Background WavePink WaveYellow Wave

NATUREBUREAU LIMITED (02369556)

NATUREBUREAU LIMITED (02369556) is an active UK company. incorporated on 7 April 1989. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 1 other business activities. NATUREBUREAU LIMITED has been registered for 36 years. Current directors include BUXTON, Robin David, Dr, CAHN, Martin Gabriel, CREED, Peter Charles and 3 others.

Company Number
02369556
Status
active
Type
ltd
Incorporated
7 April 1989
Age
36 years
Address
2c Votec Centre, Newbury, RG14 5TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BUXTON, Robin David, Dr, CAHN, Martin Gabriel, CREED, Peter Charles, FOWLER, Sarah Louise, GORIUP, Paul David, STRIKE, Laurence Adair
SIC Codes
74100, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATUREBUREAU LIMITED

NATUREBUREAU LIMITED is an active company incorporated on 7 April 1989 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 1 other business activity. NATUREBUREAU LIMITED was registered 36 years ago.(SIC: 74100, 74901)

Status

active

Active since 36 years ago

Company No

02369556

LTD Company

Age

36 Years

Incorporated 7 April 1989

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

THE NATURE CONSERVATION BUREAU LIMITED
From: 7 April 1989To: 23 March 2010
Contact
Address

2c Votec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

36 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ
From: 7 April 1989To: 25 July 2019
Timeline

14 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Apr 89
Share Issue
Apr 10
Director Joined
Apr 10
Share Issue
May 10
Share Issue
Feb 11
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Nov 14
Capital Reduction
Nov 16
Share Buyback
Nov 17
Director Left
Oct 18
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

STRIKE, Laurence Adair

Active
Shop Lane, NewburyRG20 8QG
Secretary
Appointed 10 May 2002

BUXTON, Robin David, Dr

Active
The Homestead, DidcotOX11 0EX
Born May 1950
Director
Appointed 02 Nov 2007

CAHN, Martin Gabriel

Active
Hereward Close, CambridgeCB24 9LS
Born May 1949
Director
Appointed 02 Nov 2007

CREED, Peter Charles

Active
6 Norreys Avenue, OxfordOX1 4SS
Born March 1951
Director
Appointed N/A

FOWLER, Sarah Louise

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1958
Director
Appointed N/A

GORIUP, Paul David

Active
37 Greenham Road, NewburyRG14 7HY
Born July 1955
Director
Appointed N/A

STRIKE, Laurence Adair

Active
Hambridge Lane, NewburyRG14 5TN
Born January 1944
Director
Appointed 01 Jul 2011

EVERETT, Susan Joy

Resigned
122 Derwent Road, NewburyRG19 3UP
Secretary
Appointed N/A
Resigned 31 Aug 2001

ROWNEY, Charles Michael

Resigned
3 Flint Cottages Jevington, PolegateBN26 5QF
Secretary
Appointed 31 Aug 2001
Resigned 10 May 2002

BACON, Philip Steven, Dr

Resigned
19b St Margaret's Road, OxfordOX2 6RX
Born August 1955
Director
Appointed N/A
Resigned 04 Apr 2008

CLARK, Thomas

Resigned
33 Clarence Road, LondonSW19 8QF
Born February 1951
Director
Appointed N/A
Resigned 08 Apr 1998

EVERETT, Susan Joy

Resigned
122 Derwent Road, NewburyRG19 3UP
Born December 1956
Director
Appointed N/A
Resigned 31 Aug 2001

HAYNES, Thomas Arthur

Resigned
36 Kingfisher Court, NewburyRG14 5SJ
Born September 1982
Director
Appointed 01 Jul 2013
Resigned 04 Oct 2018

KARPOWICZ, Zbigniew

Resigned
26 Ramsden Square, CambridgeCB4 2BJ
Born January 1955
Director
Appointed 01 Oct 2004
Resigned 05 Feb 2007

MACDONALD, David, Professor

Resigned
Bankfield Lodge, Stand LakeOX29 7QB
Born September 1951
Director
Appointed N/A
Resigned 27 Nov 2008

PETERKEN, George Frederick, Doctor

Resigned
Beechwood House, LydneyGL15 6SL
Born October 1940
Director
Appointed 02 Jul 1994
Resigned 01 Mar 2000

REUSCHE, Gary Arthur, Dr

Resigned
36 Kingfisher Court, NewburyRG14 5SJ
Born October 1951
Director
Appointed 03 Jul 2012
Resigned 14 Nov 2014

REUSCHE, Gary Arthur, Dr

Resigned
Apt 62 U1 Frunze 14-18, Kyiv
Born October 1951
Director
Appointed 02 Nov 2007
Resigned 12 Mar 2012

ROWNEY, Charles Michael

Resigned
3 Flint Cottages Jevington, PolegateBN26 5QF
Born April 1965
Director
Appointed 11 Jan 1999
Resigned 10 May 2002

RUIZ, Brigitte

Resigned
Rectory Close, NewburyRG14 6DD
Born April 1963
Director
Appointed 20 Apr 2010
Resigned 03 Jul 2012

Persons with significant control

1

Mr Paul David Goriup

Active
Hambridge Lane, NewburyRG14 5TN
Born July 1955

Nature of Control

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

Filing History

139

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 November 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Capital Cancellation Shares
30 November 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Capital Alter Shares Redemption Statement Of Capital
24 February 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 May 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
27 April 2010
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
23 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2010
CONNOTConfirmation Statement Notification
Legacy
5 June 2009
122122
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 2007
AAAnnual Accounts
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
88(2)R88(2)R
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
26 October 2002
88(2)R88(2)R
Resolution
12 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288cChange of Particulars
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
122122
Legacy
1 April 1999
88(2)R88(2)R
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1992
AAAnnual Accounts
Legacy
11 August 1992
287Change of Registered Office
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
30 June 1991
288288
Legacy
21 February 1991
363aAnnual Return
Legacy
11 April 1990
395Particulars of Mortgage or Charge
Legacy
7 April 1990
395Particulars of Mortgage or Charge
Legacy
26 January 1990
88(2)R88(2)R
Legacy
17 January 1990
288288
Legacy
22 November 1989
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Legacy
16 August 1989
88(2)R88(2)R
Legacy
10 August 1989
287Change of Registered Office
Legacy
28 April 1989
224224
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Incorporation Company
7 April 1989
NEWINCIncorporation