Background WavePink WaveYellow Wave

AWE RENEWABLES LIMITED (08640038)

AWE RENEWABLES LIMITED (08640038) is an active UK company. incorporated on 6 August 2013. with registered office in Leighton Buzzard. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AWE RENEWABLES LIMITED has been registered for 12 years. Current directors include AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael and 4 others.

Company Number
08640038
Status
active
Type
ltd
Incorporated
6 August 2013
Age
12 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael, FAIRLIE, John, GROVES, Katie, WHITE, Jeremy Mark, WHITE, Matthew Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWE RENEWABLES LIMITED

AWE RENEWABLES LIMITED is an active company incorporated on 6 August 2013 with the registered office located in Leighton Buzzard. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AWE RENEWABLES LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08640038

LTD Company

Age

12 Years

Incorporated 6 August 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

AWE (ILFORD PARK) LIMITED
From: 6 August 2013To: 5 December 2013
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
May 18
Director Left
Apr 19
Owner Exit
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Aug 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

DENVIR, Paul Michael

Active
Vimy Court, Leighton BuzzardLU7 1FG
Secretary
Appointed 06 Aug 2013

AUSTEN, Jon Martin

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born June 1956
Director
Appointed 01 Feb 2021

BYRNE, Patrick Joseph

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born April 1949
Director
Appointed 14 Oct 2020

DENVIR, Paul Michael

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 06 Aug 2013

FAIRLIE, John

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born October 1974
Director
Appointed 29 Nov 2022

GROVES, Katie

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born May 1977
Director
Appointed 23 Nov 2016

WHITE, Jeremy Mark

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 02 Dec 2013

WHITE, Matthew Charles

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1965
Director
Appointed 02 Dec 2013

FOLL, Ian James Lea

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1965
Director
Appointed 02 Dec 2013
Resigned 31 Jul 2022

SLATER-FEARN, John

Resigned
Church Green, HuntingdonPE26 1DW
Born October 1963
Director
Appointed 01 May 2018
Resigned 21 Mar 2019

WILLIAMS, Robert Geoffrey

Resigned
Vimy Court, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 06 Aug 2013
Resigned 14 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Michael Denvir

Ceased
Vimy Court, Vimy Road, Leighton BuzzardLU7 1FG
Born February 1964

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 06 Aug 2020
Vimy Road, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Legacy
25 September 2017
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
15 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
6 August 2013
NEWINCIncorporation