Background WavePink WaveYellow Wave

AMP BIOMASS FUEL LTD (05735950)

AMP BIOMASS FUEL LTD (05735950) is an active UK company. incorporated on 9 March 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. AMP BIOMASS FUEL LTD has been registered for 20 years. Current directors include BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, TARRY, Mark Hamilton.

Company Number
05735950
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
3rd Floor 20 Red Lion Street, London, WC1R 4PS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, TARRY, Mark Hamilton
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMP BIOMASS FUEL LTD

AMP BIOMASS FUEL LTD is an active company incorporated on 9 March 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. AMP BIOMASS FUEL LTD was registered 20 years ago.(SIC: 47990)

Status

active

Active since 20 years ago

Company No

05735950

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

FOREST FUELS LIMITED
From: 9 March 2006To: 30 November 2018
Contact
Address

3rd Floor 20 Red Lion Street London, WC1R 4PS,

Previous Addresses

3rd Floor 1 Dover Street London W1S 4LD United Kingdom
From: 16 March 2018To: 15 December 2025
5 Clifford Street London W1S 2LG England
From: 10 May 2016To: 16 March 2018
Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ
From: 29 March 2013To: 10 May 2016
, the Mill Office Village Road, Christow, Exeter, EX6 7LX, England
From: 24 January 2011To: 29 March 2013
, 3 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom
From: 23 March 2010To: 24 January 2011
, Francis Clark Chartered Accountants, North Quay House Sutton Harbour, Plymouth, Devon, PL4 0RA
From: 9 March 2006To: 23 March 2010
Timeline

53 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Funding Round
Feb 11
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 14
Director Left
Apr 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Secured
Jun 15
Loan Cleared
Oct 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Aug 16
Director Joined
Dec 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Nov 18
Director Joined
Jan 19
Loan Cleared
Jan 19
Director Left
Dec 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Funding Round
Sept 20
Director Left
Jun 21
Funding Round
Aug 21
Funding Round
Apr 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Capital Update
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
10
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BERARDELLI, Bruno Leo Nello

Active
20 Red Lion Street, LondonWC1R 4PS
Born March 1977
Director
Appointed 22 May 2020

GOODMAN, Laurence William

Active
20 Red Lion Street, LondonWC1R 4PS
Born May 1990
Director
Appointed 26 Jan 2026

TARRY, Mark Hamilton

Active
20 Red Lion Street, LondonWC1R 4PS
Born April 1979
Director
Appointed 30 Mar 2016

ATHOW-FROST, William

Resigned
Sparke Villas Black Torrington, BeaworthyEX21 5PX
Secretary
Appointed 01 Oct 2008
Resigned 05 Mar 2010

PATON, Lauren

Resigned
Floor, LondonW1S 4LD
Secretary
Appointed 30 Mar 2016
Resigned 12 May 2020

TURNBULL, Michelle

Resigned
Grascott Farm, BeaworthyEX21 5RW
Secretary
Appointed 09 Mar 2006
Resigned 01 Oct 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Mar 2006
Resigned 09 Mar 2006

APPLETON, Mark Richard

Resigned
Floor, LondonW1S 4LD
Born August 1963
Director
Appointed 01 Dec 2016
Resigned 02 Jun 2020

BURRELL, Richard Carey Mathieson

Resigned
Floor, LondonW1S 4LD
Born March 1966
Director
Appointed 30 Mar 2016
Resigned 11 Nov 2022

CRAGGS, Phil

Resigned
Floor, LondonW1S 4LD
Born June 1964
Director
Appointed 27 Jul 2018
Resigned 23 May 2020

DAVISON, Jeremy Robert

Resigned
Village Road, ExeterEX6 7LX
Born November 1957
Director
Appointed 08 Mar 2010
Resigned 25 Oct 2012

FISHER, Wayne

Resigned
Floor, LondonW1S 4LD
Born March 1966
Director
Appointed 14 Jan 2019
Resigned 09 Jun 2020

GRABOWSKI, Rudolf

Resigned
Floor, LondonW1S 4LD
Born July 1983
Director
Appointed 27 Jul 2020
Resigned 28 Feb 2023

HILTON, Gregory

Resigned
Higher Stockley Mead, OkehamptonEX20 1FJ
Born May 1972
Director
Appointed 01 Oct 2012
Resigned 01 Mar 2014

KEATTCH, Martin Andrew, Forest Fuels Limited

Resigned
Floor, LondonW1S 4LD
Born March 1963
Director
Appointed 06 Apr 2018
Resigned 23 Nov 2018

NYLIN, Goran

Resigned
Higher Stockley Mead, OkehamptonEX20 1FJ
Born July 1962
Director
Appointed 01 Oct 2012
Resigned 01 Mar 2014

PEARSON, Roger Anthony

Resigned
Floor, LondonW1S 4LD
Born June 1980
Director
Appointed 06 Apr 2018
Resigned 31 May 2021

SOLLY, Peter Jeffery

Resigned
Dry Lane, ExeterEX6 7PH
Born February 1974
Director
Appointed 05 Mar 2010
Resigned 06 Apr 2018

SUMPTION, Edward William Linton

Resigned
20 Red Lion Street, LondonWC1R 4PS
Born May 1988
Director
Appointed 07 Mar 2023
Resigned 19 Dec 2025

VICK, Anthony James

Resigned
Floor, LondonW1S 4LD
Born October 1969
Director
Appointed 04 May 2018
Resigned 23 May 2020

VIGARIO, Daniel Antonio Amaral, Mr.

Resigned
Floor, LondonW1S 4LD
Born September 1981
Director
Appointed 17 May 2018
Resigned 12 Dec 2019

WHATMORE, Simon Caspar

Resigned
Grascott Farm, BeaworthyEX21 5RW
Born November 1966
Director
Appointed 09 Mar 2006
Resigned 30 Mar 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Mar 2006
Resigned 09 Mar 2006

Persons with significant control

1

Amp Clean Energy Services Holdings Limited

Active
Dover Street, LondonW1S 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 March 2025
SH19Statement of Capital
Legacy
19 March 2025
CAP-SSCAP-SS
Resolution
19 March 2025
RESOLUTIONSResolutions
Legacy
19 March 2025
SH20SH20
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Resolution
18 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Resolution
22 May 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 March 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Resolution
4 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Resolution
30 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Resolution
29 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
8 April 2016
RP04RP04
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Legacy
29 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
287Change of Registered Office
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
27 November 2008
287Change of Registered Office
Legacy
4 November 2008
287Change of Registered Office
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
2 June 2006
88(2)R88(2)R
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Incorporation Company
9 March 2006
NEWINCIncorporation