BARRATT, GOFF & TOMLINSON LIMITED

Register to unlock more data on OkredoRegister

BARRATT, GOFF & TOMLINSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07119853

Incorporation date

08/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Park Row, Nottingham NG1 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2010)
dot icon20/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon25/04/2022
Registered office address changed from No. 3 Wheatcroft Business Park Landmere Lane Nottingham Nottinghamshire NG12 4DG to 14 Park Row Nottingham NG1 6GR on 2022-04-25
dot icon06/04/2022
Second filing of Confirmation Statement dated 2022-01-08
dot icon24/01/2022
08/01/22 Statement of Capital gbp 60
dot icon05/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/11/2021
Appointment of Mr Ross Alan Brain as a director on 2021-10-26
dot icon12/11/2021
Notification of Barratts Legal Limited as a person with significant control on 2021-10-26
dot icon12/11/2021
Cessation of Alison Brooks as a person with significant control on 2021-10-26
dot icon12/11/2021
Cessation of Edward Emmanuel Myers as a person with significant control on 2021-10-26
dot icon12/11/2021
Termination of appointment of David Anthony Richard Tomlinson as a secretary on 2021-10-26
dot icon12/11/2021
Termination of appointment of Edward Emmanuel Myers as a director on 2021-10-26
dot icon12/11/2021
Termination of appointment of David Anthony Richard Tomlinson as a director on 2021-10-26
dot icon12/11/2021
Cessation of David Anthony Richard Tomlinson as a person with significant control on 2021-10-26
dot icon02/11/2021
Registration of charge 071198530003, created on 2021-10-26
dot icon25/10/2021
Satisfaction of charge 2 in full
dot icon14/09/2021
Director's details changed for David Anthony Tomlinson on 2010-01-08
dot icon07/09/2021
Termination of appointment of Julie Amanda Hardy as a director on 2021-08-31
dot icon07/09/2021
Termination of appointment of Emma Danielle Zukowska as a director on 2021-08-31
dot icon12/07/2021
Cancellation of shares. Statement of capital on 2020-04-29
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2020-08-27
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2019-11-28
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2019-07-26
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2020-05-28
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2020-01-30
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2019-04-26
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2021-04-16
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2019-12-27
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2019-05-30
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2019-09-27
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2020-06-29
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2020-02-27
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2019-10-28
dot icon09/07/2021
Cancellation of shares. Statement of capital on 2019-03-28
dot icon09/07/2021
Purchase of own shares.
dot icon09/07/2021
Purchase of own shares.
dot icon09/07/2021
Purchase of own shares.
dot icon09/07/2021
Purchase of own shares.
dot icon09/07/2021
Purchase of own shares.
dot icon09/07/2021
Purchase of own shares.
dot icon09/07/2021
Purchase of own shares.
dot icon08/07/2021
Cancellation of shares. Statement of capital on 2019-08-29
dot icon08/07/2021
Cancellation of shares. Statement of capital on 2020-07-30
dot icon08/07/2021
Cancellation of shares. Statement of capital on 2020-03-27
dot icon08/07/2021
Cancellation of shares. Statement of capital on 2019-06-27
dot icon08/07/2021
Cancellation of shares. Statement of capital on 2019-02-27
dot icon25/05/2021
Resolutions
dot icon04/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Change of share class name or designation
dot icon19/04/2021
Notification of Alison Brooks as a person with significant control on 2019-02-21
dot icon19/04/2021
Notification of David Anthony Richard Tomlinson as a person with significant control on 2019-02-26
dot icon15/04/2021
Confirmation statement made on 2021-01-08 with updates
dot icon15/04/2021
Notification of Edward Myers as a person with significant control on 2019-02-21
dot icon15/04/2021
Withdrawal of a person with significant control statement on 2021-04-15
dot icon20/01/2021
Termination of appointment of Malcolm Trevor Goff as a director on 2020-08-31
dot icon22/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon30/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon04/01/2019
Change of share class name or designation
dot icon04/01/2019
Resolutions
dot icon25/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/03/2015
Purchase of own shares.
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/01/2015
Appointment of Julie Amanda Hardy as a director on 2014-12-31
dot icon08/01/2015
Termination of appointment of Jill Yvonne Barratt as a director on 2014-12-31
dot icon06/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon12/09/2013
Appointment of Mrs Emma Danielle Zukowska as a director
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon12/01/2011
Current accounting period extended from 2011-03-22 to 2011-08-31
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-22
dot icon21/12/2010
Previous accounting period shortened from 2011-01-31 to 2010-03-22
dot icon13/12/2010
Appointment of David Anthony Richard Tomlinson as a secretary
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2010
Resolutions
dot icon08/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
86.35K
-
0.00
369.72K
-
2022
19
401.26K
-
0.00
613.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Jill Yvonne
Director
08/01/2010 - 31/12/2014
-
Tomlinson, David Anthony Richard
Secretary
23/03/2010 - 26/10/2021
-
Mr David Anthony Richard Tomlinson
Director
08/01/2010 - 26/10/2021
-
Zukowska, Emma Danielle
Director
01/09/2013 - 31/08/2021
-
Hardy, Julie Amanda
Director
31/12/2014 - 31/08/2021
-

Persons with Significant Control

4
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 BARRATT, GOFF & TOMLINSON LIMITED

BARRATT, GOFF & TOMLINSON LIMITED is an(a) Active company incorporated on 08/01/2010 with the registered office located at 14 Park Row, Nottingham NG1 6GR. There are currently 2 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 BARRATT, GOFF & TOMLINSON LIMITED?

toggle

BARRATT, GOFF & TOMLINSON LIMITED is currently Active. It was registered on 08/01/2010 .

Where is BARRATT, GOFF & TOMLINSON LIMITED located?

toggle

BARRATT, GOFF & TOMLINSON LIMITED is registered at 14 Park Row, Nottingham NG1 6GR.

What does BARRATT, GOFF & TOMLINSON LIMITED do?

toggle

BARRATT, GOFF & TOMLINSON LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BARRATT, GOFF & TOMLINSON LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-08 with no updates.