Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNFIELD CONSTRUCTION LIMITED
Company Information for

BARNFIELD CONSTRUCTION LIMITED

8 KENYON ROAD, BRIERFIELD, NELSON, LANCASHIRE, BB9 5SP,
Company Registration Number
02365913
Private Limited Company
Active

Company Overview

About Barnfield Construction Ltd
BARNFIELD CONSTRUCTION LIMITED was founded on 1989-03-28 and has its registered office in Nelson. The organisation's status is listed as "Active". Barnfield Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARNFIELD CONSTRUCTION LIMITED
 
Legal Registered Office
8 KENYON ROAD
BRIERFIELD
NELSON
LANCASHIRE
BB9 5SP
Other companies in BB9
 
Filing Information
Company Number 02365913
Company ID Number 02365913
Date formed 1989-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB597848066  
Last Datalog update: 2023-06-06 17:59:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNFIELD CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARNFIELD CONSTRUCTION LIMITED
The following companies were found which have the same name as BARNFIELD CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARNFIELD CONSTRUCTIONS PTY LTD Active Company formed on the 2019-10-08

Company Officers of BARNFIELD CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN COUPER
Company Secretary 2007-12-31
ANDREW JOHN COUPER
Director 2010-08-23
STEPHEN JOHN RILEY
Director 2004-01-20
JAMES PAUL WEBBER
Director 2017-02-02
SHEILA WEBBER
Director 1991-12-05
TIMOTHY JOHN HENRY WEBBER
Director 1991-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT TAYLFORTH
Director 2004-01-20 2010-08-23
BRIAN NEAL
Company Secretary 2004-01-20 2007-12-31
SHEILA WEBBER
Company Secretary 1991-12-05 2004-01-20
CHRISTOPHER HOLGATE
Director 1991-12-05 2001-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN COUPER BARNFIELD CENTRIC LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active
ANDREW JOHN COUPER VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
ANDREW JOHN COUPER MCP OFFICE MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 2007-12-14 Active
ANDREW JOHN COUPER BARNFIELD NELSON LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
ANDREW JOHN COUPER BARNFIELD DEVELOPMENTS LIMITED Company Secretary 2008-07-28 CURRENT 2004-03-09 Active
ANDREW JOHN COUPER ROGER WHALLEY LIMITED Company Secretary 2008-07-28 CURRENT 1991-02-21 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO. 1 LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER PARK LANE PLAZA LIMITED Company Secretary 2007-12-31 CURRENT 2005-11-10 Dissolved 2016-12-22
ANDREW JOHN COUPER BARNFIELD CONTRACTORS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER BARNFIELD INVESTMENT PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER PENDLE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-12-31 CURRENT 1992-03-20 Liquidation
ANDREW JOHN COUPER BARNFIELD & HYNDBURN LIMITED Company Secretary 2007-12-31 CURRENT 1995-05-30 Liquidation
ANDREW JOHN COUPER BARNFIELD BLACKBURN LTD Director 2018-06-11 CURRENT 2018-06-11 Active
ANDREW JOHN COUPER HBB ROMAN WAY LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
ANDREW JOHN COUPER BARNFIELD HEATON LTD Director 2018-02-01 CURRENT 2018-02-01 Active
ANDREW JOHN COUPER BARNFIELD DEVELOPMENTS LIMITED Director 2017-10-10 CURRENT 2004-03-09 Active
ANDREW JOHN COUPER CRAVEN BARNFIELD REGENERATION LTD Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
ANDREW JOHN COUPER AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD Director 2017-05-18 CURRENT 2017-05-18 Active
ANDREW JOHN COUPER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2017-03-01 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER NORTHLIGHT MANAGEMENT COMPANY LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW JOHN COUPER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
ANDREW JOHN COUPER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ANDREW JOHN COUPER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
ANDREW JOHN COUPER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
ANDREW JOHN COUPER ORIENT BUSINESS PARK LIMITED Director 2012-09-28 CURRENT 2012-07-05 Active
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
ANDREW JOHN COUPER ESTUARY BANKS MANAGEMENT COMPANY LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANDREW JOHN COUPER CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
ANDREW JOHN COUPER BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active
ANDREW JOHN COUPER BARNFIELD CONTRACTORS (UK) LIMITED Director 2011-07-21 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION (2) LIMITED Director 2009-10-27 CURRENT 2008-09-01 Active
ANDREW JOHN COUPER ROGER WHALLEY LIMITED Director 2008-07-28 CURRENT 1991-02-21 Active
ANDREW JOHN COUPER BARNFIELD & HYNDBURN LIMITED Director 2007-12-31 CURRENT 1995-05-30 Liquidation
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION LIMITED Director 2007-12-10 CURRENT 2007-09-19 Active
