Background WavePink WaveYellow Wave

NATURAL RESOURCES (2000) LIMITED (02681705)

NATURAL RESOURCES (2000) LIMITED (02681705) is an active UK company. incorporated on 28 January 1992. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (28950). NATURAL RESOURCES (2000) LIMITED has been registered for 34 years. Current directors include DIXON, Peter, GARDINER, James William, HARDACRE, Anthony George and 2 others.

Company Number
02681705
Status
active
Type
ltd
Incorporated
28 January 1992
Age
34 years
Address
Frogmore Paper Mill Fourdrinier Way, Hemel Hempstead, HP3 9RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28950)
Directors
DIXON, Peter, GARDINER, James William, HARDACRE, Anthony George, HARDACRE, Dorian Stuart Ritchie, LCIF REPRESENTATIVES LIMITED
SIC Codes
28950

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL RESOURCES (2000) LIMITED

NATURAL RESOURCES (2000) LIMITED is an active company incorporated on 28 January 1992 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28950). NATURAL RESOURCES (2000) LIMITED was registered 34 years ago.(SIC: 28950)

Status

active

Active since 34 years ago

Company No

02681705

LTD Company

Age

34 Years

Incorporated 28 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 28 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

NEBULUS SERVICES LIMITED
From: 28 January 1992To: 14 April 1992
Contact
Address

Frogmore Paper Mill Fourdrinier Way Apsley Hemel Hempstead, HP3 9RY,

Previous Addresses

Canada House 272 Field End Road Eastcote Middlesex HA4 9NA
From: 28 January 1992To: 5 December 2011
Timeline

35 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Apr 10
Funding Round
Jan 11
Capital Update
Feb 12
Director Joined
Feb 12
Funding Round
Apr 12
Funding Round
May 12
Director Joined
May 12
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Jul 14
Director Joined
Apr 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Jul 17
Funding Round
Jul 17
Funding Round
Jan 18
Funding Round
Sept 18
Director Left
Apr 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Mar 20
Funding Round
Jun 20
Director Left
Sept 20
Funding Round
Sept 21
21
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

DIXON, Peter

Active
Flodden Road, LondonSE5 9LH
Born May 1944
Director
Appointed 01 May 2012

GARDINER, James William

Active
Kensington Church Walk, LondonW8 4NB
Born March 1965
Director
Appointed 02 Apr 2013

HARDACRE, Anthony George

Active
The Manor House, BathBA2 0AR
Born December 1937
Director
Appointed 01 Jul 2005

HARDACRE, Dorian Stuart Ritchie

Active
Fourdrinier Way, Hemel HempsteadHP3 9RY
Born March 1974
Director
Appointed 20 Dec 2013

LCIF REPRESENTATIVES LIMITED

Active
Lambeth Hill, LondonEC4V 4GG
Corporate director
Appointed 25 Mar 2015

DEMONTOUX, Michel Jean Louis

Resigned
Midsummer Court, HazlemereHP15 7LD
Secretary
Appointed 01 Nov 1994
Resigned 10 Oct 2013

SMITH, Nicholas Leigh

Resigned
34 Castle Hill Avenue, BerkhamstedHP4 1HJ
Secretary
Appointed 31 Mar 1992
Resigned 25 Oct 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Jan 1992
Resigned 31 Mar 1992

BURNS, David Edward

Resigned
Lindfield Gardens, LondonNW3 6PX
Born March 1954
Director
Appointed 23 Feb 2012
Resigned 28 Mar 2019

DEMONTOUX, Michel Jean Louis

Resigned
Midsummer Court, HazlemereHP15 7LD
Born February 1934
Director
Appointed N/A
Resigned 10 Oct 2013

GAREDINER, James

Resigned
Kensington Church Walk, LondonW8 4NB
Born March 1965
Director
Appointed 02 Apr 2013
Resigned 09 Oct 2013

JOHNSON, David Brian

Resigned
245 New Road, RickmansworthWD3 3HE
Born April 1944
Director
Appointed 31 Mar 1992
Resigned 06 Apr 2010

