Background WavePink WaveYellow Wave

BARNFIELD CENTRIC LIMITED (07082639)

BARNFIELD CENTRIC LIMITED (07082639) is an active UK company. incorporated on 20 November 2009. with registered office in Nelson. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARNFIELD CENTRIC LIMITED has been registered for 16 years. Current directors include WEBBER, Timothy John Henry.

Company Number
07082639
Status
active
Type
ltd
Incorporated
20 November 2009
Age
16 years
Address
8 Kenyon Road, Nelson, BB9 5SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEBBER, Timothy John Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNFIELD CENTRIC LIMITED

BARNFIELD CENTRIC LIMITED is an active company incorporated on 20 November 2009 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 CENTRIC LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07082639

LTD Company

Age

16 Years

Incorporated 20 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GENESIS BUSINESS PARK LIMITED
From: 20 November 2009To: 6 September 2011
Contact
Address

8 Kenyon Road Nelson, BB9 5SP,

Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Loan Cleared
Sept 13
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Aug 19
Director Left
Feb 22
Loan Cleared
Jul 22
Loan Cleared
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Secretary
Appointed 20 Nov 2009

WEBBER, Timothy John Henry

Active
Kenyon Road, NelsonBB9 5SP
Born January 1954
Director
Appointed 09 Aug 2010

RILEY, Stephen John

Resigned
Kenyon Road, NelsonBB9 5SP
Born March 1955
Director
Appointed 26 Aug 2010
Resigned 31 Jan 2022

TAYLFORTH, Mark Robert

Resigned
Kenyon Road, NelsonBB9 5SP
Born December 1965
Director
Appointed 20 Nov 2009
Resigned 14 Sept 2010

Persons with significant control

2

Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Sept 2016
Little Peter Street, ManchesterM15 4PS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Small
4 May 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Legacy
6 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Certificate Change Of Name Company
6 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 May 2011
AAAnnual Accounts
Legacy
25 May 2011
MG01MG01
Change Account Reference Date Company Previous Extended
20 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Legacy
16 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
6 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2010
RESOLUTIONSResolutions
Legacy
2 September 2010
MG01MG01
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Incorporation Company
20 November 2009
NEWINCIncorporation