Background WavePink WaveYellow Wave

BARNFIELD GROUP LIMITED (07986991)

BARNFIELD GROUP LIMITED (07986991) is an active UK company. incorporated on 12 March 2012. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BARNFIELD GROUP LIMITED has been registered for 14 years. Current directors include WEBBER, James Paul, WEBBER, Sheila, WEBBER, Timothy John Henry.

Company Number
07986991
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
8 Kenyon Road, Nelson, BB9 5SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WEBBER, James Paul, 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 GROUP LIMITED

BARNFIELD GROUP LIMITED is an active company incorporated on 12 March 2012 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 GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07986991

LTD Company

Age

14 Years

Incorporated 12 March 2012

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BARNFIELD NELSON LIMITED
From: 12 March 2012To: 22 October 2012
Contact
Address

8 Kenyon Road Brierfield Nelson, BB9 5SP,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 12 March 2012To: 17 July 2014
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Share Issue
Oct 12
Share Issue
Jun 13
Share Issue
Jan 14
Share Issue
Jan 15
Share Issue
Apr 15
Share Issue
Jul 15
Share Issue
Jan 16
Share Issue
May 16
Capital Reduction
Mar 18
Share Buyback
Mar 18
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
11
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Secretary
Appointed 12 Mar 2012

WEBBER, James Paul

Active
Kenyon Road, NelsonBB9 5SP
Born January 1978
Director
Appointed 12 Mar 2012

WEBBER, Sheila

Active
8 Kenyon Road, NelsonBB9 5SP
Born May 1957
Director
Appointed 12 Mar 2012

WEBBER, Timothy John Henry

Active
8 Kenyon Road, NelsonBB9 5SP
Born January 1954
Director
Appointed 12 Mar 2012

Persons with significant control

4

1 Active
3 Ceased
Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Sept 2024

Mr Jonathan Webber

Ceased
Kenyon Road, NelsonBB9 5SP
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2024

Mr James Paul Webber

Ceased
Kenyon Road, NelsonBB9 5SP
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2024

Mr Timothy John Henry Webber

Ceased
Kenyon Road, NelsonBB9 5SP
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
18 October 2024
MAMA
Resolution
18 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
28 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Resolution
7 March 2018
RESOLUTIONSResolutions
Resolution
27 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 May 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 July 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
18 May 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 April 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
16 January 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
20 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 June 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Redemption Statement Of Capital
5 October 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
26 September 2012
RESOLUTIONSResolutions
Resolution
7 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2012
CONNOTConfirmation Statement Notification
Legacy
1 May 2012
MG01MG01
Change Account Reference Date Company Current Shortened
13 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Incorporation Company
12 March 2012
NEWINCIncorporation