About

Registered Number: 04128638
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

 

Based in Lancashire, Barnfield Contractors (UK) Ltd was setup in 2000, it's status is listed as "Active". This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLGATE, Christpher 20 December 2000 21 December 2001 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 11 May 2020
PSC02 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
CS01 - N/A 02 December 2019
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 17 May 2015
MR04 - N/A 02 February 2015
MR04 - N/A 02 February 2015
MR04 - N/A 02 February 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 15 May 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 20 December 2013
MR04 - N/A 01 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AP01 - Appointment of director 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 14 September 2009
287 - Change in situation or address of Registered Office 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
353 - Register of members 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AUD - Auditor's letter of resignation 16 January 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
395 - Particulars of a mortgage or charge 12 December 2008
169 - Return by a company purchasing its own shares 10 November 2008
AA - Annual Accounts 23 October 2008
RESOLUTIONS - N/A 22 September 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 27 September 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 07 June 2006
363a - Annual Return 29 December 2005
363a - Annual Return 29 December 2005
363a - Annual Return 29 December 2005
363a - Annual Return 29 December 2005
363s - Annual Return 21 December 2005
AA - Annual Accounts 02 November 2005
MISC - Miscellaneous document 11 October 2005
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 22 December 2004
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363a - Annual Return 16 March 2004
287 - Change in situation or address of Registered Office 09 March 2004
CERTNM - Change of name certificate 26 February 2004
CERTNM - Change of name certificate 02 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 April 2003
363s - Annual Return 25 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 22 January 2002
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
RESOLUTIONS - N/A 19 December 2001
353 - Register of members 23 August 2001
325 - Location of register of directors' interests in shares etc 23 August 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Fully Satisfied

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Legal charge 09 December 2008 Fully Satisfied

N/A

Legal charge 31 October 2007 Fully Satisfied

N/A

Assignment by way of security 19 June 2006 Fully Satisfied

N/A

Legal charge 05 June 2006 Fully Satisfied

N/A

Debenture 24 June 2005 Fully Satisfied

N/A

Legal charge 02 June 2005 Fully Satisfied

N/A

Legal charge 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.