Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNFIELD & HYNDBURN LIMITED
Company Information for

BARNFIELD & HYNDBURN LIMITED

Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, LANCASHIRE, PR1 3JJ,
Company Registration Number
03062068
Private Limited Company
Liquidation

Company Overview

About Barnfield & Hyndburn Ltd
BARNFIELD & HYNDBURN LIMITED was founded on 1995-05-30 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Barnfield & Hyndburn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARNFIELD & HYNDBURN LIMITED
 
Legal Registered Office
Frp Advisory Trading Limited, Derby House
12 Winckley Square
Preston
LANCASHIRE
PR1 3JJ
Other companies in BB9
 
Filing Information
Company Number 03062068
Company ID Number 03062068
Date formed 1995-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB732493040  
Last Datalog update: 2023-06-13 12:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNFIELD & HYNDBURN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARNFIELD & HYNDBURN LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN COUPER
Company Secretary 2007-12-31
ANDREW JOHN COUPER
Director 2007-12-31
PAUL IAN COX
Director 2014-06-05
ANTHONY ROBERT MARTIN DOBSON
Director 2004-07-27
MILES PARKINSON
Director 2010-04-06
TIMOTHY JOHN HENRY WEBBER
Director 1996-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
CIARAN WELLS
Director 2011-04-06 2014-04-05
MARLENE HEATHER HAWORTH
Director 2006-05-18 2011-04-06
GRAHAM JONES
Director 2004-07-01 2010-04-06
BRIAN NEAL
Company Secretary 1996-05-22 2007-12-31
BRIAN NEAL
Director 1996-05-22 2007-12-31
JAMES DICKINSON
Director 2003-05-22 2004-07-27
BERNARD DAWSON
Director 2000-03-30 2004-07-01
NIGEL TREVOR RIX
Director 2000-03-30 2004-07-01
JAMES DICKINSON
Director 2000-03-30 2002-07-08
EFETOBOR EMAKPOR
Company Secretary 1995-06-22 1996-05-23
EFETOBOR EMAKPOR
Director 1995-06-22 1996-05-23
ROGER GOUGH
Director 1995-06-22 1996-05-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-05-30 1995-06-22
INSTANT COMPANIES LIMITED
Nominated Director 1995-05-30 1995-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN COUPER BARNFIELD CENTRIC LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active
ANDREW JOHN COUPER VANTAGE COURT RIVERSIDE MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-12 CURRENT 2009-05-12 Active
ANDREW JOHN COUPER MCP OFFICE MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 2007-12-14 Active
ANDREW JOHN COUPER BARNFIELD NELSON LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
ANDREW JOHN COUPER BARNFIELD DEVELOPMENTS LIMITED Company Secretary 2008-07-28 CURRENT 2004-03-09 Active
ANDREW JOHN COUPER ROGER WHALLEY LIMITED Company Secretary 2008-07-28 CURRENT 1991-02-21 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER EMPIRE BUSINESS PARK MANAGEMENT COMPANY NO. 1 LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active
ANDREW JOHN COUPER PARK LANE PLAZA LIMITED Company Secretary 2007-12-31 CURRENT 2005-11-10 Dissolved 2016-12-22
ANDREW JOHN COUPER BARNFIELD CONTRACTORS (UK) LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER BARNFIELD INVESTMENT PROPERTIES LIMITED Company Secretary 2007-12-31 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER PENDLE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-12-31 CURRENT 1992-03-20 Liquidation
ANDREW JOHN COUPER BARNFIELD CONSTRUCTION LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-28 Active
ANDREW JOHN COUPER BARNFIELD BLACKBURN LTD Director 2018-06-11 CURRENT 2018-06-11 Active
ANDREW JOHN COUPER HBB ROMAN WAY LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
ANDREW JOHN COUPER BARNFIELD HEATON LTD Director 2018-02-01 CURRENT 2018-02-01 Active
ANDREW JOHN COUPER BARNFIELD DEVELOPMENTS LIMITED Director 2017-10-10 CURRENT 2004-03-09 Active
ANDREW JOHN COUPER CRAVEN BARNFIELD REGENERATION LTD Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
ANDREW JOHN COUPER AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD Director 2017-05-18 CURRENT 2017-05-18 Active
ANDREW JOHN COUPER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2017-03-01 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER NORTHLIGHT MANAGEMENT COMPANY LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
