AW RENEWABLES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AW RENEWABLES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12655030

Incorporation date

09/06/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FGCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2020)
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon29/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon29/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon23/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon13/12/2024
Accounts for a small company made up to 2024-04-30
dot icon29/10/2024
Director's details changed for Mr Jon Martin Austen on 2024-10-08
dot icon22/08/2024
Termination of appointment of Robert Geoffrey Williams as a director on 2024-08-14
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon23/05/2024
Director's details changed for Mrs Katie Groves on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr Jeremy Mark White on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr Paul Michael Denvir on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr Matthew Charles White on 2024-05-23
dot icon23/05/2024
Director's details changed for Mr Robert Geoffrey Williams on 2024-05-23
dot icon20/11/2023
Accounts for a small company made up to 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon23/12/2022
Appointment of Mr John Fairlie as a director on 2022-11-29
dot icon22/08/2022
Termination of appointment of Ian James Lea Foll as a director on 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-06-08 with updates
dot icon09/06/2022
Certificate of change of name
dot icon09/06/2022
Change of name notice
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Accounts for a dormant company made up to 2021-04-30
dot icon08/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon06/07/2021
Cessation of Arnold White Estates Limited as a person with significant control on 2021-06-30
dot icon06/07/2021
Notification of Arnold White Group Limited as a person with significant control on 2021-06-30
dot icon08/03/2021
Appointment of Mr Jon Austen as a director on 2021-02-01
dot icon08/03/2021
Appointment of Mr Patrick Joseph Byrne as a director on 2020-10-14
dot icon08/03/2021
Current accounting period shortened from 2021-06-30 to 2021-04-30
dot icon29/10/2020
Appointment of Mr Matthew Charles White as a director on 2020-10-29
dot icon29/10/2020
Appointment of Mr Jeremy White as a director on 2020-10-29
dot icon29/10/2020
Appointment of Mr Paul Michael Denvir as a director on 2020-10-29
dot icon29/10/2020
Appointment of Mr Ian James Lea Foll as a director on 2020-10-29
dot icon23/09/2020
Cessation of Robert Geoffrey Williams as a person with significant control on 2020-09-22
dot icon23/09/2020
Notification of Arnold White Estates Limited as a person with significant control on 2020-09-22
dot icon09/06/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Matthew Charles
Director
29/10/2020 - Present
17
White, Jeremy Mark
Director
29/10/2020 - Present
21
Denvir, Paul Michael
Director
29/10/2020 - Present
30
Byrne, Patrick Joseph
Director
14/10/2020 - Present
28
Austen, Jon Martin
Director
01/02/2021 - Present
31

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AW RENEWABLES HOLDINGS LIMITED

AW RENEWABLES HOLDINGS LIMITED is an(a) Active company incorporated on 09/06/2020 with the registered office located at 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AW RENEWABLES HOLDINGS LIMITED?

toggle

AW RENEWABLES HOLDINGS LIMITED is currently Active. It was registered on 09/06/2020 .

Where is AW RENEWABLES HOLDINGS LIMITED located?

toggle

AW RENEWABLES HOLDINGS LIMITED is registered at 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FG.

What does AW RENEWABLES HOLDINGS LIMITED do?

toggle

AW RENEWABLES HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AW RENEWABLES HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Consolidated accounts of parent company for subsidiary company period ending 30/04/25.