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

BARNETT, LAWSON (TRIMMINGS) LIMITED

3 DOOLITTLE YARD FROGHALL ROAD, AMPTHILL, BEDFORD, MK45 2NW,
Company Registration Number
02211489
Private Limited Company
Active

Company Overview

About Barnett, Lawson (trimmings) Ltd
BARNETT, LAWSON (TRIMMINGS) LIMITED was founded on 1988-01-19 and has its registered office in Bedford. The organisation's status is listed as "Active". Barnett, Lawson (trimmings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARNETT, LAWSON (TRIMMINGS) LIMITED
 
Legal Registered Office
3 DOOLITTLE YARD FROGHALL ROAD
AMPTHILL
BEDFORD
MK45 2NW
Other companies in NW4
 
Filing Information
Company Number 02211489
Company ID Number 02211489
Date formed 1988-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNETT, LAWSON (TRIMMINGS) 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, LAWSON (TRIMMINGS) LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY JAMES MARX
Company Secretary 2004-02-03
CAROLINE ILICLAIRE MARX
Director 2004-02-03
GEOFFREY JAMES MARX
Director 2004-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANGELA GORDON
Company Secretary 1994-03-03 2004-02-03
IAN STANLEY GORDON
Director 1992-01-31 2004-02-03
SYLVIA STOCK
Director 1992-01-31 1997-04-23
IAN STANLEY GORDON
Company Secretary 1992-01-31 1994-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY JAMES MARX ABSCISSA DOTCOM LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active - Proposal to Strike off
GEOFFREY JAMES MARX WARDROBE SUPPLIES LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
GEOFFREY JAMES MARX MORRIS ANGEL & SON LIMITED Company Secretary 1997-02-01 CURRENT 1917-03-12 Active
GEOFFREY JAMES MARX ANGELS & BERMANS LIMITED Company Secretary 1997-01-28 CURRENT 1997-01-28 Dissolved 2013-08-20
CAROLINE ILICLAIRE MARX TRIMMINGS UNLIMITED LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GEOFFREY JAMES MARX DISGUISE LIMITED Director 2017-04-10 CURRENT 2011-04-19 Active - Proposal to Strike off
GEOFFREY JAMES MARX FANCY DRESS DOTCOM LIMITED Director 2017-04-10 CURRENT 2001-09-25 Active
GEOFFREY JAMES MARX SHOFAR DAY CARE CENTRE Director 2015-03-26 CURRENT 2015-01-19 Active
GEOFFREY JAMES MARX TRIMMINGS UNLIMITED LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GEOFFREY JAMES MARX THE MOVEMENT FOR REFORM JUDAISM Director 2013-06-30 CURRENT 2010-11-08 Active
GEOFFREY JAMES MARX ABSCISSA DOTCOM LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active - Proposal to Strike off
GEOFFREY JAMES MARX MORRIS ANGEL & SON LIMITED Director 1997-04-29 CURRENT 1917-03-12 Active
GEOFFREY JAMES MARX ANGELS & BERMANS LIMITED Director 1997-01-28 CURRENT 1997-01-28 Dissolved 2013-08-20

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
2024-05-03Notification of Lee Jon (Bl) Limited as a person with significant control on 2019-09-17
2024-05-03CESSATION OF JONATHAN STAFFORD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-03CESSATION OF LEE WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM Gkp (Ampthill) Ltd First Floor 5 Doolittle Yard, Froghall Road Ampthill Bedfordshire MK45 2NW England
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England
2023-11-21SECRETARY'S DETAILS CHNAGED FOR MR LEE WILLIAMSON on 2023-11-21
2023-11-21Director's details changed for Mr Jonathan Stafford on 2023-11-21
2023-11-21Director's details changed for Mr Lee Williamson on 2023-11-21
2023-11-21Change of details for Mr Jonathan Stafford as a person with significant control on 2023-11-21
2023-11-21Change of details for Mr Lee Williamson as a person with significant control on 2023-11-21
2023-06-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-07-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-14AA01Current accounting period extended from 31/05/20 TO 31/10/20
2020-02-14AA01Current accounting period extended from 31/05/20 TO 31/10/20
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES MARX
2019-09-18AP03Appointment of Mr Lee Williamson as company secretary on 2019-09-17
2019-09-18TM02Termination of appointment of Geoffrey James Marx on 2019-09-17
2019-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STAFFORD
2019-09-18AP01DIRECTOR APPOINTED MR LEE WILLIAMSON
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM First Floor, Sentinel House Sentinel Square Brent Street London NW4 2EP
2019-09-18PSC07CESSATION OF CAROLINE ILICLAIRE MARX AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022114890004
2019-09-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 70
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 70
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 70
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 70
2014-02-17AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-17AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-26AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0131/01/11 ANNUAL RETURN FULL LIST
2010-05-08MG01Particulars of a mortgage or charge / charge no: 3
2010-04-21AR0131/01/10 ANNUAL RETURN FULL LIST
2010-04-21AD03Register(s) moved to registered inspection location
2010-04-21AD02Register inspection address has been changed
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES MARX / 01/12/2009
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ILICLAIRE MARX / 01/12/2009
2010-02-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-19190LOCATION OF DEBENTURE REGISTER
2008-02-19353LOCATION OF REGISTER OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: C/O JACOB CHARLES & CO SENTINEL HOUSE SENTINEL SQUARE BRENT STREET LONDON GREATER LONDON NW4 2EP
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-16363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-18363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 9 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR
2004-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-07363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-03363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-12363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-23363aRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-05363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-02-18363aRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-06-02288bDIRECTOR RESIGNED
1997-06-02SRES09POS 23/04/97
1997-06-02169£ IC 100/70 23/04/97 £ SR 30@1=30
1997-02-24363aRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-02-23363xRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-02-23288DIRECTOR'S PARTICULARS CHANGED
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-03-07363xRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-11-15288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to BARNETT, LAWSON (TRIMMINGS) 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, LAWSON (TRIMMINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-08 Outstanding LCH PROPERTIES
RENT DEPOSIT DEED 2004-02-06 Outstanding LCH PROPERTIES LTD
DEBENTURE 1988-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Creditors
Creditors Due Within One Year 2011-06-01 £ 101,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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, LAWSON (TRIMMINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 70
Cash Bank In Hand 2011-06-01 £ 92,543
Current Assets 2011-06-01 £ 223,186
Debtors 2011-06-01 £ 57,643
Fixed Assets 2011-06-01 £ 7,088
Shareholder Funds 2011-06-01 £ 128,730
Stocks Inventory 2011-06-01 £ 73,000
Tangible Fixed Assets 2011-06-01 £ 7,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARNETT, LAWSON (TRIMMINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNETT, LAWSON (TRIMMINGS) LIMITED
Trademarks
We have not found any records of BARNETT, LAWSON (TRIMMINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNETT, LAWSON (TRIMMINGS) 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 (46410 - Wholesale of textiles) as BARNETT, LAWSON (TRIMMINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARNETT, LAWSON (TRIMMINGS) 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, LAWSON (TRIMMINGS) 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, LAWSON (TRIMMINGS) 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.