KEADBY WIND FARM LIMITED

KEADBY WIND FARM LIMITED

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

    Company NameKEADBY WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06852112
    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 KEADBY WIND FARM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KEADBY WIND FARM LIMITED located?

    Registered Office Address
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEADBY WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KEADBY WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for KEADBY WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    26 pagesAA

    legacy

    288 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Daniel Mark Pearson as a director on Oct 21, 2025

    1 pagesTM01

    Termination of appointment of Kate Johanna Wallace Lockhart as a director on Sep 19, 2025

    1 pagesTM01

    Termination of appointment of Paul Gerald Cooley as a director on Aug 27, 2025

    1 pagesTM01

    Appointment of Mr Steven Andrew Wilson as a director on Aug 27, 2025

    2 pagesAP01

    Termination of appointment of Alexandra Leta Malone as a director on Jul 07, 2025

    1 pagesTM01

    Appointment of Kate Johanna Wallace Lockhart as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Kerry Stacey Berry as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Gayle Catherine Hill as a director on Mar 03, 2025

    2 pagesAP01

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    28 pagesAA

    legacy

    343 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Stuart Peter Hood as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Jane Elizabeth Dunne as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Mr Robert Bryce as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Heather Lindsay Donald as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on May 17, 2024

    1 pagesTM01

    Appointment of Rosalind Futter as a director on Jan 17, 2024

    2 pagesAP01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Who are the officers of KEADBY WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    261236620001
    BERRY, Kerry Stacey
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    EnglandBritish333007370001
    BRYCE, Robert
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish326688520001
    DONALD, Heather Lindsay
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritish326675940001
    DUNNE, Jane Elizabeth
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    Director
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    IrelandIrish328164120001
    FUTTER, Rosalind Charlotte, Mrs.
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    EnglandBritish318544890001
    HILL, Gayle Catherine
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    Director
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    ScotlandBritish333007360001
    HOOD, Stuart Peter
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish329647650001
    WHEELER, Stephen
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish143540290003
    WILSON, Steven Andrew
    G2 6AY Glasgow
    One Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    One Waterloo Street
    Scotland
    ScotlandBritish323678250001
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    British161294240001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193193040001
    KIRK, Alexander Charles
    Bertal Road
    SW17 0BX London
    31
    Secretary
    Bertal Road
    SW17 0BX London
    31
    134112860001
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish65278040002
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandIrish193554150002
    DEVESON, Annette Marion
    Evenley Road
    Mixbury
    NN13 5RG Northamptonshire
    Sandy Bank 5
    Director
    Evenley Road
    Mixbury
    NN13 5RG Northamptonshire
    Sandy Bank 5
    United KingdomBritish160135470001
    DOWNES, John Anthony
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish116885490002
    FEWSTER, Tom
    Westgate Guiseley
    LS20 8HH Leeds
    43
    Director
    Westgate Guiseley
    LS20 8HH Leeds
    43
    United KingdomBritish137077270001
    FINLAY, Ross Frazer
    Rothamsted Avenue
    AL5 2DB Harpenden
    2
    Hertfordshire
    Director
    Rothamsted Avenue
    AL5 2DB Harpenden
    2
    Hertfordshire
    EnglandBritish133849120002
    GARDNER, David
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish126262860001
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish153460940001
    HARLEY, Elaine
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish267341500001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish213163040002
    MACDOUGALL, Gordon Alan
    Mearns Road
    Newton Mearns
    G77 5LY Glasgow
    276
    Director
    Mearns Road
    Newton Mearns
    G77 5LY Glasgow
    276
    United KingdomBritish139037300001
    MALONE, Alexandra Leta
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish295018940001
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610002
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610001
    MCPHILLIMY, James
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish94397700001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish117786710001
    O'REGAN, Barry
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish224298630001
    O'REGAN, Barry
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    Airtricity House
    Ireland
    Director
    Ravenscourt Office Park
    Sandyford
    Dublin 18
    Airtricity House
    Ireland
    IrelandIrish224298630001
    PEARSON, Daniel Mark
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111 Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish307480460001
    RUFFLE, Rachel
    Bourne Road
    HP4 3JU Berkhamsted
    4
    Hertfordshire
    Director
    Bourne Road
    HP4 3JU Berkhamsted
    4
    Hertfordshire
    United KingdomBritish130053180002
    SHAH, Annant
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    Director
    111
    Buckingham Palace Road
    SW1W 0SR London
    Sse
    England
    EnglandBritish287568900001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish130143620003

    Who are the persons with significant control of KEADBY WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    Apr 06, 2016
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi049557
    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