Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATURAL RESOURCES (2000) LIMITED
Company Information for

NATURAL RESOURCES (2000) LIMITED

FROGMORE PAPER MILL FOURDRINIER WAY, APSLEY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9RY,
Company Registration Number
02681705
Private Limited Company
Active

Company Overview

About Natural Resources (2000) Ltd
NATURAL RESOURCES (2000) LIMITED was founded on 1992-01-28 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Natural Resources (2000) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATURAL RESOURCES (2000) LIMITED
 
Legal Registered Office
FROGMORE PAPER MILL FOURDRINIER WAY
APSLEY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9RY
Other companies in HP3
 
Filing Information
Company Number 02681705
Company ID Number 02681705
Date formed 1992-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB579486176  
Last Datalog update: 2023-11-06 10:42:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATURAL RESOURCES (2000) LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD BURNS
Director 2012-02-23
PETER DIXON
Director 2012-05-01
JAMES WILLIAM GARDINER
Director 2013-04-02
ANTHONY GEORGE HARDACRE
Director 2005-07-01
DORIAN STUART RITCHIE HARDACRE
Director 2013-12-20
LCIF REPRESENTATIVES LIMITED
Director 2015-03-25
ALAN SMITH
Director 2013-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LEIGHTON
Director 2005-06-01 2016-12-07
MICHEL JEAN LOUIS DEMONTOUX
Company Secretary 1994-11-01 2013-10-10
MICHEL JEAN LOUIS DEMONTOUX
Director 1993-01-28 2013-10-10
JAMES GAREDINER
Director 2013-04-02 2013-10-09
DAVID BRIAN JOHNSON
Director 1992-03-31 2010-04-06
HANS GUNTER STEFFENS
Director 1992-03-31 2008-07-07
IAN LEIGHTON
Director 2001-09-01 2004-04-30
BENJAMIN THORNE
Director 1997-07-01 1999-01-01
DIRK MOOLMAN
Director 1995-12-12 1997-07-31
NICHOLAS SPRECKLEY
Director 1993-12-10 1994-12-04
NICHOLAS LEIGH SMITH
Company Secretary 1992-03-31 1994-10-25
NICHOLAS LEIGH SMITH
Director 1992-03-31 1994-10-25
PETER SHORROCK
Director 1992-03-31 1993-09-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-01-28 1992-03-31
COMBINED NOMINEES LIMITED
Nominated Director 1992-01-28 1992-03-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-01-28 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD BURNS ALTENWEIHER LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
DAVID EDWARD BURNS KEATS COMMUNITY LIBRARY Director 2013-03-05 CURRENT 2011-12-21 Active
JAMES WILLIAM GARDINER ELING DEVELOPMENTS LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
JAMES WILLIAM GARDINER 18KCW CONSULTING LTD Director 2014-03-13 CURRENT 2014-03-13 Active
JAMES WILLIAM GARDINER PEMBROKE COURT REVERSION LIMITED Director 2013-10-03 CURRENT 2011-08-11 Active - Proposal to Strike off
JAMES WILLIAM GARDINER P4ENERGY LTD Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2014-02-04
JAMES WILLIAM GARDINER GERALD PALMER ELING TRUST COMPANY Director 2005-03-14 CURRENT 2003-04-17 Active
ANTHONY GEORGE HARDACRE SINFILTRATE LIMITED Director 2010-03-13 CURRENT 2010-03-12 Active
ANTHONY GEORGE HARDACRE LEDA STIRLING LIMITED Director 2006-06-14 CURRENT 2006-06-01 Dissolved 2013-10-22
DORIAN STUART RITCHIE HARDACRE 118 GAUDEN ROAD LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
DORIAN STUART RITCHIE HARDACRE BLACKSTONE FINANCIAL SOLUTIONS LTD Director 2015-06-30 CURRENT 2014-05-19 Active - Proposal to Strike off
DORIAN STUART RITCHIE HARDACRE RADIO IDEAS BANK LTD Director 2010-08-26 CURRENT 2010-08-26 Active - Proposal to Strike off
DORIAN STUART RITCHIE HARDACRE OUSEBURN WHARF LIMITED Director 2010-03-10 CURRENT 2004-12-02 Active
DORIAN STUART RITCHIE HARDACRE LEDA STIRLING LIMITED Director 2006-06-14 CURRENT 2006-06-01 Dissolved 2013-10-22
DORIAN STUART RITCHIE HARDACRE 53 HAMPTON ROAD LIMITED Director 2006-04-01 CURRENT 1989-03-28 Active
