BARNFIELD CONTRACTORS (UK) LIMITED

Register to unlock more data on OkredoRegister

BARNFIELD CONTRACTORS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128638

Incorporation date

20/12/2000

Size

Small

Contacts

Registered address

Registered address

8 Kenyon Road, Brierfield, Nelson, Lancashire BB9 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon04/08/2025
Satisfaction of charge 041286380012 in full
dot icon29/07/2025
Satisfaction of charge 041286380010 in full
dot icon29/07/2025
Satisfaction of charge 041286380011 in full
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon27/05/2025
Accounts for a small company made up to 2024-12-31
dot icon23/08/2024
Registration of charge 041286380013, created on 2024-08-21
dot icon22/08/2024
Registration of charge 041286380012, created on 2024-08-21
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/05/2023
Accounts for a small company made up to 2022-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-12-31
dot icon27/12/2021
Registration of charge 041286380010, created on 2021-12-20
dot icon27/12/2021
Registration of charge 041286380011, created on 2021-12-20
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/05/2021
Accounts for a small company made up to 2020-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon11/05/2020
Accounts for a small company made up to 2019-12-31
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 Nelson Ltd 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 icon19/08/2019
Satisfaction of charge 041286380009 in full
dot icon19/08/2019
Satisfaction of charge 041286380008 in full
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon02/05/2018
Accounts for a small company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon16/05/2017
Accounts for a small company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon27/06/2016
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 icon17/05/2015
Accounts for a small company made up to 2014-12-31
dot icon02/02/2015
Satisfaction of charge 7 in full
dot icon02/02/2015
Satisfaction of charge 6 in full
dot icon02/02/2015
Satisfaction of charge 3 in full
dot icon19/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
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
Accounts for a small company made up to 2013-12-31
dot icon03/01/2014
Registration of charge 041286380009
dot icon03/01/2014
Registration of charge 041286380008
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon01/10/2013
Satisfaction of charge 4 in full
dot icon14/05/2013
Accounts for a small company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/05/2012
Accounts for a small company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr Andrew John Couper on 2011-12-22
dot icon21/07/2011
Appointment of Mr Andrew John Couper as a director
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2011
Accounts for a small company made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon27/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
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 Mrs Sheila Webber 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 Mrs Sheila Webber on 2009-10-01
dot icon14/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/03/2009
Registered office changed on 11/03/2009 from lynton house 7-12 tavistock square london WC1H 9LT
dot icon11/03/2009
Location of debenture register
dot icon11/03/2009
Location of register of members
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 icon07/01/2009
Return made up to 07/12/08; full list of members
dot icon24/12/2008
Director's change of particulars / sheila webber / 01/12/2008
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/11/2008
Gbp ic 400/374\29/07/08\gbp sr 26@1=26\
dot icon23/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/09/2008
Resolutions
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon11/12/2007
Return made up to 07/12/07; full list of members
dot icon13/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 07/12/06; full list of members
dot icon19/01/2007
Director's particulars changed
dot icon27/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/07/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon29/12/2005
Return made up to 20/12/04; full list of members; amend
dot icon29/12/2005
Return made up to 20/12/03; full list of members; amend
dot icon29/12/2005
Return made up to 20/12/02; full list of members; amend
dot icon29/12/2005
Return made up to 20/12/01; full list of members; amend
dot icon21/12/2005
Return made up to 07/12/05; full list of members
dot icon02/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/10/2005
Miscellaneous
dot icon01/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 20/12/04; full list of members
dot icon22/12/2004
Registered office changed on 22/12/04 from: 66 wigmore street london W1U 2HQ
dot icon18/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/07/2004
Director resigned
dot icon16/03/2004
Return made up to 20/12/03; 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 icon26/02/2004
Certificate of change of name
dot icon02/02/2004
Certificate of change of name
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/04/2003
Return made up to 20/12/02; full list of members
dot icon25/03/2003
Return made up to 20/12/01; full list of members; amend
dot icon25/03/2003
Particulars of contract relating to shares
dot icon25/03/2003
Ad 14/12/01--------- £ si 200@1
dot icon22/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 20/12/01; full list of members
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon23/08/2001
Location of register of members
dot icon23/08/2001
Location of register of directors' interests
dot icon23/08/2001
Location of debenture register
dot icon23/08/2001
Ad 20/12/00--------- £ si 198@1=198 £ ic 2/200
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New secretary appointed;new director appointed
dot icon23/08/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Secretary resigned
dot icon20/12/2000
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
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.20M
-
0.00
1.29M
-
2022
3
2.26M
-
0.00
44.33K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Timothy John Henry
Director
20/12/2000 - Present
49
Couper, Andrew John
Director
21/07/2011 - Present
54
Page, Brian Robert
Director
20/12/2000 - 27/04/2001
143
Tatam, Katrina
Secretary
20/12/2000 - 27/04/2001
36
Couper, Andrew John
Secretary
31/12/2007 - 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

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 CONTRACTORS (UK) LIMITED

BARNFIELD CONTRACTORS (UK) LIMITED is an(a) Active company incorporated on 20/12/2000 with the registered office located at 8 Kenyon Road, Brierfield, Nelson, Lancashire BB9 5SP. 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 BARNFIELD CONTRACTORS (UK) LIMITED?

toggle

BARNFIELD CONTRACTORS (UK) LIMITED is currently Active. It was registered on 20/12/2000 .

Where is BARNFIELD CONTRACTORS (UK) LIMITED located?

toggle

BARNFIELD CONTRACTORS (UK) LIMITED is registered at 8 Kenyon Road, Brierfield, Nelson, Lancashire BB9 5SP.

What does BARNFIELD CONTRACTORS (UK) LIMITED do?

toggle

BARNFIELD CONTRACTORS (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARNFIELD CONTRACTORS (UK) LIMITED?

toggle

The latest filing was on 04/08/2025: Satisfaction of charge 041286380012 in full.