STEPHEN JOHN RILEY RTB PARTNERSHIP LIMITED Director 2018-03-22 CURRENT 2013-02-04 Active
STEPHEN JOHN RILEY BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED Director 2018-01-31 CURRENT 2011-10-06 Active
STEPHEN JOHN RILEY PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
STEPHEN JOHN RILEY BARNFIELD CENTRIC LIMITED Director 2010-08-26 CURRENT 2009-11-20 Active
STEPHEN JOHN RILEY PENDLE ENTERPRISE AND REGENERATION (2) LIMITED Director 2009-10-27 CURRENT 2008-09-01 Active
STEPHEN JOHN RILEY PENDLE ENTERPRISE AND REGENERATION LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
JAMES PAUL WEBBER BRIDGEWALK APARTMENTS MANAGEMENT COMPANY LTD Director 2018-04-04 CURRENT 2018-04-04 Active
JAMES PAUL WEBBER CRAVEN BARNFIELD REGENERATION LTD Director 2018-02-02 CURRENT 2017-07-07 Active - Proposal to Strike off
JAMES PAUL WEBBER SPEKE BUSINESS PARK LTD Director 2016-08-18 CURRENT 2011-01-17 Active - Proposal to Strike off
JAMES PAUL WEBBER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO 3 LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
JAMES PAUL WEBBER PENDLE ENTERPRISE AND REGENERATION LIMITED Director 2012-04-05 CURRENT 2007-09-19 Active
JAMES PAUL WEBBER PENDLE ENTERPRISE AND REGENERATION (2) LIMITED Director 2012-04-05 CURRENT 2008-09-01 Active
JAMES PAUL WEBBER PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED Director 2012-04-05 CURRENT 2012-02-15 Active
JAMES PAUL WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
JAMES PAUL WEBBER ESTUARY BANKS MANAGEMENT COMPANY LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
JAMES PAUL WEBBER CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
JAMES PAUL WEBBER EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2010-09-20 CURRENT 2008-03-05 Active
JAMES PAUL WEBBER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO. 1 LIMITED Director 2010-09-20 CURRENT 2008-03-05 Active
JAMES PAUL WEBBER MCP OFFICE MANAGEMENT LIMITED Director 2010-09-20 CURRENT 2007-12-14 Active
JAMES PAUL WEBBER VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED Director 2010-09-20 CURRENT 2009-05-12 Active
SHEILA WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
SHEILA WEBBER BARNFIELD NELSON LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
SHEILA WEBBER BARNFIELD CONTRACTORS (UK) LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
SHEILA WEBBER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
TIMOTHY JOHN HENRY WEBBER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
TIMOTHY JOHN HENRY WEBBER GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
TIMOTHY JOHN HENRY WEBBER SPEKE BUSINESS PARK LTD Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER BARNFIELD CENTRIC LIMITED Director 2010-08-09 CURRENT 2009-11-20 Active
TIMOTHY JOHN HENRY WEBBER PARK LANE PLAZA LIMITED Director 2010-04-12 CURRENT 2005-11-10 Dissolved 2016-12-22
TIMOTHY JOHN HENRY WEBBER BARNFIELD NELSON LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD DEVELOPMENTS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONTRACTORS (UK) LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER RIBBLE ENTERPRISES LIMITED Director 1997-03-17 CURRENT 1996-10-03 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD & HYNDBURN LIMITED Director 1996-05-22 CURRENT 1995-05-30 Liquidation
TIMOTHY JOHN HENRY WEBBER GLOBE ENTERPRISES LIMITED Director 1995-06-12 CURRENT 1995-01-18 Active
TIMOTHY JOHN HENRY WEBBER PENDLE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1992-03-20 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Grounds MaintenanceBurnley*Gardener/Grounds Maintenance with Driving License c18 000 - 22 000 dependent on experience Burnley / Pendle area* This could be an extremely exciting2016-07-11
BricklayersNelsonBricklaying gangs required for a housing development in Nelson. Looking for 2+1 gangs of bricklayers in the Nelson area. All work is price work perm2, we are2016-05-17
Forklift DriverCastlefordForklift driver required for a prestigious industrial site on Whistler Drive, Glasshoughton. Competitive rates paid For further details please contact us2016-04-25
BricklayersCastlefordBricklayers required for a prestigious industrial site at Whistler Drive, Glasshoughton. Competitive rates paid For further details please contact us2016-04-25
Receptionist (Part-time)NelsonDue to a promotion from within the company we're currently recruiting for a PART TIME RECEPTIONIST. This important role will see you being part of our first2015-11-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-05Director's details changed for Mr James Paul Webber on 2023-01-04
2023-01-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RILEY
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 74
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 74
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023659130077
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03PSC07CESSATION OF BARNFIELD NELSON LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC02Notification of Barnfield Group Limited as a person with significant control on 2020-02-14
