BION ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBION ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07916173
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BION ENERGY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BION ENERGY LIMITED located?

    Registered Office Address
    148 Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BION ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BION ENERGY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 19, 2026
    Next Confirmation Statement DueFeb 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2025
    OverdueYes

    What are the latest filings for BION ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    9 pagesAA

    Registered office address changed from Office 22 Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to 148 Coronation Avenue East Tilbury Tilbury RM18 8TA on Aug 17, 2025

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2024

    8 pagesAA

    Termination of appointment of David Alistair Whatham as a director on Oct 08, 2024

    1 pagesTM01

    Termination of appointment of William Matthew Marcus as a director on Oct 08, 2024

    1 pagesTM01

    Termination of appointment of David Peter Hunt as a director on Oct 08, 2024

    1 pagesTM01

    Termination of appointment of Ian George Harper as a director on Oct 08, 2024

    1 pagesTM01

    Termination of appointment of John Vincent Paul O'neill as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Appointment of Mr David Peter Hunt as a director on Aug 15, 2021

    2 pagesAP01

    Appointment of Mr William Matthew Marcus as a director on Jun 23, 2021

    2 pagesAP01

    Appointment of Mr John Vincent Paul O'neill as a director on Jun 23, 2021

    2 pagesAP01

    Appointment of Mr David Alistair Whatham as a director on May 15, 2021

    2 pagesAP01

    Registered office address changed from 148 Coronation Avenue East Tilbury Tilbury RM18 8TA England to Office 22 Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on May 07, 2021

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Who are the officers of BION ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVEY, Frederick David
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    United KingdomBritish160976430001
    DAVEY, Frederick David
    Coronation Avenue
    RM18 8TA East Tilbury
    148
    Essex
    United Kingdom
    Secretary
    Coronation Avenue
    RM18 8TA East Tilbury
    148
    Essex
    United Kingdom
    166037400001
    HANKINS, Joy Dianne
    44 Badshot Park
    GU9 9JZ Farnham
    Coromandel House
    Surrey
    Secretary
    44 Badshot Park
    GU9 9JZ Farnham
    Coromandel House
    Surrey
    British169568830001
    BLACKBURN, Anthony John
    Willow Walk
    SS5 5DQ Hockley
    45
    England
    Director
    Willow Walk
    SS5 5DQ Hockley
    45
    England
    United KingdomBritish212771370001
    CAHILL, Michael John
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    EnglandBritish,New Zealander228054180001
    COOK, Queenie Edna
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    EnglandBritish233634700002
    DAVEY, Frederick David
    Coronation Avenue
    RM18 8TA East Tilbury
    148
    Essex
    England
    Director
    Coronation Avenue
    RM18 8TA East Tilbury
    148
    Essex
    England
    United KingdomBritish219338810001
    DAVEY, Frederick David
    Coronation Avenue
    RM18 8TA East Tilbury
    148
    Essex
    United Kingdom
    Director
    Coronation Avenue
    RM18 8TA East Tilbury
    148
    Essex
    United Kingdom
    United KingdomBritish160976430001
    FITCH, Robert Paul
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    Director
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    EnglandBritish178291520001
    FITCH, Robert Paul
    c/o 148 Coronation Avenue
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    Essex
    United Kingdom
    Director
    c/o 148 Coronation Avenue
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    Essex
    United Kingdom
    EnglandBritish117908020001
    HALLAS, James Philip
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    Director
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    United KingdomBritish158282210001
    HARPER, Ian George
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    Director
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    EnglandBritish247606500001
    HUNT, David Peter
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    Director
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    AustraliaAustralian280958730001
    HUSSAIN, Raza Murad
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    United KingdomBritish34763620002
    JONES, Robert Andrew
    Warren Terrace
    Arterial Road
    RM16 6UT Grays
    26
    Essex
    England
    Director
    Warren Terrace
    Arterial Road
    RM16 6UT Grays
    26
    Essex
    England
    United KingdomBritish204999900001
    JONES, Tyrone Edwin Robert
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    EnglandBritish261527520002
    JONES, Tyrone Edwin Robert
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    Director
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    EnglandBritish261527520002
    LEE, Christopher James
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    EnglandBritish263841510001
    MARCUS, William Matthew
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    Director
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    AustraliaAustralian284588410001
    MOORE, Martin Christopher
    Coronation Avenue
    RM18 8TA East Tilbury
    148
    Essex
    United Kingdom
    Director
    Coronation Avenue
    RM18 8TA East Tilbury
    148
    Essex
    United Kingdom
    United KingdomBritish166037380001
    O'NEILL, John Vincent Paul
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    Director
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    EnglandBritish284588050001
    RODRIGUES, Lawrence Virgil
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    EnglandBritish218436400001
    SLATER, Tony James
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    EnglandBritish261560950001
    SMART, Andrew Derek
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    Director
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    United KingdomBritish63855400002
    SMITH, Andrew Jonathan Preston
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    EnglandBritish268170900001
    SMITH, Kevin Russell
    15 Friarn Street
    TA6 3LH Bridgwater
    Rubis House
    Somerset
    Director
    15 Friarn Street
    TA6 3LH Bridgwater
    Rubis House
    Somerset
    United KingdomBritish50611000001
    THOMASON, Harry, Professor
    15 Friarn Street
    TA6 3LH Bridgwater
    Rubis House
    Somerset
    Director
    15 Friarn Street
    TA6 3LH Bridgwater
    Rubis House
    Somerset
    EnglandBritish154110370001
    WAITE, Paul David
    15 Friarn Street
    TA6 3LH Bridgwater
    Rubis House
    Somerset
    Director
    15 Friarn Street
    TA6 3LH Bridgwater
    Rubis House
    Somerset
    EnglandBritish63286580001
    WHATHAM, David Alistair
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    Director
    Ceme Innovation Centre
    Marsh Way
    RM13 8EU Rainham
    Office 22
    Essex
    England
    EnglandBritish210935800001
    WHATHAM, David Alistair
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Director
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    EnglandBritish210935800001
    WHATHAM, David Alistair
    15 Friarn Street
    TA6 3LH Bridgwater
    Rubis House
    Somerset
    Director
    15 Friarn Street
    TA6 3LH Bridgwater
    Rubis House
    Somerset
    United KingdomBritish70554560002
    WOGNUM, Petrus Paulus
    c/o 148 Coronation Avenue
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    Essex
    United Kingdom
    Director
    c/o 148 Coronation Avenue
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    Essex
    United Kingdom
    EnglandDutch116843150002
    2020 BUSINESS NETWORKS LTD
    High Road
    SS6 7AD Rayleigh
    Suite 2 66-72
    England
    Director
    High Road
    SS6 7AD Rayleigh
    Suite 2 66-72
    England
    Identification TypeEuropean Economic Area
    Registration Number09878856
    232384670001
    INVESTORS MARKETING DATA LIMITED
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    Director
    High Street
    SS6 7EA Rayleigh
    Suite 2 66-72
    England
    Identification TypeEuropean Economic Area
    Registration Number06560732
    246906550001

    Who are the persons with significant control of BION ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frederick David Davey
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    Sep 30, 2016
    Coronation Avenue
    East Tilbury
    RM18 8TA Tilbury
    148
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0