About

Registered Number: 07986991
Date of Incorporation: 12/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

 

Barnfield Group Ltd was registered on 12 March 2012 and are based in Nelson, it has a status of "Active". Currently we aren't aware of the number of employees at the Barnfield Group Ltd. There is one director listed as Couper, Andrew John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COUPER, Andrew John 12 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 03 May 2018
SH06 - Notice of cancellation of shares 28 March 2018
SH03 - Return of purchase of own shares 28 March 2018
CS01 - N/A 12 March 2018
RESOLUTIONS - N/A 07 March 2018
RESOLUTIONS - N/A 27 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 03 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2016
AR01 - Annual Return 31 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2015
AA - Annual Accounts 18 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2015
AR01 - Annual Return 27 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2015
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 26 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
CERTNM - Change of name certificate 22 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2012
RESOLUTIONS - N/A 26 September 2012
RESOLUTIONS - N/A 07 June 2012
CONNOT - N/A 07 June 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
AA01 - Change of accounting reference date 13 April 2012
RESOLUTIONS - N/A 12 April 2012
SH01 - Return of Allotment of shares 12 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2012
SH08 - Notice of name or other designation of class of shares 12 April 2012
NEWINC - New incorporation documents 12 March 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.