Background WavePink WaveYellow Wave

WESTERN BIO-ENERGY LTD (04622111)

WESTERN BIO-ENERGY LTD (04622111) is an active UK company. incorporated on 19 December 2002. with registered office in Port Talbot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WESTERN BIO-ENERGY LTD has been registered for 23 years. Current directors include COLLINS, Barry David, SESHAMANI, Divya, GREENSPHERE CAPITAL LLP.

Company Number
04622111
Status
active
Type
ltd
Incorporated
19 December 2002
Age
23 years
Address
C/O Western Wood Energy Plant, Port Talbot, SA13 2NR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLLINS, Barry David, SESHAMANI, Divya, GREENSPHERE CAPITAL LLP
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN BIO-ENERGY LTD

WESTERN BIO-ENERGY LTD is an active company incorporated on 19 December 2002 with the registered office located in Port Talbot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WESTERN BIO-ENERGY LTD was registered 23 years ago.(SIC: 35110)

Status

active

Active since 23 years ago

Company No

04622111

LTD Company

Age

23 Years

Incorporated 19 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

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

Previous Addresses

Westen Wood Energy Plant Longland Lane Port Talbot SA13 2NR Wales
From: 31 December 2017To: 8 May 2019
, 2nd Floor 110 Cannon Street, London, EC4N 6EU
From: 29 November 2016To: 31 December 2017
, Western Bio Energy Limited Longland Lane, Port Talbot, West Glamorgan, SA13 2NR, Wales
From: 9 May 2016To: 29 November 2016
, C/O Greensphere Capital Llp, Pavilion 96 Kensington High Street, London, W8 4SG
From: 31 March 2015To: 9 May 2016
, 7th Floor Kings Building, 16 Smith Square, London, SW1P 3HQ
From: 1 October 2013To: 31 March 2015
, Michelin House Third Floor, 81 Fulham Road, London, SW3 6rd, England
From: 12 August 2013To: 1 October 2013
, First Floor, Standbrook House 2-5 Old Bond Street, London, W1S 4PD, United Kingdom
From: 15 January 2010To: 12 August 2013
, Standbrook House, C/O Good Energies (Uk) Llp, 2-5 Old Bond Street, London, W1S 4PD
From: 19 December 2002To: 15 January 2010
Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Sept 13
Funding Round
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 16
Director Joined
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Jan 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Sept 18
Loan Cleared
Nov 18
Director Left
Apr 19
Loan Secured
May 19
Owner Exit
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
New Owner
May 19
Funding Round
May 19
Director Joined
Dec 21
Loan Secured
Mar 25
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MILLS, Jamie Caroline

Active
Longland Lane, Port TalbotSA13 2NR
Secretary
Appointed 10 Jan 2023

COLLINS, Barry David

Active
Longland Lane, Port TalbotSA13 2NR
Born February 1979
Director
Appointed 01 Dec 2021

SESHAMANI, Divya

Active
Longland Lane, Port TalbotSA13 2NR
Born August 1978
Director
Appointed 27 Sept 2013

GREENSPHERE CAPITAL LLP

Active
Longland Lane, Port TalbotSA13 2NR
Corporate director
Appointed 29 Mar 2016

AHKIM, Farida, Mrs.

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Secretary
Appointed 01 Aug 2007
Resigned 28 Sept 2011

COLLINS, Barry David

Resigned
Longland Lane, Port TalbotSA13 2NR
Secretary
Appointed 01 Jun 2016
Resigned 10 Jan 2023

CUPIT, Dwight Nicholas

Resigned
9 Filmer Road, LondonSW6 7BU
Secretary
Appointed 09 Jun 2006
Resigned 01 Aug 2007

JAMES, Robert George

Resigned
Duffryn House, Port TalbotSA13 2YA
Secretary
Appointed 19 Dec 2002
Resigned 09 Jun 2006

