Background WavePink WaveYellow Wave

NATURAL GENERATION LIMITED (06029181)

NATURAL GENERATION LIMITED (06029181) is an active UK company. incorporated on 14 December 2006. with registered office in Perranporth. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. NATURAL GENERATION LIMITED has been registered for 19 years. Current directors include HAMILTON, Magnus Richard, O'CONNOR, Brendan, WALSH, Thomas Robert.

Company Number
06029181
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
Unit 3 Cligga Industrial Estate, Perranporth, TR6 0EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
HAMILTON, Magnus Richard, O'CONNOR, Brendan, WALSH, Thomas Robert
SIC Codes
33190, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL GENERATION LIMITED

NATURAL GENERATION LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Perranporth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. NATURAL GENERATION LIMITED was registered 19 years ago.(SIC: 33190, 43999)

Status

active

Active since 19 years ago

Company No

06029181

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Unit 3 Cligga Industrial Estate St. Georges Hill Perranporth, TR6 0EB,

Previous Addresses

The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
From: 28 February 2013To: 19 May 2016
Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
From: 26 July 2011To: 28 February 2013
35 Rosemundy St Agnes Cornwall TR5 0UD
From: 14 December 2006To: 26 July 2011
Timeline

39 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Nov 12
Director Joined
Jun 17
Owner Exit
Jun 17
Director Left
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Sept 19
Loan Cleared
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Dec 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HAMILTON, Magnus Richard

Active
St. Georges Hill, PerranporthTR6 0EB
Born November 1978
Director
Appointed 10 Dec 2024

O'CONNOR, Brendan

Active
Dromore Road, BallynahinchBT24 8HS
Born January 1972
Director
Appointed 24 Feb 2026

WALSH, Thomas Robert

Active
81 Dromore Road, BallynahinchBT24 8HS
Born November 1977
Director
Appointed 24 Feb 2026

FIELD, Amanda Katherine

Resigned
St. Georges Hill, PerranporthTR6 0EB
Secretary
Appointed 14 Dec 2006
Resigned 29 Jun 2017

AKERS-DOUGLAS, Dominic Lovett

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1975
Director
Appointed 01 Jan 2020
Resigned 23 Nov 2022

BEAUMONT, Joanna Louise

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born October 1967
Director
Appointed 03 Sept 2018
Resigned 17 Sept 2019

BILLINGS, Nathan Mark

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born November 1984
Director
Appointed 07 Feb 2019
Resigned 03 Apr 2023

BROADBANK, David

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born January 1974
Director
Appointed 25 Jan 2023
Resigned 05 Dec 2024

CORCORAN, Barry Vincent

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born May 1977
Director
Appointed 23 Nov 2022
Resigned 24 Feb 2026

FIELD, Michael William

Resigned
Rosemundy, TruroTR5 0UD
Born August 1963
Director
Appointed 14 Dec 2006
Resigned 29 Jun 2017

GREER, Ian Derek

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born August 1977
Director
Appointed 23 Nov 2022
Resigned 24 Feb 2026

HUTT, Bruce John Alexander

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1965
Director
Appointed 01 Jan 2020
Resigned 23 Nov 2022

NEVATT, Paul

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born January 1977
Director
Appointed 12 Apr 2018
Resigned 03 Jan 2019

O'CONNELL, Kenneth

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born February 1979
Director
Appointed 10 Dec 2024
Resigned 24 Feb 2026

THOMSON, Ivor

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born May 1975
Director
Appointed 12 Oct 2012
Resigned 23 Nov 2022

THORN, Kensa Louise

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born March 1978
Director
Appointed 29 Jun 2017
Resigned 12 Apr 2018

Persons with significant control

5

1 Active
4 Ceased
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Significant influence or control
Notified 29 Jun 2017
Ceased 23 Nov 2022
St. Georges Hill, CornwallTR6 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2017

Mr Ivor Thomson

Ceased
St. Georges Hill, PerranporthTR6 0EB
Born May 1975

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 23 Nov 2022

Mr Michael William Field

Ceased
St. Georges Hill, PerranporthTR6 0EB
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Dec 2016
Ceased 29 Jun 2017

Natural Generation Holdings Ltd

Ceased
Unit 3 Cligga Industrial Estate, PerranporthTR6 0EB

Nature of Control

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

Filing History

95

Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
25 January 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
287Change of Registered Office
Incorporation Company
14 December 2006
NEWINCIncorporation