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

AWE RENEWABLES LIMITED

4 VIMY COURT, VIMY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1FG,
Company Registration Number
08640038
Private Limited Company
Active

Company Overview

About Awe Renewables Ltd
AWE RENEWABLES LIMITED was founded on 2013-08-06 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Awe Renewables Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AWE RENEWABLES LIMITED
 
Legal Registered Office
4 VIMY COURT
VIMY ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1FG
Other companies in LU7
 
Previous Names
AWE (ILFORD PARK) LIMITED05/12/2013
Filing Information
Company Number 08640038
Company ID Number 08640038
Date formed 2013-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB178015896  
Last Datalog update: 2023-12-07 03:47:46
Primary Source:Companies House
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 AWE RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL DENVIR
Company Secretary 2013-08-06
PAUL MICHAEL DENVIR
Director 2013-08-06
IAN JAMES LEA FOLL
Director 2013-12-02
KATIE GROVES
Director 2016-11-23
JOHN SLATER-FEARN
Director 2018-05-01
JEREMY MARK WHITE
Director 2013-12-02
MATTHEW CHARLES WHITE
Director 2013-12-02
ROBERT GEOFFREY WILLIAMS
Director 2013-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL DENVIR ASTRAL LAKE LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL MICHAEL DENVIR NE ENERGY ONE LIMITED Director 2016-09-26 CURRENT 2012-11-13 Active
PAUL MICHAEL DENVIR CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
PAUL MICHAEL DENVIR CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
PAUL MICHAEL DENVIR CEDARS UPPER SCHOOL Director 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
PAUL MICHAEL DENVIR WATLING ESTATES LIMITED Director 2003-10-03 CURRENT 1955-05-17 Active
PAUL MICHAEL DENVIR M.S.WHITE(DUNSTABLE)LIMITED Director 2003-10-03 CURRENT 1962-11-28 Active
PAUL MICHAEL DENVIR CHECKLEY HOMES LIMITED Director 2003-10-01 CURRENT 1991-12-16 Active
PAUL MICHAEL DENVIR JOSEPH ARNOLD & SONS LIMITED Director 2003-10-01 CURRENT 1993-05-18 Active
PAUL MICHAEL DENVIR LEIGHTON BUZZARD LIGHT RAILWAY LIMITED(THE) Director 2003-10-01 CURRENT 1919-07-26 Active
PAUL MICHAEL DENVIR ARNOLD WHITE ESTATES LIMITED Director 2003-10-01 CURRENT 1937-01-01 Active
PAUL MICHAEL DENVIR ARNOLD WHITE GROUP LIMITED Director 2002-10-01 CURRENT 1992-02-28 Active
IAN JAMES LEA FOLL ASTRAL LAKE LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
IAN JAMES LEA FOLL NE ENERGY ONE LIMITED Director 2016-09-26 CURRENT 2012-11-13 Active
IAN JAMES LEA FOLL CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
IAN JAMES LEA FOLL CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
IAN JAMES LEA FOLL WARDS PLACE COURTYARD FREEHOLD LIMITED Director 2014-03-12 CURRENT 2009-04-02 Active - Proposal to Strike off
IAN JAMES LEA FOLL ARNOLD WHITE GROUP LIMITED Director 2009-07-13 CURRENT 1992-02-28 Active
IAN JAMES LEA FOLL ARNOLD WHITE ESTATES LIMITED Director 2009-07-13 CURRENT 1937-01-01 Active
KATIE GROVES CHECKLEY WOOD ENERGY LIMITED Director 2016-11-23 CURRENT 2015-04-16 Active
KATIE GROVES NE ENERGY ONE LIMITED Director 2016-11-23 CURRENT 2012-11-13 Active
KATIE GROVES ARNOLD WHITE GROUP LIMITED Director 2016-11-23 CURRENT 1992-02-28 Active
KATIE GROVES ARNOLD WHITE ESTATES LIMITED Director 2016-11-23 CURRENT 1937-01-01 Active
JOHN SLATER-FEARN CHECKLEY WOOD ENERGY LIMITED Director 2018-05-01 CURRENT 2015-04-16 Active
JOHN SLATER-FEARN NE ENERGY ONE LIMITED Director 2018-05-01 CURRENT 2012-11-13 Active
JOHN SLATER-FEARN ARNOLD WHITE GROUP LIMITED Director 2018-05-01 CURRENT 1992-02-28 Active
JEREMY MARK WHITE JOSEPH ARNOLD & SONS LIMITED Director 2001-07-31 CURRENT 1993-05-18 Active
JEREMY MARK WHITE ARNOLD WHITE GROUP LIMITED Director 1999-03-31 CURRENT 1992-02-28 Active
MATTHEW CHARLES WHITE NE ENERGY ONE LIMITED Director 2016-09-26 CURRENT 2012-11-13 Active
MATTHEW CHARLES WHITE CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
MATTHEW CHARLES WHITE CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
MATTHEW CHARLES WHITE CREATIVE WINE CELLARS LTD Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2015-08-04
