Background WavePink WaveYellow Wave

SEAFORTH WINDFARM LIMITED (02183445)

SEAFORTH WINDFARM LIMITED (02183445) is an active UK company. incorporated on 26 October 1987. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SEAFORTH WINDFARM LIMITED has been registered for 38 years.

Company Number
02183445
Status
active
Type
ltd
Incorporated
26 October 1987
Age
38 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFORTH WINDFARM LIMITED

SEAFORTH WINDFARM LIMITED is an active company incorporated on 26 October 1987 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SEAFORTH WINDFARM LIMITED was registered 38 years ago.(SIC: 35110)

Status

active

Active since 38 years ago

Company No

02183445

LTD Company

Age

38 Years

Incorporated 26 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

MPA PILOTS LIMITED
From: 22 September 1988To: 17 December 2003
JUDGEURGENT LIMITED
From: 26 October 1987To: 22 September 1988
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 16 March 2016To: 3 November 2020
Peel Dome, the Trafford Centre Manchester England M17 8PL
From: 26 October 1987To: 16 March 2016
Timeline

20 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Jan 12
Director Joined
Feb 16
Director Joined
Aug 16
Loan Secured
Aug 16
Director Left
Mar 18
Director Left
Jan 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
May 24
Loan Cleared
Jun 24
Director Joined
May 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Resolution
2 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
12 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
287Change of Registered Office
Legacy
18 May 2007
363aAnnual Return
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 March 2006
AUDAUD
Legacy
3 January 2006
225Change of Accounting Reference Date
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 February 2003
AUDAUD
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
29 September 1998
AUDAUD
Legacy
4 August 1998
288cChange of Particulars
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
26 June 1998
288cChange of Particulars
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
24 September 1997
288cChange of Particulars
Legacy
17 September 1997
288cChange of Particulars
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288cChange of Particulars
Legacy
19 May 1997
288cChange of Particulars
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288cChange of Particulars
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Legacy
26 April 1995
288288
Legacy
15 February 1995
288288
Legacy
1 February 1995
288288
Legacy
27 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
4 October 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
6 February 1994
288288
Auditors Resignation Company
24 January 1994
AUDAUD
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Legacy
16 December 1992
288288
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Memorandum Articles
22 April 1992
MEM/ARTSMEM/ARTS
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 March 1992
AUDAUD
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
24 May 1991
363b363b
Legacy
15 April 1991
288288
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
20 July 1989
288288
Legacy
12 May 1989
363363
Legacy
11 November 1988
225(1)225(1)
Legacy
24 October 1988
88(2)Return of Allotment of Shares
Legacy
19 October 1988
288288
Memorandum Articles
13 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 September 1988
RESOLUTIONSResolutions
Legacy
27 May 1988
288288
Legacy
27 May 1988
288288
Legacy
27 May 1988
287Change of Registered Office
Incorporation Company
26 October 1987
NEWINCIncorporation