LCIF REPRESENTATIVES LIMITED VAYON HOLDINGS LIMITED Director 2015-05-13 CURRENT 2013-11-20 Liquidation
LCIF REPRESENTATIVES LIMITED EBONEX TECHNOLOGIES LIMITED Director 2015-03-19 CURRENT 2012-10-11 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED EBONEX LIMITED Director 2014-12-12 CURRENT 2014-09-18 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED MBASO LTD Director 2014-11-24 CURRENT 2011-09-26 Active
LCIF REPRESENTATIVES LIMITED AMIHO TECHNOLOGY LTD Director 2013-11-06 CURRENT 2013-02-12 Liquidation
LCIF REPRESENTATIVES LIMITED ANVIL SEMICONDUCTORS LIMITED Director 2013-10-09 CURRENT 2010-06-30 Active
LCIF REPRESENTATIVES LIMITED GT ENERGY UK LIMITED Director 2013-05-23 CURRENT 2013-03-19 Active
LCIF REPRESENTATIVES LIMITED SYRINIX LIMITED Director 2013-03-29 CURRENT 2003-10-06 Active
LCIF REPRESENTATIVES LIMITED ISOTERA LTD Director 2012-03-27 CURRENT 2010-08-24 Liquidation
LCIF REPRESENTATIVES LIMITED BACTEST LIMITED Director 2012-02-16 CURRENT 2001-01-22 In Administration
ALAN SMITH C AND R TECHNOLOGY LIMITED Director 1991-07-30 CURRENT 1987-12-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-14SH0113/09/21 STATEMENT OF CAPITAL GBP 14938
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2020-06-03SH0120/05/20 STATEMENT OF CAPITAL GBP 14688
2020-03-27SH0128/02/20 STATEMENT OF CAPITAL GBP 14563
2019-12-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-10-02SH0103/04/19 STATEMENT OF CAPITAL GBP 13993
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD BURNS
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-18SH0102/02/18 STATEMENT OF CAPITAL GBP 13723.47
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 13473.47
2018-01-11SH0110/12/17 STATEMENT OF CAPITAL GBP 13473.47
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 13415.97
2017-08-01SH0105/07/17 STATEMENT OF CAPITAL GBP 13415.97
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEIGHTON
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-04-12ANNOTATIONClarification
2016-04-12RP04SECOND FILING FOR FORM SH01
2016-04-12RP04SECOND FILING FOR FORM SH01
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-30SH0113/11/15 STATEMENT OF CAPITAL GBP 12705.97
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 12705.97
2015-12-30SH0113/11/15 STATEMENT OF CAPITAL GBP 12705.97
2015-12-30SH0113/11/15 STATEMENT OF CAPITAL GBP 12705.97
2015-12-30LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 13115.97
2015-12-30SH0113/11/15 STATEMENT OF CAPITAL GBP 12705.97
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 12705.97
2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-15SH0104/09/15 STATEMENT OF CAPITAL GBP 12705.97
2015-10-15SH0107/09/15 STATEMENT OF CAPITAL GBP 12146.57
2015-10-15SH0111/08/15 STATEMENT OF CAPITAL GBP 10221.57
2015-10-15SH0116/04/15 STATEMENT OF CAPITAL GBP 11971.57
2015-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-24RES01ADOPT ARTICLES 24/04/15
2015-04-15AP02Appointment of Lcif Representatives Limited as director on 2015-03-25
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-15LATEST SOC15/11/14 STATEMENT OF CAPITAL;GBP 10221.57
2014-11-15AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-15CH01Director's details changed for Mr David Edward Masterton Burns on 2013-04-06
2014-07-16SH0104/04/14 STATEMENT OF CAPITAL GBP 8436.77
2014-04-05AP01DIRECTOR APPOINTED MR DORIAN STUART RITCHIE HARDACRE
2014-04-05SH0104/04/14 STATEMENT OF CAPITAL GBP 8436.77
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-22AR0112/11/13 FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL DEMONTOUX
2013-11-22TM02APPOINTMENT TERMINATED, SECRETARY MICHEL DEMONTOUX
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GAREDINER
2013-04-22SH0102/04/13 STATEMENT OF CAPITAL GBP 8436.77
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARDINER (CORRECTION OF SPELLING) / 18/04/2013
