Western Bio-Energy Ltd

DataGardener
western bio-energy ltd
live
Small

Western Bio-energy Ltd

04622111Private Limited With Share Capital

C/O Western Wood Energy Plant, Longland Lane, Port Talbot, SA132NR
Incorporated

19/12/2002

Company Age

23 years

Directors

5

Employees

33

SIC Code

35110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Western Bio-energy Ltd (04622111) is a private limited with share capital incorporated on 19/12/2002 (23 years old) and registered in port talbot, SA132NR. The company operates under SIC code 35110 and is classified as Small.

Western bio-energy ltd is a sustainably resourced 15.8mwh biomass power plant exporting electricity to the grid based in margam, south wales.

Private Limited With Share Capital
SIC: 35110
Small
Incorporated 19/12/2002
SA132NR
33 employees

Financial Overview

Total Assets

£19.23M

Liabilities

£19.94M

Net Assets

£-707.9K

Turnover

£16.31M

Cash

£1.43M

Key Metrics

33

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:02-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2025
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2024
Accounts With Accounts Type Group
Category:Accounts
Date:10-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Accounts With Accounts Type Group
Category:Accounts
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2021
Accounts With Accounts Type Group
Category:Accounts
Date:16-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2021
Change Corporate Director Company With Change Date
Category:Officers
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-08-2019
Capital Allotment Shares
Category:Capital
Date:29-05-2019
Resolution
Category:Resolution
Date:21-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Change Corporate Director Company With Change Date
Category:Officers
Date:08-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-01-2018
Liquidation In Administration End Of Administration
Category:Insolvency
Date:09-01-2018
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-12-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-11-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-06-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-05-2017
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:16-02-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-02-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:13-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-11-2016
Mortgage Create With Deed
Category:Mortgage
Date:23-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2016
Auditors Resignation Company
Category:Auditors
Date:03-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:07-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Memorandum Articles
Category:Incorporation
Date:15-10-2013
Resolution
Category:Resolution
Date:15-10-2013
Capital Allotment Shares
Category:Capital
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2012
Memorandum Articles
Category:Incorporation
Date:20-12-2011
Resolution
Category:Resolution
Date:20-12-2011
Termination Director Company With Name
Category:Officers
Date:07-12-2011
Termination Director Company With Name
Category:Officers
Date:07-10-2011
Termination Secretary Company With Name
Category:Officers
Date:07-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:26-08-2011

Innovate Grants

1

This company received a grant of £138256.8 for Resub - Renewable & Sustainable Biomass. The project started on 01/10/2020 and ended on 31/07/2021.

Import / Export

Imports
12 Months5
60 Months28
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Western Log Group, Forest Products Centre, Port Talbot, West Glamorgan, SA129AB
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, Sa13 2Nr, SA132NRRegistered

Contact

westernbioenergy.co.uk
C/O Western Wood Energy Plant, Longland Lane, Port Talbot, SA132NR