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

ALAUNA RENEWABLE ENERGY LIMITED

MILTON PARC, MILTON ERNEST, BEDFORD, MK44 1YU,
Company Registration Number
07586543
Private Limited Company
Active

Company Overview

About Alauna Renewable Energy Ltd
ALAUNA RENEWABLE ENERGY LIMITED was founded on 2011-03-31 and has its registered office in Bedford. The organisation's status is listed as "Active". Alauna Renewable Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALAUNA RENEWABLE ENERGY LIMITED
 
Legal Registered Office
MILTON PARC
MILTON ERNEST
BEDFORD
MK44 1YU
Other companies in BD6
 
Previous Names
GOWER GREEN ENERGY LIMITED20/10/2011
Filing Information
Company Number 07586543
Company ID Number 07586543
Date formed 2011-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAUNA RENEWABLE ENERGY 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 ALAUNA RENEWABLE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SIMON MUSTHER
Director 2018-01-16
GRAEME KENNETH CHARLES VINCENT
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM FENELEY
Director 2018-01-16 2018-05-11
ANGELA WENDY MIRIAM WHITE
Company Secretary 2016-04-01 2018-01-16
CHARLES STEWART HAYSOM
Director 2017-08-14 2018-01-16
COLIN WILLIAM LINDSAY
Director 2015-07-02 2018-01-16
BENJAMIN PAUL RAISTRICK
Director 2017-09-28 2018-01-16
GAVIN MICHAEL CAWTHRA
Director 2013-05-05 2017-09-30
IAIN CYRIL WASHER
Director 2016-01-27 2017-09-28
PAMELA JANE DOHERTY
Director 2015-08-19 2017-08-14
THOMAS HALL
Director 2015-01-27 2017-02-13
ROBERT CHRISTOPHER HILL
Company Secretary 2011-03-31 2016-04-01
JOHN TELFER
Director 2014-03-27 2015-06-01
CHARLES STEWART HAYSOM
Director 2013-03-03 2015-01-27
CHRISTOPHER BANKS
Director 2013-05-21 2014-03-27
ANTHONY PETER SHARPE
Director 2011-03-31 2013-05-05
GRAHAM DIXON
Director 2012-04-30 2013-03-03
PAUL DAVID WYNN
Director 2011-03-31 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MUSTHER ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
SIMON MUSTHER TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
SIMON MUSTHER ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
SIMON MUSTHER THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
SIMON MUSTHER ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
SIMON MUSTHER TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
SIMON MUSTHER ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
SIMON MUSTHER TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
SIMON MUSTHER TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
SIMON MUSTHER TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
SIMON MUSTHER HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
SIMON MUSTHER BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
SIMON MUSTHER BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN (UK) LIMITED Director 2017-07-27 CURRENT 2005-11-08 Active
SIMON MUSTHER BIOGEN LTD Director 2017-07-27 CURRENT 2007-03-12 Active
SIMON MUSTHER BIOGEN HOLDINGS LIMITED Director 2017-07-27 CURRENT 2012-06-22 Active
GRAEME KENNETH CHARLES VINCENT ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
GRAEME KENNETH CHARLES VINCENT ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
GRAEME KENNETH CHARLES VINCENT THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
GRAEME KENNETH CHARLES VINCENT TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
GRAEME KENNETH CHARLES VINCENT ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
GRAEME KENNETH CHARLES VINCENT HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN (UK) LIMITED Director 2017-04-13 CURRENT 2005-11-08 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN LTD Director 2017-04-13 CURRENT 2007-03-12 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN HOLDINGS LIMITED Director 2017-04-13 CURRENT 2012-06-22 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN BRYN PICA LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN GWYRIAD LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN WAEN LIMITED Director 2017-04-01 CURRENT 2011-10-19 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
2024-04-03Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Lancaster House Nunn Mills Road Northampton NN1 5GE
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER
2024-02-16DIRECTOR APPOINTED MR ADAM FENELEY
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL JOHNSON
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13CH01Director's details changed for Mr Simon Musther on 2021-10-01
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Robert Joseph Parker on 2021-02-26
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13AP01DIRECTOR APPOINTED MR MARTIN PAUL JOHNSON
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14CH01Director's details changed for Miss Cathryn Lister on 2019-10-11
2019-04-11AD03Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU
2019-04-11AD02Register inspection address changed to Elgin House Billing Road Northampton NN1 5AU
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED MISS CATHRYN LISTER
2019-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 10000
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Western House Halifax Road Bradford West Yorkshire BD6 2SZ
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075865430002
2018-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-16AP01DIRECTOR APPOINTED MR SIMON MUSTHER
2018-01-16AP01DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2018-01-16AP01DIRECTOR APPOINTED MR ADAM FENELEY
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RAISTRICK
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LINDSAY
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYSOM
2018-01-16TM02Termination of appointment of Angela Wendy Miriam White on 2018-01-16
2018-01-16PSC02Notification of Biogen Em Limited as a person with significant control on 2018-01-16
2018-01-16PSC07CESSATION OF KELDA WATER SERVICES (PROJECTS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WASHER
2017-10-03AP01DIRECTOR APPOINTED BENJAMIN PAUL RAISTRICK
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CAWTHRA
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JANE DOHERTY
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HALL
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HALL / 28/06/2016
2016-04-14AP03SECRETARY APPOINTED MS ANGELA WENDY MIRIAM WHITE
2016-04-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HILL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-05AR0131/03/16 FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR IAIN CYRIL WASHER
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-25AP01DIRECTOR APPOINTED MR COLIN WILLIAM LINDSAY
2015-08-19AP01DIRECTOR APPOINTED MRS PAMELA JANE DOHERTY
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HALL / 14/04/2015
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TELFER
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-09AR0131/03/15 FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR THOMAS HALL
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAYSOM
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-30ANNOTATIONOther
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075865430002
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-16AR0131/03/14 FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MR JOHN TELFER
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANKS
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AP01DIRECTOR APPOINTED MR CHRISTOPHER BANKS
2013-06-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-05SH0121/02/13 STATEMENT OF CAPITAL GBP 10000
2013-05-16AP01DIRECTOR APPOINTED MR GAVIN MICHAEL CAWTHRA
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARPE
2013-04-11AR0131/03/13 FULL LIST
2013-04-03RES12VARYING SHARE RIGHTS AND NAMES
2013-04-03RES01ADOPT ARTICLES 21/02/2013
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-04AP01DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON
2012-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-02AP01DIRECTOR APPOINTED MR GRAHAM DIXON
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYNN
2012-04-02AR0131/03/12 FULL LIST
2011-10-20RES15CHANGE OF NAME 19/10/2011
2011-10-20CERTNMCOMPANY NAME CHANGED GOWER GREEN ENERGY LIMITED CERTIFICATE ISSUED ON 20/10/11
2011-03-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ALAUNA RENEWABLE ENERGY 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 ALAUNA RENEWABLE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-24 Satisfied KELDA HOLDINGS LIMITED
DEBENTURE 2013-03-09 Satisfied KELDA HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAUNA RENEWABLE ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of ALAUNA RENEWABLE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAUNA RENEWABLE ENERGY LIMITED
Trademarks
We have not found any records of ALAUNA RENEWABLE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAUNA RENEWABLE ENERGY 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 (35110 - Production of electricity) as ALAUNA RENEWABLE ENERGY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Midlothian Council Non-hazardous refuse and waste treatment and disposal services 2013/02/22 GBP 19,244,000

