Company NameNelson & Russell Limited
Company StatusDissolved
Company Number02396062
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 2 months ago)
Previous NameNelson & Russell Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Patrick Russell Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(2 years after company formation)
Appointment Duration29 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMr Robert Nelson Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(2 years after company formation)
Appointment Duration29 years, 9 months (closed 16 March 2021)
RoleChairman
Country of ResidenceScotland
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameRobert Wiseman Wilson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressThe Kiln 74 Benagh Road
Kilkeel
Newry
County Down
BT34 4SJ
Northern Ireland
Secretary NameLeonard Norman Holmes
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressSummerlea
Kilmacolm
PA13 4DY
Scotland
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed06 December 1993(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 December 1995)
RoleCompany Director
Correspondence Address10 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HB
Secretary NameRobert Nelson Wilson
NationalityBritish
StatusResigned
Appointed19 December 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address33 Micklethwaite Road
Fulham
London
SW6 1QD
Secretary NameMichael Christopher Dunne
NationalityBritish
StatusResigned
Appointed18 June 1997(8 years after company formation)
Appointment Duration15 years, 5 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMichael Christopher Dunne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(15 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMs Karen Dawn Dicks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
Secretary NameMs Karen Dawn Dicks
StatusResigned
Appointed21 November 2012(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP

Contact

Websitenelsonsnaturalworld.com

Location

Registered AddressNelsons House, 83 Parkside
Wimbledon
London
SW19 5LP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1A Nelson & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 December 1993Delivered on: 30 December 1993
Satisfied on: 19 December 2002
Persons entitled: Hill Samuel Bank Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: By way of first fixed charge the companys right title and interest in and to all present and future inventions patents trade marks designs and applications therefor (for full details see form 395).
Fully Satisfied
16 December 1993Delivered on: 21 December 1993
Satisfied on: 19 December 2002
Persons entitled: Hill Samuel Bank Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the companys right title and interest in and to the intellectual property and all other intellectual property rights and ancillary rights and benefits including all royalties (for full details see form 395).
Fully Satisfied
16 December 1993Delivered on: 21 December 1993
Satisfied on: 19 December 2002
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
26 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
13 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a director (2 pages)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Christopher Dunne on 23 October 2009 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr Patrick Russell Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
23 October 2009Director's details changed for Robert Nelson Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Patrick Russell Wilson on 23 October 2009 (2 pages)
18 June 2009Return made up to 16/06/09; full list of members (4 pages)
18 June 2009Return made up to 16/06/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
25 September 2008Director's change of particulars / robert wilson / 15/09/2008 (1 page)
25 June 2008Return made up to 16/06/08; full list of members (4 pages)
25 June 2008Return made up to 16/06/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Return made up to 16/06/07; full list of members (3 pages)
19 June 2007Return made up to 16/06/07; full list of members (3 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 July 2006Registered office changed on 04/07/06 from: nelsons house 83 parkside wimbledon SW19 5LP (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 16/06/06; full list of members (3 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Location of debenture register (1 page)
4 July 2006Return made up to 16/06/06; full list of members (3 pages)
4 July 2006Registered office changed on 04/07/06 from: nelsons house 83 parkside wimbledon SW19 5LP (1 page)
4 July 2006Location of debenture register (1 page)
4 July 2006Director resigned (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way wimbledon london SW19 8UH (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way wimbledon london SW19 8UH (1 page)
27 June 2005Return made up to 16/06/05; full list of members (3 pages)
27 June 2005Return made up to 16/06/05; full list of members (3 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
17 June 2004Return made up to 16/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2004Return made up to 16/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 July 2003Return made up to 16/06/03; full list of members (7 pages)
5 July 2003Return made up to 16/06/03; full list of members (7 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 June 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 July 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 1999Secretary's particulars changed (1 page)
1 July 1999Secretary's particulars changed (1 page)
7 July 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Return made up to 16/06/97; full list of members (6 pages)
30 June 1997Return made up to 16/06/97; full list of members (6 pages)
30 June 1997Secretary resigned (1 page)
30 December 1996Full accounts made up to 31 December 1995 (1 page)
30 December 1996Full accounts made up to 31 December 1995 (1 page)
30 June 1996Return made up to 16/06/96; no change of members (6 pages)
30 June 1996Return made up to 16/06/96; no change of members (6 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (1 page)
1 November 1995Full accounts made up to 31 December 1994 (1 page)
4 July 1995Return made up to 16/06/95; no change of members (6 pages)
4 July 1995Return made up to 16/06/95; no change of members (6 pages)
15 July 1994Full accounts made up to 31 December 1993 (1 page)
15 July 1994Full accounts made up to 31 December 1993 (1 page)
28 June 1994Return made up to 16/06/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 June 1994Return made up to 16/06/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
21 December 1993Particulars of mortgage/charge (6 pages)
21 December 1993Particulars of mortgage/charge (6 pages)
16 December 1993New secretary appointed (2 pages)
16 December 1993New secretary appointed (2 pages)
29 July 1993Full accounts made up to 31 December 1992 (1 page)
29 July 1993Full accounts made up to 31 December 1992 (1 page)
25 July 1993Return made up to 16/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1993Return made up to 16/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 June 1992Full accounts made up to 31 December 1991 (1 page)
22 June 1992Return made up to 16/06/92; no change of members (4 pages)
22 June 1992Return made up to 16/06/92; no change of members (4 pages)
22 June 1992Full accounts made up to 31 December 1991 (1 page)
5 November 1991Full accounts made up to 31 December 1990 (1 page)
5 November 1991Full accounts made up to 31 December 1990 (1 page)
25 October 1991Return made up to 31/12/90; full list of members (8 pages)
25 October 1991Return made up to 31/12/90; full list of members (8 pages)
9 August 1991Return made up to 16/06/91; full list of members (8 pages)
9 August 1991Return made up to 16/06/91; full list of members (8 pages)
9 August 1991Director's particulars changed (2 pages)
9 August 1991Director's particulars changed (2 pages)
6 March 1991Return made up to 12/12/90; full list of members (7 pages)
6 March 1991Return made up to 12/12/90; full list of members (7 pages)
12 February 1991Full accounts made up to 31 December 1989 (1 page)
12 February 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 February 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 February 1991Full accounts made up to 31 December 1989 (1 page)
10 April 1990Company name changed\certificate issued on 10/04/90 (2 pages)
10 April 1990Memorandum and Articles of Association (17 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 April 1990Memorandum and Articles of Association (17 pages)
10 April 1990Company name changed\certificate issued on 10/04/90 (2 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 March 1990Secretary resigned;director resigned (5 pages)
12 March 1990Secretary resigned;director resigned (5 pages)
16 June 1989Incorporation (14 pages)
16 June 1989Incorporation (14 pages)