Investorco Limited Corporate entity Shares 25–50%, Voting 25–50% 2025-05-01 Active
Orsted Orion Holdings Limited Corporate entity Shares 50–75%, Voting 50–75% 2024-10-16 Active
Orsted Power (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-10-16

Filing timeline

Last 20 of 115 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-15 MA Memorandum articles
  • 2025-05-12 RESOLUTIONS Resolution
  • 2025-05-07 CERTNM Certificate change of name company PDF
  • 2024-11-09 RESOLUTIONS Resolution
Date Type Category Description
2026-02-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-13 AA accounts Accounts with accounts type full
2025-05-15 MA incorporation Memorandum articles
2025-05-12 RESOLUTIONS resolution Resolution
2025-05-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-05-08 TM01 officers Termination director company with name termination date PDF
2025-05-08 TM01 officers Termination director company with name termination date PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-05-08 AP01 officers Appoint person director company with name date PDF
2025-05-07 CERTNM change-of-name Certificate change of name company PDF
2025-02-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-08 TM01 officers Termination director company with name termination date PDF
2024-11-09 RESOLUTIONS resolution Resolution
2024-10-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-28 SH01 capital Capital allotment shares PDF
2024-06-24 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page