Keadby Developments Limited SCUNTHORPE


Founded in 1992, Keadby Developments, classified under reg no. 02691516 is an active company. Currently registered at Sse Plc , Keadby Power Station Trentside DN17 3EF, Scunthorpe the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 10 directors in the the company, namely Catherine R., Mandy M. and Hannah B. and others. In addition one secretary - Colin S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keadby Developments Limited Address / Contact

Office Address Sse Plc , Keadby Power Station Trentside
Office Address2 Keadby
Town Scunthorpe
Post code DN17 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691516
Date of Incorporation Thu, 27th Feb 1992
Industry Production of electricity
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Colin S.

Position: Secretary

Appointed: 07 July 2023

Catherine R.

Position: Director

Appointed: 07 July 2022

Mandy M.

Position: Director

Appointed: 17 May 2022

Hannah B.

Position: Director

Appointed: 17 May 2022

Charles C.

Position: Director

Appointed: 18 January 2022

Zahida Z.

Position: Director

Appointed: 22 June 2021

Adrian R.

Position: Director

Appointed: 04 December 2019

John J.

Position: Director

Appointed: 04 December 2019

Mark H.

Position: Director

Appointed: 04 December 2019

Martin B.

Position: Director

Appointed: 04 December 2019

Ann G.

Position: Director

Appointed: 04 December 2019

Stephen W.

Position: Director

Appointed: 04 December 2019

Resigned: 16 December 2021

Charles C.

Position: Director

Appointed: 04 December 2019

Resigned: 24 June 2021

Michael G.

Position: Director

Appointed: 04 December 2019

Resigned: 16 December 2020

Alexander H.

Position: Director

Appointed: 23 March 2017

Resigned: 04 December 2019

Sally F.

Position: Secretary

Appointed: 01 December 2014

Resigned: 07 July 2023

Rhys S.

Position: Director

Appointed: 03 July 2013

Resigned: 23 March 2017

Brandon R.

Position: Director

Appointed: 02 March 2010

Resigned: 13 March 2013

Antony B.

Position: Director

Appointed: 26 September 2005

Resigned: 02 March 2010

Paul S.

Position: Director

Appointed: 15 April 2005

Resigned: 31 May 2016

Fraser A.

Position: Director

Appointed: 14 October 2002

Resigned: 26 September 2005

Ian M.

Position: Director

Appointed: 08 October 1999

Resigned: 14 October 2002

David G.

Position: Director

Appointed: 30 July 1998

Resigned: 08 October 1999

Lawrence D.

Position: Secretary

Appointed: 17 June 1997

Resigned: 01 December 2014

James M.

Position: Director

Appointed: 15 September 1996

Resigned: 02 October 2001

Graham W.

Position: Director

Appointed: 31 July 1996

Resigned: 27 March 1997

David H.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 May 1997

Michael N.

Position: Secretary

Appointed: 25 January 1995

Resigned: 01 April 1996

David S.

Position: Director

Appointed: 17 November 1994

Resigned: 31 March 2005

Christopher A.

Position: Director

Appointed: 24 June 1993

Resigned: 27 June 1996

Kevan D.

Position: Secretary

Appointed: 01 April 1993

Resigned: 25 January 1995

Arnold R.

Position: Director

Appointed: 19 February 1993

Resigned: 07 November 1997

Peter G.

Position: Director

Appointed: 08 April 1992

Resigned: 27 March 1997

David S.

Position: Director

Appointed: 08 April 1992

Resigned: 19 February 1993

Barbara E.

Position: Director

Appointed: 08 April 1992

Resigned: 24 June 1993

Arnold Y.

Position: Director

Appointed: 08 April 1992

Resigned: 15 September 1996

Lawrence D.

Position: Secretary

Appointed: 08 April 1992

Resigned: 01 April 1993

Malcolm F.

Position: Director

Appointed: 08 April 1992

Resigned: 27 March 1997

Alan Y.

Position: Director

Appointed: 08 April 1992

Resigned: 31 October 1994

Martin R.

Position: Nominee Director

Appointed: 24 February 1992

Resigned: 01 March 1992

Alan J.

Position: Director

Appointed: 24 February 1992

Resigned: 08 April 1992

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1992

Resigned: 01 March 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Sse Thermal Generation Holdings Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sse Generation Limited that put Reading, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sse Thermal Generation Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12662248
Notified on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sse Generation Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02310571
Notified on 6 April 2016
Ceased on 12 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 9th, November 2023
Free Download (9 pages)

Company search