Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTERN BIO-ENERGY LTD
Company Information for

WESTERN BIO-ENERGY LTD

C/O Western Wood Energy Plant, Longland Lane, Port Talbot, SA13 2NR,
Company Registration Number
04622111
Private Limited Company
Active

Company Overview

About Western Bio-energy Ltd
WESTERN BIO-ENERGY LTD was founded on 2002-12-19 and has its registered office in Port Talbot. The organisation's status is listed as "Active". Western Bio-energy Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WESTERN BIO-ENERGY LTD
 
Legal Registered Office
C/O Western Wood Energy Plant
Longland Lane
Port Talbot
SA13 2NR
Other companies in SW1P
 
Filing Information
Company Number 04622111
Company ID Number 04622111
Date formed 2002-12-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-19
Return next due 2025-01-02
Type of accounts GROUP
Last Datalog update: 2024-04-10 17:45:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTERN BIO-ENERGY LTD
The following companies were found which have the same name as WESTERN BIO-ENERGY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN BIO-ENERGY (FUELS) LIMITED Western Bio Energy Ltd Longland Lane Port Talbot WEST GLAMORGAN SA13 2NR Active Company formed on the 2004-08-19

Company Officers of WESTERN BIO-ENERGY LTD

Current Directors
Officer Role Date Appointed
BARRY DAVID COLLINS
Company Secretary 2016-06-01
GREENSPHERE CAPITAL LLP
Director 2016-03-29
DIVYA SESHAMNI
Director 2013-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN ANDREWS
Director 2014-11-21 2016-03-29
VINCENT GUY JULIER
Director 2013-09-27 2014-11-24
BERNARD ANTHONY BRENNINKMEIJER
Director 2013-02-15 2013-09-27
DAVID MC MORRIS ILIFF
Director 2011-08-16 2013-02-15
ADRIAN JOHN WHITTALL
Director 2003-01-13 2011-12-05
WAYNE WOO
Director 2007-09-01 2011-09-30
FARIDA AHKIM
Company Secretary 2007-08-01 2011-09-28
JOOST BECKER
Director 2010-08-25 2011-08-16
ANDREW WILLIAM LEE
Director 2006-06-01 2010-10-14
IAN GAYLARD TAYLOR
Director 2008-04-11 2010-09-06
DWIGHT NICHOLAS CUPIT
Company Secretary 2006-06-09 2007-08-01
EDWARD BARNARD HYAMS
Director 2006-06-09 2007-07-09
ROBERT GEORGE JAMES
Company Secretary 2002-12-19 2006-06-09
DAVID JULIAN JAMES
Director 2002-12-19 2006-06-09
ROBERT GEORGE JAMES
Director 2002-12-19 2006-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREENSPHERE CAPITAL LLP DURANTA ENERGY LIMITED Director 2016-03-29 CURRENT 2012-06-29 Active
GREENSPHERE CAPITAL LLP DURANTA TEESSIDE LIMITED Director 2016-03-29 CURRENT 2012-09-21 Active
GREENSPHERE CAPITAL LLP DURANTA HOLDING COMPANY LIMITED Director 2016-03-29 CURRENT 2012-09-25 Active - Proposal to Strike off
GREENSPHERE CAPITAL LLP WESTERN BIO-ENERGY (FUELS) LIMITED Director 2016-03-29 CURRENT 2004-08-19 Active
GREENSPHERE CAPITAL LLP WESTERN FORESTRY AND ENERGY LIMITED Director 2016-03-29 CURRENT 2013-08-15 Active - Proposal to Strike off
GREENSPHERE CAPITAL LLP DURANTA ENERGY SERVICES LIMITED Director 2016-03-29 CURRENT 2012-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-11Termination of appointment of Barry David Collins on 2023-01-10
2023-01-11Appointment of Mrs Jamie Caroline Mills as company secretary on 2023-01-10
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-10-19CH01Director's details changed for Divya Seshamni on 2022-10-19
2022-01-12CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-02AP01DIRECTOR APPOINTED MR BARRY DAVID COLLINS
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-25AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2021-02-26CH02Director's details changed for Greensphere Capital Llp on 2021-02-26
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 01/05/19
2019-08-15AA01Previous accounting period extended from 30/03/19 TO 30/04/19
2019-05-29SH0124/04/19 STATEMENT OF CAPITAL GBP 14448905
2019-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-10PSC02Notification of Gaia L.P as a person with significant control on 2019-04-30
2019-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVYA SESHAMANI
2019-05-09PSC07CESSATION OF GREENSPHEE BIOMASS 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046221110006
2019-05-08CH02Director's details changed for Greensphere Capital Llp on 2019-05-01
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM Westen Wood Energy Plant Longland Lane Port Talbot SA13 2NR Wales
