Alauna Renewable Energy Limited BEDFORD


Alauna Renewable Energy started in year 2011 as Private Limited Company with registration number 07586543. The Alauna Renewable Energy company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bedford at Milton Parc. Postal code: MK44 1YU. Since 20th October 2011 Alauna Renewable Energy Limited is no longer carrying the name Gower Green Energy.

The firm has 4 directors, namely Adam F., Cathryn L. and Simon M. and others. Of them, Simon M., Graeme V. have been with the company the longest, being appointed on 16 January 2018 and Adam F. has been with the company for the least time - from 8 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alauna Renewable Energy Limited Address / Contact

Office Address Milton Parc
Office Address2 Milton Ernest
Town Bedford
Post code MK44 1YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07586543
Date of Incorporation Thu, 31st Mar 2011
Industry Production of electricity
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Adam F.

Position: Director

Appointed: 08 February 2024

Cathryn L.

Position: Director

Appointed: 01 December 2018

Simon M.

Position: Director

Appointed: 16 January 2018

Graeme V.

Position: Director

Appointed: 16 January 2018

Martin J.

Position: Director

Appointed: 01 October 2020

Resigned: 31 October 2022

Robert P.

Position: Director

Appointed: 09 January 2020

Resigned: 08 February 2024

Adam F.

Position: Director

Appointed: 16 January 2018

Resigned: 11 May 2018

Benjamin R.

Position: Director

Appointed: 28 September 2017

Resigned: 16 January 2018

Charles H.

Position: Director

Appointed: 14 August 2017

Resigned: 16 January 2018

Angela W.

Position: Secretary

Appointed: 01 April 2016

Resigned: 16 January 2018

Iain W.

Position: Director

Appointed: 27 January 2016

Resigned: 28 September 2017

Pamela D.

Position: Director

Appointed: 19 August 2015

Resigned: 14 August 2017

Colin L.

Position: Director

Appointed: 02 July 2015

Resigned: 16 January 2018

Thomas H.

Position: Director

Appointed: 27 January 2015

Resigned: 13 February 2017

John T.

Position: Director

Appointed: 27 March 2014

Resigned: 01 June 2015

Christopher B.

Position: Director

Appointed: 21 May 2013

Resigned: 27 March 2014

Gavin C.

Position: Director

Appointed: 05 May 2013

Resigned: 30 September 2017

Charles H.

Position: Director

Appointed: 03 March 2013

Resigned: 27 January 2015

Graham D.

Position: Director

Appointed: 30 April 2012

Resigned: 03 March 2013

Anthony S.

Position: Director

Appointed: 31 March 2011

Resigned: 05 May 2013

Robert H.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 April 2016

Paul W.

Position: Director

Appointed: 31 March 2011

Resigned: 30 April 2012

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Biogen Em Limited from Bedford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kelda Water Services (Projects) Limited that put Bradford, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Biogen Em Limited

Milton Parc Milton Ernest, Bedford, MK44 1YU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11022488
Notified on 16 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kelda Water Services (Projects) Limited

Western House Halifax Road, Bradford, West Yorkshire, BD6 2SZ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6690873
Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gower Green Energy October 20, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Register inspection address change date: 1st January 1970. New Address: Lancaster House Nunn Mills Road Northampton NN1 5GE. Previous address: Elgin House Billing Road Northampton NN1 5AU England
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements