Napier It Group Limited SHEFFIELD


Founded in 1996, Napier It Group, classified under reg no. 03271560 is an active company. Currently registered at Unit 7 S2 4ED, Sheffield the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 19th November 2008 Napier It Group Limited is no longer carrying the name Holbrook It Group.

The company has 2 directors, namely Matthew J., Jason F.. Of them, Matthew J., Jason F. have been with the company the longest, being appointed on 13 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Napier It Group Limited Address / Contact

Office Address Unit 7
Office Address2 Edmund Road Business Centre
Town Sheffield
Post code S2 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03271560
Date of Incorporation Wed, 30th Oct 1996
Industry Other information technology service activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Matthew J.

Position: Director

Appointed: 13 November 2020

Jason F.

Position: Director

Appointed: 13 November 2020

Susan P.

Position: Secretary

Appointed: 01 February 2011

Resigned: 13 November 2020

Nicholas C.

Position: Director

Appointed: 05 May 2010

Resigned: 13 November 2020

Neville W.

Position: Director

Appointed: 05 May 2010

Resigned: 20 August 2014

Roger C.

Position: Director

Appointed: 05 May 2010

Resigned: 13 November 2020

Roger C.

Position: Secretary

Appointed: 05 May 2010

Resigned: 31 January 2011

Margaret S.

Position: Director

Appointed: 15 April 2009

Resigned: 05 May 2010

Susan P.

Position: Secretary

Appointed: 09 February 2007

Resigned: 05 May 2010

Susan R.

Position: Secretary

Appointed: 24 April 2006

Resigned: 09 February 2007

Helen D.

Position: Secretary

Appointed: 20 June 2005

Resigned: 21 April 2006

Richard K.

Position: Director

Appointed: 14 April 2005

Resigned: 30 November 2007

Dean C.

Position: Director

Appointed: 02 November 1998

Resigned: 05 May 2010

Michael O.

Position: Director

Appointed: 02 November 1998

Resigned: 20 December 1999

Margaret S.

Position: Director

Appointed: 01 May 1997

Resigned: 01 December 2004

Michael S.

Position: Director

Appointed: 30 October 1996

Resigned: 05 May 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1996

Resigned: 30 October 1996

Margaret S.

Position: Secretary

Appointed: 30 October 1996

Resigned: 20 June 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Digital Exchange Limited from Sheffield, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nick C. This PSC has significiant influence or control over the company,.

Digital Exchange Limited

President Park President Way, Sheffield, S4 7UR, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03098563
Notified on 26 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nick C.

Notified on 28 October 2016
Ceased on 26 October 2020
Nature of control: significiant influence or control

Company previous names

Holbrook It Group November 19, 2008
Holbrook Business Systems (holdings) August 27, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand779 943201201160   
Current Assets205 073131 97445 64631 84310 09324 51213 034  
Debtors203 139131 31944 04830 9579 22224 35213 03412 19112 191
Other Debtors  4 685  300843  
Total Inventories1 155655655685670    
Other
Amounts Owed By Related Parties     19 12812 19112 19112 191
Amounts Owed To Group Undertakings       5 9115 911
Corporation Tax Payable3 6994 6853 08729 4 9344 934  
Creditors57 67865 40045 21028 19726 21819 6018 4977 8547 854
Net Current Assets Liabilities147 39566 5744363 646-16 1254 9114 5374 3374 337
Other Creditors     12 4143 5631 9431 943
Other Taxation Social Security Payable-76    2 253   
Trade Debtors Trade Receivables10 53213 94616 2126478 6344 924   
Accrued Liabilities1 0009001 3501 1001 1001 100   
Accrued Liabilities Deferred Income52 11847 96838 38023 51922 16611 314   
Amounts Owed By Group Undertakings187 533114 66422 33330 310 19 128   
Average Number Employees During Period 22222   
Bank Borrowings Overdrafts 3 937       
Dividends Paid 100 000       
Merchandise1 155655655685670    
Number Shares Issued But Not Fully Paid 100100100100100   
Par Value Share 00000   
Prepayments Accrued Income4 4222 709818 588300   
Profit Loss 19 179-66 1383 210     
Recoverable Value-added Tax652        
Total Assets Less Current Liabilities147 39566 5744363 646-16 1254 911   
Trade Creditors Trade Payables937 430      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search