LEIGHTON, Ian

Resigned
42 Kingsmead, BarnetEN5 5AY
Born September 1931
Director
Appointed 01 Jun 2005
Resigned 07 Dec 2016

LEIGHTON, Ian

Resigned
42 Kingsmead, BarnetEN5 5AY
Born September 1931
Director
Appointed 01 Sept 2001
Resigned 30 Apr 2004

MOOLMAN, Dirk

Resigned
1-400 Dovercourt Drive, WinnipegR3Y 1L7
Born March 1942
Director
Appointed 12 Dec 1995
Resigned 31 Jul 1997

SHORROCK, Peter

Resigned
82 High Street, BedfordMK44 1PE
Born August 1944
Director
Appointed 31 Mar 1992
Resigned 12 Sept 1993

SMITH, Alan

Resigned
Whieldon Road Industrial Estate, Stoke On TrentST4 4JP
Born March 1946
Director
Appointed 06 Feb 2013
Resigned 10 Sept 2020

SMITH, Nicholas Leigh

Resigned
34 Castle Hill Avenue, BerkhamstedHP4 1HJ
Born December 1954
Director
Appointed 31 Mar 1992
Resigned 25 Oct 1994

SPRECKLEY, Nicholas, Sir

Resigned
9 Wellesley Road, LondonW4 4BS
Born December 1934
Director
Appointed 10 Dec 1993
Resigned 04 Dec 1994

STEFFENS, Hans Gunter

Resigned
33 Leonard's Road, HoveBN3 4QP
Born April 1927
Director
Appointed 31 Mar 1992
Resigned 07 Jul 2008

THORNE, Benjamin

Resigned
34 Quarry Hill Road, SevenoaksTN15 8RH
Born June 1922
Director
Appointed 01 Jul 1997
Resigned 01 Jan 1999

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Jan 1992
Resigned 31 Mar 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Jan 1992
Resigned 31 Mar 1992
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2017
CS01Confirmation Statement
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
12 April 2016
RP04RP04
Second Filing Of Form With Form Type
12 April 2016
RP04RP04
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
15 April 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Change Person Director Company With Change Date
15 November 2014
CH01Change of Director Details
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 April 2014
AP01Appointment of Director
Capital Allotment Shares
5 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Capital Allotment Shares
22 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
13 February 2012
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
1 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2012
RESOLUTIONSResolutions
Legacy
1 February 2012
SH20SH20
Legacy
1 February 2012
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 July 2011
AAAnnual Accounts
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
3 September 2008
225Change of Accounting Reference Date
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
21 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
27 October 2005
123Notice of Increase in Nominal Capital
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
27 April 2005
88(2)R88(2)R
Legacy
27 April 2005
123Notice of Increase in Nominal Capital
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
3 March 2003
88(2)R88(2)R
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
123Notice of Increase in Nominal Capital
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
4 October 1996
288288
Legacy
29 March 1996
363sAnnual Return (shuttle)
Statement Of Affairs
28 November 1995
SASA
Legacy
28 November 1995
88(2)O88(2)O
Legacy
8 November 1995
88(2)P88(2)P
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Resolution
4 August 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Legacy
30 October 1994
288288
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Statement Of Affairs
4 November 1993
SASA
Legacy
4 November 1993
88(2)O88(2)O
Legacy
14 October 1993
88(2)P88(2)P
Legacy
28 September 1993
123Notice of Increase in Nominal Capital
Resolution
28 September 1993
RESOLUTIONSResolutions
Legacy
23 September 1993
288288
Accounts With Accounts Type Dormant
15 September 1993
AAAnnual Accounts
Resolution
15 September 1993
RESOLUTIONSResolutions
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
15 July 1992
288288
Legacy
15 July 1992
224224
Statement Of Affairs
10 June 1992
SASA
Legacy
10 June 1992
88(2)O88(2)O
Legacy
20 May 1992
88(2)P88(2)P
Resolution
25 April 1992
RESOLUTIONSResolutions
Legacy
25 April 1992
123Notice of Increase in Nominal Capital
Resolution
25 April 1992
RESOLUTIONSResolutions
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
287Change of Registered Office
Certificate Change Of Name Company
13 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1992
NEWINCIncorporation