Company NameNelson & Russell Holdings Limited
Company StatusActive
Company Number03879349
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 6 months ago)
Previous NameIntercede 1508 Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Robert Nelson Wilson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(4 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Patrick Russell Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(4 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Garry Watts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(20 years after company formation)
Appointment Duration4 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Simon Jonathon Hodge
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(20 years, 5 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Secretary NameMrs Olivia Louise Blackwood
StatusCurrent
Appointed03 February 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Michael Lockett
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House 83 Parkside
Wimbledon
London
SW19 5LP
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameDouglas Ian Macneill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2004)
RoleManagement Consultant
Correspondence Address44 Margaret Street
Greenock
Renfrewshire
PA16 8EB
Scotland
Director NameRobert Wiseman Wilson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressThe Kiln 74 Benagh Road
Kilkeel
Newry
County Down
BT34 4SJ
Northern Ireland
Director NameKathryn Coombes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 05 April 2000)
RoleSolicitor
Correspondence Address30 White Road
London
E15 4HA
Secretary NameMichael Christopher Dunne
NationalityBritish
StatusResigned
Appointed05 April 2000(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(4 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMichael Christopher Dunne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Nicholas George Kirkbride
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelbrook House
44 Whielden Street
Amersham
Buckinghamshire
HP7 0HU
Director NameRoger Christopher Payne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(6 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMs Karen Dawn Dicks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(13 years 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
SW19 5LP
Director NameMr Najib Farjallah Fayad
Date of BirthJune 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2012(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Secretary NameMs Karen Dawn Dicks
StatusResigned
Appointed21 November 2012(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Garry Watts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 September 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 April 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr William Arthur Buckner
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2016(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2018)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMrs Claire Ferguson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Director NameMr Gary Alfred McGaghey
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitenelsonsnaturalworld.com

Location

Registered AddressNelsons House
83 Parkside
Wimbledon
SW19 5LP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

66.3k at £0.5P.r. Wilson
44.22%
Ordinary
66.3k at £0.5R.n. Wilson
44.22%
Ordinary
17.3k at £0.5R.w. Wilson Trust
11.56%
Ordinary
1 at £0.5P.r. Wilson
0.00%
Ordinary A
1 at £0.5R.n. Wilson
0.00%
Ordinary A

Financials

Year2014
Turnover£58,740,390
Gross Profit£46,094,588
Net Worth£19,190,791
Cash£2,397,592
Current Liabilities£15,219,640

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 November 2023 (6 months ago)
Next Return Due30 November 2024 (6 months, 2 weeks from now)

Charges

20 May 2020Delivered on: 21 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 February 2020Delivered on: 7 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as or being broadheath house. (Aka nelsons house), 83 park side, wimbledon,. London and registered at land registry with title. Number SGL197244.
Outstanding
28 February 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2014Delivered on: 3 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Broadheath house, also known as nelsons house, 83 park side, wimbledon, london - title number SGL197244. Notification of addition to or amendment of charge.
Outstanding
23 March 2023Delivered on: 27 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 7 December 2010
Satisfied on: 5 March 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broadheath house (also k/a nelsons house) 83 park side wimbledon london t/no SGL197244 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2010Delivered on: 7 December 2010
Satisfied on: 5 March 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any of its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a broadheath house 9 (also k/a nelsons house) 83 park side wimbledon london t/no SGL197244 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery.
Fully Satisfied
22 December 2005Delivered on: 10 January 2006
Satisfied on: 7 December 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 wimbledon parkside wimbledon t/no SGL197244 and all buildings and fixtures the benefit of all rights floating charge. See the mortgage charge document for full details.
Fully Satisfied
11 February 2003Delivered on: 18 February 2003
Satisfied on: 7 December 2010
Persons entitled: Fortis Bank S.A./N.V.

