Company NameNapier Brown Holdings Limited
Company StatusActive
Company Number00200917
CategoryPrivate Limited Company
Incorporation Date9 October 1924(99 years, 7 months ago)
Previous NameNapier Brown & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(67 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Anthony Patrick Ridgwell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(79 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleInvestment
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Anthony Patrick Ridgwell
NationalityBritish
StatusCurrent
Appointed01 December 2003(79 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleInvestment
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr James Robert Christopher Davison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(94 years after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Ivor Clive Atkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(67 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1997)
RoleManaging Director
Correspondence AddressWell House
Bramfield
Hertford
Hertfordshire
SG14 2QF
Director NameMr Roger Victor John Cadbury
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(67 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Binswood Avenue
Leamington Spa
Warwickshire
CV32 5RX
Director NameMr David Reynolds
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(67 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurdyke
Wood Lane Weekley
Kettering
Northants
NN16 9UX
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(67 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 January 2006)
RoleFca Chartered Accountant
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Secretary NameMr Raymond Brazell
NationalityBritish
StatusResigned
Appointed16 July 1992(67 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address32 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameMr Martin Francis George
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(68 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFotheringhay Manor
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Secretary NameMr Christopher Owen Thomas
NationalityBritish
StatusResigned
Appointed28 September 1994(70 years after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2003)
RoleFca Chartered Accountant
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Secretary NameMr Anthony Patrick Ridgwell
NationalityBritish
StatusResigned
Appointed25 November 2003(79 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rustlings
Warley Gap, Little Warley
Brentwood
Essex
CM13 3DR
Director NameMr Anthony Stephen Patrick Drake
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(79 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2019)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressRectory Farm
72 Cherry Orton Road
Orton Waterville Peterborough
Cambridgeshire
PE2 5EH

Contact

Websitewww.napierbrown.co.uk

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£1,752,000
Gross Profit£1,752,000
Net Worth£33,714,000
Cash£994,000
Current Liabilities£6,142,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

