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

NAPIER IT GROUP LIMITED

UNIT 7, EDMUND ROAD BUSINESS CENTRE, SHEFFIELD, S2 4ED,
Company Registration Number
03271560
Private Limited Company
Active

Company Overview

About Napier It Group Ltd
NAPIER IT GROUP LIMITED was founded on 1996-10-30 and has its registered office in Sheffield. The organisation's status is listed as "Active". Napier It Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NAPIER IT GROUP LIMITED
 
Legal Registered Office
UNIT 7
EDMUND ROAD BUSINESS CENTRE
SHEFFIELD
S2 4ED
Other companies in S4
 
Previous Names
HOLBROOK IT GROUP LIMITED19/11/2008
HOLBROOK BUSINESS SYSTEMS (HOLDINGS) LIMITED27/08/2004
Filing Information
Company Number 03271560
Company ID Number 03271560
Date formed 1996-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706292148  
Last Datalog update: 2024-01-07 17:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPIER IT GROUP 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.

Company Officers of NAPIER IT GROUP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN SARA PORTSMOUTH
Company Secretary 2011-02-01
NICHOLAS DAVID COTTON
Director 2010-05-05
ROGER HOWARD COTTON
Director 2010-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE PAUL WILKINSON
Director 2010-05-05 2014-08-20
ROGER HOWARD COTTON
Company Secretary 2010-05-05 2011-01-31
SUSAN SARA PORTSMOUTH
Company Secretary 2007-02-09 2010-05-05
DEAN NORMAN CAMM
Director 1998-11-02 2010-05-05
MARGARET SHEPHERD
Director 2009-04-15 2010-05-05
MICHAEL JOHN SMALLEY
Director 1996-10-30 2010-05-05
RICHARD DONALD KIPPING
Director 2005-04-14 2007-11-30
SUSAN MARIE RICHARDSON
Company Secretary 2006-04-24 2007-02-09
HELEN DEVEY
Company Secretary 2005-06-20 2006-04-21
MARGARET SHEPHERD
Company Secretary 1996-10-30 2005-06-20
MARGARET SHEPHERD
Director 1997-05-01 2004-12-01
MICHAEL OSLER
Director 1998-11-02 1999-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-30 1996-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID COTTON VINTAGE BICI EVENTS LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active - Proposal to Strike off
NICHOLAS DAVID COTTON BRASSHOUND LTD Director 2013-12-05 CURRENT 2013-12-05 Active
NICHOLAS DAVID COTTON BRITANNIA EVENTS UK LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active - Proposal to Strike off
NICHOLAS DAVID COTTON NONNA'S LA SQUADRA LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2016-09-20
NICHOLAS DAVID COTTON NDCVC LTD Director 2006-03-24 CURRENT 1996-10-14 Active
NICHOLAS DAVID COTTON BARDON ENVIRONMENTAL LIMITED Director 2005-01-25 CURRENT 1987-01-15 Active
NICHOLAS DAVID COTTON HLW 244 LIMITED Director 2005-01-19 CURRENT 2004-09-20 Active
NICHOLAS DAVID COTTON THE DIGITAL GROUP LIMITED Director 2002-02-22 CURRENT 2002-02-22 Dissolved 2016-11-15
NICHOLAS DAVID COTTON DIGITAL EXCHANGE LIMITED Director 2002-02-22 CURRENT 1995-09-05 Active

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
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-02-0331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-09AA01Previous accounting period shortened from 31/08/21 TO 31/03/21
2020-11-13AP01DIRECTOR APPOINTED MR JASON LEE FRANCIS
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID COTTON
2020-11-13TM02Termination of appointment of Susan Sara Portsmouth on 2020-11-13
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM President Park President Way Sheffield South Yorkshire S4 7UR
2020-11-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-27PSC07CESSATION OF NICK DAVID COTTON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26PSC02Notification of Digital Exchange Limited as a person with significant control on 2020-10-26
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2018-11-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-03-06CH01Director's details changed for Mr Roger Howard Cotton on 2018-03-05
2018-02-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 60005
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 60005
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 60005
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE PAUL WILKINSON
2014-03-25AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 60005
2013-11-04AR0130/10/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-31CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN SARA PORTSMOUTH on 2012-10-31
2012-05-21AA01Current accounting period shortened from 14/11/12 TO 31/08/12
2012-04-26AA14/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0130/10/11 ANNUAL RETURN FULL LIST
2011-04-18AA14/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AP03Appointment of Susan Sara Portsmouth as company secretary
2011-02-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER COTTON
2010-11-16AR0130/10/10 ANNUAL RETURN FULL LIST
2010-05-21AP01DIRECTOR APPOINTED MR NEVILLE PAUL WILKINSON
2010-05-14AP01DIRECTOR APPOINTED MR ROGER HOWARD COTTON
2010-05-14AP01DIRECTOR APPOINTED MR NICHOLAS COTTON
2010-05-14AP03SECRETARY APPOINTED ROGER HOWARD COTTON
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SHEPHERD
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN PORTSMOUTH
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMALLEY
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CAMM
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM NAPIER COURT BARLBOROUGH LINKS DERBYSHIRE S43 4PZ
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-18AA14/11/09 TOTAL EXEMPTION SMALL
2009-11-27AR0130/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMALLEY / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SHEPHERD / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN NORMAN CAMM / 26/11/2009
2009-06-09288aDIRECTOR APPOINTED MARGARET SHEPHERD
2009-03-11AA14/11/08 TOTAL EXEMPTION SMALL
2008-11-27225PREVEXT FROM 31/10/2008 TO 14/11/2008
2008-11-19CERTNMCOMPANY NAME CHANGED HOLBROOK IT GROUP LIMITED CERTIFICATE ISSUED ON 19/11/08
2008-10-31363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-03-04AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-14288bDIRECTOR RESIGNED
2007-10-30363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-11288aNEW SECRETARY APPOINTED
2007-02-27288bSECRETARY RESIGNED
2006-11-20363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-05-03288aNEW SECRETARY APPOINTED
2006-05-03288bSECRETARY RESIGNED
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-16288cSECRETARY'S PARTICULARS CHANGED
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: HOLBROOK BUSINESS SYSTEMS LTD STATION ROAD, HALFWAY SHEFFIELD SOUTH YORKSHIRE S20 3GT
2005-12-08363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-01288bSECRETARY RESIGNED
2005-07-01288aNEW SECRETARY APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2004-11-22363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-27CERTNMCOMPANY NAME CHANGED HOLBROOK BUSINESS SYSTEMS (HOLDI NGS) LIMITED CERTIFICATE ISSUED ON 27/08/04
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-05363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-28363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-13363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NAPIER IT GROUP 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 NAPIER IT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-12-06 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-03-31

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 NAPIER IT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NAPIER IT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAPIER IT GROUP LIMITED
Trademarks
We have not found any records of NAPIER IT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAPIER IT GROUP 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 (62090 - Other information technology service activities) as NAPIER IT GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NAPIER IT GROUP 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 NAPIER IT GROUP 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 NAPIER IT GROUP 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.