NETWORK 2 SUPPLIES LIMITED
Recovery of sorted materials
NETWORK 2 SUPPLIES LIMITED
Recovery of sorted materials
Contact & Details
Contact
Registered Address
Network House Western Way Bury St Edmunds Suffolk IP33 3SP United Kingdom
Full company profile for NETWORK 2 SUPPLIES LIMITED (04617783), an active environment, agriculture and waste company based in Bury St Edmunds, United Kingdom. Incorporated 16 Dec 2002. Recovery of sorted materials. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£345.99k
Net Assets
£1.29M
Total Liabilities
£3.43M
Turnover
£12.79M
Employees
115
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Edwards, Robert Kenneth | Director | British | United Kingdom | 28 Nov 2024 | Active |
| Gomarsall, Andrew Charles Thomas | Director | English | England | 1 Aug 2011 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
N2s Global Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Bio Scope 3 Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land adjoining Cromleigh House, Brookside Way, Huthwaite, Sutton-In-Ashfield ASHFIELD | Leasehold | - | 20 May 2022 |
Cromleigh House, Brookside Way, Huthwaite, Sutton-In-Ashfield (NG17 2NL) ASHFIELD | Leasehold | - | 9 May 2022 |
Unit 11-12, Suttons Business Park, Suttons Park Avenue, Earley, Reading (RG6 1AZ) WOKINGHAM | Leasehold | - | 4 Jan 2022 |
Land and buildings on the north east side of Newmarket Road, Bury St Edmunds WEST SUFFOLK | Leasehold | - | 3 Dec 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Feb 2026 | Confirmation Statement | Confirmation statement made on 10 Jan 2026 with updates | |
| 12 Feb 2026 | Officers | Change to director Andrew Charles Thomas Gomarsall on 10 Feb 2026 | |
| 12 Feb 2026 | Officers | Change to director Andrew Charles Thomas Gomarsall on 10 Feb 2026 | |
| 11 Feb 2026 | Officers | Change to director Mr Robert Kenneth Edwards on 10 Feb 2026 | |
| 11 Feb 2026 | Officers | Change to director Andrew Charles Thomas Gomarsall on 10 Feb 2026 |
Confirmation statement made on 10 Jan 2026 with updates
Change to director Andrew Charles Thomas Gomarsall on 10 Feb 2026
Change to director Andrew Charles Thomas Gomarsall on 10 Feb 2026
Change to director Mr Robert Kenneth Edwards on 10 Feb 2026
Change to director Andrew Charles Thomas Gomarsall on 10 Feb 2026
Recent Activity
Latest Activity
Confirmation statement made on 10 Jan 2026 with updates
2 months ago on 12 Feb 2026
Change to director Andrew Charles Thomas Gomarsall on 10 Feb 2026
2 months ago on 12 Feb 2026
Change to director Andrew Charles Thomas Gomarsall on 10 Feb 2026
2 months ago on 12 Feb 2026
Change to director Mr Robert Kenneth Edwards on 10 Feb 2026
3 months ago on 11 Feb 2026
Change to director Andrew Charles Thomas Gomarsall on 10 Feb 2026
3 months ago on 11 Feb 2026
