BARNETT, LAWSON (TRIMMINGS) LIMITED

Register to unlock more data on OkredoRegister

BARNETT, LAWSON (TRIMMINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02211489

Incorporation date

19/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Doolittle Yard Froghall Road, Ampthill, Bedford MK45 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1988)
dot icon09/03/2026
Confirmation statement made on 2026-01-31 with updates
dot icon04/03/2026
Termination of appointment of Lee Williamson as a secretary on 2025-11-06
dot icon03/03/2026
Termination of appointment of Lee Williamson as a director on 2025-11-06
dot icon03/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon14/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/05/2024
Second filing of Confirmation Statement dated 2020-01-31
dot icon03/05/2024
Notification of Lee Jon (Bl) Limited as a person with significant control on 2019-09-17
dot icon03/05/2024
Cessation of Jonathan Stafford as a person with significant control on 2019-09-17
dot icon03/05/2024
Cessation of Lee Williamson as a person with significant control on 2019-09-17
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon21/11/2023
Registered office address changed from Gkp (Ampthill) Ltd First Floor 5 Doolittle Yard, Froghall Road Ampthill Bedfordshire MK45 2NW England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-21
dot icon21/11/2023
Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-21
dot icon21/11/2023
Secretary's details changed for Mr Lee Williamson on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Jonathan Stafford on 2023-11-21
dot icon21/11/2023
Director's details changed for Mr Lee Williamson on 2023-11-21
dot icon21/11/2023
Change of details for Mr Jonathan Stafford as a person with significant control on 2023-11-21
dot icon21/11/2023
Change of details for Mr Lee Williamson as a person with significant control on 2023-11-21
dot icon21/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon14/02/2020
Current accounting period extended from 2020-05-31 to 2020-10-31
dot icon19/09/2019
Termination of appointment of Caroline Iliclaire Marx as a director on 2019-09-17
dot icon19/09/2019
Termination of appointment of Geoffrey James Marx as a director on 2019-09-17
dot icon18/09/2019
Appointment of Mr Lee Williamson as a secretary on 2019-09-17
dot icon18/09/2019
Termination of appointment of Geoffrey James Marx as a secretary on 2019-09-17
dot icon18/09/2019
Notification of Lee Williamson as a person with significant control on 2019-09-17
dot icon18/09/2019
Notification of Jonathan Stafford as a person with significant control on 2019-09-17
dot icon18/09/2019
Appointment of Mr Jonathan Stafford as a director on 2019-09-17
dot icon18/09/2019
Registered office address changed from First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP to Gkp (Ampthill) Ltd First Floor 5 Doolittle Yard, Froghall Road Ampthill Bedfordshire MK45 2NW on 2019-09-18
dot icon18/09/2019
Cessation of Caroline Iliclaire Marx as a person with significant control on 2019-09-17
dot icon18/09/2019
Appointment of Mr Lee Williamson as a director on 2019-09-17
dot icon18/09/2019
Registration of charge 022114890004, created on 2019-09-17
dot icon11/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon20/04/2010
Director's details changed for Caroline Iliclaire Marx on 2009-12-01
dot icon20/04/2010
Director's details changed for Geoffrey James Marx on 2009-12-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon19/02/2008
Return made up to 31/01/08; full list of members
dot icon19/02/2008
Location of debenture register
dot icon19/02/2008
Location of register of members
dot icon19/02/2008
Registered office changed on 19/02/08 from: c/o jacob charles & co sentinel house sentinel square brent street london greater london NW4 2EP
dot icon14/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon16/02/2007
Return made up to 31/01/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/02/2005
Return made up to 31/01/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
Director resigned
dot icon10/03/2004
New director appointed
dot icon02/03/2004
Registered office changed on 02/03/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon10/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon07/02/2004
Return made up to 31/01/04; full list of members
dot icon06/02/2004
Particulars of mortgage/charge
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Accounts for a small company made up to 2002-05-31
dot icon03/02/2003
Return made up to 31/01/03; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-05-31
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon23/02/2001
Return made up to 31/01/01; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-05-31
dot icon09/03/2000
Return made up to 31/01/00; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon05/03/1999
Return made up to 31/01/99; no change of members
dot icon18/02/1998
Return made up to 31/01/98; full list of members
dot icon23/12/1997
Accounts for a small company made up to 1997-05-31
dot icon04/06/1997
Accounts for a small company made up to 1996-05-31
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Resolutions
dot icon02/06/1997
£ ic 100/70 23/04/97 £ sr 30@1=30
dot icon24/02/1997
Return made up to 31/01/97; no change of members
dot icon25/05/1996
Accounts for a small company made up to 1995-05-31
dot icon23/02/1996
Return made up to 31/01/96; full list of members
dot icon23/02/1996
Director's particulars changed
dot icon05/06/1995
Accounts for a small company made up to 1994-05-31
dot icon07/03/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Secretary's particulars changed
dot icon15/11/1994
Director's particulars changed
dot icon03/07/1994
Accounts for a small company made up to 1993-05-31
dot icon18/04/1994
Registered office changed on 18/04/94 from: premier house, 309,ballards lane, london. N12 8NE
dot icon20/03/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon12/02/1993
Return made up to 31/01/93; no change of members
dot icon20/11/1992
Accounts for a small company made up to 1992-05-31
dot icon27/05/1992
Accounts for a small company made up to 1991-05-31
dot icon11/02/1992
Return made up to 31/01/92; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1990-05-31
dot icon14/11/1991
Return made up to 31/01/91; full list of members
dot icon13/03/1990
Return made up to 31/01/90; full list of members
dot icon13/03/1990
Accounts for a small company made up to 1989-05-31
dot icon13/03/1990
Return made up to 31/05/89; full list of members
dot icon30/05/1989
Accounting reference date shortened from 28/02 to 31/05
dot icon03/05/1988
Wd 28/03/88 ad 22/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/03/1988
Accounting reference date notified as 28/02
dot icon08/02/1988
Particulars of mortgage/charge
dot icon29/01/1988
Registered office changed on 29/01/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+26.83 % *

