Background WavePink WaveYellow Wave

BARNFIELD NELSON LIMITED (06775740)

BARNFIELD NELSON LIMITED (06775740) is a dissolved UK company. incorporated on 17 December 2008. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BARNFIELD NELSON LIMITED has been registered for 17 years. Current directors include WEBBER, Sheila, WEBBER, Timothy John Henry.

Company Number
06775740
Status
dissolved
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
8 Kenyon Road, Nelson, BB9 5SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WEBBER, Sheila, WEBBER, Timothy John Henry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNFIELD NELSON LIMITED

BARNFIELD NELSON LIMITED is an dissolved company incorporated on 17 December 2008 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BARNFIELD NELSON LIMITED was registered 17 years ago.(SIC: 70100)

Status

dissolved

Active since 17 years ago

Company No

06775740

LTD Company

Age

17 Years

Incorporated 17 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 11 May 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

BARNFIELD GROUP LIMITED
From: 17 December 2008To: 22 October 2012
Contact
Address

8 Kenyon Road Brierfield Nelson, BB9 5SP,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 17 December 2008To: 17 July 2014
Timeline

3 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Dec 08
Loan Cleared
Oct 13
Loan Cleared
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Secretary
Appointed 17 Dec 2008

WEBBER, Sheila

Active
8 Kenyon Road, NelsonBB9 5SP
Born May 1957
Director
Appointed 17 Dec 2008

WEBBER, Timothy John Henry

Active
8 Kenyon Road, NelsonBB9 5SP
Born January 1954
Director
Appointed 17 Dec 2008

Persons with significant control

1

Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 June 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 June 2020
DS01DS01
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Satisfy Charge Full
1 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Group
27 May 2010
AAAnnual Accounts
Legacy
11 January 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
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
Statement Of Affairs
27 April 2009
SASA
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Incorporation Company
17 December 2008
NEWINCIncorporation