Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEADBY WIND FARM LIMITED
Company Information for

KEADBY WIND FARM LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
06852112
Private Limited Company
Active

Company Overview

About Keadby Wind Farm Ltd
KEADBY WIND FARM LIMITED was founded on 2009-03-19 and has its registered office in Reading. The organisation's status is listed as "Active". Keadby Wind Farm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEADBY WIND FARM LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 06852112
Company ID Number 06852112
Date formed 2009-03-19
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 10/03/2016
Return next due 07/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 23:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEADBY WIND FARM LIMITED
Is this data useful to you?
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.

Company Officers of KEADBY WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
JAMES ISAAC SMITH
Director 2013-01-11
JEREMY WILLIAMSON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CLARKE NICOL
Director 2013-01-11 2014-12-12
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2011-06-15 2014-12-01
CAOIMHE MARY GIBLIN
Director 2013-01-11 2014-09-22
FRASER MCGREGOR ALEXANDER
Director 2011-06-15 2013-01-11
BARRY O'REGAN
Director 2011-06-15 2013-01-11
DAVID GARDNER
Director 2011-06-15 2012-10-12
JAMES MCPHILLIMY
Director 2011-06-15 2011-07-22
ALEXANDER CHARLES KIRK
Company Secretary 2009-03-19 2011-06-15
ANNETTE MARION DEVESON
Director 2009-03-19 2011-06-15
ROSS FRAZER FINLAY
Director 2010-11-22 2011-06-15
GORDON ALAN MACDOUGALL
Director 2009-06-25 2011-06-15
RACHEL RUFFLE
Director 2009-03-19 2011-06-15
PAUL WALKER
Director 2009-07-02 2010-11-22
TOM FEWSTER
Director 2009-03-19 2009-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ISAAC SMITH SSE HORNSEA LIMITED Director 2018-03-15 CURRENT 2002-06-24 Active
JAMES ISAAC SMITH SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE RENEWABLES SERVICES (UK) LIMITED Director 2017-06-01 CURRENT 2002-05-23 Active
JAMES ISAAC SMITH SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2004-02-06 Active
JAMES ISAAC SMITH SSE RENEWABLES LIMITED Director 2017-06-01 CURRENT 2012-10-31 Active
JAMES ISAAC SMITH SSEPG (OPERATIONS) LIMITED Director 2017-03-24 CURRENT 1992-11-13 Active
JAMES ISAAC SMITH COIRE GLAS HYDRO PUMPED STORAGE LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
JAMES ISAAC SMITH SSE SHETLAND POWER GENERATION LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM LIMITED Director 2016-09-01 CURRENT 2008-10-22 Active
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-09-01 CURRENT 2016-03-07 Active
JAMES ISAAC SMITH KEADBY GENERATION LIMITED Director 2016-07-06 CURRENT 1992-07-08 Active
JAMES ISAAC SMITH SSE GENERATION LIMITED Director 2016-07-06 CURRENT 1988-10-31 Active
JAMES ISAAC SMITH MEDWAY POWER LIMITED Director 2016-07-06 CURRENT 1990-09-07 Active
JAMES ISAAC SMITH GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2013-03-19 CURRENT 2008-11-03 Dissolved 2017-01-03
JAMES ISAAC SMITH GRIFFIN WIND FARM LIMITED Director 2013-03-19 CURRENT 2003-03-05 Active
JAMES ISAAC SMITH SSE RENEWABLES UK LIMITED Director 2013-02-25 CURRENT 2003-10-27 Active
JAMES ISAAC SMITH SSE VIKING LIMITED Director 2013-01-11 CURRENT 2006-12-06 Active
JAMES ISAAC SMITH SSE CALLIACHAR LIMITED Director 2013-01-11 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE TODDLEBURN LIMITED Director 2013-01-11 CURRENT 2003-11-11 Active
JAMES ISAAC SMITH GREENCOAT WALNEY HOLDCO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JAMES ISAAC SMITH ISLAY OFFSHORE WINDS LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
JAMES ISAAC SMITH SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2009-05-22 CURRENT 2007-03-15 Active
JAMES ISAAC SMITH INVERCASSLEY WINDFARM (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2005-11-04 Dissolved 2017-01-03
JAMES ISAAC SMITH AIRTRICITY DEVELOPMENTS (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2000-11-03 Dissolved 2017-01-10
JAMES ISAAC SMITH RENEWABLE ENERGY PARTNERS LIMITED Director 2008-06-26 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON GREATER GABBARD OFFSHORE WINDS LIMITED Director 2018-03-23 CURRENT 2003-12-05 Active
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2017-06-01 CURRENT 2007-03-15 Active
JEREMY WILLIAMSON SSE TODDLEBURN LIMITED Director 2016-06-01 CURRENT 2003-11-11 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2008-11-03 Dissolved 2017-01-03
JEREMY WILLIAMSON AIRTRICITY UK WINDFARM HOLDINGS LIMITED Director 2016-01-01 CURRENT 2005-09-13 Dissolved 2017-05-02
JEREMY WILLIAMSON SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 2002-05-17 Active
JEREMY WILLIAMSON SSE RENEWABLES UK LIMITED Director 2016-01-01 CURRENT 2003-10-27 Active
