BARNETT'S(BUGLAWTON)LIMITED

Register to unlock more data on OkredoRegister

BARNETT'S(BUGLAWTON)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00258042

Incorporation date

25/07/1931

Size

Dormant

Contacts

Registered address

Registered address

Workington Road, Flimby, Maryport, Cumbria CA15 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1986)
dot icon17/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-28
dot icon23/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon07/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon04/06/2024
Termination of appointment of Mark Billows as a director on 2024-05-31
dot icon03/01/2024
Appointment of Mr Jonathan Maxwell Tibbitts as a secretary on 2024-01-01
dot icon03/01/2024
Termination of appointment of Paul Armstrong as a director on 2023-12-31
dot icon03/01/2024
Termination of appointment of Paul Armstrong as a secretary on 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-10-01
dot icon10/10/2022
Appointment of Mr Michael Geoffrey Fisher as a director on 2022-10-03
dot icon23/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon05/07/2022
Accounts for a small company made up to 2021-10-02
dot icon30/09/2021
Statement of capital on 2021-09-30
dot icon30/09/2021
Statement by Directors
dot icon30/09/2021
Solvency Statement dated 23/09/21
dot icon30/09/2021
Resolutions
dot icon24/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon10/07/2021
Accounts for a small company made up to 2020-10-03
dot icon25/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon03/07/2020
Accounts for a dormant company made up to 2019-09-28
dot icon20/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-09-29
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon06/06/2017
Full accounts made up to 2016-10-01
dot icon27/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon13/05/2016
Full accounts made up to 2015-10-03
dot icon25/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-09-27
dot icon16/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-09-28
dot icon14/04/2014
Director's details changed for Mr Anthony Robert Glover Denham on 2013-07-07
dot icon23/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon22/07/2013
Director's details changed for Mr Anthony Robert Glover Denham on 2013-07-08
dot icon22/05/2013
Full accounts made up to 2012-09-29
dot icon14/01/2013
Appointment of Mr Anthony Robert Glover Denham as a director
dot icon02/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-10-01
dot icon06/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-10-02
dot icon25/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon07/04/2010
Full accounts made up to 2009-09-26
dot icon09/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon22/06/2009
Full accounts made up to 2008-09-27
dot icon14/10/2008
Return made up to 14/09/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-09-29
dot icon20/09/2007
Return made up to 14/09/07; full list of members
dot icon19/06/2007
Full accounts made up to 2006-09-30
dot icon12/02/2007
Secretary's particulars changed;director's particulars changed
dot icon11/10/2006
Return made up to 14/09/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-10-01
dot icon11/10/2005
Return made up to 14/09/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-10-02
dot icon16/12/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon20/09/2004
Return made up to 14/09/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-09-27
dot icon18/10/2003
Return made up to 14/09/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-09-28
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Secretary resigned;director resigned
dot icon11/10/2002
Return made up to 14/09/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-09-29
dot icon15/10/2001
Return made up to 14/09/01; full list of members
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon02/07/2001
Full accounts made up to 2000-09-30
dot icon12/10/2000
Return made up to 14/09/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-10-02
dot icon13/10/1999
Return made up to 14/09/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-10-03
dot icon16/12/1998
Auditor's resignation
dot icon16/12/1998
Auditor's resignation
dot icon21/10/1998
Return made up to 14/09/98; full list of members
dot icon08/04/1998
Particulars of mortgage/charge
dot icon24/03/1998
New director appointed
dot icon06/03/1998
New secretary appointed;new director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Director resigned
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Secretary resigned;director resigned
dot icon03/03/1998
Auditor's resignation
dot icon03/03/1998
Registered office changed on 03/03/98 from: brunswick house brunswick street congleton cheshire CW12 1QF
dot icon03/03/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon28/02/1998
Declaration of satisfaction of mortgage/charge
dot icon28/02/1998
Declaration of satisfaction of mortgage/charge
dot icon28/02/1998
Declaration of satisfaction of mortgage/charge
dot icon28/02/1998
Declaration of satisfaction of mortgage/charge
dot icon28/02/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/09/1997
Return made up to 14/09/97; full list of members
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
£ ic 1750/1450 27/03/97 £ sr 300@1=300
dot icon17/10/1996
Accounts for a small company made up to 1996-03-31
dot icon13/09/1996
Return made up to 14/09/96; full list of members
dot icon27/11/1995
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Return made up to 14/09/95; no change of members
dot icon14/06/1995
Director resigned
dot icon31/01/1995
New director appointed
dot icon31/01/1995
New director appointed
dot icon31/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Accounts for a small company made up to 1994-03-31
dot icon23/09/1994
Return made up to 14/09/94; no change of members
dot icon15/01/1994
Accounts for a small company made up to 1993-03-31
dot icon30/09/1993
Return made up to 14/09/93; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1992-03-31
dot icon01/10/1992
Return made up to 14/09/92; no change of members
dot icon12/02/1992
Accounts for a small company made up to 1991-03-31
dot icon13/11/1991
Return made up to 14/09/91; no change of members
dot icon01/03/1991
Accounts for a small company made up to 1990-03-31
dot icon01/03/1991
Return made up to 13/12/90; full list of members
dot icon28/09/1989
Accounts for a small company made up to 1989-03-31
dot icon28/09/1989
Return made up to 14/09/89; full list of members
dot icon13/01/1989
Accounts for a small company made up to 1988-03-31
dot icon13/01/1989
Return made up to 16/12/88; full list of members
dot icon08/12/1987
Accounts for a small company made up to 1987-03-31
dot icon08/12/1987
Return made up to 23/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Particulars of mortgage/charge
dot icon10/09/1986
Accounts for a small company made up to 1986-03-31
dot icon10/09/1986
Return made up to 01/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibbitts, Jonathan Maxwell
Secretary
01/01/2024 - Present
-
Armstrong, Paul
Director
12/02/1998 - 31/12/2023
41
Denham, John Keith
Director
12/02/1998 - Present
39
Mcvitie, David Glen
Director
25/01/1995 - 12/02/1998
2
Denham, Raymond Glover Layton
Director
12/02/1998 - 28/04/2003
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNETT'S(BUGLAWTON)LIMITED

BARNETT'S(BUGLAWTON)LIMITED is an(a) Active company incorporated on 25/07/1931 with the registered office located at Workington Road, Flimby, Maryport, Cumbria CA15 8RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNETT'S(BUGLAWTON)LIMITED?

toggle

BARNETT'S(BUGLAWTON)LIMITED is currently Active. It was registered on 25/07/1931 .

Where is BARNETT'S(BUGLAWTON)LIMITED located?

toggle

BARNETT'S(BUGLAWTON)LIMITED is registered at Workington Road, Flimby, Maryport, Cumbria CA15 8RY.

What does BARNETT'S(BUGLAWTON)LIMITED do?

toggle

BARNETT'S(BUGLAWTON)LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for BARNETT'S(BUGLAWTON)LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-14 with updates.