Tamar Renewable Power (essex) Limited BEDFORD


Tamar Renewable Power (essex) started in year 2010 as Private Limited Company with registration number 07165617. The Tamar Renewable Power (essex) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bedford at C/o Biogen Milton Parc. Postal code: MK44 1YU. Since Tuesday 13th November 2012 Tamar Renewable Power (essex) Limited is no longer carrying the name Countrystyle Renewable Power (essex).

The company has 4 directors, namely Robert P., Cathryn L. and Simon M. and others. Of them, Simon M., Graeme V. have been with the company the longest, being appointed on 6 February 2018 and Robert P. has been with the company for the least time - from 4 December 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susannah H. who worked with the the company until 23 December 2014.

Tamar Renewable Power (essex) Limited Address / Contact

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

Company Information / Profile

Registration Number 07165617
Date of Incorporation Tue, 23rd Feb 2010
Industry Production of electricity
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Robert P.

Position: Director

Appointed: 04 December 2019

Cathryn L.

Position: Director

Appointed: 01 December 2018

Simon M.

Position: Director

Appointed: 06 February 2018

Graeme V.

Position: Director

Appointed: 06 February 2018

Martin J.

Position: Director

Appointed: 01 October 2020

Resigned: 31 October 2022

Adam F.

Position: Director

Appointed: 06 February 2018

Resigned: 31 December 2019

Andrew S.

Position: Director

Appointed: 18 November 2016

Resigned: 04 April 2019

Jeremy E.

Position: Director

Appointed: 21 December 2015

Resigned: 07 September 2018

Christopher C.

Position: Director

Appointed: 09 November 2015

Resigned: 14 June 2016

Richard K.

Position: Director

Appointed: 09 November 2015

Resigned: 18 November 2016

William H.

Position: Director

Appointed: 04 August 2014

Resigned: 01 October 2015

Dean H.

Position: Director

Appointed: 07 February 2014

Resigned: 06 February 2018

Jeremy V.

Position: Director

Appointed: 16 September 2013

Resigned: 07 February 2014

David K.

Position: Director

Appointed: 31 October 2012

Resigned: 02 August 2013

Susannah H.

Position: Secretary

Appointed: 31 October 2012

Resigned: 23 December 2014

William E.

Position: Director

Appointed: 31 October 2012

Resigned: 03 June 2014

Susannah H.

Position: Director

Appointed: 31 October 2012

Resigned: 03 June 2014

Timothy W.

Position: Director

Appointed: 23 March 2011

Resigned: 23 March 2011

Trevor H.

Position: Director

Appointed: 23 March 2011

Resigned: 31 October 2012

Mathew S.

Position: Director

Appointed: 23 March 2011

Resigned: 09 November 2015

Jeremy E.

Position: Director

Appointed: 23 February 2010

Resigned: 23 March 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Tamar Energy Operating Company (One) Ltd from Bedford, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Tamar Energy Operating Company (One) Ltd

C/O Biogen Milton Parc, Milton Ernest, Bedford, MK44 1YU, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09090190
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Countrystyle Renewable Power (essex) November 13, 2012
Halstead Renewable Power September 27, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (16 pages)

Company search

Advertisements