Background WavePink WaveYellow Wave

N & G BIOMASS LIMITED (06973002)

N & G BIOMASS LIMITED (06973002) is an active UK company. incorporated on 27 July 2009. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. N & G BIOMASS LIMITED has been registered for 16 years. Current directors include DERHAM, Nicholas Richard, WINTERBOURNE, Guy Robert.

Company Number
06973002
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Simshill Ropers Lane, Bristol, BS40 5NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DERHAM, Nicholas Richard, WINTERBOURNE, Guy Robert
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N & G BIOMASS LIMITED

N & G BIOMASS LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. N & G BIOMASS LIMITED was registered 16 years ago.(SIC: 47990)

Status

active

Active since 16 years ago

Company No

06973002

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ECO ANGUS LTD
From: 5 November 2009To: 10 November 2025
EKO VIMAR UK LTD
From: 27 July 2009To: 6 October 2009
Contact
Address

Simshill Ropers Lane Wrington Bristol, BS40 5NH,

Previous Addresses

Simshill Ropers Lane Wrington Bristol BS40 5NH United Kingdom
From: 24 October 2025To: 24 October 2025
Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH
From: 5 August 2010To: 24 October 2025
Whetcombe Whey Ropers Lane Wrington Bristol BS40 5NH
From: 27 July 2009To: 5 August 2010
Timeline

9 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Feb 11
Share Buyback
May 25
Capital Reduction
May 25
Share Buyback
May 25
Share Buyback
Mar 26
Capital Reduction
Mar 26
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DERHAM, Nicholas Richard

Active
Ropers Lane, WringtonBS40 5NH
Born October 1961
Director
Appointed 27 Jul 2009

WINTERBOURNE, Guy Robert

Active
Ropers Lane, WringtonBS40 5NH
Born August 1966
Director
Appointed 01 Nov 2009

BUHAGIAR, Susan

Resigned
14 Fernbank Close, ChathamME5 9NH
Born June 1960
Director
Appointed 27 Jul 2009
Resigned 27 Jul 2009

Persons with significant control

2

Mr Guy Robert Winterbourne

Active
Ropers Lane, BristolBS40 5NH
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Derham

Active
Ropers Lane, BristolBS40 5NH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Capital Cancellation Shares
18 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2026
SH03Return of Purchase of Own Shares
Resolution
7 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
23 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2025
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Capital Cancellation Shares
30 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2025
SH03Return of Purchase of Own Shares
Resolution
15 May 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 May 2025
SH03Return of Purchase of Own Shares
Resolution
16 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Miscellaneous
5 November 2009
MISCMISC
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
6 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
288bResignation of Director or Secretary
Incorporation Company
27 July 2009
NEWINCIncorporation