Company NameNatural Capital Management Limited
DirectorRobert Hugh Fell
Company StatusActive
Company Number04038326
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Previous NameQuayshelfco 783 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Hugh Fell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fleetham
Chathill
Northumberland
NE67 5JT
Secretary NameMrs Fiona Fell
StatusCurrent
Appointed10 August 2012(12 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressWest Fleetham
Chathill
Northumberland
NE67 5JT
Director NameDr Philip Jonathan Say
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 16 December 2009)
RoleEnviroment Consultant
Correspondence Address3 Ormidale Terrace
Edinburgh
EH12 6DY
Scotland
Secretary NameMr Robert Hugh Fell
NationalityBritish
StatusResigned
Appointed09 October 2000(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 10 August 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Fleetham
Chathill
Northumberland
NE67 5JT
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressWest Fleetham
Chathill
Northumberland
NE67 5JT
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBeadnell
WardBamburgh
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Fiona Fell
50.00%
Ordinary
1 at £1R.h. Fell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
5 July 2018Notification of Fiona Catherine Fell as a person with significant control on 1 July 2016 (2 pages)
5 July 2018Notification of Robert Hugh Fell as a person with significant control on 1 July 2016 (2 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
7 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
20 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(3 pages)
17 August 2012Termination of appointment of Robert Fell as a secretary (1 page)
17 August 2012Termination of appointment of Robert Fell as a secretary (1 page)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
10 August 2012Termination of appointment of Robert Fell as a secretary (1 page)
10 August 2012Appointment of Mrs Fiona Fell as a secretary (1 page)
10 August 2012Appointment of Mrs Fiona Fell as a secretary (1 page)
10 August 2012Termination of appointment of Robert Fell as a secretary (1 page)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 January 2010Termination of appointment of Philip Say as a director (1 page)
18 January 2010Termination of appointment of Philip Say as a director (1 page)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 July 2007Return made up to 21/07/07; full list of members (2 pages)
24 July 2007Return made up to 21/07/07; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 August 2005Return made up to 21/07/05; full list of members (2 pages)
8 August 2005Return made up to 21/07/05; full list of members (2 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Return made up to 21/07/03; full list of members (7 pages)
7 August 2003Return made up to 21/07/03; full list of members (7 pages)
28 August 2002Return made up to 21/07/02; full list of members (7 pages)
28 August 2002Return made up to 21/07/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2001Accounting reference date extended from 31/12/00 to 31/12/01 (1 page)
1 August 2001Accounting reference date extended from 31/12/00 to 31/12/01 (1 page)
30 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
30 July 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
12 October 2000Company name changed quayshelfco 783 LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed quayshelfco 783 LIMITED\certificate issued on 13/10/00 (2 pages)
11 October 2000Ad 09/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2000Ad 09/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2000Registered office changed on 11/10/00 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page)
11 October 2000Registered office changed on 11/10/00 from: narrow quay house narrow quay bristol avon BS1 4AH (1 page)
11 October 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
11 October 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
21 July 2000Incorporation (21 pages)
21 July 2000Incorporation (21 pages)