Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NELSON PHARMACIES LIMITED
Company Information for

NELSON PHARMACIES LIMITED

NELSONS HOUSE, 83, PARKSIDE, WIMBLEDON, LONDON, SW19 5LP,
Company Registration Number
01698162
Private Limited Company
Active

Company Overview

About Nelson Pharmacies Ltd
NELSON PHARMACIES LIMITED was founded on 1983-02-10 and has its registered office in Wimbledon. The organisation's status is listed as "Active". Nelson Pharmacies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NELSON PHARMACIES LIMITED
 
Legal Registered Office
NELSONS HOUSE, 83
PARKSIDE
WIMBLEDON
LONDON
SW19 5LP
Other companies in SW19
 
Filing Information
Company Number 01698162
Company ID Number 01698162
Date formed 1983-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSON PHARMACIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NELSON PHARMACIES LIMITED
The following companies were found which have the same name as NELSON PHARMACIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NELSON PHARMACIES (IRELAND) LIMITED GRAFTON BUILDINGS 34 GRAFTON STREET DUBLIN 2, DUBLIN, D02XY06 D02XY06 Active Company formed on the 1991-07-16

Company Officers of NELSON PHARMACIES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE FERGUSON
Director 2017-01-25
PATRICK RUSSELL WILSON
Director 1993-09-06
ROBERT NELSON WILSON
Director 1993-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN DAWN DICKS
Company Secretary 2012-11-21 2015-01-31
KAREN DAWN DICKS
Director 2012-11-21 2015-01-31
MICHAEL CHRISTOPHER DUNNE
Company Secretary 1996-09-25 2012-11-21
MICHAEL CHRISTOPHER DUNNE
Director 1996-09-25 2012-11-21
ROBERT WISEMAN WILSON
Director 1991-09-06 2006-05-26
JOHN PERT
Director 1991-09-06 1998-12-22
LEONARD NORMAN HOLMES
Director 1991-09-06 1997-05-09
ROBERT NELSON WILSON
Company Secretary 1995-12-19 1996-09-25
WILLIAM NORMAN ALEXANDER
Company Secretary 1993-07-28 1995-12-19
JAMES CRAWFORD
Director 1991-09-06 1995-02-22
LEONARD NORMAN HOLMES
Company Secretary 1991-09-06 1993-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE FERGUSON A NELSON & CO LIMITED Director 2017-01-25 CURRENT 1930-08-01 Active
CLAIRE FERGUSON BACH FLOWER REMEDIES LIMITED Director 2017-01-25 CURRENT 1993-04-08 Active
CLAIRE FERGUSON NELSON & RUSSELL HOLDINGS LIMITED Director 2017-01-25 CURRENT 1999-11-18 Active
CLAIRE FERGUSON SPATONE LIMITED Director 2017-01-25 CURRENT 1986-10-10 Active
PATRICK RUSSELL WILSON SPATONE LIMITED Director 2003-02-11 CURRENT 1986-10-10 Active
PATRICK RUSSELL WILSON NELSON & RUSSELL HOLDINGS LIMITED Director 2000-04-05 CURRENT 1999-11-18 Active
PATRICK RUSSELL WILSON BACH FLOWER REMEDIES LIMITED Director 1994-01-17 CURRENT 1993-04-08 Active
PATRICK RUSSELL WILSON WIGMORE PUBLICATIONS LIMITED Director 1992-07-17 CURRENT 1983-08-08 Active
PATRICK RUSSELL WILSON NELSON & RUSSELL LIMITED Director 1991-06-16 CURRENT 1989-06-16 Active - Proposal to Strike off
ROBERT NELSON WILSON LUMITY LIFE HOLDINGS LIMITED Director 2017-11-16 CURRENT 2015-02-17 Active
ROBERT NELSON WILSON MAXWELLIA LTD Director 2017-06-10 CURRENT 2013-06-18 Active
ROBERT NELSON WILSON TENTH MUSE SPIRITS LTD Director 2016-10-19 CURRENT 2016-10-19 Active
ROBERT NELSON WILSON EDINBURGH ART FESTIVAL Director 2010-06-01 CURRENT 2007-01-12 Active
ROBERT NELSON WILSON JUNO SPIRITS LTD Director 2009-10-22 CURRENT 2009-08-17 Active
ROBERT NELSON WILSON THE JUPITER ARTLAND COMPANY LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
ROBERT NELSON WILSON PROSTATE SCOTLAND Director 2006-08-03 CURRENT 2006-08-03 Active
ROBERT NELSON WILSON NATURAL SCIENCE.COM LIMITED Director 2003-10-22 CURRENT 1999-04-06 Active
ROBERT NELSON WILSON SPATONE LIMITED Director 2003-02-11 CURRENT 1986-10-10 Active
ROBERT NELSON WILSON NELSON & RUSSELL HOLDINGS LIMITED Director 2000-04-05 CURRENT 1999-11-18 Active
ROBERT NELSON WILSON NELSONS AURA LIMITED Director 1999-12-22 CURRENT 1999-11-18 Active - Proposal to Strike off
ROBERT NELSON WILSON BARCAPEL FOUNDATION LIMITED Director 1994-10-25 CURRENT 1961-09-12 Active
ROBERT NELSON WILSON BACH FLOWER REMEDIES LIMITED Director 1993-12-16 CURRENT 1993-04-08 Active
ROBERT NELSON WILSON WIGMORE PUBLICATIONS LIMITED Director 1992-07-17 CURRENT 1983-08-08 Active
ROBERT NELSON WILSON NELSON & RUSSELL LIMITED Director 1991-06-16 CURRENT 1989-06-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 016981620012
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-04-04Notification of A Nelson & Co Limited as a person with significant control on 2016-04-06
