Background WavePink WaveYellow Wave

NATURAL RESOURCE MANAGEMENT LIMITED (02577148)

NATURAL RESOURCE MANAGEMENT LIMITED (02577148) is an active UK company. incorporated on 28 January 1991. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NATURAL RESOURCE MANAGEMENT LIMITED has been registered for 35 years. Current directors include MCPHEETERS, Robert, WELCH, William.

Company Number
02577148
Status
active
Type
ltd
Incorporated
28 January 1991
Age
35 years
Address
Coopers Bridge, Bracknell, RG42 6NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCPHEETERS, Robert, WELCH, William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL RESOURCE MANAGEMENT LIMITED

NATURAL RESOURCE MANAGEMENT LIMITED is an active company incorporated on 28 January 1991 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NATURAL RESOURCE MANAGEMENT LIMITED was registered 35 years ago.(SIC: 74909)

Status

active

Active since 35 years ago

Company No

02577148

LTD Company

Age

35 Years

Incorporated 28 January 1991

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

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

Coopers Bridge Braziers Lane Bracknell, RG42 6NS,

Timeline

23 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Nov 10
Director Joined
Feb 11
Loan Secured
Dec 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Director Joined
Oct 17
Loan Cleared
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Jan 23
Director Left
Feb 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 26 Oct 2017

MCPHEETERS, Robert

Active
Riverside Industrial Parkway, Portland
Born September 1975
Director
Appointed 12 Nov 2021

WELCH, William

Active
Riverside Industrial Parkway, Portland
Born July 1977
Director
Appointed 12 Nov 2021

EUSTACE, Michael Henry

Resigned
Whistley Green Farm, ReadingRG10 0DU
Secretary
Appointed 14 Jan 1991
Resigned 14 Oct 2003

JONES, Timothy Charles

Resigned
Coopers Bridge, BracknellRG42 6NS
Secretary
Appointed 01 Mar 2014
Resigned 07 Nov 2014

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Secretary
Appointed 03 Apr 2006
Resigned 28 Nov 2006

PATRICK, Nigel

Resigned
Coopers Bridge, BracknellRG42 6NS
Secretary
Appointed 29 Nov 2010
Resigned 14 Jan 2011

WARDLE, Richard Mark

Resigned
North Farm Cottage, Hayling IslandPO11 0SE
Secretary
Appointed 21 Nov 2004
Resigned 29 Nov 2010

BRANDISH CONSULTING LIMITED

Resigned
The Warren, ReadingRG4 7TQ
Corporate secretary
Appointed 03 Jan 2015
Resigned 09 Mar 2017

BUSINESS DIRECTION LIMITED

Resigned
14 Sparrowgrove, WinchesterSO21 2DL
Corporate secretary
Appointed 14 Oct 2003
Resigned 21 Nov 2004

CARR-HILL LIMITED

Resigned
Carr Hill Road, HuddersfieldHD8 8XN
Corporate secretary
Appointed 14 Jan 2011
Resigned 01 Mar 2014

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 28 Jan 1991
Resigned 14 Jan 1991

BELL, Robert

Resigned
Coopers Bridge, BracknellRG42 6NS
Born November 1967
Director
Appointed 26 Oct 2017
Resigned 17 Jul 2020

BISCOE, Paul Victor, Dr

Resigned
Melford Church Meadows, RichmondDL10 6NQ
Born September 1944
Director
Appointed 14 Jan 1991
Resigned 25 Jun 1992

COLLINS, Christine

Resigned
21 Pickering, BracknellRG12 7EA
Born February 1953
Director
Appointed 14 Jan 1991
Resigned 14 Oct 2003

EUSTACE, Michael Henry

Resigned
Whistley Green Farm, ReadingRG10 0DU
Born January 1940
Director
Appointed 14 Jan 1991
Resigned 29 Nov 2010

EUSTACE, Michael Henry

Resigned
Whistley Green Farm, ReadingRG10 0DU
Born January 1940
Director
Appointed N/A
Resigned 20 Jan 1994

HANSON, Matthew James

Resigned
Braziers Lane, BracknellRG42 6NS
Born November 1983
Director
Appointed 05 Oct 2020
Resigned 31 May 2022

PARRINGTON, Simon Christopher

Resigned
Coopers Bridge, BracknellRG42 6NS
Born October 1970
Director
Appointed 17 Jul 2020
Resigned 24 Feb 2023

PATRICK, Nigel John

Resigned
Coopers Bridge, BracknellRG42 6NS
Born June 1957
Director
Appointed 01 Feb 2005
Resigned 17 Jul 2020

POBEREZHSKIY, Fiudor

Resigned
15 Kount Str, Berlin
Born July 1961
Director
Appointed 18 Jun 2004
Resigned 03 Apr 2006

RADNOR, Linda Joyce

Resigned
109 Nash Grove Lane, WokinghamRG40 4HG
Born March 1956
Director
Appointed 06 Jan 2011
Resigned 17 Jul 2020

SMITH, Jeremy Hugh

Resigned
Coopers Bridge, BracknellRG42 6NS
Born July 1968
Director
Appointed 17 Jul 2020
Resigned 31 Dec 2022

VIVIAN, Andrew John

Resigned
Upper Frithfold Farm, PetworthGU28 9JZ
Born November 1941
Director
Appointed 14 Jan 1991
Resigned 25 Jun 1992

WARDLE, Richard Mark

Resigned
North Farm Cottage, Hayling IslandPO11 0SE
Born October 1944
Director
Appointed 14 Oct 2003
Resigned 26 Mar 2008

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 28 Jan 1991
Resigned 14 Jan 1991

Persons with significant control

1

Braziers Lane, BracknellRG42 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

157

Change Corporate Secretary Company With Change Date
15 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Memorandum Articles
29 December 2021
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 October 2017
AP04Appointment of Corporate Secretary
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Legacy
22 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Corporate Secretary Company With Name
14 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Auditors Resignation Company
28 August 2007
AUDAUD
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
225Change of Accounting Reference Date
Auditors Resignation Company
22 May 2006
AUDAUD
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
155(6)a155(6)a
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
287Change of Registered Office
Legacy
6 January 2004
287Change of Registered Office
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
14 February 1992
88(2)R88(2)R
Legacy
14 February 1992
363sAnnual Return (shuttle)
Legacy
28 August 1991
395Particulars of Mortgage or Charge
Legacy
11 June 1991
287Change of Registered Office
Legacy
11 June 1991
224224
Legacy
3 March 1991
287Change of Registered Office
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Incorporation Company
28 January 1991
NEWINCIncorporation