BARNFIELD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BARNFIELD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02365913

Incorporation date

28/03/1989

Size

Full

Contacts

Registered address

Registered address

8 Kenyon Road, Brierfield, Nelson, Lancashire BB9 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1989)
dot icon04/06/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon08/11/2024
Appointment of Mr Andrew David Brown as a director on 2024-11-08
dot icon08/11/2024
Appointment of Mrs Tracy Clavell-Bate as a director on 2024-11-08
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon26/05/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Director's details changed for Mr James Paul Webber on 2023-01-04
dot icon04/01/2023
Termination of appointment of Stephen John Riley as a director on 2022-12-31
dot icon04/07/2022
Satisfaction of charge 74 in full
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon24/05/2022
Full accounts made up to 2021-12-31
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Satisfaction of charge 023659130080 in full
dot icon01/07/2021
Satisfaction of charge 023659130077 in full
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Cessation of Barnfield Nelson Ltd as a person with significant control on 2020-02-14
dot icon03/03/2020
Notification of Barnfield Group Limited as a person with significant control on 2020-02-14
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/05/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Registration of charge 023659130080, created on 2019-03-21
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Satisfaction of charge 023659130079 in full
dot icon13/04/2018
Satisfaction of charge 69 in full
dot icon13/04/2018
Satisfaction of charge 10 in full
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Registration of charge 023659130079, created on 2017-03-28
dot icon02/02/2017
Appointment of Mr James Paul Webber as a director on 2017-02-02
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon14/12/2015
Satisfaction of charge 42 in full
dot icon14/12/2015
Satisfaction of charge 52 in full
dot icon20/11/2015
Satisfaction of charge 75 in full
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Registration of charge 023659130078, created on 2015-03-24
dot icon19/03/2015
Satisfaction of charge 70 in full
dot icon19/03/2015
Satisfaction of charge 71 in full
dot icon19/03/2015
Satisfaction of charge 72 in full
dot icon19/03/2015
Satisfaction of charge 73 in full
dot icon19/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon27/11/2014
Registration of charge 023659130077, created on 2014-11-25
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 icon15/05/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Registration of charge 023659130076
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/10/2013
Satisfaction of charge 68 in full
dot icon01/10/2013
Satisfaction of charge 51 in full
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 75
dot icon09/08/2012
Resolutions
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 74
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 72
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 73
dot icon17/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/08/2010
Termination of appointment of Mark Taylforth as a director
dot icon23/08/2010
Appointment of Mr Andrew John Couper as a director
dot icon01/06/2010
Resolutions
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 71
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 70
dot icon17/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon17/12/2009
Director's details changed for Stephen John Riley on 2009-10-01
dot icon17/12/2009
Director's details changed for Mrs Sheila Webber on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr Tim John Henry Webber on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr Mark Robert Taylforth on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Mr Andrew John Couper on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Timothy John Henry Webber on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Mark Robert Taylforth on 2009-10-01
dot icon03/11/2009
Director's details changed for Mrs Sheila Webber on 2009-10-01
dot icon03/11/2009
Director's details changed for Stephen John Riley on 2009-10-01
dot icon21/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/09/2009
Full accounts made up to 2008-12-31
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 / sheila webber / 21/01/2009
dot icon29/01/2009
Director's change of particulars / timothy webber / 21/01/2009
dot icon16/01/2009
Auditor's resignation
dot icon24/12/2008
Director's change of particulars / sheila webber / 01/12/2008
dot icon19/12/2008
Return made up to 05/12/08; full list of members
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon18/06/2008
Resolutions
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 69
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon11/12/2007
Return made up to 05/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 05/12/06; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon11/03/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 05/12/05; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Miscellaneous
dot icon01/07/2005
Particulars of mortgage/charge
dot icon22/12/2004
Registered office changed on 22/12/04 from: 66 wigmore street london W1U 2HQ
dot icon14/12/2004
Return made up to 05/12/04; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon25/09/2004
Particulars of mortgage/charge
dot icon08/04/2004
Declaration of mortgage charge released/ceased
dot icon16/03/2004
Return made up to 05/12/03; 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 icon28/01/2004
