Background WavePink WaveYellow Wave

BARNFIELD BLACKBURN LTD (11407219)

BARNFIELD BLACKBURN LTD (11407219) is an active UK company. incorporated on 11 June 2018. with registered office in Lancashire, Nelson. The company operates in the Construction sector, engaged in development of building projects. BARNFIELD BLACKBURN LTD has been registered for 7 years. Current directors include COUPER, Andrew John, JONES, Simon Paul, KELLY, Martin Anthony and 1 others.

Company Number
11407219
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
8 Kenyon Rd, Lancashire, Nelson, BB9 5SP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COUPER, Andrew John, JONES, Simon Paul, KELLY, Martin Anthony, WEBBER, Timothy John Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNFIELD BLACKBURN LTD

BARNFIELD BLACKBURN LTD is an active company incorporated on 11 June 2018 with the registered office located in Lancashire, Nelson. The company operates in the Construction sector, specifically engaged in development of building projects. BARNFIELD BLACKBURN LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11407219

LTD Company

Age

7 Years

Incorporated 11 June 2018

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 10 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
Contact
Address

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

Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Director Left
Mar 21
Director Joined
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Joined
May 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COUPER, Andrew John

Active
Lomeshaye Industrial Estate, Lancashire, NelsonBB9 5SP
Born December 1976
Director
Appointed 11 Jun 2018

JONES, Simon Paul

Active
Cathedral Square, BlackburnBB1 1FB
Born April 1972
Director
Appointed 06 Nov 2018

KELLY, Martin Anthony

Active
Duke Street, BlackburnBB2 1DH
Born March 1966
Director
Appointed 30 Apr 2023

WEBBER, Timothy John Henry

Active
Lomeshaye Industrial Estate, Lancashire, NelsonBB9 5SP
Born January 1954
Director
Appointed 11 Jun 2018

FLEMING, Paul Stephen

Resigned
King William Street, BlackburnBB1 7DY
Born June 1976
Director
Appointed 29 Apr 2021
Resigned 22 Jun 2022

LANGTON, Dean

Resigned
King William Street, BlackburnBB1 7DY
Born June 1969
Director
Appointed 22 Jun 2022
Resigned 30 Apr 2023

MATTINSON, Marie Louise

Resigned
King William Street, BlackburnBB1 7DY
Born January 1967
Director
Appointed 06 Nov 2018
Resigned 18 Mar 2021

Persons with significant control

1

Lomeshaye Industrial Estate, Lancashire, NelsonBB9 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No 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
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2018
AA01Change of Accounting Reference Date
Resolution
16 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Incorporation Company
11 June 2018
NEWINCIncorporation