UKBizDB.co.uk

NELSON & RUSSELL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nelson & Russell Holdings Limited. The company was founded 24 years ago and was given the registration number 03879349. The firm's registered office is in WIMBLEDON. You can find them at Nelsons House, 83 Parkside, Wimbledon, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:NELSON & RUSSELL HOLDINGS LIMITED
Company Number:03879349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Nelsons House, 83 Parkside, Wimbledon, SW19 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Secretary03 February 2021Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director22 April 2020Active
Nelsons House, 83 Parkside, Wimbledon, London, England, SW19 5LP

Director01 July 2021Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director26 November 2019Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director05 April 2000Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director05 April 2000Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Secretary21 November 2012Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Secretary05 April 2000Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary18 November 1999Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director27 September 2016Active
30 White Road, London, E15 4HA

Director05 April 2000Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director21 November 2012Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director22 June 2005Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director21 November 2012Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director25 January 2017Active
Kelbrook House, 44 Whielden Street, Amersham, HP7 0HU

Director22 June 2005Active
44 Margaret Street, Greenock, PA16 8EB

Director05 April 2000Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director08 May 2017Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director21 June 2006Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director21 October 2004Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director18 November 1999Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director28 April 2016Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director18 November 1999Active
Nelsons House, 83 Parkside, Wimbledon, SW19 5LP

Director01 November 2015Active
The Kiln 74 Benagh Road, Kilkeel, Newry, BT34 4SJ

Director05 April 2000Active

People with Significant Control

Mr Patrick Russell Wilson
Notified on:18 November 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Nelsons House, Wimbledon, SW19 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Nelson Wilson
Notified on:18 November 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Nelsons House, Wimbledon, SW19 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type group.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type group.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type group.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage charge part both with charge number.

Download
2020-02-18Mortgage

Mortgage charge part both with charge number.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.