BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07800536

Incorporation date

06/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Kenyon Road, Nelson, Lancashire BB9 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2011)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/10/2024
Termination of appointment of Lukman Patel as a director on 2024-10-25
dot icon28/10/2024
Appointment of Mrs Kate Alison Ingram as a director on 2024-10-25
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/02/2024
Appointment of Mr Lukman Patel as a director on 2024-02-15
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Termination of appointment of Michael Christopher Cartledge as a director on 2023-09-22
dot icon06/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon02/02/2022
Termination of appointment of Stephen John Riley as a director on 2022-01-31
dot icon06/09/2021
Termination of appointment of Ian Mark Townsend as a director on 2021-09-06
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon11/08/2021
Appointment of Mr Afrasiab Anwar as a director on 2021-05-19
dot icon04/01/2021
Termination of appointment of Charles Edward Briggs as a director on 2021-01-04
dot icon04/01/2021
Appointment of Councillor Ian Mark Townsend as a director on 2021-01-04
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon09/08/2019
Appointment of Councillor Charles Edward Briggs as a director on 2019-07-24
dot icon09/08/2019
Termination of appointment of Ian Mark Townsend as a director on 2019-07-24
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon12/07/2018
Registration of charge 078005360001, created on 2018-06-22
dot icon12/07/2018
Registration of charge 078005360002, created on 2018-06-22
dot icon01/02/2018
Termination of appointment of Gareth Jaime Smith as a director on 2018-01-31
dot icon01/02/2018
Appointment of Mr Stephen John Riley as a director on 2018-01-31
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon04/09/2017
Appointment of Mr Michael Christopher Cartledge as a director on 2017-08-30
dot icon04/09/2017
Termination of appointment of Pamela Smith as a director on 2017-08-30
dot icon13/04/2017
Director's details changed for Mr Timothy John Henry Webber on 2017-04-11
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon28/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/05/2015
Termination of appointment of Stephen Mark Rumbelow as a director on 2015-04-15
dot icon08/05/2015
Appointment of Mrs Pamela Smith as a director on 2015-04-15
dot icon08/01/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon27/10/2014
Termination of appointment of Michael Cook as a director on 2014-10-22
dot icon02/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon19/08/2014
Appointment of Councillor Ian Mark Townsend as a director on 2014-08-13
dot icon19/08/2014
Termination of appointment of Julie Elizabeth Cooper as a director on 2014-08-13
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon08/08/2012
Appointment of Julie Elizabeth Cooper as a director
dot icon08/08/2012
Termination of appointment of Charles Briggs as a director
dot icon08/08/2012
Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY on 2012-08-08
dot icon24/05/2012
Memorandum and Articles of Association
dot icon23/04/2012
Resolutions
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Change of share class name or designation
dot icon19/04/2012
Appointment of Andrew John Couper as a secretary
dot icon19/04/2012
Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 2012-04-19
dot icon19/04/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon17/04/2012
Certificate of change of name
dot icon17/04/2012
Change of name notice
dot icon06/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
42.44K
-
0.00
31.21K
-
2022
5
43.61K
-
0.00
27.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Michael
Director
06/10/2011 - 22/10/2014
1
Webber, Timothy John Henry
Director
06/10/2011 - Present
49
Ingram, Kate Alison
Director
25/10/2024 - Present
1
Smith, Gareth Jaime
Director
06/10/2011 - 31/01/2018
9
Couper, Andrew John
Director
06/10/2011 - Present
54

Persons with Significant Control

2
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 BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED

BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 06/10/2011 with the registered office located at 8 Kenyon Road, Nelson, Lancashire BB9 5SP. There are currently 5 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 BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED?

toggle

BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED is currently Active. It was registered on 06/10/2011 .

Where is BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED located?

toggle

BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED is registered at 8 Kenyon Road, Nelson, Lancashire BB9 5SP.

What does BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED do?

toggle

BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.