Background WavePink WaveYellow Wave

KEADBY WIND FARM LIMITED (06852112)

KEADBY WIND FARM LIMITED (06852112) is an active UK company. incorporated on 19 March 2009. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KEADBY WIND FARM LIMITED has been registered for 17 years. Current directors include BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay and 6 others.

Company Number
06852112
Status
active
Type
ltd
Incorporated
19 March 2009
Age
17 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay, DUNNE, Jane Elizabeth, FUTTER, Rosalind Charlotte, Mrs., HILL, Gayle Catherine, HOOD, Stuart Peter, WHEELER, Stephen, WILSON, Steven Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEADBY WIND FARM LIMITED

KEADBY WIND FARM LIMITED is an active company incorporated on 19 March 2009 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KEADBY WIND FARM LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06852112

LTD Company

Age

17 Years

Incorporated 19 March 2009

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 22 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 27 June 2011To: 2 October 2017
Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
From: 19 March 2009To: 27 June 2011
Timeline

54 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jun 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 07 Aug 2019

BERRY, Kerry Stacey

Active
GlasgowG2 6AY
Born June 1982
Director
Appointed 03 Mar 2025

BRYCE, Robert

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 01 Sept 2024

DONALD, Heather Lindsay

Active
GlasgowG2 6AY
Born July 1978
Director
Appointed 01 Sept 2024

DUNNE, Jane Elizabeth

Active
South County Business Park, Leopardstown, Dublin 18D18 W688
Born March 1980
Director
Appointed 14 Oct 2024

FUTTER, Rosalind Charlotte, Mrs.

Active
Buckingham Palace Road, LondonSW1W 0SR
Born May 1978
Director
Appointed 17 Jan 2024

HILL, Gayle Catherine

Active
AberdeenAB16 5NW
Born March 1974
Director
Appointed 03 Mar 2025

HOOD, Stuart Peter

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 01 Nov 2024

WHEELER, Stephen

Active
South County Business Park, Dublin18
Born February 1973
Director
Appointed 01 Jan 2022

WILSON, Steven Andrew

Active
GlasgowG2 6AY
Born February 1975
Director
Appointed 27 Aug 2025

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 15 Jun 2011
Resigned 01 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 07 Aug 2019

KIRK, Alexander Charles

Resigned
Bertal Road, LondonSW17 0BX
Secretary
Appointed 19 Mar 2009
Resigned 15 Jun 2011

ALEXANDER, Fraser Mcgregor

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1963
Director
Appointed 15 Jun 2011
Resigned 11 Jan 2013

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 13 Feb 2020
Resigned 27 Aug 2025

DEVESON, Annette Marion

Resigned
Evenley Road, NorthamptonshireNN13 5RG
Born October 1969
Director
Appointed 19 Mar 2009
Resigned 15 Jun 2011

DOWNES, John Anthony

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1970
Director
Appointed 13 Feb 2020
Resigned 01 Apr 2022

FEWSTER, Tom

Resigned
Westgate Guiseley, LeedsLS20 8HH
Born November 1968
Director
Appointed 19 Mar 2009
Resigned 25 Jun 2009

FINLAY, Ross Frazer

Resigned
Rothamsted Avenue, HarpendenAL5 2DB
Born March 1971
Director
Appointed 22 Nov 2010
Resigned 15 Jun 2011

GARDNER, David

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born May 1963
Director
Appointed 15 Jun 2011
Resigned 12 Oct 2012

GIBLIN, Caoimhe Mary

Resigned
South County Business Park, Dublin18
Born August 1976
Director
Appointed 11 Jan 2013
Resigned 22 Sept 2014

HARLEY, Elaine

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1969
Director
Appointed 13 Feb 2020
Resigned 02 Oct 2023

HONEYMAN, Alexander Hughes

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 13 Feb 2020
Resigned 31 Dec 2021

MACDOUGALL, Gordon Alan

Resigned
Mearns Road, GlasgowG77 5LY
Born January 1970
Director
Appointed 25 Jun 2009
Resigned 15 Jun 2011

MALONE, Alexandra Leta

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born December 1983
Director
Appointed 01 Apr 2022
Resigned 07 Jul 2025

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 01 Apr 2022
Resigned 17 May 2024

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 13 Feb 2020
Resigned 31 Dec 2020

MCPHILLIMY, James

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1964
Director
Appointed 15 Jun 2011
Resigned 22 Jul 2011

NICOL, Colin Clarke

Resigned
Waterloo Street, GlasgowG2 6AY
Born November 1960
Director
Appointed 11 Jan 2013
Resigned 12 Dec 2014

O'REGAN, Barry

Resigned
South County Business Park, Dublin18
Born November 1977
Director
Appointed 13 Feb 2020
Resigned 17 Jul 2023

O'REGAN, Barry

Resigned
Ravenscourt Office Park, Dublin 18
Born November 1977
Director
Appointed 15 Jun 2011
Resigned 11 Jan 2013

PEARSON, Daniel Mark

Resigned
111 Buckingham Palace Road, LondonSW1W 0SR
Born July 1976
Director
Appointed 21 Mar 2023
Resigned 21 Oct 2025

RUFFLE, Rachel

Resigned
Bourne Road, BerkhamstedHP4 3JU
Born February 1967
Director
Appointed 19 Mar 2009
Resigned 15 Jun 2011

SHAH, Annant

Resigned
111, LondonSW1W 0SR
Born April 1982
Director
Appointed 15 Sept 2021
Resigned 24 Jul 2023

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 11 Jan 2013
Resigned 01 Feb 2022

Persons with significant control

1

25 Great Victoria Street, BelfastBT2 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Auditors Resignation Company
31 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Resolution
23 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
23 January 2013
CC04CC04
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
27 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
2 September 2009
225Change of Accounting Reference Date
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Incorporation Company
19 March 2009
NEWINCIncorporation