2023-04-04CESSATION OF PATRICK RUSSELL WILSON AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04CESSATION OF ROBERT NELSON WILSON AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 016981620011
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 016981620011
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MR MICHAEL LOCKETT
2021-07-05CH01Director's details changed for Mr Robert Nelson Wilson on 2021-07-01
2021-01-05AP01DIRECTOR APPOINTED MR SIMON JONATHON HODGE
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FERGUSON
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-05-22RES01ADOPT ARTICLES 22/05/20
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016981620010
2020-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016981620009
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-01-26AP01DIRECTOR APPOINTED MRS CLAIRE FERGUSON
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016981620008
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-14AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN DAWN DICKS
2015-02-11TM02Termination of appointment of Karen Dawn Dicks on 2015-01-31
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016981620007
2014-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-19AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-11-22AP01DIRECTOR APPOINTED MS KAREN DAWN DICKS
2012-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL DUNNE
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNNE
2012-11-22AP03Appointment of Ms Karen Dawn Dicks as company secretary
2012-10-30AR0119/09/12 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-13AR0119/09/11 FULL LIST
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-07AR0119/09/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DUNNE / 23/10/2009
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NELSON WILSON / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RUSSELL WILSON / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DUNNE / 23/10/2009
2009-10-13AR0119/09/09 FULL LIST
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-19363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 19/09/2008
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-08363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-08190LOCATION OF DEBENTURE REGISTER
2006-09-08353LOCATION OF REGISTER OF MEMBERS
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: NELSONS HOUSE 83 PARKSIDE WIMBLEDON SW19 5LP
2006-07-21288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 73 DUKE STREET GROSVENOR SQUARE LONDON W1M 5DH
2004-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-10363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-18RES13AGREEMENTS 11/02/03
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2001-12-17363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-05363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-27363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-07-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-24288bDIRECTOR RESIGNED
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-06363sRETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS
1998-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to NELSON PHARMACIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NELSON PHARMACIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding HSBC BANK PLC
2014-03-07 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-30 Satisfied SANTANDER UK PLC
DEBENTURE 2003-02-11 Satisfied FORTIS BANK S.A./N.V.
SUPPLEMENTAL LEGAL CHARGE, 1993-12-16 Satisfied HILL SAMUEL BANK LIMITED,
SUPPLEMENTAL LEGAL CHARGE 1993-12-16 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1991-11-21 Satisfied HILL SAMUEL BANK LIMITED
FLOATING CHARGE 1984-04-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NELSON PHARMACIES LIMITED

Intangible Assets
Patents
We have not found any records of NELSON PHARMACIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NELSON PHARMACIES LIMITED
Trademarks
We have not found any records of NELSON PHARMACIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSON PHARMACIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as NELSON PHARMACIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NELSON PHARMACIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NELSON PHARMACIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NELSON PHARMACIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.