ANDREWS, Edward John

Resigned
96 Kensington High Street, LondonW8 4SG
Born January 1985
Director
Appointed 21 Nov 2014
Resigned 29 Mar 2016

BAILEY, Neil

Resigned
Corfe, TauntonTA3 7AN
Born June 1961
Director
Appointed 06 Sept 2018
Resigned 10 Apr 2019

BECKER, Joost

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born August 1976
Director
Appointed 25 Aug 2010
Resigned 16 Aug 2011

BRENNINKMEIJER, Bernard Anthony

Resigned
Floor Kings Building, LondonSW1P 3HQ
Born December 1968
Director
Appointed 15 Feb 2013
Resigned 27 Sept 2013

HYAMS, Edward Barnard

Resigned
The Paddock, ColchesterCO3 3SP
Born May 1951
Director
Appointed 09 Jun 2006
Resigned 09 Jul 2007

ILIFF, David Mc Morris

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born December 1980
Director
Appointed 16 Aug 2011
Resigned 15 Feb 2013

JAMES, David Julian

Resigned
Forest Lodge, Port TalbotSA13 2RW
Born November 1962
Director
Appointed 19 Dec 2002
Resigned 09 Jun 2006

JAMES, Robert George

Resigned
Duffryn House, Port TalbotSA13 2YA
Born June 1961
Director
Appointed 19 Dec 2002
Resigned 09 Jun 2006

JULIER, Vincent Guy

Resigned
Floor Kings Building, LondonSW1P 3HQ
Born July 1966
Director
Appointed 27 Sept 2013
Resigned 24 Nov 2014

LEE, Andrew William

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born September 1957
Director
Appointed 01 Jun 2006
Resigned 14 Oct 2010

TAYLOR, Ian Gaylard, Mr.

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born December 1964
Director
Appointed 11 Apr 2008
Resigned 06 Sept 2010

WHITTALL, Adrian John

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born October 1958
Director
Appointed 13 Jan 2003
Resigned 05 Dec 2011

WOO, Wayne, Mr.

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born July 1979
Director
Appointed 01 Sept 2007
Resigned 30 Sept 2011

Persons with significant control

3

2 Active
1 Ceased

Gaia L.P

Active
Le Marchant Street, St Peter Point

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2019

Ms Divya Seshamani

Active
Longland Lane, Port TalbotSA13 2NR
Born August 1978

Nature of Control

Significant influence or control
Notified 30 Apr 2019
Longland Lane, Port TalbotSA13 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
26 February 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Resolution
21 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
8 May 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Liquidation In Administration Progress Report
9 January 2018
AM10AM10
Liquidation In Administration End Of Administration
9 January 2018
AM21AM21
Liquidation In Administration Revised Proposals
9 January 2018
AM09AM09
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Liquidation In Administration Progress Report
14 December 2017
AM10AM10
Liquidation In Administration Extension Of Period
17 November 2017
AM19AM19
Liquidation In Administration Progress Report
13 June 2017
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
15 May 2017
2.16B2.16B
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
16 February 2017
2.26B2.26B
Liquidation In Administration Result Creditors Meeting
16 February 2017
2.23B2.23B
Liquidation In Administration Proposals
13 January 2017
2.17B2.17B
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
23 November 2016
2.12B2.12B
Mortgage Create With Deed
23 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Auditors Resignation Company
3 August 2016
AUDAUD
Appoint Person Secretary Company With Name Date
4 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
7 April 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Change Person Director Company With Change Date
21 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Memorandum Articles
15 October 2013
MEM/ARTSMEM/ARTS
Resolution
15 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Memorandum Articles
20 December 2011
MEM/ARTSMEM/ARTS
Resolution
20 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Accounts Amended With Accounts Type Full
18 August 2008
AAMDAAMD
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Resolution
6 July 2006
RESOLUTIONSResolutions
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
6 July 2006
287Change of Registered Office
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Incorporation Company
19 December 2002
NEWINCIncorporation