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023659130080
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2018-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023659130079
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023659130079
2017-02-02AP01DIRECTOR APPOINTED MR JAMES PAUL WEBBER
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 75
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 023659130078
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 73
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 72
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 71
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 023659130077
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023659130076
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-20AR0101/12/13 FULL LIST
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0101/12/12 FULL LIST
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75
2012-08-09RES13FACILITY AGREEMENT 24/07/2012
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0101/12/11 FULL LIST
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 72
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 73
2010-12-17AR0101/12/10 FULL LIST
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLFORTH
2010-08-23AP01DIRECTOR APPOINTED MR ANDREW JOHN COUPER
2010-06-01RES13ENTER INTO PROVISIONS 20/05/2010
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 71
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2009-12-17AR0105/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA WEBBER / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RILEY / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM JOHN HENRY WEBBER / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT TAYLFORTH / 01/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT TAYLFORTH / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA WEBBER / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RILEY / 01/10/2009
2009-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19190LOCATION OF DEBENTURE REGISTER
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA WEBBER / 21/01/2009
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 21/01/2009
2009-01-16AUDAUDITOR'S RESIGNATION
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA WEBBER / 01/12/2008
2008-12-19363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0271206 Active Licenced property: LOMESHAYE INDUSTRIAL ESTATE KENYON ROAD BRIERFIELD NELSON BRIERFIELD GB BB9 5SP. Correspondance address: BRIERFIELD 8 KENYON ROAD NELSON GB BB9 5SP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNFIELD CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 80
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 77
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-12-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-09-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT AND CHARGE OF DEVELOPMENT AGREEMENT 2008-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF POSTPONEMENT (INCORPORATING A DEED OF VARIATION TO A LEGAL CHARGE DATED 29 DECEMBER 1997 2000-09-13 Outstanding THE COUNCIL OF THE BOROUGH OF BURNLEY
LEGAL CHARGE 1998-01-16 Outstanding THE COUNCIL OF THE BOROUGH OF BURNLEY
LEGAL CHARGE 1996-06-28 Satisfied MARSDEN BUILDING SOCIETY
LEGAL MORTGAGE 1996-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1995-07-17 Satisfied MARSDEN BUILDING SOCIETY
CHARGE OVER A BUILDING AGREEMENT 1994-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-25 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1992-11-27 Satisfied MARSDEN BUILDING SOCIETY
LEGAL MORTGAGE 1992-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1992-02-05 Satisfied MARSDEN BUILDING SCOIETY
LEGAL MORTGAGE 1991-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-06-16 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNFIELD CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BARNFIELD CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNFIELD CONSTRUCTION LIMITED
Trademarks
We have not found any records of BARNFIELD CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEBENTURE BARNFIELD CENTRIC LIMITED 2010-09-02 Outstanding
PETS CHOICE LIMITED 2015-04-27 Outstanding

We have found 2 mortgage charges which are owed to BARNFIELD CONSTRUCTION LIMITED

Income
Government Income

Government spend with BARNFIELD CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Burnley Council 2014-08-17 GBP £56,058
Burnley Council 2014-07-31 GBP £101,677
Burnley Council 2014-03-28 GBP £71,047
Burnley Council 2014-02-07 GBP £8,000
Pendle Borough Council 2012-03-01 GBP £6,000 Capital : Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARNFIELD CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNFIELD CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNFIELD CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.