JEREMY WILLIAMSON CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-01-01 CURRENT 2005-03-04 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 Active
JEREMY WILLIAMSON SSE GENERATION LIMITED Director 2016-01-01 CURRENT 1988-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05DIRECTOR APPOINTED ROSALIND FUTTER
2024-01-30CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-23Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ELAINE HARLEY
2023-07-26APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANNANT SHAH
2023-05-24Director's details changed for Mr Annant Shah on 2023-03-23
2023-05-24Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23
2023-05-23Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23
2023-04-04DIRECTOR APPOINTED MR DANIEL MARK PEARSON
2023-01-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-21AP01DIRECTOR APPOINTED MRS ALEXANDRA LETA MALONE
2022-04-19AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2022-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-01DIRECTOR APPOINTED STEPHEN WHEELER
2022-02-01AP01DIRECTOR APPOINTED STEPHEN WHEELER
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2021-10-04AP01DIRECTOR APPOINTED MR ANNANT SHAH
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY ALEXANDER MCCUTCHEON
2020-02-20AP01DIRECTOR APPOINTED ELAINE HARLEY
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2019-11-01
2019-08-07TM02Termination of appointment of Sally Fairbairn on 2019-08-07
2019-08-07AP03Appointment of Mr Bernard Michael O'connor as company secretary on 2019-08-07
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2018-09-26
2018-09-26PSC05Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 2018-09-26
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-06-02AP01DIRECTOR APPOINTED MR. JEREMY WILLIAMSON
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-29CH01Director's details changed for Mr James Isaac Smith on 2016-08-24
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0110/03/16 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31AUDAUDITOR'S RESIGNATION
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKE NICOL
2014-12-04AP03Appointment of Sally Fairbairn as company secretary on 2014-12-01
2014-12-04TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-12-01
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE MARY GIBLIN
2014-03-11AR0110/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29CH01Director's details changed for Caoimhe Mary Giblin on 2013-07-29
2013-03-12AR0110/03/13 ANNUAL RETURN FULL LIST
2013-01-23RES01ADOPT ARTICLES 23/01/13
2013-01-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2013-01-11AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2013-01-11AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2013-01-11AP01DIRECTOR APPOINTED COLIN CLARKE NICOL
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2012-03-16AR0110/03/12 FULL LIST
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2011-07-12AP01DIRECTOR APPOINTED BARRY O'REGAN
2011-07-12AP01DIRECTOR APPOINTED FRASER MCGREGOR ALEXANDER
2011-07-11AP01DIRECTOR APPOINTED DAVID GARDNER
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE DEVESON
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE
2011-07-11AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2011-07-04AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2011-06-27AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM BEAUFORT COURT EGG FARM LANE KINGS LANGLEY HERTFORDSHIRE WD4 8LR
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER KIRK
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY
2011-03-29AR0119/03/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2010-11-29AP01DIRECTOR APPOINTED ROSS FRAZER FINLAY
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-04-14AR0119/03/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RUFFLE / 01/02/2010
2009-09-02225CURRSHO FROM 31/03/2010 TO 31/10/2009
2009-07-07288aDIRECTOR APPOINTED PAUL WALKER
2009-07-07288aDIRECTOR APPOINTED GORDON ALAN MACDOUGALL
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR TOM FEWSTER
2009-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEADBY WIND FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEADBY WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEADBY WIND FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KEADBY WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEADBY WIND FARM LIMITED
Trademarks
We have not found any records of KEADBY WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEADBY WIND FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KEADBY WIND FARM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KEADBY WIND FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEADBY WIND FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEADBY WIND FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.