Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNETT'S(BUGLAWTON)LIMITED
Company Information for

BARNETT'S(BUGLAWTON)LIMITED

WORKINGTON ROAD, FLIMBY, MARYPORT, CUMBRIA, CA15 8RY,
Company Registration Number
00258042
Private Limited Company
Active

Company Overview

About Barnett's(buglawton)limited
BARNETT'S(BUGLAWTON)LIMITED was founded on 1931-07-25 and has its registered office in Maryport. The organisation's status is listed as "Active". Barnett's(buglawton)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARNETT'S(BUGLAWTON)LIMITED
 
Legal Registered Office
WORKINGTON ROAD
FLIMBY
MARYPORT
CUMBRIA
CA15 8RY
Other companies in CA15
 
Filing Information
Company Number 00258042
Company ID Number 00258042
Date formed 1931-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNETT'S(BUGLAWTON)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARNETT'S(BUGLAWTON)LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARMSTRONG
Company Secretary 2003-04-28
PAUL ARMSTRONG
Director 1998-02-12
MARK BILLOWS
Director 2004-10-01
ANTHONY ROBERT GLOVER DENHAM
Director 2012-12-13
JOHN KEITH DENHAM
Director 1998-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD HUYTON
Director 1998-02-27 2004-09-21
RAYMOND GLOVER LAYTON DENHAM
Company Secretary 1998-02-12 2003-04-28
RAYMOND GLOVER LAYTON DENHAM
Director 1998-02-12 2003-04-28
HAZEL MCVITIE
Company Secretary 1991-09-14 1998-02-12
ROBERT ARTHUR BIRTLES
Director 1991-09-14 1998-02-12
STEPHEN ROBERT BIRTLES
Director 1995-01-25 1998-02-12
DAVID GLEN MCVITIE
Director 1995-01-25 1998-02-12
HAZEL MCVITIE
Director 1991-09-14 1998-02-12
LUCINDA JANE ROSSON
Director 1995-01-25 1998-02-12
ELSIE BARNETT
Director 1991-09-14 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARMSTRONG COLLIER & HENRY CONCRETE LIMITED Company Secretary 2006-12-20 CURRENT 1983-03-28 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED Company Secretary 2006-12-20 CURRENT 1999-03-09 Active
PAUL ARMSTRONG COVEWALK LIMITED Company Secretary 2004-04-06 CURRENT 1998-05-18 Active
PAUL ARMSTRONG LINDEN INDUSTRIAL SUPPLIES LIMITED Company Secretary 2003-06-30 CURRENT 1990-08-14 Active - Proposal to Strike off
PAUL ARMSTRONG SOLWAY AGGREGATES LIMITED Company Secretary 2003-04-28 CURRENT 1993-08-06 Active
PAUL ARMSTRONG TAYBAN CONCRETE PRODUCTS (2010) LIMITED Company Secretary 2003-04-28 CURRENT 1996-03-28 Active
PAUL ARMSTRONG COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Company Secretary 2003-04-28 CURRENT 1980-10-13 Active
PAUL ARMSTRONG A.C.P. (CONCRETE) LIMITED Company Secretary 2003-04-28 CURRENT 1988-01-21 Active
PAUL ARMSTRONG TOLSONS (PROPERTIES) LIMITED Company Secretary 2003-04-28 CURRENT 1930-06-04 Active
PAUL ARMSTRONG SOUTHPORT SAND COMPANY LIMITED(THE) Company Secretary 2003-04-28 CURRENT 1931-08-08 Active - Proposal to Strike off
PAUL ARMSTRONG LOW ROAD PROPERTIES LIMITED Company Secretary 2003-04-28 CURRENT 1986-06-30 Active
PAUL ARMSTRONG WM.RAINFORD LIMITED Company Secretary 2003-04-28 CURRENT 1958-12-23 Active - Proposal to Strike off
PAUL ARMSTRONG WILLIAM RAINFORD (HOLDINGS) LIMITED Company Secretary 2003-04-28 CURRENT 1970-07-10 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (HOLDINGS) LIMITED Company Secretary 2003-04-28 CURRENT 1930-01-01 Active
PAUL ARMSTRONG WASHINGTON HOMES LIMITED Company Secretary 2003-04-28 CURRENT 1960-10-27 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONSTRUCTION) LIMITED Company Secretary 2003-04-28 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Company Secretary 2003-04-28 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (TIMBER) LIMITED Company Secretary 2003-04-28 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (AGGREGATES) LIMITED Company Secretary 2003-04-28 CURRENT 1976-09-24 Active
PAUL ARMSTRONG PETER GREGGAINS LIMITED Company Secretary 2003-04-28 CURRENT 1961-11-01 Active - Proposal to Strike off
PAUL ARMSTRONG THE MEADOWS (HIGH HARRINGTON) LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
PAUL ARMSTRONG STOCKS BROS. LIMITED Director 2007-03-09 CURRENT 1952-06-11 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE LIMITED Director 2006-12-20 CURRENT 1983-03-28 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE (FLOORS) LIMITED Director 2006-12-20 CURRENT 1993-03-31 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED Director 2006-12-20 CURRENT 1999-03-09 Active
PAUL ARMSTRONG COVEWALK LIMITED Director 2004-04-06 CURRENT 1998-05-18 Active
PAUL ARMSTRONG LINDEN INDUSTRIAL SUPPLIES LIMITED Director 2003-06-30 CURRENT 1990-08-14 Active - Proposal to Strike off
PAUL ARMSTRONG TOLSONS (PROPERTIES) LIMITED Director 2003-04-28 CURRENT 1930-06-04 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (HOLDINGS) LIMITED Director 2000-10-01 CURRENT 1930-01-01 Active
PAUL ARMSTRONG TAYBAN CONCRETE PRODUCTS (2010) LIMITED Director 1999-09-16 CURRENT 1996-03-28 Active
PAUL ARMSTRONG COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Director 1997-06-30 CURRENT 1980-10-13 Active
