London
WC2A 1LS
Director Name | Mr Anthony Patrick Ridgwell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(79 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Investment |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mr Anthony Patrick Ridgwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(79 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Investment |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr James Robert Christopher Davison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(94 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Ivor Clive Atkinson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 August 1997) |
Role | Managing Director |
Correspondence Address | Well House Bramfield Hertford Hertfordshire SG14 2QF |
Director Name | Mr Roger Victor John Cadbury |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(67 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Binswood Avenue Leamington Spa Warwickshire CV32 5RX |
Director Name | Mr David Reynolds |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(67 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burdyke Wood Lane Weekley Kettering Northants NN16 9UX |
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(67 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 January 2006) |
Role | Fca Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Secretary Name | Mr Raymond Brazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 32 Newberries Avenue Radlett Hertfordshire WD7 7EP |
Director Name | Mr Martin Francis George |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fotheringhay Manor Fotheringhay Peterborough Cambridgeshire PE8 5HZ |
Secretary Name | Mr Christopher Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(70 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 November 2003) |
Role | Fca Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Secretary Name | Mr Anthony Patrick Ridgwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(79 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rustlings Warley Gap, Little Warley Brentwood Essex CM13 3DR |
Director Name | Mr Anthony Stephen Patrick Drake |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(79 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 April 2019) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Rectory Farm 72 Cherry Orton Road Orton Waterville Peterborough Cambridgeshire PE2 5EH |
Website | www.napierbrown.co.uk |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,752,000 |
Gross Profit | £1,752,000 |
Net Worth | £33,714,000 |
Cash | £994,000 |
Current Liabilities | £6,142,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
28 February 2023 | Delivered on: 15 March 2023 Persons entitled: J.P.Morgan SE Classification: A registered charge Outstanding |
---|---|
15 March 2017 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
8 January 2021 | Full accounts made up to 31 March 2020 (35 pages) |
---|---|
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Anthony Stephen Patrick Drake as a director on 29 February 2020 (1 page) |
29 October 2019 | Accounts for a small company made up to 31 March 2019 (31 pages) |
30 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
30 April 2019 | Appointment of Mr Anthony Stephen Patrick Drake as a director on 1 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Anthony Stephen Patrick Drake as a director on 1 April 2019 (1 page) |
17 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
1 October 2018 | Appointment of Mr James Robert Christopher Davison as a director on 1 October 2018 (2 pages) |
25 April 2018 | Notification of Patrick George Ridgwell as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
25 April 2018 | Notification of Jacqueline Ridgwell as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
4 April 2017 | Satisfaction of charge 4 in full (4 pages) |
4 April 2017 | Satisfaction of charge 4 in full (4 pages) |
15 March 2017 | Registration of charge 002009170005, created on 15 March 2017 (38 pages) |
15 March 2017 | Registration of charge 002009170005, created on 15 March 2017 (38 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
13 July 2016 | Director's details changed for Anthony Patrick Ridgewell on 13 July 2016 (2 pages) |
13 July 2016 | Secretary's details changed for Anthony Patrick Ridgewell on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Anthony Patrick Ridgewell on 13 July 2016 (2 pages) |
13 July 2016 | Secretary's details changed for Anthony Patrick Ridgewell on 13 July 2016 (1 page) |
10 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
8 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
11 November 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
11 November 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
12 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
2 December 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
27 July 2010 | Director's details changed for Anthony Stephen Patrick Drake on 16 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony Stephen Patrick Drake on 16 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony Patrick Ridgewell on 16 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Anthony Patrick Ridgewell on 16 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
8 December 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
8 December 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (6 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (6 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
1 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