28 February 2023Delivered on: 15 March 2023
Persons entitled: J.P.Morgan SE

Classification: A registered charge
Outstanding
15 March 2017Delivered on: 15 March 2017
Persons entitled: Nm Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Particulars: (1) freehold land being 221-225 grange road birkenhead and registered at the land registry with title number MS18478 and (2) freehold land being 620 chester road, manchester and registered at the land registry with title number GM837181. For more details please refer to the instrument.
Outstanding
9 March 2011Delivered on: 11 March 2011
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h 620 chester road, stretford, manchester t/nos GM837181 and LA185783 and all goodwill see image for full details.
Outstanding
19 May 2010Delivered on: 9 June 2010
Persons entitled: Ubs Ag, London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all of the client's rights to and interest in all money deposited in or transferred or credited to any account now or at any time in the future see image for full details.
Outstanding
4 February 2005Delivered on: 10 February 2005
Satisfied on: 30 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts numbered 312/506184/01 and 313/506184/01 and the debts represneted by and all monies standing to the credit of them. See the mortgage charge document for full details.
Fully Satisfied
4 February 2005Delivered on: 11 February 2005
Satisfied on: 30 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a beaufort house chertsey street guildford surrey t/no SY52447, l/h property k/a charter court severalls business park colchester essex t/no EX424379, l/h property k/a unit f leofric business park progress way coventry t/no WK332724. For details of further properties charged please refer to form 395. all rights under any agreement relating to the mortgaged property, all plant and machinery, all benefits, its book debts and the benefit of all rights securities and guarantees. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2021Full accounts made up to 31 March 2020 (35 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Anthony Stephen Patrick Drake as a director on 29 February 2020 (1 page)
29 October 2019Accounts for a small company made up to 31 March 2019 (31 pages)
30 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
30 April 2019Appointment of Mr Anthony Stephen Patrick Drake as a director on 1 April 2019 (2 pages)
30 April 2019Termination of appointment of Anthony Stephen Patrick Drake as a director on 1 April 2019 (1 page)
17 December 2018Full accounts made up to 31 March 2018 (30 pages)
1 October 2018Appointment of Mr James Robert Christopher Davison as a director on 1 October 2018 (2 pages)
25 April 2018Notification of Patrick George Ridgwell as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
25 April 2018Notification of Jacqueline Ridgwell as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (28 pages)
7 December 2017Full accounts made up to 31 March 2017 (28 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 April 2017Satisfaction of charge 4 in full (4 pages)
4 April 2017Satisfaction of charge 4 in full (4 pages)
15 March 2017Registration of charge 002009170005, created on 15 March 2017 (38 pages)
15 March 2017Registration of charge 002009170005, created on 15 March 2017 (38 pages)
5 January 2017Full accounts made up to 31 March 2016 (27 pages)
5 January 2017Full accounts made up to 31 March 2016 (27 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
13 July 2016Director's details changed for Anthony Patrick Ridgewell on 13 July 2016 (2 pages)
13 July 2016Secretary's details changed for Anthony Patrick Ridgewell on 13 July 2016 (1 page)
13 July 2016Director's details changed for Anthony Patrick Ridgewell on 13 July 2016 (2 pages)
13 July 2016Secretary's details changed for Anthony Patrick Ridgewell on 13 July 2016 (1 page)
10 December 2015Full accounts made up to 31 March 2015 (19 pages)
10 December 2015Full accounts made up to 31 March 2015 (19 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,375,395.25
(7 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,375,395.25
(7 pages)
2 January 2015Full accounts made up to 31 March 2014 (20 pages)
2 January 2015Full accounts made up to 31 March 2014 (20 pages)
8 August 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 4,375,395.25
(3 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,375,395.25
(7 pages)
8 August 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 4,375,395.25
(3 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,375,395.25
(7 pages)
8 August 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 4,375,395.25
(3 pages)
11 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
11 November 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
27 July 2010Director's details changed for Anthony Stephen Patrick Drake on 16 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony Stephen Patrick Drake on 16 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony Patrick Ridgewell on 16 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony Patrick Ridgewell on 16 July 2010 (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
8 December 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
8 December 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
10 August 2009Return made up to 16/07/09; full list of members (6 pages)
10 August 2009Return made up to 16/07/09; full list of members (6 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
1 August 2008Return made up to 16/07/08; full list of members (6 pages)
1 August 2008Return made up to 16/07/08; full list of members (6 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Return made up to 16/07/07; full list of members (4 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Return made up to 16/07/07; full list of members (4 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Return made up to 16/07/06; no change of members (8 pages)
17 August 2006Return made up to 16/07/06; no change of members (8 pages)
9 August 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
9 August 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 December 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