PAUL ARMSTRONG SOLWAY AGGREGATES LIMITED Director 1996-12-16 CURRENT 1993-08-06 Active
PAUL ARMSTRONG A.C.P. (CONCRETE) LIMITED Director 1996-12-16 CURRENT 1988-01-21 Active
PAUL ARMSTRONG LOW ROAD PROPERTIES LIMITED Director 1996-12-16 CURRENT 1986-06-30 Active
PAUL ARMSTRONG WASHINGTON HOMES LIMITED Director 1996-12-16 CURRENT 1960-10-27 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONSTRUCTION) LIMITED Director 1996-12-16 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Director 1996-12-16 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (TIMBER) LIMITED Director 1996-12-16 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (AGGREGATES) LIMITED Director 1996-12-16 CURRENT 1976-09-24 Active
PAUL ARMSTRONG PETER GREGGAINS LIMITED Director 1995-10-02 CURRENT 1961-11-01 Active - Proposal to Strike off
PAUL ARMSTRONG SOUTHPORT SAND COMPANY LIMITED(THE) Director 1995-06-15 CURRENT 1931-08-08 Active - Proposal to Strike off
PAUL ARMSTRONG WM.RAINFORD LIMITED Director 1995-06-15 CURRENT 1958-12-23 Active - Proposal to Strike off
PAUL ARMSTRONG WILLIAM RAINFORD (HOLDINGS) LIMITED Director 1995-06-15 CURRENT 1970-07-10 Active
MARK BILLOWS WILLIAM RAINFORD (HOLDINGS) LIMITED Director 2004-10-01 CURRENT 1970-07-10 Active
ANTHONY ROBERT GLOVER DENHAM WILLIAM RAINFORD (HOLDINGS) LIMITED Director 2012-12-13 CURRENT 1970-07-10 Active
ANTHONY ROBERT GLOVER DENHAM STOCKS BROS. LIMITED Director 2012-12-13 CURRENT 1952-06-11 Active
ANTHONY ROBERT GLOVER DENHAM THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Director 2012-12-13 CURRENT 1964-09-09 Active
ANTHONY ROBERT GLOVER DENHAM THOMAS ARMSTRONG (HOLDINGS) LIMITED Director 2010-03-24 CURRENT 1930-01-01 Active
ANTHONY ROBERT GLOVER DENHAM TAYBAN CONCRETE PRODUCTS (2010) LIMITED Director 1999-09-16 CURRENT 1996-03-28 Active
ANTHONY ROBERT GLOVER DENHAM COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Director 1997-12-05 CURRENT 1980-10-13 Active
ANTHONY ROBERT GLOVER DENHAM THOMAS ARMSTRONG (AGGREGATES) LIMITED Director 1997-12-05 CURRENT 1976-09-24 Active
JOHN KEITH DENHAM STOCKS BROS. LIMITED Director 2007-03-09 CURRENT 1952-06-11 Active
JOHN KEITH DENHAM COLLIER & HENRY CONCRETE LIMITED Director 2006-12-20 CURRENT 1983-03-28 Active
JOHN KEITH DENHAM COLLIER & HENRY CONCRETE (FLOORS) LIMITED Director 2006-12-20 CURRENT 1993-03-31 Active
JOHN KEITH DENHAM COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED Director 2006-12-20 CURRENT 1999-03-09 Active
JOHN KEITH DENHAM COVEWALK LIMITED Director 2004-04-06 CURRENT 1998-05-18 Active
JOHN KEITH DENHAM TAYBAN CONCRETE PRODUCTS (2010) LIMITED Director 1999-09-16 CURRENT 1996-03-28 Active
JOHN KEITH DENHAM COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Director 1997-06-30 CURRENT 1980-10-13 Active
JOHN KEITH DENHAM PETER GREGGAINS LIMITED Director 1995-10-02 CURRENT 1961-11-01 Active - Proposal to Strike off
JOHN KEITH DENHAM SOUTHPORT SAND COMPANY LIMITED(THE) Director 1995-06-15 CURRENT 1931-08-08 Active - Proposal to Strike off
JOHN KEITH DENHAM WM.RAINFORD LIMITED Director 1995-06-15 CURRENT 1958-12-23 Active - Proposal to Strike off
JOHN KEITH DENHAM WILLIAM RAINFORD (HOLDINGS) LIMITED Director 1995-06-15 CURRENT 1970-07-10 Active
JOHN KEITH DENHAM SOLWAY AGGREGATES LIMITED Director 1993-12-24 CURRENT 1993-08-06 Active
JOHN KEITH DENHAM A.C.P. (CONCRETE) LIMITED Director 1992-03-29 CURRENT 1988-01-21 Active
JOHN KEITH DENHAM TOLSONS (PROPERTIES) LIMITED Director 1992-03-29 CURRENT 1930-06-04 Active
JOHN KEITH DENHAM WASHINGTON HOMES LIMITED Director 1992-03-29 CURRENT 1960-10-27 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (HOLDINGS) LIMITED Director 1991-04-12 CURRENT 1930-01-01 Active
JOHN KEITH DENHAM LOW ROAD PROPERTIES LIMITED Director 1991-03-14 CURRENT 1986-06-30 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (CONSTRUCTION) LIMITED Director 1991-03-14 CURRENT 1964-09-09 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Director 1991-03-14 CURRENT 1964-09-09 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (TIMBER) LIMITED Director 1991-03-14 CURRENT 1964-09-09 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (AGGREGATES) LIMITED Director 1991-03-14 CURRENT 1976-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Appointment of Mr Jonathan Maxwell Tibbitts as company secretary on 2024-01-01
2024-01-03APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2024-01-03Termination of appointment of Paul Armstrong on 2023-12-31
2023-09-27CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2023-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2022-10-10DIRECTOR APPOINTED MR MICHAEL GEOFFREY FISHER
2022-10-10AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY FISHER
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 02/10/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/21
2021-09-30SH19Statement of capital on 2021-09-30 GBP 1.00
