NAPIER BROWN HOLDINGS LIMITED

Active London

Activities of head offices

5 employees website.com
Activities of head officesCombined office administrative service activities
N

NAPIER BROWN HOLDINGS LIMITED

Activities of head offices

Founded 9 Oct 1924 Active London, England 5 employees website.com
Activities of head officesCombined office administrative service activities

Previous Company Names

NAPIER BROWN & COMPANY LIMITED 9 Oct 1924 — 26 Apr 1988
Accounts Submitted 11 Sept 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 28 Apr 2026 Next due 9 May 2027 12 months remaining
Net assets £43M £2M 2022 year on year
Total assets £61M £3M 2022 year on year
Total Liabilities £18M £2M 2022 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

22 Chancery Lane London WC2A 1LS England

Website

www.example.com

Full company profile for NAPIER BROWN HOLDINGS LIMITED (00200917), an active company based in London, England. Incorporated 9 Oct 1924. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2013–2022)

Cash in Bank

£5.51M

Increased by £636.00k (+13%)

Net Assets

£43.26M

Decreased by £1.52M (-3%)

Total Liabilities

£17.61M

Decreased by £1.84M (-9%)

Turnover

£1.21M

Decreased by £1.32M (-52%)

Employees

5

Debt Ratio

29%

Decreased by 1 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 360,000 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Mar 2014360,000£0£0

Officers

Officers

1 active 2 resigned
Status
Ridgwell, Anthony PatrickDirectorBritishEngland541 Dec 2003Active

Shareholders

Shareholders (13)

Patrick & Jacqui Ridgwell - Trustees Of Rgst Anthony Ridgwell - Trustee Of Rgst
44.8%
7,846,206
(trustee) Bare Trust Er - Anthony Ridgwell (trustee) Bare Trust Er - Anne Ridgwell
13.4%
2,343,798

Persons with Significant Control

Persons with Significant Control (6)

6 Active

Anne Ridgwell

British

Active
Notified 27 Nov 2023
Residence England
DOB July 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Jacqueline Ann Ridgwell

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1947
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust,right To Appoint And Remove Directors As Trust

Patrick George Ridgwell

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Mr Anthony Patrick Ridgwell

British

Active
Notified 25 Jul 2016
Residence England
DOB November 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Anthony Patrick Ridgwell

British

Active
Notified 25 Jul 2016
Residence England
DOB November 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Mr Patrick George Ridgwell

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Group Structure

Group Structure

NAPIER BROWN HOLDINGS LIMITED Current Company

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate Added
221-225 Grange Road, Birkenhead (CH41 2PH) WIRRAL
Freehold-2 Feb 2011
620 Chester Road, Manchester (M16 9UA) TRAFFORD
Freehold-1 Sept 2010
LAND LYING ON THE SOUTH SIDE OF Chester Road, Manchester TRAFFORD
Leasehold-1 Sept 2010
221-225 Grange Road, Birkenhead (CH41 2PH)
Freehold
Added 2 Feb 2011
District WIRRAL
620 Chester Road, Manchester (M16 9UA)
Freehold
Added 1 Sept 2010
District TRAFFORD
LAND LYING ON THE SOUTH SIDE OF Chester Road, Manchester
Leasehold
Added 1 Sept 2010
District TRAFFORD

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026Confirmation StatementConfirmation statement made on 25 Apr 2026 with no updates
11 Sept 2025AccountsAnnual accounts made up to 31 Mar 2025
28 Apr 2025Confirmation StatementConfirmation statement made on 25 Apr 2025 with no updates
13 Dec 2024AccountsAnnual accounts made up to 31 Mar 2024
12 Aug 2024Persons With Significant ControlChange to Mr Anthony Patrick Ridgwell as a person with significant control on 27 Nov 2023
28 Apr 2026 Confirmation Statement

Confirmation statement made on 25 Apr 2026 with no updates

11 Sept 2025 Accounts

Annual accounts made up to 31 Mar 2025

28 Apr 2025 Confirmation Statement

Confirmation statement made on 25 Apr 2025 with no updates

13 Dec 2024 Accounts

Annual accounts made up to 31 Mar 2024

12 Aug 2024 Persons With Significant Control

Change to Mr Anthony Patrick Ridgwell as a person with significant control on 27 Nov 2023

Recent Activity

Latest Activity

Confirmation statement made on 25 Apr 2026 with no updates

5 days ago on 28 Apr 2026

Annual accounts made up to 31 Mar 2025

7 months ago on 11 Sept 2025

Confirmation statement made on 25 Apr 2025 with no updates

1 years ago on 28 Apr 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 13 Dec 2024

Change to Mr Anthony Patrick Ridgwell as a person with significant control on 27 Nov 2023

1 years ago on 12 Aug 2024