BARNFIELD ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARNFIELD ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03869897

Incorporation date

02/11/1999

Size

Full

Contacts

Registered address

Registered address

Unit 9, Lane End Farm Hatt Common, Ball Hill, Newbury, Berkshire RG20 0NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon24/02/2026
Full accounts made up to 2025-06-30
dot icon23/02/2026
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Unit 9, Lane End Farm Hatt Common Ball Hill Newbury Berkshire RG20 0NG on 2026-02-23
dot icon20/02/2026
Director's details changed for Mr Christopher Charles Thorpe on 2026-01-19
dot icon13/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon04/11/2025
Registration of charge 038698970007, created on 2025-11-03
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon12/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon29/01/2024
Registration of charge 038698970006, created on 2024-01-29
dot icon24/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon21/04/2022
Registration of charge 038698970005, created on 2022-04-20
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon21/08/2021
Resolutions
dot icon11/08/2021
Satisfaction of charge 038698970003 in full
dot icon05/08/2021
Registration of charge 038698970004, created on 2021-08-04
dot icon29/03/2021
Director's details changed for Mr Ryan Alexander Nanney on 2021-03-17
dot icon29/03/2021
Director's details changed for Mr Christopher Charles Thorpe on 2021-03-17
dot icon29/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-29
dot icon09/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2020-11-02 with updates
dot icon25/09/2020
Cessation of Stephen James Thorpe as a person with significant control on 2020-09-24
dot icon25/09/2020
Notification of C&R Engineering Limited as a person with significant control on 2020-09-24
dot icon25/09/2020
Cessation of Jacqui Thorpe as a person with significant control on 2020-09-24
dot icon25/09/2020
Termination of appointment of Stephen James Thorpe as a director on 2020-09-24
dot icon25/09/2020
Termination of appointment of Jacqueline Helen Thorpe as a director on 2020-09-24
dot icon04/09/2020
Registration of charge 038698970003, created on 2020-09-02
dot icon02/09/2020
Appointment of Mr Christopher Charles Thorpe as a director on 2020-09-02
dot icon02/09/2020
Appointment of Mr Ryan Alexander Nanney as a director on 2020-09-02
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon02/05/2019
Appointment of Mrs Jacqueline Helen Thorpe as a director on 2019-04-19
dot icon29/03/2019
Satisfaction of charge 038698970002 in full
dot icon29/03/2019
Satisfaction of charge 1 in full
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Registration of charge 038698970002, created on 2015-02-03
dot icon04/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon25/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon25/11/2011
Director's details changed for Stephen James Thorpe on 2011-11-25
dot icon03/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Jacqueline Thorpe as a secretary
dot icon19/10/2010
Termination of appointment of Jacqueline Thorpe as a director
dot icon01/04/2010
Resolutions
dot icon01/04/2010
Resolutions
dot icon01/04/2010
Change of share class name or designation
dot icon01/04/2010
Sub-division of shares on 2010-03-25
dot icon09/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon14/11/2008
Return made up to 02/11/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/02/2008
Registered office changed on 11/02/08 from: 21/22 park way newbury berkshire RG14 1EE
dot icon03/12/2007
Return made up to 02/11/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 02/11/06; full list of members
dot icon02/01/2007
Registered office changed on 02/01/07 from: 50 high street hungerford berkshire RG17 0NE
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 02/11/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 02/11/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 02/11/03; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 02/11/02; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 02/11/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 02/11/00; full list of members
dot icon14/04/2000
Particulars of mortgage/charge
dot icon17/11/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
Registered office changed on 17/11/99 from: 50 high street hungerford berkshire RG17 0NE
dot icon16/11/1999
Registered office changed on 16/11/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon02/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.77M
-
0.00
1.11M
-
2022
47
3.04M
-
0.00
1.77M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
01/11/1999 - 01/11/1999
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
01/11/1999 - 01/11/1999
2651
Mr Stephen James Thorpe
Director
01/11/1999 - 23/09/2020
1
Thorpe, Christopher Charles
Director
02/09/2020 - Present
3
Nanney, Ryan Alexander
Director
02/09/2020 - Present
2

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 BARNFIELD ENGINEERING SERVICES LIMITED

BARNFIELD ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 02/11/1999 with the registered office located at Unit 9, Lane End Farm Hatt Common, Ball Hill, Newbury, Berkshire RG20 0NG. There are currently 2 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 ENGINEERING SERVICES LIMITED?

toggle

BARNFIELD ENGINEERING SERVICES LIMITED is currently Active. It was registered on 02/11/1999 .

Where is BARNFIELD ENGINEERING SERVICES LIMITED located?

toggle

BARNFIELD ENGINEERING SERVICES LIMITED is registered at Unit 9, Lane End Farm Hatt Common, Ball Hill, Newbury, Berkshire RG20 0NG.

What does BARNFIELD ENGINEERING SERVICES LIMITED do?

toggle

BARNFIELD ENGINEERING SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BARNFIELD ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Full accounts made up to 2025-06-30.