Natural Resources (2000) Limited HEMEL HEMPSTEAD


Founded in 1992, Natural Resources (2000), classified under reg no. 02681705 is an active company. Currently registered at Frogmore Paper Mill Fourdrinier Way HP3 9RY, Hemel Hempstead the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Dorian H., James G. and Peter D. and others. Of them, Anthony H. has been with the company the longest, being appointed on 1 July 2005 and Dorian H. has been with the company for the least time - from 20 December 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Natural Resources (2000) Limited Address / Contact

Office Address Frogmore Paper Mill Fourdrinier Way
Office Address2 Apsley
Town Hemel Hempstead
Post code HP3 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02681705
Date of Incorporation Tue, 28th Jan 1992
Industry Manufacture of machinery for paper and paperboard production
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Lcif Representatives Limited

Position: Corporate Director

Appointed: 25 March 2015

Dorian H.

Position: Director

Appointed: 20 December 2013

James G.

Position: Director

Appointed: 02 April 2013

Peter D.

Position: Director

Appointed: 01 May 2012

Anthony H.

Position: Director

Appointed: 01 July 2005

James G.

Position: Director

Appointed: 02 April 2013

Resigned: 09 October 2013

Alan S.

Position: Director

Appointed: 06 February 2013

Resigned: 10 September 2020

David B.

Position: Director

Appointed: 23 February 2012

Resigned: 28 March 2019

Ian L.

Position: Director

Appointed: 01 June 2005

Resigned: 07 December 2016

Ian L.

Position: Director

Appointed: 01 September 2001

Resigned: 30 April 2004

Benjamin T.

Position: Director

Appointed: 01 July 1997

Resigned: 01 January 1999

Dirk M.

Position: Director

Appointed: 12 December 1995

Resigned: 31 July 1997

Michel D.

Position: Secretary

Appointed: 01 November 1994

Resigned: 10 October 2013

Nicholas S.

Position: Director

Appointed: 10 December 1993

Resigned: 04 December 1994

Michel D.

Position: Director

Appointed: 28 January 1993

Resigned: 10 October 2013

Hans S.

Position: Director

Appointed: 31 March 1992

Resigned: 07 July 2008

Nicholas S.

Position: Director

Appointed: 31 March 1992

Resigned: 25 October 1994

Nicholas S.

Position: Secretary

Appointed: 31 March 1992

Resigned: 25 October 1994

Peter S.

Position: Director

Appointed: 31 March 1992

Resigned: 12 September 1993

David J.

Position: Director

Appointed: 31 March 1992

Resigned: 06 April 2010

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 January 1992

Resigned: 31 March 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 January 1992

Resigned: 31 March 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1992

Resigned: 31 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 8585 1411 05526 76050 02267 227
Current Assets64 62737 5305 22629 91554 92772 717
Debtors27 76932 3894 1713 1554 9055 490
Other Debtors6 6292891 351335537372
Property Plant Equipment31 420     
Other
Accumulated Depreciation Impairment Property Plant Equipment53 580     
Amounts Owed By Group Undertakings1 1402 1002 8202 8204 3685 118
Average Number Employees During Period 55444
Creditors2 84013 8752 9596 8465 7789 179
Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 580    
Disposals Property Plant Equipment 85 000    
Fixed Assets31 520100    
Investments Fixed Assets100100100100100100
Investments In Group Undertakings100100100100100100
Net Current Assets Liabilities61 78723 6552 26723 06949 14963 538
Other Creditors2 36011 8512 9591 7819721 040
Other Taxation Social Security Payable 2 024 5 0654 8068 139
Property Plant Equipment Gross Cost85 000     
Total Assets Less Current Liabilities93 30723 7552 36723 16949 24963 638
Trade Creditors Trade Payables4801    
Trade Debtors Trade Receivables20 00030 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (7 pages)

Company search

Advertisements