BARNETT & MERRIMAN LIMITED

Register to unlock more data on OkredoRegister

BARNETT & MERRIMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12559940

Incorporation date

16/04/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2020)
dot icon10/04/2026
Registered office address changed from Amica Insurance Brokers, First Floor Office Berkeley Court, Water Street Newcastle-Under-Lyme Staffordshire ST5 1TT United Kingdom to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2026-04-10
dot icon10/04/2026
Appointment of Mr Charles Verden Bettinson as a director on 2026-04-01
dot icon10/04/2026
Appointment of Mr Philip Andrew Barton as a director on 2026-04-01
dot icon10/04/2026
Cessation of Thomas Christopher Barnett as a person with significant control on 2026-04-01
dot icon10/04/2026
Cessation of Matthew Alexander Merriman as a person with significant control on 2026-04-01
dot icon10/04/2026
Notification of Partners& Holdings Limited as a person with significant control on 2026-04-01
dot icon02/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon28/10/2025
Micro company accounts made up to 2025-09-30
dot icon01/07/2025
Cancellation of shares. Statement of capital on 2025-06-23
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Solvency Statement dated 24/06/25
dot icon01/07/2025
Statement of capital on 2025-07-01
dot icon01/07/2025
Statement by Directors
dot icon19/05/2025
Confirmation statement made on 2025-03-19 with updates
dot icon08/05/2025
Purchase of own shares.
dot icon16/04/2025
Micro company accounts made up to 2024-09-30
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-09-30
dot icon17/04/2023
Registered office address changed from Amica Insurance Brokers First Floor Office, Berkeley Court, Water Street Newcastle-Under-Lyme Staffordshire England to Amica Insurance Brokers, First Floor Office Berkeley Court, Water Street Newcastle-Under-Lyme Staffordshire ST5 1TT on 2023-04-17
dot icon17/04/2023
Director's details changed for Mr Thomas Christopher Barnett on 2023-03-19
dot icon17/04/2023
Change of details for Mr Thomas Christopher Barnett as a person with significant control on 2023-03-19
dot icon17/04/2023
Director's details changed for Mr Matthew Alexander Merriman on 2023-03-19
dot icon17/04/2023
Change of details for Mr Matthew Alexander Merriman as a person with significant control on 2023-03-19
dot icon17/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-09-30
dot icon12/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon14/01/2022
Micro company accounts made up to 2021-09-30
dot icon09/11/2021
Registered office address changed from Unit 3, 1st Floor Offices, Berkeley Court Borough Road Newcastle ST5 1TT England to Amica Insurance Brokers First Floor Office, Berkeley Court, Water Street Newcastle-Under-Lyme Staffordshire on 2021-11-09
dot icon20/08/2021
Current accounting period extended from 2021-04-30 to 2021-09-30
dot icon22/04/2021
Resolutions
dot icon22/04/2021
Resolutions
dot icon22/04/2021
Resolutions
dot icon25/03/2021
Change of share class name or designation
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon13/02/2021
Termination of appointment of Jamie Anthony Barnett as a secretary on 2021-02-13
dot icon13/02/2021
Registered office address changed from Unit 1, First Floor Offices, Berkeley Court Borough Road Newcastle ST5 1TT England to Unit 3, 1st Floor Offices, Berkeley Court Borough Road Newcastle ST5 1TT on 2021-02-13
dot icon13/02/2021
Appointment of Mr Jamie Anthony Barnett as a secretary on 2021-02-01
dot icon13/02/2021
Registered office address changed from 6 Sandon Close Cresswell Stoke-on-Trent ST11 9RL England to Unit 1, First Floor Offices, Berkeley Court Borough Road Newcastle ST5 1TT on 2021-02-13
dot icon16/04/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.72K
-
0.00
-
-
2022
4
81.20K
-
0.00
-
-
2023
6
43.77K
-
0.00
-
-
2023
6
43.77K
-
0.00
-
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

43.77K £Descended-46.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Alexander Merriman
Director
16/04/2020 - Present
-
Barnett, Thomas Christopher
Director
16/04/2020 - Present
2
Barnett, Jamie Anthony
Secretary
01/02/2021 - 13/02/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARNETT & MERRIMAN LIMITED

BARNETT & MERRIMAN LIMITED is an(a) Active company incorporated on 16/04/2020 with the registered office located at Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNETT & MERRIMAN LIMITED?

toggle

BARNETT & MERRIMAN LIMITED is currently Active. It was registered on 16/04/2020 .

Where is BARNETT & MERRIMAN LIMITED located?

toggle

BARNETT & MERRIMAN LIMITED is registered at Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU.

What does BARNETT & MERRIMAN LIMITED do?

toggle

BARNETT & MERRIMAN LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BARNETT & MERRIMAN LIMITED have?

toggle

BARNETT & MERRIMAN LIMITED had 6 employees in 2023.

What is the latest filing for BARNETT & MERRIMAN LIMITED?

toggle

The latest filing was on 10/04/2026: Registered office address changed from Amica Insurance Brokers, First Floor Office Berkeley Court, Water Street Newcastle-Under-Lyme Staffordshire ST5 1TT United Kingdom to Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU on 2026-04-10.