* during past year

Cash in Bank

£14,134.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
231.13K
-
0.00
11.14K
-
2022
2
117.27K
-
0.00
14.13K
-
2022
2
117.27K
-
0.00
14.13K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

117.27K £Descended-49.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.13K £Ascended26.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Williamson
Director
17/09/2019 - 06/11/2025
4
Stafford, Jonathan
Director
17/09/2019 - Present
6
Marx, Geoffrey James
Director
03/02/2004 - 17/09/2019
11
Mrs Caroline Iliclaire Marx
Director
03/02/2004 - 17/09/2019
1
Marx, Geoffrey James
Secretary
03/02/2004 - 17/09/2019
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNETT, LAWSON (TRIMMINGS) LIMITED

BARNETT, LAWSON (TRIMMINGS) LIMITED is an(a) Active company incorporated on 19/01/1988 with the registered office located at 3 Doolittle Yard Froghall Road, Ampthill, Bedford MK45 2NW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNETT, LAWSON (TRIMMINGS) LIMITED?

toggle

BARNETT, LAWSON (TRIMMINGS) LIMITED is currently Active. It was registered on 19/01/1988 .

Where is BARNETT, LAWSON (TRIMMINGS) LIMITED located?

toggle

BARNETT, LAWSON (TRIMMINGS) LIMITED is registered at 3 Doolittle Yard Froghall Road, Ampthill, Bedford MK45 2NW.

What does BARNETT, LAWSON (TRIMMINGS) LIMITED do?

toggle

BARNETT, LAWSON (TRIMMINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BARNETT, LAWSON (TRIMMINGS) LIMITED have?

toggle

BARNETT, LAWSON (TRIMMINGS) LIMITED had 2 employees in 2022.

What is the latest filing for BARNETT, LAWSON (TRIMMINGS) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-31 with updates.