BARNWELL PRINT LIMITED

Register to unlock more data on OkredoRegister

BARNWELL PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03884266

Incorporation date

26/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dunkirk Industrial Estate, Dunkirk, Aylsham, Norfolk NR11 6SUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon13/01/2026
Liquidators' statement of receipts and payments to 2025-11-17
dot icon03/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Appointment of a voluntary liquidator
dot icon25/11/2024
Statement of affairs
dot icon25/11/2024
Registered office address changed from Dunkirk Industrial Estate Dunkirk Aylsham Norfolk NR11 6SU to 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-11-25
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon13/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Register inspection address has been changed from Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom to Price Bailey Llp Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
dot icon25/01/2019
Confirmation statement made on 2018-11-26 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Register(s) moved to registered inspection location Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
dot icon20/12/2017
Register inspection address has been changed to Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
dot icon19/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon19/12/2017
Secretary's details changed for Mr Lincoln Roy Barnwell on 2017-11-26
dot icon19/12/2017
Director's details changed for Mr Lincoln Roy Barnwell on 2017-11-26
dot icon19/12/2017
Change of details for Mr Lincoln Roy Barnwell as a person with significant control on 2017-11-26
dot icon19/12/2017
Change of details for Mr Julian Charles Barnwell as a person with significant control on 2016-11-26
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Satisfaction of charge 1 in full
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Julian Charles Barnwell on 2012-01-11
dot icon11/01/2012
Director's details changed for Mr Lincoln Roy Barnwell on 2012-01-11
dot icon11/01/2012
Secretary's details changed for Mr Lincoln Roy Barnwell on 2012-01-11
dot icon05/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Certificate of change of name
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-12-02
dot icon10/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 26/11/08; no change of members
dot icon01/11/2008
Secretary appointed lincoln roy barnwell
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Registered office changed on 21/10/2008 from 2-4 penfold street aylsham norwich norfolk NR11 6ET
dot icon21/10/2008
Appointment terminated secretary mary newson
dot icon12/03/2008
Secretary appointed mary teresa newson
dot icon11/03/2008
Appointment terminated secretary marion arnold
dot icon18/02/2008
Return made up to 26/11/07; full list of members
dot icon12/02/2008
Ad 09/10/07--------- £ si 2@1=2 £ ic 2/4
dot icon12/02/2008
Resolutions
dot icon05/02/2008
Nc inc already adjusted 08/10/07
dot icon05/02/2008
Resolutions
dot icon27/11/2007
Particulars of mortgage/charge
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 26/11/06; no change of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/12/2005
Return made up to 26/11/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
New secretary appointed
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 26/11/04; full list of members
dot icon03/12/2003
Return made up to 26/11/03; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2003
New secretary appointed
dot icon27/06/2003
Secretary resigned
dot icon14/01/2003
Return made up to 26/11/02; full list of members
dot icon16/11/2002
New secretary appointed
dot icon16/11/2002
Secretary resigned
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2002
Director's particulars changed
dot icon10/12/2001
Return made up to 26/11/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
Return made up to 26/11/00; full list of members
dot icon01/02/2001
Secretary resigned
dot icon23/12/1999
Location of register of members
dot icon23/12/1999
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon23/12/1999
Ad 26/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon08/12/1999
New secretary appointed
dot icon07/12/1999
Registered office changed on 07/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2023
dot iconNext confirmation date
26/11/2024
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
13.43K
-
0.00
382.78K
-
2022
18
313.62K
-
0.00
106.69K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Barnwell, Lincoln Roy
Director
26/11/1999 - Present
6
Barnwell, Julian Charles
Director
26/11/1999 - Present
9
Barnwell, Lincoln Roy
Secretary
25/09/2008 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNWELL PRINT LIMITED

BARNWELL PRINT LIMITED is an(a) Liquidation company incorporated on 26/11/1999 with the registered office located at Dunkirk Industrial Estate, Dunkirk, Aylsham, Norfolk NR11 6SU. There are currently 3 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 BARNWELL PRINT LIMITED?

toggle

BARNWELL PRINT LIMITED is currently Liquidation. It was registered on 26/11/1999 .

Where is BARNWELL PRINT LIMITED located?

toggle

BARNWELL PRINT LIMITED is registered at Dunkirk Industrial Estate, Dunkirk, Aylsham, Norfolk NR11 6SU.

What does BARNWELL PRINT LIMITED do?

toggle

BARNWELL PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BARNWELL PRINT LIMITED?

toggle

The latest filing was on 13/01/2026: Liquidators' statement of receipts and payments to 2025-11-17.