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 February 2021Appointment of Mrs Olivia Louise Blackwood as a secretary on 3 February 2021 (2 pages)
4 January 2021Termination of appointment of Claire Ferguson as a director on 31 December 2020 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
10 November 2020Group of companies' accounts made up to 31 December 2019 (48 pages)
21 May 2020Registration of charge 038793490009, created on 20 May 2020 (13 pages)
28 April 2020Appointment of Mr Simon Jonathon Hodge as a director on 22 April 2020 (2 pages)
18 February 2020Part of the property or undertaking has been released and no longer forms part of charge 038793490006 (1 page)
18 February 2020Part of the property or undertaking has been released and no longer forms part of charge 038793490007 (1 page)
18 February 2020Satisfaction of charge 038793490005 in full (1 page)
7 February 2020Registration of charge 038793490008, created on 6 February 2020 (48 pages)
5 December 2019Appointment of Mr Garry Watts as a director on 26 November 2019 (2 pages)
3 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
10 May 2019Termination of appointment of Gary Mcgaghey as a director on 10 May 2019 (1 page)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (46 pages)
1 July 2018Termination of appointment of William Arthur Buckner as a director on 1 July 2018 (1 page)
23 April 2018Director's details changed for Mr Gary Mcgaghey on 23 April 2018 (2 pages)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
25 May 2017Appointment of Mr Gary Mcgaghey as a director on 8 May 2017 (2 pages)
25 May 2017Appointment of Mr Gary Mcgaghey as a director on 8 May 2017 (2 pages)
2 May 2017Termination of appointment of Andrew Mark Smith as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Andrew Mark Smith as a director on 28 April 2017 (1 page)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mrs Claire Ferguson as a director on 25 January 2017 (2 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
29 September 2016Appointment of Mr William Arthur Buckner as a director on 27 September 2016 (2 pages)
29 September 2016Appointment of Mr William Arthur Buckner as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Garry Watts as a director on 23 September 2016 (1 page)
27 September 2016Termination of appointment of Garry Watts as a director on 23 September 2016 (1 page)
22 September 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
4 May 2016Appointment of Mr Andrew Mark Smith as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Mr Andrew Mark Smith as a director on 28 April 2016 (2 pages)
6 April 2016Appointment of Mr Garry Watts as a director on 1 November 2015 (2 pages)
6 April 2016Appointment of Mr Garry Watts as a director on 1 November 2015 (2 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 75,001
(4 pages)
24 March 2016Resolutions
  • RES13 ‐ Reduction of share premium account 22/03/2016
  • RES13 ‐ Reduction of share premium account 22/03/2016
(4 pages)
24 March 2016Statement by Directors (1 page)
24 March 2016Solvency Statement dated 22/03/16 (1 page)
24 March 2016Solvency Statement dated 22/03/16 (1 page)
24 March 2016Statement by Directors (1 page)
24 March 2016Resolutions
  • RES13 ‐ Reduction of share premium account 22/03/2016
(4 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 75,001
(4 pages)
23 March 2016Registration of charge 038793490007, created on 22 March 2016 (48 pages)
23 March 2016Registration of charge 038793490007, created on 22 March 2016 (48 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 75,001
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 75,001
(4 pages)
15 October 2015Termination of appointment of Roger Anthony Pedder as a director on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Roger Anthony Pedder as a director on 1 October 2015 (1 page)
15 October 2015Termination of appointment of Roger Anthony Pedder as a director on 1 October 2015 (1 page)
2 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
4 August 2015Termination of appointment of Roger Christopher Payne as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Roger Christopher Payne as a director on 31 July 2015 (1 page)
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)
1 December 2014Termination of appointment of Najib Farjallah Fayad as a director on 30 June 2014 (1 page)
1 December 2014Termination of appointment of Najib Farjallah Fayad as a director on 30 June 2014 (1 page)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 75,001
(6 pages)
1 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 75,001
(6 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
7 March 2014Registration of charge 038793490006 (26 pages)
7 March 2014Registration of charge 038793490006 (26 pages)
5 March 2014Satisfaction of charge 3 in full (4 pages)
5 March 2014Satisfaction of charge 3 in full (4 pages)
5 March 2014Satisfaction of charge 4 in full (4 pages)
5 March 2014Satisfaction of charge 4 in full (4 pages)
3 March 2014Registration of charge 038793490005 (6 pages)
3 March 2014Registration of charge 038793490005 (6 pages)
16 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 293,641.0
(4 pages)
16 December 2013Purchase of own shares. (3 pages)
16 December 2013Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 75,001.0
(4 pages)
16 December 2013Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 75,001.0
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 293,641.0
(4 pages)
16 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2013Purchase of own shares. (3 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (7 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (7 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
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 2012Appointment of Ms Karen Dawn Dicks as a secretary (1 page)
22 November 2012Termination of appointment of Michael Dunne as a director (1 page)
22 November 2012Appointment of Mr Najib Farjallah Fayad as a director (2 pages)
22 November 2012Appointment of Mr Najib Farjallah Fayad as a director (2 pages)
22 November 2012Appointment of Ms Karen Dawn Dicks as a secretary (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 director (2 pages)
22 November 2012Termination of appointment of Michael Dunne as a secretary (1 page)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
17 November 2011Purchase of own shares. (3 pages)
17 November 2011Purchase of own shares. (3 pages)
