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

BARNFIELD ENGINEERING SERVICES LIMITED

ELIZABETH HOUSE, 13-19 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JL,
Company Registration Number
03869897
Private Limited Company
Active

Company Overview

About Barnfield Engineering Services Ltd
BARNFIELD ENGINEERING SERVICES LIMITED was founded on 1999-11-02 and has its registered office in Newbury. The organisation's status is listed as "Active". Barnfield Engineering Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARNFIELD ENGINEERING SERVICES LIMITED
 
Legal Registered Office
ELIZABETH HOUSE
13-19 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JL
Other companies in RG14
 
Filing Information
Company Number 03869897
Company ID Number 03869897
Date formed 1999-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB438116948  
Last Datalog update: 2024-03-06 15:23:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNFIELD ENGINEERING SERVICES 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 ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES THORPE
Director 1999-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE HELEN THORPE
Company Secretary 1999-11-02 2010-03-31
JACQUELINE HELEN THORPE
Director 1999-11-02 2010-03-31
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1999-11-02 1999-11-02
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1999-11-02 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES THORPE THORPE & NANNEY LTD Director 2014-10-08 CURRENT 2014-10-08 Dissolved 2016-02-23

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
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 038698970006
2023-11-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038698970005
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-08-21RES13Resolutions passed:
  • Guarantee, indemnity and debenture 28/07/2021
  • ALTER ARTICLES
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038698970003
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038698970004
2021-03-29CH01Director's details changed for Mr Christopher Charles Thorpe on 2021-03-17
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
2021-02-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-09-25PSC07CESSATION OF JACQUI THORPE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25PSC02Notification of C&R Engineering Limited as a person with significant control on 2020-09-24
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HELEN THORPE
2020-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038698970003
2020-09-02AP01DIRECTOR APPOINTED MR RYAN ALEXANDER NANNEY
2020-02-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MRS JACQUELINE HELEN THORPE
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-02-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-03-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0102/11/15 ANNUAL RETURN FULL LIST
2015-02-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038698970002
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0102/11/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0102/11/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0102/11/12 ANNUAL RETURN FULL LIST
2011-11-25AR0102/11/11 ANNUAL RETURN FULL LIST
2011-11-25CH01Director's details changed for Stephen James Thorpe on 2011-11-25
2011-11-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0102/11/10 ANNUAL RETURN FULL LIST
2010-10-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE THORPE
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE THORPE
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-01RES13SUBDIVISON OF SHARES 25/03/2010
2010-04-01RES12VARYING SHARE RIGHTS AND NAMES
2010-04-01SH02SUB-DIVISION 25/03/10
2010-04-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-09AR0102/11/09 FULL LIST
2009-11-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-06225PREVEXT FROM 31/12/2008 TO 30/06/2009
2008-11-14363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 21/22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2007-12-03363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-01-02287REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-10363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-15363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-19363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
1999-11-17225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-11-17287REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE
1999-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1999-11-16288bDIRECTOR RESIGNED
1999-11-16288bSECRETARY RESIGNED
1999-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to BARNFIELD ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNFIELD ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-04-14 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-06-30 £ 391,550
Creditors Due Within One Year 2011-06-30 £ 339,628

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ENGINEERING SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 408,554
Cash Bank In Hand 2011-06-30 £ 502,429
Current Assets 2012-06-30 £ 1,032,883
Current Assets 2011-06-30 £ 850,794
Debtors 2012-06-30 £ 494,447
Debtors 2011-06-30 £ 263,546
Shareholder Funds 2012-06-30 £ 694,474
Shareholder Funds 2011-06-30 £ 558,145
Stocks Inventory 2012-06-30 £ 129,882
Stocks Inventory 2011-06-30 £ 84,819
Tangible Fixed Assets 2012-06-30 £ 53,141
Tangible Fixed Assets 2011-06-30 £ 46,979

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARNFIELD ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNFIELD ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of BARNFIELD ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNFIELD ENGINEERING SERVICES 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 (43290 - Other construction installation) as BARNFIELD ENGINEERING SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARNFIELD ENGINEERING SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNFIELD ENGINEERING SERVICES 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 ENGINEERING SERVICES 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.