The City of Edinburgh and Midlothian Councils (the partner 'Councils') are collaborating in two joint procurement exercises ('Zero Waste: Edinburgh and Midlothian'). This procurement is for a facility to treat food waste. It's envisaged that a further procurement exercise will follow in 2011 for the treatment of residual waste. The partner Councils are currently seeking to procure a contract with a single Contractor or Consortium for the treatment by anaerobic digestion of food waste to be collected by or on behalf of, the partner Councils. It's anticipated that the successful economic operator will be required to design, build, finance and operate the food waste facilities in accordance with their proposed solution. On that basis, it's envisaged that the contract terms will follow a Design, Build, Finance and Operate (DBFO) model. Bidders shall note that other local authorities, in particular but not limited to East Lothian Council ("the associated Councils"), have also expressed an interest in procuring food waste treatment through this procurement. The partner Councils therefore reserve the right to assign spare capacity to the associated Councils. This assignation would be by way of separate agreement between the partner Councils and the associated Councils, whose waste will then be treated as if it is food waste collected by or on behalf of, the partner Councils.

Outgoings
Business Rates/Property Tax
No properties were found where ALAUNA RENEWABLE ENERGY 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 ALAUNA RENEWABLE ENERGY 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 ALAUNA RENEWABLE ENERGY 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.