PORT OF SHEERNESS WIND FARM LIMITED

PORT OF SHEERNESS WIND FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePORT OF SHEERNESS WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06445014
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PORT OF SHEERNESS WIND FARM LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is PORT OF SHEERNESS WIND FARM LIMITED located?

    Registered Office Address
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PORT OF SHEERNESS WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PORT OF SHEERNESS WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for PORT OF SHEERNESS WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    29 pagesAA

    Termination of appointment of Flb Company Secretarial Services Limited as a secretary on Dec 01, 2025

    1 pagesTM02

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Change of details for Peel Wind Farms (Sheerness) Limited as a person with significant control on Oct 01, 2025

    2 pagesPSC05

    Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on Oct 13, 2025

    1 pagesAD01

    Full accounts made up to Jun 30, 2024

    28 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Baiju Devani as a director on Jul 18, 2024

    2 pagesAP01

    Appointment of Mr Ben Grieve as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    28 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Flb Company Secretarial Services Limited on Sep 12, 2023

    1 pagesCH04

    Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on Sep 14, 2023

    1 pagesAD01

    Change of details for Peel Wind Farms (Sheerness) Limited as a person with significant control on Sep 12, 2023

    2 pagesPSC05

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Current accounting period shortened from Dec 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Appointment of Mr Neil Anthony Wood as a director on May 10, 2022

    2 pagesAP01

    Termination of appointment of Neil Andrew Forster as a director on May 10, 2022

    1 pagesTM01

    Termination of appointment of Duncan Murray Reid as a director on May 10, 2022

    1 pagesTM01

    Appointment of Mr Luke James Brandon Roberts as a director on May 10, 2022

    2 pagesAP01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Who are the officers of PORT OF SHEERNESS WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVANI, Baiju
    New Street Square
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    EC4A 3BF London
    6
    England
    United KingdomBritish325485880001
    GRIEVE, Ben
    New Street Square
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    EC4A 3BF London
    6
    England
    United KingdomBritish325489720001
    WOOD, Neil Anthony
    New Street Square
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    EC4A 3BF London
    6
    England
    EnglandBritish196659380001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    FLB COMPANY SECRETARIAL SERVICES LIMITED
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    C/O Flb Accountants Llp
    United Kingdom
    Secretary
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    C/O Flb Accountants Llp
    United Kingdom
    267979010001
    BREWSTER, Richard
    Apartment 1
    8 Zetland Road
    M21 8TH Manchester
    Director
    Apartment 1
    8 Zetland Road
    M21 8TH Manchester
    British110599880001
    FORSTER, Neil Andrew
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    250
    England
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    250
    England
    United KingdomBritish266603880001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish29912450006
    MICHAELSON, Richard Owen
    Ebford
    EX3 OPA Devon
    Four Winds
    Director
    Ebford
    EX3 OPA Devon
    Four Winds
    EnglandBritish174637950001
    MILLER, David Muir
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish69864850004
    MILLER, Liv Harder
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomAmerican256586620001
    MURPHY, Jason
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    EnglandIrish194337900002
    REID, Duncan Murray
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    250
    England
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    250
    England
    United KingdomBritish267705870001
    ROBERTS, Luke James Brandon
    New Street Square
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    EC4A 3BF London
    6
    England
    EnglandBritish262768010001
    SCHOFIELD, John Alexander
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish103613040002
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    British1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    SPEIGHT, Sebastian James
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish138513700001
    UNDERWOOD, Steven Keith
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish162134250001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002
    WHITTAKER, John
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Director
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Isle Of ManBritish1614010001

    Who are the persons with significant control of PORT OF SHEERNESS WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    2nd Floor
    West Sussex
    England
    Apr 06, 2016
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    2nd Floor
    West Sussex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number7075012
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0