Background WavePink WaveYellow Wave

BARNESMORE INVESTMENTS LIMITED (06832951)

BARNESMORE INVESTMENTS LIMITED (06832951) is an active UK company. incorporated on 2 March 2009. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. BARNESMORE INVESTMENTS LIMITED has been registered for 17 years. Current directors include O'DONNELL, Patrick Joseph, O'DONNELL, Paul Anthony.

Company Number
06832951
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 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 INVESTMENTS LIMITED

BARNESMORE INVESTMENTS LIMITED is an active company incorporated on 2 March 2009 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. BARNESMORE INVESTMENTS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06832951

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

27 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BARNESMORE PLANT HIRE LIMITED
From: 2 March 2009To: 28 March 2013
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 England
From: 2 March 2009To: 2 February 2011
Timeline

12 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Owner Exit
Jan 18
Owner Exit
Jan 18
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'DONNELL, Patrick Joseph

Active
Chester Road, BirminghamB36 9DA
Born April 1975
Director
Appointed 27 Mar 2013

O'DONNELL, Paul Anthony

Active
Chester Road, BirminghamB36 9DA
Born April 1967
Director
Appointed 27 Mar 2013

BAKER, Brian Edward

Resigned
Granby Avenue, BirminghamB33 0TJ
Secretary
Appointed 21 Mar 2011
Resigned 28 Feb 2014

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 02 Mar 2009
Resigned 02 Mar 2009

O'DONNELL, Paul Anthony

Resigned
Riverside Drive, BirminghamB33 9BF
Born April 1967
Director
Appointed 02 Mar 2009
Resigned 01 Apr 2011

O'DONNELL, Sally Ann

Resigned
Granby Avenue, BirminghamB33 0TJ
Born February 1965
Director
Appointed 01 Jan 2011
Resigned 27 Mar 2013

O'DONNELL, Siobhan

Resigned
Granby Avenue, BirminghamB33 0TJ
Born November 1968
Director
Appointed 01 Apr 2011
Resigned 27 Mar 2013

O'DONNELL JNR, Patrick Joseph

Resigned
Riverside Drive, BirminghamB33 9BF
Born April 1975
Director
Appointed 02 Mar 2009
Resigned 01 Apr 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick Joseph O'Donnell

Ceased
Granby Avenue, BirminghamB33 0TJ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017
Ceased 01 Feb 2018

Mr Paul Anthony O'Donnell

Ceased
Granby Avenue, BirminghamB33 0TJ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2017
Ceased 01 Feb 2018
Chester Road, BirminghamB36 9DA

Nature of Control

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

Filing History

65

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
6 February 2020
AAMDAAMD
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 February 2019
AAMDAAMD
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 February 2018
AAMDAAMD
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Incorporation Company
2 March 2009
NEWINCIncorporation