Get an alert when NELSON & RUSSELL HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-29 (in 6mo)

Last made up 2025-11-15

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared cash flow forecasts in order to assess going concern which indicates that, taking account of reasonably possible downsides, the company will have sufficient funds, through its existing overdraft facility and revolving credit facility to meet its liabilities as they fall due for at least 12 months following the date of these financial statements.”

Group structure

  1. NELSON & RUSSELL HOLDINGS LIMITED · parent
    1. A Nelson & Co Limited 100% · UK · Sale of natural healthcare products
    2. Bach Flower Remedies Limited 100% · UK · Licensing of trademarks
    3. Nelson Pharmacies Limited 100% · UK · Sale of natural healthcare products
    4. Spatone Limited 100% · UK · Sale of spa water
    5. Natural Science.com Limited 100% · UK · Dormant
    6. Nelsons GmbH 100% · Germany · Commissionaire for natural sales of medicines
    7. Nelson Pharmacies (Ireland) Limited 100% · Republic of Ireland · Dormant
    8. Laboratoire Famadem SAM 100% · Monaco · Distribution of natural healthcare products
    9. Nelson Bach USA Limited 100% · US · Sale of natural healthcare products

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 22 resigned

Name Role Appointed Born Nationality
BLACKWOOD, Olivia Louise Secretary 2021-02-03
HUGHES, Michael Anthony Director 2026-02-04 Jan 1977 Irish
IONESCU, Bogdan Director 2025-11-17 May 1970 British
REISSER-WESTON, Lindsay Claire Director 2026-04-29 Aug 1969 British,Irish
WILSON, Patrick Russell Director 2000-04-05 Apr 1965 British
WILSON, Robert Nelson Director 2000-04-05 Jul 1962 British
Show 22 resigned officers
Name Role Appointed Resigned
DICKS, Karen Dawn Secretary 2012-11-21 2015-01-31
DUNNE, Michael Christopher Secretary 2000-04-05 2012-11-21
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1999-11-18 2000-04-05
BUCKNER, William Arthur Director 2016-09-27 2018-07-01
COOMBES, Kathryn Director 2000-04-05 2000-04-05
DICKS, Karen Dawn Director 2012-11-21 2015-01-31
DUNNE, Michael Christopher Director 2005-06-22 2012-11-21
FAYAD, Najib Farjallah Director 2012-11-21 2014-06-30
FERGUSON, Claire Director 2017-01-25 2020-12-31
HODGE, Simon Jonathon Director 2020-04-22 2025-11-28
KIRKBRIDE, Nicholas George Director 2005-06-22 2006-06-30
LOCKETT, Michael Director 2021-07-01 2025-12-10
MACNEILL, Douglas Ian Director 2000-04-05 2004-12-31
MCGAGHEY, Gary Alfred Director 2017-05-08 2019-05-10
PAYNE, Roger Christopher Director 2006-06-21 2015-07-31
PEDDER, Roger Anthony Director 2004-10-21 2015-10-01
RICH, Michael William Nominee Director 1999-11-18 2000-04-05
SMITH, Andrew Mark Director 2016-04-28 2017-04-28
WARNER, William Director 1999-11-18 2000-04-05
WATTS, Garry Director 2019-11-26 2025-10-31
WATTS, Garry Director 2015-11-01 2016-09-23
WILSON, Robert Wiseman Director 2000-04-05 2006-05-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Robert Nelson Wilson Individual Shares 25–50% 2016-11-18 Active
Mr Patrick Russell Wilson Individual Shares 25–50% 2016-11-18 Active

Filing timeline

Last 20 of 180 total filings

Date Type Category Description
2026-04-30 AP01 officers Appoint person director company with name date PDF
2026-02-24 SH03 capital Capital return purchase own shares
2026-02-09 SH06 capital Capital cancellation shares
2026-02-09 SH06 capital Capital cancellation shares
2026-02-09 SH06 capital Capital cancellation shares
2026-02-09 SH03 capital Capital return purchase own shares
2026-02-09 SH03 capital Capital return purchase own shares
2026-02-04 AP01 officers Appoint person director company with name date PDF
2026-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-10 TM01 officers Termination director company with name termination date PDF
2025-12-01 AP01 officers Appoint person director company with name date PDF
2025-11-28 TM01 officers Termination director company with name termination date PDF
2025-11-02 TM01 officers Termination director company with name termination date PDF
2025-09-26 AA accounts Accounts with accounts type group
2024-12-02 ANNOTATION miscellaneous Legacy
2024-11-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-13 AA accounts Accounts with accounts type group
2024-06-10 MA incorporation Memorandum articles
2024-06-10 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
6

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page