This company is commonly known as Western Bio-energy Ltd. The company was founded 21 years ago and was given the registration number 04622111. The firm's registered office is in PORT TALBOT. You can find them at C/o Western Wood Energy Plant, Longland Lane, Port Talbot, . This company's SIC code is 35110 - Production of electricity.
Name | : | WESTERN BIO-ENERGY LTD |
---|---|---|
Company Number | : | 04622111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR | Secretary | 10 January 2023 | Active |
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR | Director | 01 December 2021 | Active |
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR | Director | 27 September 2013 | Active |
Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR | Corporate Director | 29 March 2016 | Active |
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Secretary | 01 August 2007 | Active |
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR | Secretary | 01 June 2016 | Active |
9 Filmer Road, London, SW6 7BU | Secretary | 09 June 2006 | Active |
Duffryn House, Goytre, Port Talbot, SA13 2YA | Secretary | 19 December 2002 | Active |
Pavilion, 96 Kensington High Street, London, England, W8 4SG | Director | 21 November 2014 | Active |
Meadow House, Corfe, Taunton, England, TA3 7AN | Director | 06 September 2018 | Active |
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 25 August 2010 | Active |
7th, Floor Kings Building, 16 Smith Square, London, England, SW1P 3HQ | Director | 15 February 2013 | Active |
The Paddock, 70 Lexden Road, Colchester, CO3 3SP | Director | 09 June 2006 | Active |
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 16 August 2011 | Active |
Forest Lodge, Brynhill, Port Talbot, SA13 2RW | Director | 19 December 2002 | Active |
Duffryn House, Goytre, Port Talbot, SA13 2YA | Director | 19 December 2002 | Active |
7th, Floor Kings Building, 16 Smith Square, London, England, SW1P 3HQ | Director | 27 September 2013 | Active |
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 01 June 2006 | Active |
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 11 April 2008 | Active |
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 13 January 2003 | Active |
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD | Director | 01 September 2007 | Active |
Ms Divya Seshamani | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | Singaporean |
Country of residence | : | Wales |
Address | : | C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR |
Nature of control | : |
|
Gaia L.P | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Heritage Hall, Le Marchant Street, St Peter Point, Guernsey, |
Nature of control | : |
|
Greensphee Biomass 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type group. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Appoint person secretary company with name date. | Download |
2023-01-11 | Officers | Termination secretary company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Accounts | Accounts with accounts type group. | Download |
2021-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-26 | Officers | Change corporate director company with change date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Accounts | Change account reference date company previous extended. | Download |
2019-05-29 | Capital | Capital allotment shares. | Download |
2019-05-21 | Resolution | Resolution. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.