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

NAPLES GROUP LIMITED

Peat House, 1 Waterloo Way, Leicester, LE1 6LP,
Company Registration Number
07216339
Private Limited Company
Active

Company Overview

About Naples Group Ltd
NAPLES GROUP LIMITED was founded on 2010-04-08 and has its registered office in Leicester. The organisation's status is listed as "Active". Naples Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NAPLES GROUP LIMITED
 
Legal Registered Office
Peat House
1 Waterloo Way
Leicester
LE1 6LP
Other companies in NN3
 
Previous Names
THE OAKLEAF GROUP (UK) LTD06/06/2016
Filing Information
Company Number 07216339
Company ID Number 07216339
Date formed 2010-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts DORMANT
Last Datalog update: 2024-04-18 12:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPLES 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.
Companies with same name NAPLES GROUP LIMITED
The following companies were found which have the same name as NAPLES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAPLES GROUP, INC. NV Permanently Revoked Company formed on the 2008-05-01
NAPLES GROUP LLC Georgia Unknown
NAPLES GROUP ASSOCIATES California Unknown
NAPLES GROUP LLC Michigan UNKNOWN
NAPLES GROUP 1 Michigan UNKNOWN
NAPLES GROUP LLC North Carolina Unknown
NAPLES GROUP LLC Georgia Unknown

Company Officers of NAPLES GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY CHARLES COOPER
Director 2010-12-14
THOMAS GEORGE DOWNING
Director 2010-12-14
BARNABY LUKE YOUNGMAN
Director 2010-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JANIE GALE ROWTHORN
Company Secretary 2010-12-14 2015-04-08
MARK ALAN ROWTHORN
Director 2010-04-08 2015-04-08
MARK ALAN ROWTHORN
Director 2010-12-14 2010-12-14
OAKLEAF COMPANY SERVICES LIMITED
Company Secretary 2010-04-08 2010-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES COOPER OAKLEAF TECHNICAL SERVICES LTD Director 2015-07-20 CURRENT 2007-03-12 Active - Proposal to Strike off
TIMOTHY CHARLES COOPER NIFES CONSULTING GROUP LIMITED Director 2015-06-09 CURRENT 2015-05-19 Active - Proposal to Strike off
TIMOTHY CHARLES COOPER MACKEREL SKY LTD Director 2015-06-09 CURRENT 2015-05-19 Active - Proposal to Strike off
TIMOTHY CHARLES COOPER NIFES PROPERTY LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
TIMOTHY CHARLES COOPER NIFES PROJECTS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
THOMAS GEORGE DOWNING OAKLEAF TECHNICAL SERVICES LTD Director 2015-07-20 CURRENT 2007-03-12 Active - Proposal to Strike off
THOMAS GEORGE DOWNING NIFES CONSULTING GROUP LIMITED Director 2015-06-09 CURRENT 2015-05-19 Active - Proposal to Strike off
THOMAS GEORGE DOWNING MACKEREL SKY LTD Director 2015-06-09 CURRENT 2015-05-19 Active - Proposal to Strike off
THOMAS GEORGE DOWNING NIFES PROPERTY LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
THOMAS GEORGE DOWNING NIFES PROJECTS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
BARNABY LUKE YOUNGMAN MACKEREL SKY LTD Director 2015-06-09 CURRENT 2015-05-19 Active - Proposal to Strike off
BARNABY LUKE YOUNGMAN NIFES PROPERTY LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
BARNABY LUKE YOUNGMAN NIFES PROJECTS LIMITED Director 2015-05-19 CURRENT 2015-05-19 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
2023-10-10DIRECTOR APPOINTED MR NEIL EDWARD KAY
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERKINS
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-19CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-12-15DIRECTOR APPOINTED MR PAUL BEAN
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SMITH
2021-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-13CH01Director's details changed for Mr Stephen Perkins on 2020-09-14
2020-10-13AP01DIRECTOR APPOINTED MR STEPHEN PERKINS
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER MAREK RUDZINSKI
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 072163390004
2018-12-11MEM/ARTSARTICLES OF ASSOCIATION
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Peat House Waterloo Way Leicester LE1 6LP England
2018-12-06PSC07CESSATION OF BARNABY LUKE YOUNGMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06PSC02Notification of Bell Rock Workplace Management Limited as a person with significant control on 2018-11-23
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Jubilee House 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE DOWNING
2018-12-06AP01DIRECTOR APPOINTED DAVID JOHN SMITH
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072163390002
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072163390003
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY LUKE YOUNGMAN / 14/02/2015
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE DOWNING / 01/02/2016
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES COOPER / 28/09/2016
2017-01-09AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-06RES15CHANGE OF NAME 03/06/2016
2016-06-06CERTNMCOMPANY NAME CHANGED THE OAKLEAF GROUP (UK) LTD CERTIFICATE ISSUED ON 06/06/16
2016-04-13AR0109/04/16 FULL LIST
2016-01-25RES01ADOPT ARTICLES 17/12/2015
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072163390003
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072163390002
2015-05-07SH0608/04/15 STATEMENT OF CAPITAL GBP 300
2015-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-29AR0109/04/15 FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWTHORN
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY JANIE ROWTHORN
2015-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-22RES13PURCHASE CONTRACT 08/04/2015
2015-01-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN ROWTHORN / 11/12/2014
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN ROWTHORN / 11/12/2014
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 600
2014-04-11AR0108/04/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-08AR0108/04/13 FULL LIST
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0108/04/12 FULL LIST
2012-01-09AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-03AA01PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-04-26SH0114/12/10 STATEMENT OF CAPITAL GBP 600
2011-04-21AR0108/04/11 FULL LIST
2011-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-28AP03APPOINT PERSON AS SECRETARY
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 7 BROOKFIELD DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL ENGLAND
2011-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-20RES01ADOPT ARTICLES 14/12/2010
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWTHORN
2011-01-07AP03SECRETARY APPOINTED MRS JANIE GALE ROWTHORN
2011-01-07AP01DIRECTOR APPOINTED MR THOMAS GEORGE DOWNING
2011-01-07AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES COOPER
2011-01-07AP01DIRECTOR APPOINTED MR BARNABY LUKE YOUNGMAN
2011-01-07AP01DIRECTOR APPOINTED MR MARK ALAN ROWTHORN
2010-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY OAKLEAF COMPANY SERVICES LIMITED
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL ENGLAND
2010-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to NAPLES 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 NAPLES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding INENCO GROUP LIMITED
2015-06-08 Outstanding HSBC BANK PLC
DEBENTURE 2010-12-18 Satisfied MARK ALAN ROWTHORN AND JANIE GALE ROWTHORN
Intangible Assets
Patents
We have not found any records of NAPLES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAPLES GROUP LIMITED
Trademarks
We have not found any records of NAPLES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAPLES 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 (71122 - Engineering related scientific and technical consulting activities) as NAPLES GROUP LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where NAPLES 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 NAPLES 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 NAPLES 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.