ANDREW JOHN COUPER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
ANDREW JOHN COUPER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ANDREW JOHN COUPER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
ANDREW JOHN COUPER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
ANDREW JOHN COUPER ORIENT BUSINESS PARK LIMITED Director 2012-09-28 CURRENT 2012-07-05 Active
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
ANDREW JOHN COUPER ESTUARY BANKS MANAGEMENT COMPANY LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
ANDREW JOHN COUPER CROWN BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
ANDREW JOHN COUPER BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active
ANDREW JOHN COUPER BARNFIELD CONTRACTORS (UK) LIMITED Director 2011-07-21 CURRENT 2000-12-20 Active
ANDREW JOHN COUPER BARNFIELD CONSTRUCTION LIMITED Director 2010-08-23 CURRENT 1989-03-28 Active
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION (2) LIMITED Director 2009-10-27 CURRENT 2008-09-01 Active
ANDREW JOHN COUPER ROGER WHALLEY LIMITED Director 2008-07-28 CURRENT 1991-02-21 Active
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION LIMITED Director 2007-12-10 CURRENT 2007-09-19 Active
PAUL IAN COX GROWTH LANCASHIRE LIMITED Director 2015-07-06 CURRENT 2004-12-10 Active
PAUL IAN COX GLOBE ENTERPRISES LIMITED Director 2014-06-05 CURRENT 1995-01-18 Active
PAUL IAN COX C.W. ELECTRICAL SERVICES LTD Director 2004-02-03 CURRENT 2004-02-03 Active
ANTHONY ROBERT MARTIN DOBSON YNOT ASPIRE LIMITED Director 2016-10-21 CURRENT 2012-11-12 Active
ANTHONY ROBERT MARTIN DOBSON HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE Director 2013-07-15 CURRENT 1998-03-19 Active
ANTHONY ROBERT MARTIN DOBSON LEAPFROG 2 SOLUTIONS CIC Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
ANTHONY ROBERT MARTIN DOBSON ACCRINGTON STANLEY FOOTBALL IN THE COMMUNITY TRUST LIMITED Director 2011-11-25 CURRENT 2010-09-08 Active
ANTHONY ROBERT MARTIN DOBSON PROSPERITY RECYCLING LIMITED Director 2010-08-11 CURRENT 2002-12-23 Dissolved 2013-12-16
ANTHONY ROBERT MARTIN DOBSON HYNDBURN ENTERPRISE TRUST LIMITED Director 2009-10-01 CURRENT 1982-12-17 Active
ANTHONY ROBERT MARTIN DOBSON WATERSIDE (ACCRINGTON) MANAGEMENT COMPANY LIMITED Director 2009-09-24 CURRENT 2007-10-08 Dissolved 2016-02-09
ANTHONY ROBERT MARTIN DOBSON LANCASHIRE ENTERPRISE TRUST LTD Director 2009-07-23 CURRENT 2009-07-23 Active
ANTHONY ROBERT MARTIN DOBSON GLOBE ENTERPRISES LIMITED Director 2004-12-14 CURRENT 1995-01-18 Active
ANTHONY ROBERT MARTIN DOBSON IDEAL PUB COMPANY (LANCS) LIMITED Director 2003-07-08 CURRENT 2003-06-27 Active
MILES PARKINSON GROWTH LANCASHIRE LIMITED Director 2015-07-07 CURRENT 2004-12-10 Active
MILES PARKINSON NW FIRECONTROL LIMITED Director 2013-06-17 CURRENT 2007-07-17 Active
MILES PARKINSON GLOBE ENTERPRISES LIMITED Director 2010-05-28 CURRENT 1995-01-18 Active
MILES PARKINSON THE PROSPECTS FOUNDATION Director 2007-04-26 CURRENT 1998-12-22 Active
TIMOTHY JOHN HENRY WEBBER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
TIMOTHY JOHN HENRY WEBBER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
TIMOTHY JOHN HENRY WEBBER GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
TIMOTHY JOHN HENRY WEBBER SPEKE BUSINESS PARK LTD Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER BARNFIELD CENTRIC LIMITED Director 2010-08-09 CURRENT 2009-11-20 Active
TIMOTHY JOHN HENRY WEBBER PARK LANE PLAZA LIMITED Director 2010-04-12 CURRENT 2005-11-10 Dissolved 2016-12-22
TIMOTHY JOHN HENRY WEBBER BARNFIELD NELSON LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD DEVELOPMENTS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONTRACTORS (UK) LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER RIBBLE ENTERPRISES LIMITED Director 1997-03-17 CURRENT 1996-10-03 Liquidation
TIMOTHY JOHN HENRY WEBBER GLOBE ENTERPRISES LIMITED Director 1995-06-12 CURRENT 1995-01-18 Active
TIMOTHY JOHN HENRY WEBBER PENDLE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1992-03-20 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONSTRUCTION LIMITED Director 1991-12-05 CURRENT 1989-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-03-13Voluntary liquidation. Notice of members return of final meeting