6 December 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
9 August 2005Return made up to 16/07/05; full list of members (9 pages)
9 August 2005Return made up to 16/07/05; full list of members (9 pages)
11 February 2005Particulars of mortgage/charge (8 pages)
11 February 2005Particulars of mortgage/charge (8 pages)
10 February 2005Particulars of mortgage/charge (5 pages)
10 February 2005Particulars of mortgage/charge (5 pages)
20 January 2005Group of companies' accounts made up to 28 March 2004 (32 pages)
20 January 2005Group of companies' accounts made up to 28 March 2004 (32 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
19 August 2004Return made up to 16/07/04; full list of members (8 pages)
19 August 2004Return made up to 16/07/04; full list of members (8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (34 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (34 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
16 August 2003Return made up to 16/07/03; full list of members (8 pages)
16 August 2003Return made up to 16/07/03; full list of members (8 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (32 pages)
15 August 2002Return made up to 16/07/02; full list of members (8 pages)
15 August 2002Return made up to 16/07/02; full list of members (8 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
23 January 2002Group of companies' accounts made up to 31 March 2001 (30 pages)
23 January 2002Group of companies' accounts made up to 31 March 2001 (30 pages)
16 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(7 pages)
16 August 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(7 pages)
16 January 2001Full group accounts made up to 1 April 2000 (36 pages)
16 January 2001Full group accounts made up to 1 April 2000 (36 pages)
16 January 2001Full group accounts made up to 1 April 2000 (36 pages)
3 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
3 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(7 pages)
5 January 2000Full group accounts made up to 6 April 1999 (37 pages)
5 January 2000Full group accounts made up to 6 April 1999 (37 pages)
5 January 2000Full group accounts made up to 6 April 1999 (37 pages)
6 August 1999Return made up to 16/07/99; full list of members (7 pages)
6 August 1999Return made up to 16/07/99; full list of members (7 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
1 February 1999Full group accounts made up to 28 March 1998 (35 pages)
1 February 1999Full group accounts made up to 28 March 1998 (35 pages)
13 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 March 1998Memorandum and Articles of Association (7 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Memorandum and Articles of Association (7 pages)
6 January 1998Full group accounts made up to 29 March 1997 (30 pages)
6 January 1998Full group accounts made up to 29 March 1997 (30 pages)
18 August 1997Return made up to 16/07/97; full list of members (7 pages)
18 August 1997Return made up to 16/07/97; full list of members (7 pages)
7 August 1997£ ic 4804247/4105395 30/06/97 £ sr [email protected]=698852 (1 page)
7 August 1997£ ic 4804247/4105395 30/06/97 £ sr [email protected]=698852 (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
11 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 June 1997£ ic 10457585/4804247 08/05/97 £ sr [email protected]=5653338 (1 page)
8 June 1997£ ic 10457585/4804247 08/05/97 £ sr [email protected]=5653338 (1 page)
28 October 1996Full group accounts made up to 1 April 1996 (29 pages)
28 October 1996Full group accounts made up to 1 April 1996 (29 pages)
28 October 1996Full group accounts made up to 1 April 1996 (29 pages)
18 September 1996Return made up to 16/07/96; no change of members (5 pages)
18 September 1996Return made up to 16/07/96; no change of members (5 pages)
14 September 1995Full group accounts made up to 1 April 1995 (29 pages)
14 September 1995Full group accounts made up to 1 April 1995 (29 pages)
14 September 1995Full group accounts made up to 1 April 1995 (29 pages)
15 August 1995Return made up to 16/07/95; full list of members (8 pages)
15 August 1995Return made up to 16/07/95; full list of members (8 pages)
13 January 1995Secretary resigned;new secretary appointed (3 pages)
13 January 1995Secretary resigned;new secretary appointed (3 pages)
25 July 1994Return made up to 16/07/94; full list of members (13 pages)
25 July 1994Return made up to 16/07/94; full list of members (13 pages)
23 July 1993Return made up to 16/07/93; full list of members (10 pages)
23 July 1993Return made up to 16/07/93; full list of members (10 pages)
4 April 1993Director resigned (2 pages)
4 April 1993Director resigned (2 pages)
24 February 1993Director resigned (2 pages)
24 February 1993Director resigned (2 pages)
24 February 1993New director appointed (2 pages)
24 February 1993New director appointed (2 pages)
22 June 1992New director appointed (2 pages)
22 June 1992New director appointed (2 pages)
11 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
11 March 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
24 July 1990Full group accounts made up to 31 March 1990 (24 pages)
11 May 1990Ad 30/03/90--------- £ si [email protected]=631747 £ ic 100000/731747 (2 pages)
14 August 1989Full group accounts made up to 31 March 1989 (23 pages)
14 August 1989Full group accounts made up to 31 March 1989 (23 pages)
10 August 1988Full group accounts made up to 31 March 1988 (24 pages)
10 August 1988Full group accounts made up to 31 March 1988 (24 pages)
25 April 1988Company name changed napier brown & company LIMITED\certificate issued on 26/04/88 (2 pages)
25 April 1988Company name changed napier brown & company LIMITED\certificate issued on 26/04/88 (2 pages)
10 March 1988Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(65 pages)
10 March 1988Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(65 pages)
19 August 1987Full group accounts made up to 31 December 1986 (20 pages)
19 August 1987Full group accounts made up to 31 December 1986 (20 pages)
3 May 1986Group of companies' accounts made up to 31 December 1985 (22 pages)
9 October 1924Incorporation (39 pages)
9 October 1924Incorporation (39 pages)