2021-09-30SH20Statement by Directors
2021-09-30CAP-SSSolvency Statement dated 23/09/21
2021-09-30RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2021-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
    2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 03/10/20
    2020-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
    2020-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
    2020-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
    2019-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
    2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
    2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
    2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
    2017-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
    2017-06-06AAFULL ACCOUNTS MADE UP TO 01/10/16
    2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1450
    2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
    2016-05-13AAFULL ACCOUNTS MADE UP TO 03/10/15
    2016-05-13AAFULL ACCOUNTS MADE UP TO 03/10/15
    2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1450
    2015-09-25AR0114/09/15 ANNUAL RETURN FULL LIST
    2015-05-06AAFULL ACCOUNTS MADE UP TO 27/09/14
    2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1450
    2014-09-16AR0114/09/14 ANNUAL RETURN FULL LIST
    2014-05-15AAFULL ACCOUNTS MADE UP TO 28/09/13
    2014-04-14CH01Director's details changed for Mr Anthony Robert Glover Denham on 2013-07-07
    2013-09-23AR0114/09/13 ANNUAL RETURN FULL LIST
    2013-07-22CH01Director's details changed for Mr Anthony Robert Glover Denham on 2013-07-08
    2013-05-22AAFULL ACCOUNTS MADE UP TO 29/09/12
    2013-01-14AP01DIRECTOR APPOINTED MR ANTHONY ROBERT GLOVER DENHAM
    2012-10-02AR0114/09/12 ANNUAL RETURN FULL LIST
    2012-05-30AAFULL ACCOUNTS MADE UP TO 01/10/11
    2011-10-06AR0114/09/11 ANNUAL RETURN FULL LIST
    2011-04-04AAFULL ACCOUNTS MADE UP TO 02/10/10
    2010-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
    2010-10-12AR0114/09/10 ANNUAL RETURN FULL LIST
    2010-04-17MG01Particulars of a mortgage or charge / charge no: 7
    2010-04-07AAFULL ACCOUNTS MADE UP TO 26/09/09
    2009-10-09AR0114/09/09 ANNUAL RETURN FULL LIST
    2009-06-22AAFULL ACCOUNTS MADE UP TO 27/09/08
    2008-10-14363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
    2008-04-16AAFULL ACCOUNTS MADE UP TO 29/09/07
    2007-09-20363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
    2007-06-19AAFULL ACCOUNTS MADE UP TO 30/09/06
    2007-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2006-10-11363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
    2006-05-11AAFULL ACCOUNTS MADE UP TO 01/10/05
    2005-10-11363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
    2005-05-23AAFULL ACCOUNTS MADE UP TO 02/10/04
    2004-12-16288bDIRECTOR RESIGNED
    2004-11-18288aNEW DIRECTOR APPOINTED
    2004-09-20363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
    2004-05-12AAFULL ACCOUNTS MADE UP TO 27/09/03
    2003-10-18363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
    2003-05-20288aNEW SECRETARY APPOINTED
    2003-05-20AAFULL ACCOUNTS MADE UP TO 28/09/02
    2003-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2002-10-11363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
    2002-05-24AAFULL ACCOUNTS MADE UP TO 29/09/01
    2001-10-15363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
    2001-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2001-07-02AAFULL ACCOUNTS MADE UP TO 30/09/00
    2000-10-12363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
    2000-04-26AAFULL ACCOUNTS MADE UP TO 02/10/99
    1999-10-13363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
    1999-04-30AAFULL ACCOUNTS MADE UP TO 03/10/98
    1998-12-16AUDAUDITOR'S RESIGNATION
    1998-12-16AUDAUDITOR'S RESIGNATION
    1998-10-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
    1998-10-21363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
    1998-04-08395PARTICULARS OF MORTGAGE/CHARGE
    1998-03-24288aNEW DIRECTOR APPOINTED
    1998-03-06288bDIRECTOR RESIGNED
    1998-03-06288aNEW DIRECTOR APPOINTED
    1998-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    1998-03-06288aNEW DIRECTOR APPOINTED
    1998-03-06288bDIRECTOR RESIGNED
    1998-03-06288bDIRECTOR RESIGNED
    1998-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    1998-03-06288bDIRECTOR RESIGNED
    1998-03-03225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
    1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: BRUNSWICK HOUSE BRUNSWICK STREET CONGLETON CHESHIRE CW12 1QF
    1998-03-03AUDAUDITOR'S RESIGNATION
    1998-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    Industry Information
    SIC/NAIC Codes
    23 - Manufacture of other non-metallic mineral products
    236 - Manufacture of articles of concrete, cement and plaster
    23610 - Manufacture of concrete products for construction purposes




