BARNFIELD INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARNFIELD INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04128632

Incorporation date

20/12/2000

Size

Group

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 icon03/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon29/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/07/2025
Satisfaction of charge 041286320046 in full
dot icon29/07/2025
Satisfaction of charge 041286320042 in full
dot icon27/06/2025
Change of details for Mr Timothy John Henry Webber as a person with significant control on 2025-06-27
dot icon27/06/2025
Change of details for Dimehome Ltd as a person with significant control on 2025-06-27
dot icon23/01/2025
Director's details changed for Mr Timothy John Henry Webber on 2025-01-23
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon09/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon03/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon11/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon06/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/10/2021
Registration of charge 041286320047, created on 2021-10-14
dot icon16/10/2021
Registration of charge 041286320048, created on 2021-10-14
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon11/11/2020
Accounts for a small company made up to 2020-03-31
dot icon19/08/2020
Satisfaction of charge 041286320044 in full
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2019-03-31
dot icon23/09/2019
Satisfaction of charge 041286320045 in full
dot icon09/09/2019
Registration of charge 041286320046, created on 2019-08-28
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon17/09/2018
Accounts for a small company made up to 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon03/11/2017
Accounts for a small company made up to 2017-03-31
dot icon01/03/2017
Appointment of Mr Andrew John Couper as a director on 2017-03-01
dot icon20/01/2017
Satisfaction of charge 041286320041 in full
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon13/12/2016
Registration of charge 041286320045, created on 2016-12-12
dot icon14/11/2016
Full accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/07/2015
Accounts for a small company made up to 2015-03-31
dot icon24/06/2015
Purchase of own shares.
dot icon19/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon15/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon21/11/2014
Purchase of own shares.
dot icon14/08/2014
Registration of charge 041286320044, created on 2014-08-13
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 icon03/07/2014
Purchase of own shares.
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Satisfaction of charge 34 in full
dot icon02/05/2014
Satisfaction of charge 35 in full
dot icon02/05/2014
Satisfaction of charge 31 in full
dot icon02/05/2014
Satisfaction of charge 3 in full
dot icon02/05/2014
Satisfaction of charge 39 in full
dot icon02/05/2014
Satisfaction of charge 5 in full
dot icon02/05/2014
Satisfaction of charge 10 in full
dot icon02/05/2014
Satisfaction of charge 8 in full
dot icon02/05/2014
Satisfaction of charge 7 in full
dot icon02/05/2014
Satisfaction of charge 11 in full
dot icon02/05/2014
Satisfaction of charge 40 in full
dot icon02/05/2014
Satisfaction of charge 29 in full
dot icon02/05/2014
Satisfaction of charge 24 in full
dot icon10/04/2014
Registration of charge 041286320043
dot icon10/04/2014
Registration of charge 041286320042
dot icon05/04/2014
Registration of charge 041286320041
dot icon05/03/2014
Satisfaction of charge 2 in full
dot icon05/03/2014
Satisfaction of charge 26 in full
dot icon05/03/2014
Satisfaction of charge 38 in full
dot icon05/03/2014
Satisfaction of charge 36 in full
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/11/2013
Purchase of own shares.
dot icon01/10/2013
Satisfaction of charge 30 in full
dot icon01/10/2013
Satisfaction of charge 6 in full
dot icon01/10/2013
Satisfaction of charge 25 in full
dot icon20/05/2013
Purchase of own shares.
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 icon24/10/2012
Purchase of own shares.
dot icon23/05/2012
Purchase of own shares.
dot icon04/05/2012
Accounts for a small company made up to 2011-12-31
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 40
dot icon22/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 39
dot icon14/11/2011
Purchase of own shares.
dot icon14/06/2011
Purchase of own shares.
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon18/05/2011
Accounts for a small company made up to 2010-12-31
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 38
dot icon17/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon08/11/2010
Purchase of own shares.
dot icon27/08/2010
Purchase of own shares.
dot icon23/08/2010
Termination of appointment of Christopher Holgate as a director
dot icon14/06/2010
Purchase of own shares.
dot icon26/05/2010
Accounts for a small company made up to 2009-12-31
dot icon19/04/2010
Resolutions
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 Christopher Holgate 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 icon17/10/2009
Particulars of a mortgage or charge / charge no: 36
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 37
dot icon06/10/2009
Purchase of own shares.
dot icon14/09/2009
Accounts for a small company 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 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 icon10/11/2008
Gbp ic 400/391\29/07/08\gbp sr 9@1=9\
dot icon22/09/2008
Resolutions
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 35
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 icon06/12/2007
Particulars of mortgage/charge
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 07/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon18/11/2006
Particulars of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon26/10/2006
Return made up to 07/12/05; full list of members; amend
dot icon26/10/2006
Return made up to 20/12/04; full list of members; amend
dot icon26/10/2006
Return made up to 20/12/03; full list of members; amend
dot icon26/10/2006
Return made up to 20/12/02; full list of members; amend
dot icon26/10/2006
Return made up to 20/12/01; full list of members; amend
dot icon26/10/2006
Ad 14/12/01--------- £ si 200@1
dot icon12/10/2006
Particulars of mortgage/charge
dot icon10/08/2006
Accounts for a small company made up to 2005-12-31
dot icon21/12/2005
Return made up to 07/12/05; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon11/10/2005
Miscellaneous
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 icon21/09/2004
Accounts for a small company made up to 2003-12-31
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 icon17/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 20/12/01; full list of members; amend
dot icon02/04/2003
Particulars of contract relating to shares
dot icon02/04/2003
Ad 14/12/01--------- £ si 148@1
dot icon24/03/2003
Return made up to 20/12/02; full list of members
dot icon22/11/2002
Particulars of mortgage/charge
dot icon11/10/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon02/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon21/02/2002
Particulars of mortgage/charge
dot icon28/01/2002
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon22/01/2002
Return made up to 20/12/01; full list of members
dot icon03/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon22/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon21/12/2001
Resolutions
dot icon22/08/2001
Location of register of members
dot icon22/08/2001
Location of register of directors' interests
dot icon22/08/2001
Location of debenture register
dot icon22/08/2001
Ad 20/12/00--------- £ si 198@1=198 £ ic 2/200
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New secretary appointed;new director appointed
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Secretary resigned
dot icon20/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Timothy John Henry
Director
20/12/2000 - Present
48
Couper, Andrew John
Director
01/03/2017 - Present
54
Page, Brian Robert
Nominee 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARNFIELD INVESTMENT PROPERTIES LIMITED

BARNFIELD INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES LIMITED?

toggle

BARNFIELD INVESTMENT PROPERTIES LIMITED is currently Active. It was registered on 20/12/2000 .

Where is BARNFIELD INVESTMENT PROPERTIES LIMITED located?

toggle

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

What does BARNFIELD INVESTMENT PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BARNFIELD INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-01 with no updates.