Background WavePink WaveYellow Wave

BARNETT & MERRIMAN LIMITED (12559940)

BARNETT & MERRIMAN LIMITED (12559940) is an active UK company. incorporated on 16 April 2020. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BARNETT & MERRIMAN LIMITED has been registered for 6 years. Current directors include BARNETT, Thomas Christopher, BARTON, Philip Andrew, BETTINSON, Charles Verden and 1 others.

Company Number
12559940
Status
active
Type
ltd
Incorporated
16 April 2020
Age
6 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARNETT, Thomas Christopher, BARTON, Philip Andrew, BETTINSON, Charles Verden, MERRIMAN, Matthew Alexander
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNETT & MERRIMAN LIMITED

BARNETT & MERRIMAN LIMITED is an active company incorporated on 16 April 2020 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BARNETT & MERRIMAN LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

12559940

LTD Company

Age

6 Years

Incorporated 16 April 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Amica Insurance Brokers, First Floor Office Berkeley Court, Water Street Newcastle-Under-Lyme Staffordshire ST5 1TT United Kingdom
From: 17 April 2023To: 10 April 2026
Amica Insurance Brokers First Floor Office, Berkeley Court, Water Street Newcastle-Under-Lyme Staffordshire England
From: 9 November 2021To: 17 April 2023
Unit 3, 1st Floor Offices, Berkeley Court Borough Road Newcastle ST5 1TT England
From: 13 February 2021To: 9 November 2021
Unit 1, First Floor Offices, Berkeley Court Borough Road Newcastle ST5 1TT England
From: 13 February 2021To: 13 February 2021
6 Sandon Close Cresswell Stoke-on-Trent ST11 9RL England
From: 16 April 2020To: 13 February 2021
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Mar 21
Share Buyback
May 25
Capital Update
Jun 25
Capital Reduction
Jun 25
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARNETT, Thomas Christopher

Active
Berkeley Court, Water Street, Newcastle-Under-LymeST5 1TT
Born August 1993
Director
Appointed 16 Apr 2020

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 01 Apr 2026

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 01 Apr 2026

MERRIMAN, Matthew Alexander

Active
Berkeley Court, Water Street, Newcastle-Under-LymeST5 1TT
Born February 1986
Director
Appointed 16 Apr 2020

BARNETT, Jamie Anthony

Resigned
Borough Road, NewcastleST5 1TT
Secretary
Appointed 01 Feb 2021
Resigned 13 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026

Mr Thomas Christopher Barnett

Ceased
Berkeley Court, Water Street, Newcastle-Under-LymeST5 1TT
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 01 Apr 2026

Mr Matthew Alexander Merriman

Ceased
Berkeley Court, Water Street, Newcastle-Under-LymeST5 1TT
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Legacy
1 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2025
SH19Statement of Capital
Legacy
1 July 2025
CAP-SSCAP-SS
Resolution
1 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
1 July 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 August 2021
AA01Change of Accounting Reference Date
Resolution
22 April 2021
RESOLUTIONSResolutions
Resolution
22 April 2021
RESOLUTIONSResolutions
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2021
AD01Change of Registered Office Address
Incorporation Company
16 April 2020
NEWINCIncorporation