Napier Partnership Limited CHICHESTER


Founded in 2001, Napier Partnership, classified under reg no. 04138045 is an active company. Currently registered at Donnington Park House PO20 7DU, Chichester the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Ian J., Clive O. and Michael M. and others. In addition one secretary - Michael M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lyndsay G. who worked with the the firm until 3 April 2001.

Napier Partnership Limited Address / Contact

Office Address Donnington Park House
Office Address2 Donnington Park Birdham Road
Town Chichester
Post code PO20 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138045
Date of Incorporation Tue, 9th Jan 2001
Industry Advertising agencies
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Ian J.

Position: Director

Appointed: 30 May 2022

Clive O.

Position: Director

Appointed: 01 September 2020

Michael M.

Position: Director

Appointed: 09 January 2001

Michael M.

Position: Secretary

Appointed: 09 January 2001

Suzanne K.

Position: Director

Appointed: 09 January 2001

Rachel M.

Position: Director

Appointed: 01 June 2017

Resigned: 30 May 2022

David I.

Position: Director

Appointed: 01 February 2016

Resigned: 04 August 2023

Lyndsay G.

Position: Secretary

Appointed: 03 April 2001

Resigned: 03 April 2001

Daniel D.

Position: Nominee Secretary

Appointed: 09 January 2001

Resigned: 09 January 2001

Daniel D.

Position: Nominee Director

Appointed: 09 January 2001

Resigned: 09 January 2001

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Napier Trustees Limited from Chichester, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Rachel M. This PSC owns 25-50% shares. The third one is Michael M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Napier Trustees Limited

Donnington Park House Birdham Road, Chichester, PO20 7DU, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 14185781
Notified on 29 June 2022
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Rachel M.

Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 29 June 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 855 7251 433 711
Current Assets2 848 7012 666 236
Debtors992 9761 232 525
Net Assets Liabilities2 125 6031 436 933
Other Debtors160 249188 831
Property Plant Equipment39 47539 164
Other
Accumulated Amortisation Impairment Intangible Assets624 253775 114
Accumulated Depreciation Impairment Property Plant Equipment76 68987 400
Average Number Employees During Period3337
Corporation Tax Payable127 150128 024
Creditors1 103 2891 460 415
Fixed Assets386 391241 712
Future Minimum Lease Payments Under Non-cancellable Operating Leases139 614202 910
Increase From Amortisation Charge For Year Intangible Assets 150 861
Increase From Depreciation Charge For Year Property Plant Equipment 11 024
Intangible Assets345 916201 548
Intangible Assets Gross Cost970 169976 662
Investments Fixed Assets1 0001 000
Investments In Group Undertakings Participating Interests1 0001 000
Net Current Assets Liabilities1 745 4121 205 821
Other Creditors622 028829 641
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 313
Other Disposals Property Plant Equipment 1 208
Other Taxation Social Security Payable163 768158 966
Property Plant Equipment Gross Cost116 164126 564
Provisions For Liabilities Balance Sheet Subtotal6 20010 600
Taxation Including Deferred Taxation Balance Sheet Subtotal6 20010 600
Total Additions Including From Business Combinations Property Plant Equipment 11 608
Total Assets Less Current Liabilities2 131 8031 447 533
Trade Creditors Trade Payables190 343343 784
Trade Debtors Trade Receivables832 7271 043 694

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements