Background WavePink WaveYellow Wave

NLG ECOLOGY LIMITED (06671713)

NLG ECOLOGY LIMITED (06671713) is an active UK company. incorporated on 13 August 2008. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NLG ECOLOGY LIMITED has been registered for 17 years. Current directors include MELLOR, Anthony John, RAMM, Oliver James, ROSTAS, Robert Laszlo and 1 others.

Company Number
06671713
Status
active
Type
ltd
Incorporated
13 August 2008
Age
17 years
Address
Unit B1 1 Clarence Mill Clarence Road, Macclesfield, SK10 5JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MELLOR, Anthony John, RAMM, Oliver James, ROSTAS, Robert Laszlo, SANDERSON, Nicholas Kris
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLG ECOLOGY LIMITED

NLG ECOLOGY LIMITED is an active company incorporated on 13 August 2008 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NLG ECOLOGY LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06671713

LTD Company

Age

17 Years

Incorporated 13 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit B1 1 Clarence Mill Clarence Road Bollington Macclesfield, SK10 5JZ,

Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Dec 15
Director Joined
Mar 16
Funding Round
Feb 17
Funding Round
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GRAY, Thomas

Active
Clarence Road, MacclesfieldSK10 5JZ
Secretary
Appointed 30 Apr 2024

MELLOR, Anthony John

Active
Clarence Road, MacclesfieldSK10 5JZ
Born March 1990
Director
Appointed 30 Apr 2024

RAMM, Oliver James

Active
Clarence Road, MacclesfieldSK10 5JZ
Born June 1982
Director
Appointed 30 Apr 2024

ROSTAS, Robert Laszlo

Active
Clarence Road, MacclesfieldSK10 5JZ
Born February 1981
Director
Appointed 30 Apr 2024

SANDERSON, Nicholas Kris

Active
Clarence Road, MacclesfieldSK10 5JZ
Born May 1984
Director
Appointed 30 Apr 2024

BARRY, Paul

Resigned
Clarence Road, MacclesfieldSK10 5JZ
Born August 1965
Director
Appointed 30 Apr 2024
Resigned 31 Dec 2024

LEE-GALLON, Marcella Julie

Resigned
Clarence Road, MacclesfieldSK10 5JZ
Born May 1970
Director
Appointed 17 Mar 2016
Resigned 30 Apr 2024

LEE-GALLON, Neil Simon

Resigned
Clarence Road, MacclesfieldSK10 5JZ
Born May 1969
Director
Appointed 13 Aug 2008
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
8 Chilwell Road, BeestonNG9 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024

Mr Neil Lee Gallon

Ceased
Clarence Road, MacclesfieldSK10 5JZ
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 30 Apr 2024

Mrs Marcella Lee Gallon

Ceased
Clarence Road, MacclesfieldSK10 5JZ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 May 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Resolution
14 May 2024
RESOLUTIONSResolutions
Resolution
14 May 2024
RESOLUTIONSResolutions
Memorandum Articles
14 May 2024
MAMA
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
19 May 2009
287Change of Registered Office
Incorporation Company
13 August 2008
NEWINCIncorporation