BARNFATHER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARNFATHER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336474

Incorporation date

07/12/2001

Size

Small

Contacts

Registered address

Registered address

Willenhall Road, Darlaston, Wednesbury, West Midlands WS10 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2001)
dot icon28/04/2026
Accounts for a small company made up to 2025-06-30
dot icon08/01/2026
Statement of capital on 2026-01-08
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Solvency Statement dated 07/01/26
dot icon08/01/2026
Statement by Directors
dot icon17/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon27/03/2025
Accounts for a small company made up to 2024-06-30
dot icon17/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon30/01/2024
Full accounts made up to 2023-06-30
dot icon02/01/2024
Satisfaction of charge 043364740008 in full
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon07/11/2023
Second filing of Confirmation Statement dated 2022-12-07
dot icon02/11/2023
Change of details for Barnfather Ltd as a person with significant control on 2023-08-22
dot icon14/04/2023
Cessation of Barnfather Properties Ltd as a person with significant control on 2023-04-14
dot icon14/04/2023
Notification of Barnfather Ltd as a person with significant control on 2023-04-14
dot icon19/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon20/10/2022
Registration of charge 043364740008, created on 2022-10-18
dot icon26/09/2022
Group of companies' accounts made up to 2022-06-30
dot icon02/09/2022
Resolutions
dot icon02/09/2022
Memorandum and Articles of Association
dot icon31/08/2022
Cessation of James Richard Gibson Barnfather as a person with significant control on 2022-08-30
dot icon31/08/2022
Notification of Barnfather Properties Ltd as a person with significant control on 2022-08-30
dot icon30/08/2022
Satisfaction of charge 043364740007 in full
dot icon30/08/2022
Satisfaction of charge 043364740006 in full
dot icon30/08/2022
Satisfaction of charge 043364740005 in full
dot icon30/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon09/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon23/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-07 with updates
dot icon09/08/2019
Registration of charge 043364740007, created on 2019-08-06
dot icon27/06/2019
Registration of charge 043364740006, created on 2019-06-21
dot icon12/12/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon28/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/01/2018
Appointment of Miss Harriet Barnfather as a director on 2017-12-08
dot icon30/01/2018
Appointment of Miss Charlotte Barnfather as a director on 2017-12-08
dot icon19/12/2017
Notification of James Richard Gibson Barnfather as a person with significant control on 2016-04-06
dot icon19/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/05/2017
Appointment of Miss Rosie Barnfather as a director on 2017-05-11
dot icon12/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon06/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/09/2016
Satisfaction of charge 1 in full
dot icon13/09/2016
Satisfaction of charge 043364740004 in full
dot icon13/09/2016
Satisfaction of charge 2 in full
dot icon13/09/2016
Satisfaction of charge 3 in full
dot icon09/06/2016
Registration of charge 043364740005, created on 2016-06-03
dot icon15/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon22/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon11/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/08/2013
Director's details changed for Mr James Richard Gibson Barnfather on 2013-08-30
dot icon01/08/2013
Registration of charge 043364740004
dot icon10/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon10/12/2012
Director's details changed for James Richard Gibson Barnfather on 2012-12-07
dot icon12/10/2012
Director's details changed for James Richard Gibson Barnfather on 2012-10-12
dot icon06/06/2012
Accounts for a small company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2011
Accounts for a small company made up to 2010-12-31
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon23/07/2010
Accounts for a small company made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon16/11/2009
Director's details changed for James Richard Gibson Barnfather on 2009-10-01
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2009
Accounts for a small company made up to 2008-12-31
dot icon10/12/2008
Return made up to 07/12/08; full list of members
dot icon25/07/2008
Accounts for a small company made up to 2007-12-31
dot icon28/05/2008
Appointment terminated secretary natalie barnfather
dot icon11/01/2008
Certificate of change of name
dot icon12/12/2007
Return made up to 07/12/07; full list of members
dot icon11/10/2007
Accounts for a small company made up to 2006-12-31
dot icon31/07/2007
Secretary resigned
dot icon22/05/2007
£ ic 80000/60000 17/04/07 £ sr 20000@1=20000
dot icon01/05/2007
New secretary appointed
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Director resigned
dot icon07/01/2007
Return made up to 07/12/06; full list of members
dot icon25/04/2006
Accounts for a small company made up to 2005-12-31
dot icon04/04/2006
Return made up to 07/12/05; full list of members
dot icon26/08/2005
£ sr 20000@1 22/07/04
dot icon04/08/2005
Resolutions
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
Secretary resigned;director resigned
dot icon30/03/2005
Accounts for a small company made up to 2004-12-31
dot icon14/12/2004
Return made up to 07/12/04; full list of members
dot icon10/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/01/2004
Return made up to 07/12/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/06/2003
Statement of affairs
dot icon14/06/2003
Ad 07/10/02--------- £ si 78372@1
dot icon13/01/2003
Return made up to 07/12/02; full list of members
dot icon22/10/2002
Miscellaneous
dot icon15/10/2002
Secretary resigned;director resigned
dot icon15/10/2002
Director resigned
dot icon14/10/2002
Ad 07/10/02--------- £ si 21627@1=21627 £ ic 1/21628
dot icon17/01/2002
Resolutions
dot icon17/01/2002
New director appointed
dot icon17/01/2002
Nc inc already adjusted 21/12/01
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon15/01/2002
Certificate of change of name
dot icon08/01/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Registered office changed on 08/01/02 from: 7TH floor, phoenix house 1-3 newhall street birmingham west midlands B3 3NU
dot icon08/01/2002
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed;new director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Secretary resigned
dot icon07/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnfather, Charlotte
Director
08/12/2017 - Present
4
Barnfather, James Richard Gibson
Secretary
22/07/2005 - 17/04/2007
-
Barnfather, Natalie Jane
Secretary
17/04/2007 - 01/05/2008
-
Barnfather, Rosie
Director
11/05/2017 - Present
1
Parker, Gordon
Director
21/12/2001 - 17/04/2007
-

Persons with Significant Control

3
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 BARNFATHER HOLDINGS LIMITED

BARNFATHER HOLDINGS LIMITED is an(a) Active company incorporated on 07/12/2001 with the registered office located at Willenhall Road, Darlaston, Wednesbury, West Midlands WS10 8JG. There are currently 4 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 BARNFATHER HOLDINGS LIMITED?

toggle

BARNFATHER HOLDINGS LIMITED is currently Active. It was registered on 07/12/2001 .

Where is BARNFATHER HOLDINGS LIMITED located?

toggle

BARNFATHER HOLDINGS LIMITED is registered at Willenhall Road, Darlaston, Wednesbury, West Midlands WS10 8JG.

What does BARNFATHER HOLDINGS LIMITED do?

toggle

BARNFATHER HOLDINGS LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for BARNFATHER HOLDINGS LIMITED?

toggle

The latest filing was on 28/04/2026: Accounts for a small company made up to 2025-06-30.