1 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Return made up to 16/07/07; full list of members (4 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Return made up to 16/07/07; full list of members (4 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Return made up to 16/07/06; no change of members (8 pages) |
17 August 2006 | Return made up to 16/07/06; no change of members (8 pages) |
9 August 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
9 August 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
6 December 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
6 December 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
9 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
9 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
11 February 2005 | Particulars of mortgage/charge (8 pages) |
11 February 2005 | Particulars of mortgage/charge (8 pages) |
10 February 2005 | Particulars of mortgage/charge (5 pages) |
10 February 2005 | Particulars of mortgage/charge (5 pages) |
20 January 2005 | Group of companies' accounts made up to 28 March 2004 (32 pages) |
20 January 2005 | Group of companies' accounts made up to 28 March 2004 (32 pages) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (32 pages) |
15 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 16/07/02; full list of members (8 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
23 January 2002 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
16 August 2001 | Return made up to 16/07/01; full list of members
|
16 August 2001 | Return made up to 16/07/01; full list of members
|
16 January 2001 | Full group accounts made up to 1 April 2000 (36 pages) |
16 January 2001 | Full group accounts made up to 1 April 2000 (36 pages) |
16 January 2001 | Full group accounts made up to 1 April 2000 (36 pages) |
3 August 2000 | Return made up to 16/07/00; full list of members
|
3 August 2000 | Return made up to 16/07/00; full list of members
|
5 January 2000 | Full group accounts made up to 6 April 1999 (37 pages) |
5 January 2000 | Full group accounts made up to 6 April 1999 (37 pages) |
5 January 2000 | Full group accounts made up to 6 April 1999 (37 pages) |
6 August 1999 | Return made up to 16/07/99; full list of members (7 pages) |
6 August 1999 | Return made up to 16/07/99; full list of members (7 pages) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1999 | Full group accounts made up to 28 March 1998 (35 pages) |
1 February 1999 | Full group accounts made up to 28 March 1998 (35 pages) |
13 August 1998 | Return made up to 16/07/98; no change of members
|
13 August 1998 | Return made up to 16/07/98; no change of members
|
30 March 1998 | Memorandum and Articles of Association (7 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
30 March 1998 | Memorandum and Articles of Association (7 pages) |
6 January 1998 | Full group accounts made up to 29 March 1997 (30 pages) |
6 January 1998 | Full group accounts made up to 29 March 1997 (30 pages) |
18 August 1997 | Return made up to 16/07/97; full list of members (7 pages) |
18 August 1997 | Return 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 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
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 1996 | Full group accounts made up to 1 April 1996 (29 pages) |
28 October 1996 | Full group accounts made up to 1 April 1996 (29 pages) |
28 October 1996 | Full group accounts made up to 1 April 1996 (29 pages) |
18 September 1996 | Return made up to 16/07/96; no change of members (5 pages) |
18 September 1996 | Return made up to 16/07/96; no change of members (5 pages) |
14 September 1995 | Full group accounts made up to 1 April 1995 (29 pages) |
14 September 1995 | Full group accounts made up to 1 April 1995 (29 pages) |
14 September 1995 | Full group accounts made up to 1 April 1995 (29 pages) |
15 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
15 August 1995 | Return made up to 16/07/95; full list of members (8 pages) |
13 January 1995 | Secretary resigned;new secretary appointed (3 pages) |
13 January 1995 | Secretary resigned;new secretary appointed (3 pages) |
25 July 1994 | Return made up to 16/07/94; full list of members (13 pages) |
25 July 1994 | Return made up to 16/07/94; full list of members (13 pages) |
23 July 1993 | Return made up to 16/07/93; full list of members (10 pages) |
23 July 1993 | Return made up to 16/07/93; full list of members (10 pages) |
4 April 1993 | Director resigned (2 pages) |
4 April 1993 | Director resigned (2 pages) |
24 February 1993 | Director resigned (2 pages) |
24 February 1993 | Director resigned (2 pages) |
24 February 1993 | New director appointed (2 pages) |
24 February 1993 | New director appointed (2 pages) |
22 June 1992 | New director appointed (2 pages) |
22 June 1992 | New director appointed (2 pages) |
11 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 July 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
11 May 1990 | Ad 30/03/90--------- £ si [email protected]=631747 £ ic 100000/731747 (2 pages) |
14 August 1989 | Full group accounts made up to 31 March 1989 (23 pages) |
14 August 1989 | Full group accounts made up to 31 March 1989 (23 pages) |
10 August 1988 | Full group accounts made up to 31 March 1988 (24 pages) |
10 August 1988 | Full group accounts made up to 31 March 1988 (24 pages) |
25 April 1988 | Company name changed napier brown & company LIMITED\certificate issued on 26/04/88 (2 pages) |
25 April 1988 | Company name changed napier brown & company LIMITED\certificate issued on 26/04/88 (2 pages) |
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
19 August 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
19 August 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
3 May 1986 | Group of companies' accounts made up to 31 December 1985 (22 pages) |
9 October 1924 | Incorporation (39 pages) |
9 October 1924 | Incorporation (39 pages) |