Active
Company Information for KEADBY DEVELOPMENTS LIMITED
SSE PLC , KEADBY POWER STATION TRENTSIDE, KEADBY, SCUNTHORPE, DN17 3EF,
|
Company Registration Number
02691516
Private Limited Company
Active |
Company Name | |
---|---|
KEADBY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
SSE PLC , KEADBY POWER STATION TRENTSIDE KEADBY SCUNTHORPE DN17 3EF Other companies in DN17 | |
Company Number | 02691516 | |
---|---|---|
Company ID Number | 02691516 | |
Date formed | 1992-02-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-06 05:54:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALLY FAIRBAIRN |
||
ALEXANDER HUGHES HONEYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RHYS GORDON STANWIX |
Director | ||
PAUL RICHARD SMITH |
Director | ||
LAWRENCE JOHN VINCENT DONNELLY |
Company Secretary | ||
BRANDON JAMES RENNET |
Director | ||
ANTONY GAVIN DOMINIC BRYDON |
Director | ||
FRASER MCGREGOR ALEXANDER |
Director | ||
DAVID SIGSWORTH |
Director | ||
IAN DEREK MARCHANT |
Director | ||
JAMES HENRY MARTIN |
Director | ||
DAVID MCLAREN GRAY |
Director | ||
ARNOLD WADKIN READ |
Director | ||
DAVID GILLESPIE HASTINGS |
Company Secretary | ||
MALCOLM GEORGE FAULKNER |
Director | ||
PETER GOLDSWORTHY |
Director | ||
GRAHAM WILMAN |
Director | ||
ARNOLD ROGER ALEXANDER YOUNG |
Director | ||
CHRISTOPHER GEORGE ADAMS |
Director | ||
MICHAEL JOHN NEWSOME |
Company Secretary | ||
KEVAN DUFTY |
Company Secretary | ||
ALAN MOFFAT YOUNG |
Director | ||
BARBARA KAY EASTABROOK |
Director | ||
LAWRENCE JOHN VINCENT DONNELLY |
Company Secretary | ||
DAVID SIGSWORTH |
Director | ||
ALAN MICHAEL JONES |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SSE SLOUGH MULTIFUEL LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
ENFINIUM ENERGY 2 LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
SSE SEABANK INVESTMENTS LIMITED | Director | 2017-06-07 | CURRENT | 1991-07-22 | Active | |
SSE CCS LIMITED | Director | 2017-03-23 | CURRENT | 2012-06-26 | Active - Proposal to Strike off | |
SSE SEABANK LAND INVESTMENTS LIMITED | Director | 2017-03-23 | CURRENT | 2011-12-09 | Active | |
ENFINIUM FERRYBRIDGE 1 LIMITED | Director | 2016-05-19 | CURRENT | 2011-07-20 | Active | |
ENFINIUM FERRYBRIDGE 2 LIMITED | Director | 2016-05-19 | CURRENT | 2015-07-14 | Active | |
ENFINIUM ENERGY LIMITED | Director | 2016-05-19 | CURRENT | 2005-06-27 | Active | |
SEABANK POWER LIMITED | Director | 2015-07-13 | CURRENT | 1991-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON | ||
Termination of appointment of Sally Fairbairn on 2023-07-07 | ||
Appointment of Colin Charles Swan as company secretary on 2023-07-07 | ||
Director's details changed for Catherine Raw on 2023-03-23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Catherine Raw | |
AP01 | DIRECTOR APPOINTED CATHERINE RAW | |
AP01 | DIRECTOR APPOINTED HANNAH BRONWIN | |
DIRECTOR APPOINTED MR CHARLES CRYANS | ||
AP01 | DIRECTOR APPOINTED MR CHARLES CRYANS | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Johnson on 2021-09-02 | |
CH01 | Director's details changed for Adrian Marc James Rudd on 2021-08-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CRYANS | |
AP01 | DIRECTOR APPOINTED MRS ZAHIDA ZAKIR | |
PSC02 | Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 2021-05-12 | |
PSC07 | CESSATION OF SSE GENERATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHARLES CRYANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/19 FROM Keadby Power Station P O Box 89 Keadby Scunthorpe North Lincolnshire DN17 3AZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 1890000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
PSC05 | Change of details for Sse Generation Limited as a person with significant control on 2017-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED ALEXANDER HUGHES HONEYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS GORDON STANWIX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1890000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1890000 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP03 | Appointment of Sally Fairbairn as company secretary on 2014-12-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1890000 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1890000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 27/08/13 | |
AP01 | DIRECTOR APPOINTED MR RHYS GORDON STANWIX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED BRANDON JAMES RENNET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY BRYDON | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 29/10/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/02/98; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 31/10/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as KEADBY DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |