Background WavePink WaveYellow Wave

BARNICK HOMES LIMITED (12624963)

BARNICK HOMES LIMITED (12624963) is an active UK company. incorporated on 27 May 2020. with registered office in Huddersfield. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. BARNICK HOMES LIMITED has been registered for 5 years. Current directors include PAGE, Barnaby Edward.

Company Number
12624963
Status
active
Type
ltd
Incorporated
27 May 2020
Age
5 years
Address
11 Queens Road, Huddersfield, HD2 2AE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PAGE, Barnaby Edward
SIC Codes
41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNICK HOMES LIMITED

BARNICK HOMES LIMITED is an active company incorporated on 27 May 2020 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. BARNICK HOMES LIMITED was registered 5 years ago.(SIC: 41202, 68100, 68209)

Status

active

Active since 5 years ago

Company No

12624963

LTD Company

Age

5 Years

Incorporated 27 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

11 Queens Road Huddersfield, HD2 2AE,

Timeline

8 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Funding Round
May 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PAGE, Barnaby Edward

Active
Queens Road, HuddersfieldHD2 2AE
Born December 1969
Director
Appointed 27 May 2020

EMANUEL, Nicholas Michael

Resigned
Morrab Court, NewquayTR7 1RF
Born April 1970
Director
Appointed 17 Aug 2020
Resigned 17 Aug 2020

Persons with significant control

1

Mr Barnaby Edward Page

Active
Queens Road, HuddersfieldHD2 2AE
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Incorporation Company
27 May 2020
NEWINCIncorporation