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046221110007
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BAILEY
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046221110004
2018-09-06AP01DIRECTOR APPOINTED MR NEIL BAILEY
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2018-01-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-09AM21NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1
2018-01-09AM09NOTICE OF RESULT OF CREDITORS DECISION ON REVISED ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-01-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-01-09AM21NOTICE OF END OF ADMINISTRATION:LIQ. CASE NO.1
2018-01-09AM09NOTICE OF RESULT OF CREDITORS DECISION ON REVISED ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-12-31LATEST SOC31/12/17 STATEMENT OF CAPITAL;GBP 14448901
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-12-31PSC02Notification of Greensphee Biomass 1 Limited as a person with significant control on 2016-04-06
2017-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2017 FROM 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU
2017-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2017 FROM, 2ND FLOOR 110 CANNON STREET, LONDON, EC4N 6EU
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046221110005
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046221110006
2017-12-14AM10Administrator's progress report
2017-11-17AM19liquidation-in-administration-extension-of-period
2017-06-13AM10Administrator's progress report
2017-05-152.16BStatement of affairs with form 2.14B
2017-02-162.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-02-162.23BResult of meeting of creditors
2017-01-132.17BStatement of administrator's proposal
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046221110004
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM WESTERN BIO ENERGY LIMITED LONGLAND LANE PORT TALBOT WEST GLAMORGAN SA13 2NR WALES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM, WESTERN BIO ENERGY LIMITED LONGLAND LANE, PORT TALBOT, WEST GLAMORGAN, SA13 2NR, WALES
2016-11-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046221110003
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046221110002
2016-08-03AUDAUDITOR'S RESIGNATION
2016-06-04AP03SECRETARY APPOINTED MR BARRY DAVID COLLINS
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM C/O GREENSPHERE CAPITAL LLP PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM, C/O GREENSPHERE CAPITAL LLP, PAVILION 96 KENSINGTON HIGH STREET, LONDON, W8 4SG
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-07AP02CORPORATE DIRECTOR APPOINTED GREENSPHERE CAPITAL LLP
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREWS
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 14448901
2016-01-14AR0119/12/15 FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 7TH FLOOR KINGS BUILDING 16 SMITH SQUARE LONDON SW1P 3HQ
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, 7TH FLOOR KINGS BUILDING, 16 SMITH SQUARE, LONDON, SW1P 3HQ
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 14448901
2014-12-21AR0119/12/14 FULL LIST
2014-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DIVYA SESHAMNI / 18/12/2014
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JULIER
2014-11-21AP01DIRECTOR APPOINTED MR EDWARD JOHN ANDREWS
2014-07-31AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 14448901
2014-01-13AR0119/12/13 FULL LIST
2013-10-15MEM/ARTSARTICLES OF ASSOCIATION
2013-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-10SH0127/09/13 STATEMENT OF CAPITAL GBP 14448901
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BRENNINKMEIJER
2013-10-01AP01DIRECTOR APPOINTED MR VINCENT GUY JULIER
2013-10-01AP01DIRECTOR APPOINTED DIVYA SESHAMNI
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM MICHELIN HOUSE THIRD FLOOR 81 FULHAM ROAD LONDON SW3 6RD ENGLAND
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, MICHELIN HOUSE THIRD FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD, ENGLAND
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM, FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET, LONDON, W1S 4PD, UNITED KINGDOM
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ILIFF
2013-02-27AP01DIRECTOR APPOINTED MR BERNARD ANTHONY BRENNINKMEIJER
