Background WavePink WaveYellow Wave

BARNFIELD THE GRANGE LTD (11968543)

BARNFIELD THE GRANGE LTD (11968543) is an active UK company. incorporated on 29 April 2019. with registered office in Nelson. The company operates in the Construction sector, engaged in development of building projects. BARNFIELD THE GRANGE LTD has been registered for 6 years. Current directors include COUPER, Andrew John, WEBBER, James Paul.

Company Number
11968543
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
8 Kenyon Road, Nelson, BB9 5SP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COUPER, Andrew John, WEBBER, James Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNFIELD THE GRANGE LTD

BARNFIELD THE GRANGE LTD is an active company incorporated on 29 April 2019 with the registered office located in Nelson. The company operates in the Construction sector, specifically engaged in development of building projects. BARNFIELD THE GRANGE LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11968543

LTD Company

Age

6 Years

Incorporated 29 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

BARNFIELD GRANGE LTD
From: 18 July 2025To: 16 October 2025
WIRRAL WATER DEVELOPMENTS LIMITED
From: 29 April 2019To: 18 July 2025
Contact
Address

8 Kenyon Road Brierfield Nelson, BB9 5SP,

Previous Addresses

A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom
From: 31 March 2021To: 16 October 2025
Unit a15 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England
From: 2 October 2020To: 31 March 2021
51 Bury Road Radcliffe Manchester M26 2UT United Kingdom
From: 29 April 2019To: 2 October 2020
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Apr 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
New Owner
Nov 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Born December 1976
Director
Appointed 07 Aug 2025

WEBBER, James Paul

Active
Kenyon Road, NelsonBB9 5SP
Born January 1978
Director
Appointed 07 Aug 2025

BLACKWELL, Craig Malcolm William

Resigned
Kenyon Road, NelsonBB9 5SP
Secretary
Appointed 29 Apr 2019
Resigned 03 Feb 2026

BLACKWELL, Craig Malcolm William

Resigned
Kenyon Road, NelsonBB9 5SP
Born June 1969
Director
Appointed 29 Apr 2019
Resigned 03 Feb 2026

Persons with significant control

4

2 Active
2 Ceased
Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2026

Mr Charlie Blackwell

Active
Arrowe Brook Road, BirkenheadCH49 0AB
Born June 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2026

Mr Charlie Blackwell

Ceased
Kenyon Road, NelsonBB9 5SP
Born June 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2020
Ceased 03 Feb 2026

Mr Craig Malcolm William Blackwell

Ceased
Kenyon Road, NelsonBB9 5SP
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Incorporation Company
29 April 2019
NEWINCIncorporation