2013-04-17AP01DIRECTOR APPOINTED MR JAMES GARDINER (CORRECTION OF SPELLING)
2013-04-17AP01DIRECTOR APPOINTED MR JAMES GAREDINER
2013-02-21AP01DIRECTOR APPOINTED MR ALAN SMITH
2012-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-05AR0112/11/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIL DIXON / 05/12/2012
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JEAN LOUIS DEMONTOUX / 01/02/2012
2012-05-14AP01DIRECTOR APPOINTED PETER NIL DIXON
2012-05-14SH0102/05/12 STATEMENT OF CAPITAL GBP 8186.77
2012-04-17SH0123/02/12 STATEMENT OF CAPITAL GBP 7686.77
2012-02-27AP01DIRECTOR APPOINTED MR DAVID EDWARD MASTERTON BURNS
2012-02-13SH1913/02/12 STATEMENT OF CAPITAL GBP 6555.67
2012-02-01RES06REDUCE ISSUED CAPITAL 20/01/2012
2012-02-01RES01ADOPT ARTICLES 20/01/2012
2012-02-01SH20STATEMENT BY DIRECTORS
2012-02-01CAP-SSSOLVENCY STATEMENT DATED 20/01/12
2012-02-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-19AR0112/11/11 FULL LIST
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA
2011-07-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-28AR0112/11/10 FULL LIST
2011-01-28SH0131/03/10 STATEMENT OF CAPITAL GBP 566454
2010-10-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2009-11-16AR0112/11/09 FULL LIST
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEIGHTON / 01/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSON / 01/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE HARDACRE / 01/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL JEAN LOUIS DEMONTOUX / 01/11/2009
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-09-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-03225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR HANS STEFFENS
2008-03-25363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-03-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHEL DEMONTOUX / 17/10/2007
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-27RES04£ NC 2000000/6000000 09/0
2005-10-27123NC INC ALREADY ADJUSTED 09/09/05
2005-08-04288aNEW DIRECTOR APPOINTED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 245 NEW ROAD CROXLEY GREEN RICKMANSWORTH HERTS WD3 3HE
2005-04-27123NC INC ALREADY ADJUSTED 18/04/05
2005-04-27RES12VARYING SHARE RIGHTS AND NAMES
2005-04-27RES04£ NC 1000000/2000000 18/0
2005-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-11288bDIRECTOR RESIGNED
2004-03-29363sRETURN MADE UP TO 28/01/04; CHANGE OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28950 - Manufacture of machinery for paper and paperboard production




Licences & Regulatory approval
We could not find any licences issued to NATURAL RESOURCES (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATURAL RESOURCES (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATURAL RESOURCES (2000) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28950 - Manufacture of machinery for paper and paperboard production

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATURAL RESOURCES (2000) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by NATURAL RESOURCES (2000) LIMITED

NATURAL RESOURCES (2000) LIMITED has registered 1 patents

GB2466731 ,

Domain Names
We do not have the domain name information for NATURAL RESOURCES (2000) LIMITED
Trademarks
We have not found any records of NATURAL RESOURCES (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATURAL RESOURCES (2000) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28950 - Manufacture of machinery for paper and paperboard production) as NATURAL RESOURCES (2000) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATURAL RESOURCES (2000) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATURAL RESOURCES (2000) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATURAL RESOURCES (2000) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HP3 9RY