    Licences & Regulatory approval
    We could not find any licences issued to BARNETT'S(BUGLAWTON)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against BARNETT'S(BUGLAWTON)LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 7
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 7
    Details of Mortgagee Charges
    We do not yet have the details of BARNETT'S(BUGLAWTON)LIMITED's previous or outstanding mortgage charges.
    Filed Financial Reports
    Annual Accounts
    2014-09-27
    Annual Accounts
    2013-09-28
    Annual Accounts
    2012-09-29
    Annual Accounts
    2011-10-01
    Annual Accounts
    2010-10-02
    Annual Accounts
    2009-09-26
    Annual Accounts
    2008-09-27
    Annual Accounts
    2007-09-29
    Annual Accounts
    2006-09-30
    Annual Accounts
    2005-10-01

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNETT'S(BUGLAWTON)LIMITED

    Intangible Assets
    Patents
    We have not found any records of BARNETT'S(BUGLAWTON)LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BARNETT'S(BUGLAWTON)LIMITED
    Trademarks
    We have not found any records of BARNETT'S(BUGLAWTON)LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BARNETT'S(BUGLAWTON)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (23610 - Manufacture of concrete products for construction purposes) as BARNETT'S(BUGLAWTON)LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where BARNETT'S(BUGLAWTON)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BARNETT'S(BUGLAWTON)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded BARNETT'S(BUGLAWTON)LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.