Background WavePink WaveYellow Wave

LUKE BARNETT LIMITED (04506987)

LUKE BARNETT LIMITED (04506987) is an active UK company. incorporated on 8 August 2002. with registered office in Hambrook. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. LUKE BARNETT LIMITED has been registered for 23 years. Current directors include ALLAN, Mark Lee, O'BRIEN, Steven.

Company Number
04506987
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
Bupa Dental Care Vantage Office Park, Hambrook, BS16 1GW
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ALLAN, Mark Lee, O'BRIEN, Steven
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUKE BARNETT LIMITED

LUKE BARNETT LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Hambrook. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. LUKE BARNETT LIMITED was registered 23 years ago.(SIC: 32500)

Status

active

Active since 23 years ago

Company No

04506987

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook, BS16 1GW,

Previous Addresses

C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 28 April 2016To: 10 January 2019
28 Church Road Stanmore Middlesex HA7 4XR
From: 8 August 2002To: 28 April 2016
Timeline

18 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Apr 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 21 Dec 2018

ALLAN, Mark Lee

Active
Vantage Office Park, HambrookBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

O'BRIEN, Steven

Active
Vantage Office Park, HambrookBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

BARNETT, Lucy Ann

Resigned
Chiltern View 31 Ashlyns Road, BerkhamstedHP4 3BN
Secretary
Appointed 08 Aug 2002
Resigned 21 Dec 2018

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2002

BARNETT, Lucy Ann

Resigned
Chiltern View 31 Ashlyns Road, BerkhamstedHP4 3BN
Born June 1969
Director
Appointed 10 Aug 2003
Resigned 21 Dec 2018

BARNETT, Luke Howard

Resigned
Chiltern View 31 Ashlyns Road, BerkhamstedHP4 3BN
Born June 1959
Director
Appointed 08 Aug 2002
Resigned 21 Dec 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1970
Director
Appointed 21 Dec 2018
Resigned 19 Nov 2019

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1959
Director
Appointed 21 Dec 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

WOOD, Ian David

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1956
Director
Appointed 21 Dec 2018
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, HambrookBS16 1GW
Born August 1972
Director
Appointed 21 Dec 2018
Resigned 31 Jul 2023

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 08 Aug 2002
Resigned 08 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Vantage Office Park, HambrookBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr Luke Howard Barnett

Ceased
Vantage Office Park, HambrookBS16 1GW
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2021
AAAnnual Accounts
Legacy
5 July 2021
GUARANTEE2GUARANTEE2
Legacy
5 July 2021
AGREEMENT2AGREEMENT2
Legacy
5 July 2021
PARENT_ACCPARENT_ACC
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
2 April 2019
AA01Change of Accounting Reference Date
Resolution
13 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
10 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
16 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
25 October 2006
225Change of Accounting Reference Date
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
27 April 2004
287Change of Registered Office
Legacy
11 September 2003
88(2)R88(2)R
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288cChange of Particulars
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
287Change of Registered Office
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
287Change of Registered Office
Incorporation Company
8 August 2002
NEWINCIncorporation