2012-12-20AR0119/12/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0119/12/11 FULL LIST
2011-12-20MEM/ARTSARTICLES OF ASSOCIATION
2011-12-20RES01ALTER ARTICLES 07/12/2011
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITTALL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE WOO
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY FARIDA AHKIM
2011-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-17AP01DIRECTOR APPOINTED MR. DAVID MC MORRIS ILIFF
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOOST BECKER
2011-01-12AR0119/12/10 FULL LIST
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2010-08-26AP01DIRECTOR APPOINTED MR. JOOST BECKER
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0120/12/09 FULL LIST
2010-01-15AR0119/12/09 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM STANDBROOK HOUSE C/O GOOD ENERGIES (UK) LLP 2-5 OLD BOND STREET LONDON W1S 4PD
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE WOO / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WHITTALL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM LEE / 12/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. FARIDA AHKIM / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 12/02/2009
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-20363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / FARIDA AHKIM / 01/01/2008
2008-08-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11288aDIRECTOR APPOINTED IAN TAYLOR
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RD
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-13288bSECRETARY RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-01-25363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-06225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: WESTERN LOG GROUP FOREST PRODUCTS CENTRE YNYS Y GWAS, CWMAVON PORT TALBOT SA12 9AB
2006-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WESTERN BIO-ENERGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2018-01-04
Meetings of Creditors2017-01-20
Appointment of Administrators2016-11-16
Fines / Sanctions
No fines or sanctions have been issued against WESTERN BIO-ENERGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-12 Outstanding GREENSPHERE CAPITAL LLP
2017-12-12 Outstanding GREENSPHERE CAPITAL LLP
2017-01-10 Outstanding MOULTON GOODIES LIMITED
2016-08-15 Outstanding GREENSPHERE CAPITAL LLP
2016-08-08 Outstanding GREENSPHERE CAPITAL LLP
DEBENTURE 2006-06-12 Satisfied THE BANK OF TOKYO-MITSUBISHI UFJ, LTD AS SECURITY AGENT FOR THE BENEFIT OF THE SECUREDCREDITORS
Intangible Assets
Patents
We have not found any records of WESTERN BIO-ENERGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN BIO-ENERGY LTD
Trademarks
We have not found any records of WESTERN BIO-ENERGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN BIO-ENERGY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WESTERN BIO-ENERGY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTERN BIO-ENERGY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyWESTERN BIO-ENERGY LTDEvent Date2018-01-04
 
Initiating party Event TypeMeetings of Creditors
Defending partyWESTERN BIO-ENERGY LTDEvent Date2017-01-17
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 06 February 2017 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals, to consider a resolution for the approval of pre-appointment costs and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of appointment: 10 November 2016. Office Holder details: Geoffrey Paul Rowley and Andrew Martin Sheridan (IP Nos 008919 and 008839) of 2nd Floor, 110 Cannon Street, London, EC4N 6EU. For further details contact the Joint Administrators on Tel: 020 3005 4000, Email: cp.london@frpadvisory.com, Luke.Wilson@frpadvisory.com Alternative contact: Stephen Beattie
 
Initiating party Event TypeAppointment of Administrators
Defending partyWESTERN BIO-ENERGY LTDEvent Date2016-11-10
In the High Court of Justice case number 7039 Geoffrey Paul Rowley and Andrew Martin Sheridan (IP Nos 8919 and 8839 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administrators, Tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN BIO-ENERGY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTERN BIO-ENERGY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.