Background WavePink WaveYellow Wave

NPS BARNSLEY LIMITED (07378589)

NPS BARNSLEY LIMITED (07378589) is an active UK company. incorporated on 16 September 2010. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. NPS BARNSLEY LIMITED has been registered for 15 years. Current directors include BARROW, Daniella Louise, MADDOX, Nicholas Paul.

Company Number
07378589
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BARROW, Daniella Louise, MADDOX, Nicholas Paul
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPS BARNSLEY LIMITED

NPS BARNSLEY LIMITED is an active company incorporated on 16 September 2010 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. NPS BARNSLEY LIMITED was registered 15 years ago.(SIC: 71111)

Status

active

Active since 15 years ago

Company No

07378589

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
From: 16 September 2010To: 5 April 2019
Timeline

33 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Apr 22
Owner Exit
Aug 23
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BARROW, Daniella Louise

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1974
Director
Appointed 13 Jan 2021

MADDOX, Nicholas Paul

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 16 Apr 2018

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 30 Sept 2011
Resigned 07 Jan 2019

REYNOLDS, Glen

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 16 Sept 2010
Resigned 30 Sept 2011

AZAM, Mahmood

Resigned
16 Central Avenue, NorwichNR7 0HR
Born October 1967
Director
Appointed 05 Jun 2013
Resigned 03 Apr 2014

BRITCH, Michael Lancaster

Resigned
16 Central Avenue, NorwichNR7 0HR
Born February 1958
Director
Appointed 16 Sept 2010
Resigned 31 Jan 2018

CASTLE, Paul John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born December 1969
Director
Appointed 23 Apr 2019
Resigned 24 May 2021

COOPER-SMITH, Carol Ann

Resigned
16 Central Avenue, NorwichNR7 0HR
Born March 1957
Director
Appointed 25 Oct 2012
Resigned 31 Mar 2013

DOBSON, Claire Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Born June 1979
Director
Appointed 31 Jan 2011
Resigned 13 Oct 2011

GARDINER, Alan, Councillor

Resigned
King Street, RotherhamS63 9LZ
Born April 1950
Director
Appointed 01 Feb 2011
Resigned 24 May 2021

HAWS, Peter Michael

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1950
Director
Appointed 01 Nov 2011
Resigned 03 Nov 2016

HODGSON, Richard John

Resigned
Whistler Drive, CastlefordWF10 5HX
Born April 1954
Director
Appointed 31 Jan 2011
Resigned 09 Aug 2013

HOPKINS, Martin Christopher

Resigned
16 Central Avenue, NorwichNR7 0HR
Born May 1964
Director
Appointed 03 Nov 2016
Resigned 25 Jan 2017

JAGGER, Stephen

Resigned
Hallroyd Lane, BarnsleyS75 4PP
Born August 1961
Director
Appointed 01 Feb 2011
Resigned 25 Oct 2012

POWELL, Clinton

Resigned
Central Avenue, NorwichNR7 0HR
Born January 1949
Director
Appointed 31 Jan 2011
Resigned 01 Feb 2015

PRATT, James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1972
Director
Appointed 01 Feb 2015
Resigned 12 Apr 2022

SPURR, Stephen Phillip

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1969
Director
Appointed 10 Jul 2014
Resigned 23 Apr 2019

TEMPLE, Karen

Resigned
Fifers Lane, NorwichNR6 6EQ
Born August 1964
Director
Appointed 09 Aug 2013
Resigned 14 May 2021

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 13 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Barnsley Metropolitan Borough Council

Ceased
C/O Legal Services, BarnsleyS70 9EZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2023
Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control Without Name Date
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
19 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Auditors Resignation Company
11 February 2017
AUDAUD
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 March 2011
AA01Change of Accounting Reference Date
Resolution
1 February 2011
RESOLUTIONSResolutions
Incorporation Company
16 September 2010
NEWINCIncorporation