BARNFIELD & HYNDBURN LIMITED

Register to unlock more data on OkredoRegister

BARNFIELD & HYNDBURN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03062068

Incorporation date

30/05/1995

Size

Small

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon13/06/2023
Final Gazette dissolved following liquidation
dot icon13/03/2023
Return of final meeting in a members' voluntary winding up
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-19
dot icon25/11/2021
Declaration of solvency
dot icon04/11/2021
Registered office address changed from 8 Kenyon Road Brierfield Nelson Lancashire BB9 5SP to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2021-11-04
dot icon03/11/2021
Appointment of a voluntary liquidator
dot icon03/11/2021
Resolutions
dot icon30/07/2021
Termination of appointment of Paul Ian Cox as a director on 2021-07-30
dot icon30/07/2021
Termination of appointment of Miles Parkinson as a director on 2021-07-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon26/05/2021
Accounts for a small company made up to 2020-12-31
dot icon13/05/2021
Termination of appointment of Anthony Robert Martin Dobson as a director on 2020-03-31
dot icon19/06/2020
Second filing of Confirmation Statement dated 01/06/2020
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon19/05/2020
Accounts for a small company made up to 2019-12-31
dot icon05/05/2020
Satisfaction of charge 4 in full
dot icon05/05/2020
Satisfaction of charge 5 in full
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/03/2020
Cessation of Barnfield Nelson Limited as a person with significant control on 2020-02-14
dot icon03/03/2020
Notification of Barnfield Nelson Limited as a person with significant control on 2020-02-06
dot icon03/03/2020
Notification of Barnfield Group Limited as a person with significant control on 2020-02-14
dot icon03/03/2020
Cessation of Barnfield Contractors (Uk) Ltd as a person with significant control on 2020-02-06
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon09/07/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon24/08/2016
Audited abridged accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon30/07/2015
Accounts for a small company made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Ciaran Wells as a director on 2014-04-05
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon17/07/2014
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 8 Kenyon Road Brierfield Nelson Lancashire BB9 5SP on 2014-07-17
dot icon17/06/2014
Appointment of Mr Paul Ian Cox as a director
dot icon26/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon06/06/2013
Accounts for a small company made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/07/2012
Accounts for a small company made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon16/08/2011
Accounts for a small company made up to 2010-12-31
dot icon10/06/2011
Termination of appointment of Marlene Haworth as a director
dot icon10/06/2011
Appointment of Mr Ciaran Wells as a director
dot icon19/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Mr Andrew John Couper on 2009-10-01
dot icon18/06/2010
Director's details changed for Mr Andrew John Couper on 2009-10-01
dot icon18/06/2010
Director's details changed for Marlene Heather Haworth on 2009-10-01
dot icon08/06/2010
Termination of appointment of Graham Jones as a director
dot icon08/06/2010
Appointment of Mr Miles Parkinson as a director
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2009
Secretary's details changed for Mr Andrew John Couper on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr Andrew John Couper on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr Timothy John Henry Webber on 2009-10-01
dot icon14/09/2009
Accounts for a small company made up to 2008-12-31
dot icon14/07/2009
Return made up to 30/05/09; full list of members
dot icon19/03/2009
Location of debenture register
dot icon19/03/2009
Location of register of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from lynton house 7-12 tavistock square london WC1H 9LT
dot icon29/01/2009
Director's change of particulars / timothy webber / 21/01/2009
dot icon16/01/2009
Auditor's resignation
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 30/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / graham jones / 10/09/2007
dot icon28/05/2008
Director's change of particulars / anthony dobson / 27/05/2008
dot icon28/05/2008
Director's change of particulars / marlene haworth / 27/05/2008
dot icon15/01/2008
Secretary resigned;director resigned
dot icon15/01/2008
New secretary appointed;new director appointed
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 30/05/07; full list of members
dot icon05/09/2006
Accounts for a small company made up to 2005-12-31
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon05/09/2006
New director appointed
dot icon08/06/2006
Return made up to 30/05/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon11/10/2005
Miscellaneous
dot icon14/06/2005
Return made up to 30/05/05; full list of members
dot icon22/12/2004
Registered office changed on 22/12/04 from: 66 wigmore street london W1U 2HQ
dot icon07/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 30/05/04; full list of members
dot icon09/03/2004
Registered office changed on 09/03/04 from: lynton house 7-12 tavistock square london WC1H 9LT
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon23/08/2003
New director appointed
dot icon01/07/2003
Return made up to 30/05/03; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Director resigned
dot icon14/06/2002
Return made up to 30/05/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 30/05/01; full list of members
dot icon20/12/2000
Full accounts made up to 1999-12-31
dot icon30/11/2000
Ad 01/01/99--------- £ si 8@1
dot icon16/06/2000
Return made up to 30/05/00; full list of members
dot icon31/05/2000
Particulars of mortgage/charge
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon16/04/2000
New director appointed
dot icon24/12/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/09/1999
Full accounts made up to 1997-12-31
dot icon21/06/1999
Return made up to 30/05/99; no change of members
dot icon20/08/1998
Return made up to 30/05/98; full list of members
dot icon11/03/1998
New director appointed
dot icon19/01/1998
Full accounts made up to 1996-12-31
dot icon02/09/1997
Return made up to 30/05/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon03/11/1996
Return made up to 30/05/96; full list of members
dot icon03/11/1996
Location of register of members address changed
dot icon03/11/1996
Location of debenture register address changed
dot icon26/10/1996
Location of debenture register
dot icon26/10/1996
Location of register of members
dot icon26/10/1996
Registered office changed on 26/10/96 from: 11 st james's square manchester M2 6DR
dot icon12/06/1996
New secretary appointed
dot icon12/06/1996
New director appointed
dot icon29/05/1996
Director resigned
dot icon29/05/1996
Secretary resigned;director resigned
dot icon22/02/1996
Accounting reference date notified as 31/12
dot icon01/08/1995
Certificate of change of name
dot icon02/07/1995
Director resigned;new director appointed
dot icon02/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon02/07/1995
Registered office changed on 02/07/95 from: 1 mitchell lane bristol BS1 6BU
dot icon30/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Graham, Councillor
Director
30/06/2004 - 05/04/2010
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/1995 - 21/06/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/05/1995 - 21/06/1995
43699
Webber, Timothy John Henry
Director
21/05/1996 - Present
49
Dobson, Anthony Robert Martin
Director
26/07/2004 - 30/03/2020
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BARNFIELD & HYNDBURN LIMITED

BARNFIELD & HYNDBURN LIMITED is an(a) Dissolved company incorporated on 30/05/1995 with the registered office located at Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ. There are currently 3 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 & HYNDBURN LIMITED?

toggle

BARNFIELD & HYNDBURN LIMITED is currently Dissolved. It was registered on 30/05/1995 and dissolved on 13/06/2023.

Where is BARNFIELD & HYNDBURN LIMITED located?

toggle

BARNFIELD & HYNDBURN LIMITED is registered at Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ.

What does BARNFIELD & HYNDBURN LIMITED do?

toggle

BARNFIELD & HYNDBURN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARNFIELD & HYNDBURN LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved following liquidation.