11 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 75,751.0
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 75,751.0
(5 pages)
7 November 2011Cancellation of shares. Statement of capital on 7 November 2011
  • GBP 75,001.0
(5 pages)
7 November 2011Cancellation of shares. Statement of capital on 7 November 2011
  • GBP 75,001.0
(5 pages)
7 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 November 2011Cancellation of shares. Statement of capital on 7 November 2011
  • GBP 75,001.0
(5 pages)
7 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
4 November 2010Purchase of own shares. (3 pages)
4 November 2010Purchase of own shares. (3 pages)
27 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 75,001.00
(4 pages)
27 October 2010Cancellation of shares. Statement of capital on 27 October 2010
  • GBP 75,001.0
(4 pages)
27 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 October 2010Cancellation of shares. Statement of capital on 27 October 2010
  • GBP 75,001.0
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 76,501.0
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 75,001.00
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 76,501.0
(4 pages)
27 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
14 October 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 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 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
23 October 2009Director's details changed for Roger Anthony Pedder on 23 October 2009 (2 pages)
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 2009Director's details changed for Roger Christopher Payne 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 Mr Patrick Russell Wilson on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Roger Christopher Payne on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Roger Anthony Pedder on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Michael Christopher Dunne on 23 October 2009 (1 page)
20 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided
(18 pages)
20 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided
(18 pages)
27 November 2008Return made up to 18/11/08; full list of members (5 pages)
27 November 2008Return made up to 18/11/08; full list of members (5 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
5 September 2008Director's change of particulars / robert wilson / 04/09/2008 (1 page)
5 September 2008Director's change of particulars / robert wilson / 04/09/2008 (1 page)
19 May 2008S-div\conve (1 page)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 23/04/2008
(28 pages)
19 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 23/04/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
19 May 2008S-div\conve (1 page)
7 December 2007Return made up to 18/11/07; full list of members (3 pages)
7 December 2007Return made up to 18/11/07; full list of members (3 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
15 February 2007Resolutions
  • RES13 ‐ Sub division 26/01/07
(2 pages)
15 February 2007S-div 26/01/07 (2 pages)
15 February 2007S-div 26/01/07 (2 pages)
15 February 2007Resolutions
  • RES13 ‐ Sub division 26/01/07
(2 pages)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
23 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
23 October 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
10 January 2006Particulars of mortgage/charge (6 pages)
10 January 2006Particulars of mortgage/charge (6 pages)
21 November 2005Return made up to 18/11/05; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Registered office changed on 21/11/05 from: nelsons house, 83 parkside wimbledon london SW19 5LP (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Location of debenture register (1 page)
21 November 2005Location of debenture register (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005Registered office changed on 21/11/05 from: nelsons house, 83 parkside wimbledon london SW19 5LP (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005Return made up to 18/11/05; full list of members (3 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way london SW19 8UH (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5 endeavour way london SW19 8UH (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
24 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2005Memorandum and Articles of Association (11 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2005Resolutions
  • RES13 ‐ Redesignation 18/01/05
(2 pages)
24 January 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2005Memorandum and Articles of Association (11 pages)
23 November 2004Return made up to 18/11/04; full list of members (3 pages)
23 November 2004Return made up to 18/11/04; full list of members (3 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (3 pages)
25 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
25 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
22 December 2003Return made up to 18/11/03; full list of members (9 pages)
22 December 2003Return made up to 18/11/03; full list of members (9 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
13 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
24 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 October 2002Memorandum and Articles of Association (19 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 October 2002Memorandum and Articles of Association (19 pages)
6 December 2001Return made up to 18/11/01; full list of members (8 pages)
6 December 2001Return made up to 18/11/01; full list of members (8 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
11 January 2001Return made up to 18/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2001Return made up to 18/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2000Registered office changed on 11/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
11 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000£ nc 100/100000 05/04/00 (1 page)
11 April 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
11 April 2000Registered office changed on 11/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (3 pages)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000£ nc 100/100000 05/04/00 (1 page)
11 April 2000New director appointed (3 pages)
15 March 2000Company name changed intercede 1508 LIMITED\certificate issued on 16/03/00 (2 pages)
15 March 2000Company name changed intercede 1508 LIMITED\certificate issued on 16/03/00 (2 pages)
18 November 1999Incorporation (27 pages)
18 November 1999Incorporation (27 pages)