Keadby Generation Limited SCUNTHORPE


Founded in 1992, Keadby Generation, classified under reg no. 02729513 is an active company. Currently registered at Keadby Power Station Trentside DN17 3EF, Scunthorpe the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

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

Keadby Generation Limited Address / Contact

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

Company Information / Profile

Registration Number 02729513
Date of Incorporation Wed, 8th Jul 1992
Industry Production of electricity
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (107 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

Ann G.

Position: Director

Appointed: 11 November 2019

John J.

Position: Director

Appointed: 11 November 2019

Adrian R.

Position: Director

Appointed: 11 November 2019

Martin B.

Position: Director

Appointed: 11 November 2019

Mark H.

Position: Director

Appointed: 29 March 2013

Charles C.

Position: Director

Appointed: 11 November 2019

Resigned: 24 June 2021

Stephen W.

Position: Director

Appointed: 11 November 2019

Resigned: 16 December 2021

Michael G.

Position: Director

Appointed: 11 November 2019

Resigned: 16 December 2020

James S.

Position: Director

Appointed: 06 July 2016

Resigned: 11 November 2019

Sally F.

Position: Secretary

Appointed: 01 December 2014

Resigned: 07 July 2023

Brandon R.

Position: Director

Appointed: 02 March 2010

Resigned: 13 March 2013

Paul S.

Position: Director

Appointed: 15 April 2005

Resigned: 31 May 2016

Antony B.

Position: Director

Appointed: 29 September 2004

Resigned: 02 March 2010

Fraser A.

Position: Director

Appointed: 14 October 2002

Resigned: 29 September 2004

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: 07 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

Alan Y.

Position: Director

Appointed: 02 October 1992

Resigned: 31 October 1994

Malcolm F.

Position: Director

Appointed: 02 October 1992

Resigned: 27 March 1997

Barbara E.

Position: Director

Appointed: 02 October 1992

Resigned: 24 June 1993

David S.

Position: Director

Appointed: 02 October 1992

Resigned: 19 February 1993

Arnold Y.

Position: Director

Appointed: 02 October 1992

Resigned: 15 September 1996

Lawrence D.

Position: Secretary

Appointed: 02 October 1992

Resigned: 01 April 1993

Catherine T.

Position: Director

Appointed: 27 August 1992

Resigned: 02 June 1992

Kate F.

Position: Director

Appointed: 27 August 1992

Resigned: 02 October 1992

Kate F.

Position: Secretary

Appointed: 27 August 1992

Resigned: 02 October 1992

Norose Limited

Position: Nominee Director

Appointed: 08 July 1992

Resigned: 27 August 1992

Norton Rose Limited

Position: Nominee Secretary

Appointed: 08 July 1992

Resigned: 27 August 1992

Norton Rose Limited

Position: Nominee Director

Appointed: 08 July 1992

Resigned: 27 August 1992

Peter G.

Position: Director

Appointed: 02 October 1959

Resigned: 27 March 1997

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Sse Thermal Generation Holdings Limited from Reading, United Kingdom. The abovementioned PSC is classified 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. The second entity in the PSC register is Sse Generation Limited that entered 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 17 June 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 17 June 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 Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 22nd, December 2023
Free Download (42 pages)

Company search