UKBizDB.co.uk

WESTERN BIO-ENERGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR

Secretary10 January 2023Active
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR

Director01 December 2021Active
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR

Director27 September 2013Active
Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR

Corporate Director29 March 2016Active
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Secretary01 August 2007Active
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Wales, SA13 2NR

Secretary01 June 2016Active
9 Filmer Road, London, SW6 7BU

Secretary09 June 2006Active
Duffryn House, Goytre, Port Talbot, SA13 2YA

Secretary19 December 2002Active
Pavilion, 96 Kensington High Street, London, England, W8 4SG

Director21 November 2014Active
Meadow House, Corfe, Taunton, England, TA3 7AN

Director06 September 2018Active
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director25 August 2010Active
7th, Floor Kings Building, 16 Smith Square, London, England, SW1P 3HQ

Director15 February 2013Active
The Paddock, 70 Lexden Road, Colchester, CO3 3SP

Director09 June 2006Active
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director16 August 2011Active
Forest Lodge, Brynhill, Port Talbot, SA13 2RW

Director19 December 2002Active
Duffryn House, Goytre, Port Talbot, SA13 2YA

Director19 December 2002Active
7th, Floor Kings Building, 16 Smith Square, London, England, SW1P 3HQ

Director27 September 2013Active
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director01 June 2006Active
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director11 April 2008Active
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director13 January 2003Active
First Floor, Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD

Director01 September 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type group.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2021-02-26Officers

Change corporate director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-08-15Accounts

Change account reference date company previous extended.

Download
2019-05-29Capital

Capital allotment shares.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.