MATTHEW CHARLES WHITE ARNOLD WHITE ESTATES LIMITED Director 2009-07-13 CURRENT 1937-01-01 Active
MATTHEW CHARLES WHITE POINT ONE DESIGN LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active
ROBERT GEOFFREY WILLIAMS CHECKLEY WOOD ENTERPRISES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-01-17
ROBERT GEOFFREY WILLIAMS CHECKLEY WOOD ENERGY LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
ROBERT GEOFFREY WILLIAMS LITTON (THAME) LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
ROBERT GEOFFREY WILLIAMS CHECKLEY HOMES LIMITED Director 2001-07-31 CURRENT 1991-12-16 Active
ROBERT GEOFFREY WILLIAMS JOSEPH ARNOLD & SONS LIMITED Director 2001-07-31 CURRENT 1993-05-18 Active
ROBERT GEOFFREY WILLIAMS LEIGHTON BUZZARD LIGHT RAILWAY LIMITED(THE) Director 2001-07-31 CURRENT 1919-07-26 Active
ROBERT GEOFFREY WILLIAMS WATLING ESTATES LIMITED Director 2001-07-31 CURRENT 1955-05-17 Active
ROBERT GEOFFREY WILLIAMS M.S.WHITE(DUNSTABLE)LIMITED Director 2001-07-31 CURRENT 1962-11-28 Active
ROBERT GEOFFREY WILLIAMS ARNOLD WHITE GROUP LIMITED Director 2001-01-01 CURRENT 1992-02-28 Active
ROBERT GEOFFREY WILLIAMS ARNOLD WHITE ESTATES LIMITED Director 2001-01-01 CURRENT 1937-01-01 Active
ROBERT GEOFFREY WILLIAMS R.G. WILLIAMS LIMITED Director 1994-12-23 CURRENT 1994-12-06 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
2023-10-20CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-02-03SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-23DIRECTOR APPOINTED MR JOHN FAIRLIE
2022-12-23AP01DIRECTOR APPOINTED MR JOHN FAIRLIE
2022-11-09CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-08-22APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LEA FOLL
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LEA FOLL
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-25AP01DIRECTOR APPOINTED MR JON AUSTEN
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-09-09PSC07CESSATION OF PAUL MICHAEL DENVIR AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-08-30CH01Director's details changed for Mr Robert Geoffrey Williams on 2019-08-05
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER-FEARN
2019-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-14CH01Director's details changed for John Slater-Fearn on 2018-05-01
2018-05-11AP01DIRECTOR APPOINTED JOHN SLATER-FEARN
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086400380004
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 086400380003
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 086400380001
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 086400380002
2017-09-25RP04CS01Second filing of Confirmation Statement dated 06/08/2016
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-30AA01Previous accounting period shortened from 12/12/16 TO 30/04/16
2017-01-19AP01DIRECTOR APPOINTED MRS KATIE GROVES
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 12/12/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 12/12/14
2015-04-28AA01Previous accounting period extended from 31/08/14 TO 12/12/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-25AR0106/08/14 ANNUAL RETURN FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MATTHEW WHITE
2013-12-06AP01DIRECTOR APPOINTED JEREMY WHITE
2013-12-06AP01DIRECTOR APPOINTED IAN JAMES LEA FOLL
2013-12-05RES15CHANGE OF NAME 02/12/2013
2013-12-05CERTNMCompany name changed awe (ilford park) LIMITED\certificate issued on 05/12/13
2013-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-06NEWINCCERTIFICATE 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 AWE RENEWABLES 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 AWE RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AWE RENEWABLES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of AWE RENEWABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWE RENEWABLES LIMITED
Trademarks
We have not found any records of AWE RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWE RENEWABLES 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 AWE RENEWABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AWE RENEWABLES 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 AWE RENEWABLES 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 AWE RENEWABLES 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.