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

BARNFIELD INVESTMENT PROPERTIES LIMITED

8 KENYON ROAD, BRIERFIELD, NELSON, LANCASHIRE, BB9 5SP,
Company Registration Number
04128632
Private Limited Company
Active

Company Overview

About Barnfield Investment Properties Ltd
BARNFIELD INVESTMENT PROPERTIES LIMITED was founded on 2000-12-20 and has its registered office in Nelson. The organisation's status is listed as "Active". Barnfield Investment Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BARNFIELD INVESTMENT PROPERTIES LIMITED
 
Legal Registered Office
8 KENYON ROAD
BRIERFIELD
NELSON
LANCASHIRE
BB9 5SP
Other companies in BB9
 
Filing Information
Company Number 04128632
Company ID Number 04128632
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB781623127  
Last Datalog update: 2024-01-05 07:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNFIELD INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN COUPER
Company Secretary 2007-12-31
ANDREW JOHN COUPER
Director 2017-03-01
SHEILA WEBBER
Director 2000-12-20
TIMOTHY JOHN HENRY WEBBER
Director 2000-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HOLGATE
Director 2000-12-20 2010-08-09
BRIAN NEAL
Company Secretary 2004-01-20 2007-12-31
SHEILA WEBBER
Company Secretary 2000-12-20 2004-01-20
KATRINA TATAM
Company Secretary 2000-12-20 2001-04-27
BRIAN ROBERT PAGE
Nominated Director 2000-12-20 2001-04-27

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 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 & HYNDBURN LIMITED Company Secretary 2007-12-31 CURRENT 1995-05-30 Liquidation
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 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 BARNFIELD & HYNDBURN LIMITED Director 2007-12-31 CURRENT 1995-05-30 Liquidation
ANDREW JOHN COUPER PENDLE ENTERPRISE AND REGENERATION LIMITED Director 2007-12-10 CURRENT 2007-09-19 Active
SHEILA WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
SHEILA WEBBER BARNFIELD NELSON LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
SHEILA WEBBER BARNFIELD CONTRACTORS (UK) LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
SHEILA WEBBER BARNFIELD CONSTRUCTION LIMITED Director 1991-12-05 CURRENT 1989-03-28 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 RIBBLE ENTERPRISES LIMITED Director 1997-03-17 CURRENT 1996-10-03 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD & HYNDBURN LIMITED Director 1996-05-22 CURRENT 1995-05-30 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
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041286320048
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041286320044
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041286320045
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041286320046
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-01AP01DIRECTOR APPOINTED MR ANDREW JOHN COUPER
2017-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041286320041
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 244
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-14ANNOTATIONOther
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041286320045
2016-11-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 244
2015-12-16AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-24SH03Purchase of own shares
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 249
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-11-21SH03Purchase of own shares
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041286320044
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
2014-07-03SH03Purchase of own shares
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041286320042
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041286320043
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041286320041
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 261
2013-12-20AR0101/12/13 FULL LIST
2013-11-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-21AR0101/12/12 FULL LIST
2012-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-12-22AR0101/12/11 FULL LIST
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-04-05 Outstanding LANCASHIRE COUNTY COUNCIL (ON BEHALF OF LANCASHIRE ENTERPRISE PARTNERSHIP)
CHARGE OF BUILDING LICENCE 2006-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 INVESTMENT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BARNFIELD INVESTMENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNFIELD INVESTMENT PROPERTIES LIMITED
Trademarks
We have not found any records of BARNFIELD INVESTMENT PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE EAST LANCASHIRE DEAF SOCIETY LIMITED 2006-09-13 Outstanding
LEGAL CHARGE TAYLORS CUMBRIAN AMUSEMENTS LIMITED 2009-09-26 Outstanding

We have found 2 mortgage charges which are owed to BARNFIELD INVESTMENT PROPERTIES LIMITED

Income
Government Income

Government spend with BARNFIELD INVESTMENT PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Burnley Council 2014-08-26 GBP £98,737
Blackpool Council 2013-07-01 GBP £1,951 Ground Rents
Pendle Borough Council 2011-04-01 GBP £710 Premises Cleaning
Pendle Borough Council 2011-02-17 GBP £4,844 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARNFIELD INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES 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 INVESTMENT PROPERTIES 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.