2022-12-18Voluntary liquidation Statement of receipts and payments to 2022-10-19
2021-11-25LIQ01Voluntary liquidation declaration of solvency
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM 8 Kenyon Road Brierfield Nelson Lancashire BB9 5SP
2021-11-03600Appointment of a voluntary liquidator
2021-11-03LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-20
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MILES PARKINSON
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT MARTIN DOBSON
2020-06-19RP04CS01Second filing of Confirmation Statement dated 01/06/2020
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-03PSC07CESSATION OF BARNFIELD CONTRACTORS (UK) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC02Notification of Barnfield Group Limited as a person with significant control on 2020-02-14
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-31AR0105/03/16 ANNUAL RETURN FULL LIST
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-27AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN WELLS
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
2014-06-17AP01DIRECTOR APPOINTED MR PAUL IAN COX
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-26AR0105/03/14 ANNUAL RETURN FULL LIST
2013-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0105/03/13 ANNUAL RETURN FULL LIST
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0107/03/12 ANNUAL RETURN FULL LIST
2011-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE HAWORTH
2011-06-10AP01DIRECTOR APPOINTED MR CIARAN WELLS
2011-05-19AR0101/05/11 FULL LIST
2010-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-18AR0130/05/10 FULL LIST
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE HEATHER HAWORTH / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2010-06-08AP01DIRECTOR APPOINTED MR MILES PARKINSON
2010-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN COUPER / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 01/10/2009
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-19190LOCATION OF DEBENTURE REGISTER
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 21/01/2009
2009-01-16AUDAUDITOR'S RESIGNATION
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 10/09/2007
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOBSON / 27/05/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARLENE HAWORTH / 27/05/2008
2008-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-06-08363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-11MISCSECTION 394
2005-06-14363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2004-12-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BARNFIELD & HYNDBURN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-10-28
Resolution2021-10-28
Appointmen2021-10-28
Fines / Sanctions
No fines or sanctions have been issued against BARNFIELD & HYNDBURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-10-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-10-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNFIELD & HYNDBURN LIMITED

Intangible Assets
Patents
We have not found any records of BARNFIELD & HYNDBURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNFIELD & HYNDBURN LIMITED
Trademarks
We have not found any records of BARNFIELD & HYNDBURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNFIELD & HYNDBURN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BARNFIELD & HYNDBURN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARNFIELD & HYNDBURN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBARNFIELD & HYNDBURN LIMITEDEvent Date2021-10-28
 
Initiating party Event TypeResolution
Defending partyBARNFIELD & HYNDBURN LIMITEDEvent Date2021-10-28
 
Initiating party Event TypeAppointmen
Defending partyBARNFIELD & HYNDBURN LIMITEDEvent Date2021-10-28
Name of Company: BARNFIELD & HYNDBURN LIMITED Company Number: 03062068 Nature of Business: Real estate Registered office: 8 Kenyon Road, Brierfield, Nelson, BB9 5SP Type of Liquidation: Members Date o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNFIELD & HYNDBURN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNFIELD & HYNDBURN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.