Background WavePink WaveYellow Wave

WESTERN BIO-ENERGY (FUELS) LIMITED (05210135)

WESTERN BIO-ENERGY (FUELS) LIMITED (05210135) is an active UK company. incorporated on 19 August 2004. with registered office in Port Talbot. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). WESTERN BIO-ENERGY (FUELS) LIMITED has been registered for 21 years. Current directors include COLLINS, Barry David, GREENSPHERE CAPITAL LLP.

Company Number
05210135
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
Western Bio Energy Ltd, Port Talbot, SA13 2NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
COLLINS, Barry David, GREENSPHERE CAPITAL LLP
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN BIO-ENERGY (FUELS) LIMITED

WESTERN BIO-ENERGY (FUELS) LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Port Talbot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). WESTERN BIO-ENERGY (FUELS) LIMITED was registered 21 years ago.(SIC: 46719)

Status

active

Active since 21 years ago

Company No

05210135

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

EVER 2480 LIMITED
From: 19 August 2004To: 29 November 2004
Contact
Address

Western Bio Energy Ltd Longland Lane Port Talbot, SA13 2NR,

Previous Addresses

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
Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD United Kingdom
From: 19 August 2004To: 12 August 2013
Timeline

22 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Aug 04
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
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 16
Director Joined
Apr 16
New Owner
Aug 17
Owner Exit
May 19
Director Joined
Dec 21
Director Left
Jan 23
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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

GREENSPHERE CAPITAL LLP

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

AHKIM, Farida, Mrs.

Resigned
First Floor, 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 02 Mar 2006
Resigned 01 Aug 2007

MCINNES, Charles Malcolm

Resigned
20 Willoughby Close, BristolBS35 3RW
Secretary
Appointed 29 Nov 2004
Resigned 02 Mar 2006

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 29 Nov 2004

ANDREWS, Edward John

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

BECKER, Joost

Resigned
First Floor, 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 02 Mar 2006
Resigned 09 Jul 2007

ILIFF, David Mc Morris

Resigned
First Floor, LondonW1S 4PD
Born December 1980
Director
Appointed 16 Aug 2011
Resigned 15 Feb 2013

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
First Floor, LondonW1S 4PD
Born September 1957
Director
Appointed 02 Mar 2006
Resigned 14 Oct 2010

SESHAMANI, Divya

Resigned
Longland Lane, Port TalbotSA13 2NR
Born August 1978
Director
Appointed 27 Sept 2013
Resigned 10 Jan 2023

TAYLOR, Ian Gaylard, Mr.

Resigned
First Floor, LondonW1S 4PD
Born December 1964
Director
Appointed 16 Sept 2008
Resigned 06 Sept 2010

WHITTALL, Adrian John

Resigned
First Floor, LondonW1S 4PD
Born October 1958
Director
Appointed 09 Jun 2006
Resigned 05 Dec 2011

WILLIAMS, David James, Dr

Resigned
Steepholme, NewportNP10 8RW
Born February 1959
Director
Appointed 29 Nov 2004
Resigned 02 Mar 2006

WOO, Wayne, Mr.

Resigned
First Floor, LondonW1S 4PD
Born July 1979
Director
Appointed 01 Sept 2007
Resigned 30 Sept 2011

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 19 Aug 2004
Resigned 29 Nov 2004

Persons with significant control

3

2 Active
1 Ceased
Longland Lane, Port TalbotSA13 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
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

Ms Divya Seshamani

Active
Longland Lane, Port TalbotSA13 2NR
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 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
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
8 May 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
30 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 August 2016
AD03Change of Location of Company Records
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
25 August 2015
AR01AR01
Change Sail Address Company With New Address
25 August 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
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
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 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
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
30 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
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
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 Total Exemption Full
7 June 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
353353
Legacy
9 September 2009
287Change of Registered Office
Legacy
9 September 2009
190190
Legacy
9 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
190190
Legacy
16 September 2008
353353
Legacy
16 September 2008
287Change of Registered Office
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 November 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
190190
Legacy
31 August 2007
287Change of Registered Office
Legacy
31 August 2007
353353
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363sAnnual Return (shuttle)
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 2004
NEWINCIncorporation