Background WavePink WaveYellow Wave

BARNESMORE CONSTRUCTION LIMITED (04096015)

BARNESMORE CONSTRUCTION LIMITED (04096015) is an active UK company. incorporated on 25 October 2000. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. BARNESMORE CONSTRUCTION LIMITED has been registered for 25 years. Current directors include O'DONNELL, Patrick Joseph, O'DONNELL, Paul Anthony.

Company Number
04096015
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
29 Chester Road, Birmingham, B36 9DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'DONNELL, Patrick Joseph, O'DONNELL, Paul Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNESMORE CONSTRUCTION LIMITED

BARNESMORE CONSTRUCTION LIMITED is an active company incorporated on 25 October 2000 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. BARNESMORE CONSTRUCTION LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04096015

LTD Company

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

O'DONNELL CONSTRUCTION SERVICES LIMITED
From: 25 October 2000To: 27 March 2012
Contact
Address

29 Chester Road Castle Bromwich Birmingham, B36 9DA,

Previous Addresses

48 Granby Avenue Birmingham B33 0TJ
From: 8 February 2013To: 4 November 2020
27 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA United Kingdom
From: 30 March 2012To: 8 February 2013
14 Riverside Drive Stechford Birmingham B33 9BF United Kingdom
From: 2 February 2011To: 30 March 2012
4 Park Road Moseley Birmingham West Midlands B13 8AB
From: 25 October 2000To: 2 February 2011
Timeline

2 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Aug 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'DONNELL, Patrick Joseph

Active
Chester Road, BirminghamB36 9DA
Born April 1975
Director
Appointed 25 Oct 2000

O'DONNELL, Paul Anthony

Active
Chester Road, BirminghamB36 9DA
Born April 1967
Director
Appointed 25 Oct 2000

DURKAN, Margaret Christine

Resigned
Chester Road, BirminghamB36 9DA
Secretary
Appointed 25 Oct 2000
Resigned 07 Mar 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Oct 2000
Resigned 25 Oct 2000

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 25 Oct 2000
Resigned 25 Oct 2000

O'DONNELL SENIOR, Patrick Joseph

Resigned
Granby Avenue, BirminghamB33 0TJ
Born March 1942
Director
Appointed 25 Oct 2000
Resigned 05 Aug 2013

Persons with significant control

2

Mr Paul Anthony O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016

Mr Patrick O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
31 March 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
28 October 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Gazette Notice Compulsary
3 June 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
287Change of Registered Office
Incorporation Company
25 October 2000
NEWINCIncorporation