Particulars of mortgage/charge
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon26/04/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon24/02/2003
Particulars of mortgage/charge
dot icon10/12/2002
Return made up to 05/12/02; full list of members
dot icon03/12/2002
Director resigned
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Particulars of mortgage/charge
dot icon20/12/2001
Return made up to 05/12/01; full list of members
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon23/08/2001
Resolutions
dot icon14/06/2001
Particulars of mortgage/charge
dot icon22/12/2000
Return made up to 05/12/00; full list of members
dot icon20/12/2000
Full group accounts made up to 1999-12-31
dot icon11/12/2000
Particulars of mortgage/charge
dot icon08/11/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon04/10/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon24/12/1999
Full group accounts made up to 1998-12-31
dot icon17/12/1999
Return made up to 05/12/99; full list of members
dot icon30/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Particulars of mortgage/charge
dot icon17/08/1999
Particulars of mortgage/charge
dot icon29/12/1998
Full group accounts made up to 1997-12-31
dot icon18/12/1998
Return made up to 05/12/98; no change of members
dot icon11/12/1998
Particulars of mortgage/charge
dot icon30/11/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon27/01/1998
Particulars of mortgage/charge
dot icon25/01/1998
Return made up to 05/12/97; full list of members
dot icon16/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Full group accounts made up to 1996-12-31
dot icon03/12/1997
Particulars of mortgage/charge
dot icon09/07/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon19/03/1997
Return made up to 05/12/96; full list of members
dot icon03/02/1997
Particulars of mortgage/charge
dot icon27/12/1996
Particulars of mortgage/charge
dot icon22/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon23/10/1996
Particulars of mortgage/charge
dot icon06/09/1996
Declaration of satisfaction of mortgage/charge
dot icon30/08/1996
Particulars of mortgage/charge
dot icon12/08/1996
Particulars of mortgage/charge
dot icon03/07/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon29/03/1996
Particulars of mortgage/charge
dot icon27/03/1996
Particulars of mortgage/charge
dot icon26/03/1996
Particulars of mortgage/charge
dot icon13/02/1996
Particulars of mortgage/charge
dot icon08/01/1996
Return made up to 05/12/95; full list of members
dot icon10/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon02/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Particulars of mortgage/charge
dot icon22/12/1994
Return made up to 05/12/94; full list of members
dot icon29/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon21/09/1994
Particulars of mortgage/charge
dot icon25/01/1994
Particulars of mortgage/charge
dot icon07/12/1993
Return made up to 05/12/93; full list of members
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon22/10/1993
Particulars of mortgage/charge
dot icon22/08/1993
Registered office changed on 22/08/93 from: kenyon roads lomeshaye industrial estate nelson lancs BB9 5SP
dot icon23/07/1993
Particulars of mortgage/charge
dot icon02/02/1993
Memorandum and Articles of Association
dot icon05/01/1993
Full group accounts made up to 1991-12-31
dot icon09/12/1992
Particulars of mortgage/charge
dot icon30/11/1992
Return made up to 05/12/92; full list of members
dot icon18/11/1992
Particulars of mortgage/charge
dot icon20/03/1992
Full group accounts made up to 1990-12-31
dot icon07/02/1992
Particulars of mortgage/charge
dot icon23/12/1991
Full accounts made up to 1990-12-31
dot icon23/12/1991
Return made up to 05/12/91; full list of members
dot icon14/06/1991
Full accounts made up to 1989-12-31
dot icon23/05/1991
Particulars of mortgage/charge
dot icon03/01/1991
Return made up to 05/12/90; full list of members
dot icon31/12/1990
Particulars of mortgage/charge
dot icon31/12/1990
Particulars of mortgage/charge
dot icon11/07/1990
Ad 31/07/89--------- £ si 1153646@1=1153646 £ ic 200/1153846
dot icon31/07/1989
Memorandum and Articles of Association
dot icon06/07/1989
Particulars of mortgage/charge
dot icon16/06/1989
Resolutions
dot icon16/06/1989
Resolutions
dot icon16/06/1989
Resolutions
dot icon19/04/1989
Wd 07/04/89 ad 28/03/89--------- £ si 198@1=198 £ ic 2/200
dot icon19/04/1989
New director appointed
dot icon19/04/1989
Accounting reference date notified as 31/12
dot icon12/04/1989
Secretary resigned;new secretary appointed
dot icon12/04/1989
Director resigned;new director appointed
dot icon28/03/1989
Miscellaneous
dot icon28/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylforth, Mark Robert
Director
19/01/2004 - 22/08/2010
38
Couper, Andrew John
Director
23/08/2010 - Present
54
Webber, James Paul
Director
02/02/2017 - Present
32
Riley, Stephen John
Director
19/01/2004 - 30/12/2022
31
Couper, Andrew John
Secretary
30/12/2007 - Present
21

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BARNFIELD CONSTRUCTION LIMITED

BARNFIELD CONSTRUCTION LIMITED is an(a) Active company incorporated on 28/03/1989 with the registered office located at 8 Kenyon Road, Brierfield, 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 CONSTRUCTION LIMITED?

toggle

BARNFIELD CONSTRUCTION LIMITED is currently Active. It was registered on 28/03/1989 .

Where is BARNFIELD CONSTRUCTION LIMITED located?

toggle

BARNFIELD CONSTRUCTION LIMITED is registered at 8 Kenyon Road, Brierfield, Nelson, Lancashire BB9 5SP.

What does BARNFIELD CONSTRUCTION LIMITED do?

toggle

BARNFIELD CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BARNFIELD CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/06/2025: Full accounts made up to 2024-12-31.