Get an alert when PORT OF SHEERNESS WIND FARM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-11-24 (in 6mo)

Last made up 2025-11-10

Watchouts

None on the register

Cash

£2M

-18% vs 2024

Net assets

£4M

+45.6% vs 2024

Employees

0

Average over period

Profit before tax

£1M

-20.3% vs 2024

Accounts

6-year trend · latest reflected 2025-06-30

Metric Trend 2020-12-312021-12-312022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £1,787,946£1,424,849
Net profit £1,112,371£1,664,127
Cash £1,950,556£1,599,408
Total assets less current liabilities £12,341,545£12,820,113
Net assets £3,020,907£4,397,436
Equity £3,020,907£4,397,436
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements (the "going concern period").”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
DEVANI, Baiju Director 2024-07-18 Jul 1980 British
GRIEVE, Ben Director 2024-07-18 Sep 1993 British
WOOD, Neil Anthony Director 2022-05-10 Dec 1980 British
Show 18 resigned officers
Name Role Appointed Resigned
LEES, Neil Secretary 2007-12-04 2019-11-06
FLB COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2020-12-01 2025-12-01
BREWSTER, Richard Director 2007-12-04 2008-05-22
FORSTER, Neil Andrew Director 2020-07-28 2022-05-10
LEES, Neil Director 2008-05-22 2019-11-06
MICHAELSON, Richard Owen Director 2008-05-22 2010-07-30
MILLER, David Muir Director 2014-12-04 2019-11-06
MILLER, Liv Harder Director 2019-11-06 2020-05-01
MURPHY, Jason Director 2020-05-01 2020-12-01
REID, Duncan Murray Director 2020-07-28 2022-05-10
ROBERTS, Luke James Brandon Director 2022-05-10 2024-07-18
SCHOFIELD, John Alexander Director 2016-02-15 2019-11-06
SCOTT, Peter Anthony Director 2007-12-04 2009-03-31
SIMPSON, Andrew Christopher Director 2007-12-04 2009-10-09
SPEIGHT, Sebastian James Director 2019-11-06 2020-12-01
UNDERWOOD, Steven Keith Director 2008-05-22 2019-11-06
WAINSCOTT, Paul Philip Director 2008-05-22 2017-11-28
WHITTAKER, John Director 2007-12-04 2019-11-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Peel Wind Farms (Sheerness) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 108 total filings

Date Type Category Description
2025-12-19 AA accounts Accounts with accounts type full PDF
2025-12-01 TM02 officers Termination secretary company with name termination date PDF
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-10-13 AD01 address Change registered office address company with date old address new address PDF
2024-12-23 AA accounts Accounts with accounts type full PDF
2024-12-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-26 AP01 officers Appoint person director company with name date PDF
2024-07-26 AP01 officers Appoint person director company with name date PDF
2024-07-26 TM01 officers Termination director company with name termination date PDF
2024-01-31 AA accounts Accounts with accounts type full PDF
2023-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-18 CH04 officers Change corporate secretary company with change date PDF
2023-09-14 AD01 address Change registered office address company with date old address new address PDF
2023-09-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-07-19 AA accounts Accounts with accounts type full PDF
2023-07-12 AA01 accounts Change account reference date company current shortened PDF
2022-12-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-28 AA accounts Accounts with accounts type small PDF
2022-05-16 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page