Background WavePink WaveYellow Wave

HENRY BOOT BARNFIELD LIMITED (09794805)

HENRY BOOT BARNFIELD LIMITED (09794805) is an active UK company. incorporated on 25 September 2015. with registered office in Nelson. The company operates in the Construction sector, engaged in development of building projects. HENRY BOOT BARNFIELD LIMITED has been registered for 10 years. Current directors include BRADY, Adam Robert, CLAVELL-BATE, Tracy, COUPER, Andrew John and 3 others.

Company Number
09794805
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
8 Kenyon Rd, Nelson, BB9 5SP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADY, Adam Robert, CLAVELL-BATE, Tracy, COUPER, Andrew John, HUTCHINSON, Edward James, THOMPSON, Dean, WEBBER, Timothy John Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY BOOT BARNFIELD LIMITED

HENRY BOOT BARNFIELD LIMITED is an active company incorporated on 25 September 2015 with the registered office located in Nelson. The company operates in the Construction sector, specifically engaged in development of building projects. HENRY BOOT BARNFIELD LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09794805

LTD Company

Age

10 Years

Incorporated 25 September 2015

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 9 June 2025 (9 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

BARNFIELD (CRONTON ROAD) LTD
From: 25 September 2015To: 28 May 2016
Contact
Address

8 Kenyon Rd Lomeshaye Industrial Estate Nelson, BB9 5SP,

Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Cleared
Mar 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
May 19
Capital Update
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BRADY, Adam Robert

Active
4 Charles Street, SheffieldS1 2HS
Born November 1976
Director
Appointed 30 Mar 2016

CLAVELL-BATE, Tracy

Active
Lomeshaye Industrial Estate, NelsonBB9 5SP
Born February 1974
Director
Appointed 21 Nov 2018

COUPER, Andrew John

Active
Lomeshaye Industrial Estate, NelsonBB9 5SP
Born December 1976
Director
Appointed 25 Sept 2015

HUTCHINSON, Edward James

Active
4 Charles Street, SheffieldS1 2HS
Born May 1977
Director
Appointed 05 Oct 2018

THOMPSON, Dean

Active
4 Charles Street, SheffieldS1 2HS
Born March 1973
Director
Appointed 30 Jun 2022

WEBBER, Timothy John Henry

Active
Lomeshaye Industrial Estate, NelsonBB9 5SP
Born January 1954
Director
Appointed 25 Sept 2015

ANDERSON, David Robert

Resigned
Lomeshaye Industrial Estate, NelsonBB9 5SP
Born February 1967
Director
Appointed 30 Mar 2016
Resigned 05 Oct 2018

CULLEN, John Christopher

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born October 1959
Director
Appointed 21 Nov 2018
Resigned 30 Jun 2022

Persons with significant control

2

Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2016
Ecclesall Road South, SheffieldS11 9PD

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 August 2021
SH19Statement of Capital
Legacy
2 August 2021
SH20SH20
Legacy
2 August 2021
CAP-SSCAP-SS
Resolution
2 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Resolution
28 May 2016
RESOLUTIONSResolutions
Resolution
19 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2015
NEWINCIncorporation