Background WavePink WaveYellow Wave

BARNFIELD DEVELOPMENTS LIMITED (05067990)

BARNFIELD DEVELOPMENTS LIMITED (05067990) is an active UK company. incorporated on 9 March 2004. with registered office in Nelson. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARNFIELD DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include COUPER, Andrew John, WEBBER, Timothy John Henry.

Company Number
05067990
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
8 Kenyon Road, Nelson, BB9 5SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COUPER, Andrew John, WEBBER, Timothy John Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNFIELD DEVELOPMENTS LIMITED

BARNFIELD DEVELOPMENTS LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Nelson. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARNFIELD DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05067990

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BARNFIELD ELECTRONIC HOUSE LIMITED
From: 29 March 2004To: 1 February 2011
MODUS BARNFIELD LIMITED
From: 9 March 2004To: 29 March 2004
Contact
Address

8 Kenyon Road Brierfield Nelson, BB9 5SP,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 29 March 2010To: 17 July 2014
Charter House Stansfield Street Nelson Lancashire BB9 9XY England
From: 9 March 2010To: 29 March 2010
Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 9 March 2004To: 9 March 2010
Timeline

24 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Aug 10
Loan Secured
Nov 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Nov 16
Director Joined
Oct 17
Loan Cleared
Aug 19
Loan Secured
Sept 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Secretary
Appointed 28 Jul 2008

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Born December 1976
Director
Appointed 10 Oct 2017

WEBBER, Timothy John Henry

Active
8 Kenyon Road, NelsonBB9 5SP
Born January 1954
Director
Appointed 09 Mar 2004

DUGMORE, Ian Martin Walter

Resigned
Charter House, NelsonBB9 9XY
Secretary
Appointed 09 Mar 2004
Resigned 30 Oct 2006

TAYLFORTH, Mark Robert

Resigned
Higher Hague House Farm, BarnoldswickBB18 6LW
Secretary
Appointed 30 Oct 2006
Resigned 28 Jul 2008

TAYLFORTH, Mark Robert

Resigned
8 Kenyon Road, NelsonBB9 5SP
Born December 1965
Director
Appointed 09 Mar 2004
Resigned 23 Aug 2010

Persons with significant control

1

Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Certificate Change Of Name Company
1 February 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
287Change of Registered Office
Legacy
10 March 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Auditors Resignation Company
13 December 2006
AUDAUD
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2004
225Change of Accounting Reference Date
Incorporation Company
9 March 2004
NEWINCIncorporation