BARNFIELD INVESTMENT PROPERTIES LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 5SP

Company number 04128632
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address 8 KENYON ROAD, BRIERFIELD, NELSON, LANCASHIRE, BB9 5SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Appointment of Mr Andrew John Couper as a director on 1 March 2017; Satisfaction of charge 041286320041 in full; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of BARNFIELD INVESTMENT PROPERTIES LIMITED are www.barnfieldinvestmentproperties.co.uk, and www.barnfield-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Barnfield Investment Properties Limited is a Private Limited Company. The company registration number is 04128632. Barnfield Investment Properties Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Barnfield Investment Properties Limited is 8 Kenyon Road Brierfield Nelson Lancashire Bb9 5sp. . COUPER, Andrew John is a Secretary of the company. COUPER, Andrew John is a Director of the company. WEBBER, Sheila is a Director of the company. WEBBER, Timothy John Henry is a Director of the company. Secretary NEAL, Brian has been resigned. Secretary TATAM, Katrina has been resigned. Secretary WEBBER, Sheila has been resigned. Director HOLGATE, Christopher has been resigned. Nominee Director PAGE, Brian Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COUPER, Andrew John
Appointed Date: 31 December 2007

Director
COUPER, Andrew John
Appointed Date: 01 March 2017
48 years old

Director
WEBBER, Sheila
Appointed Date: 20 December 2000
68 years old

Director
WEBBER, Timothy John Henry
Appointed Date: 20 December 2000
71 years old

Resigned Directors

Secretary
NEAL, Brian
Resigned: 31 December 2007
Appointed Date: 20 January 2004

Secretary
TATAM, Katrina
Resigned: 27 April 2001
Appointed Date: 20 December 2000

Secretary
WEBBER, Sheila
Resigned: 20 January 2004
Appointed Date: 20 December 2000

Director
HOLGATE, Christopher
Resigned: 09 August 2010
Appointed Date: 20 December 2000
80 years old

Nominee Director
PAGE, Brian Robert
Resigned: 27 April 2001
Appointed Date: 20 December 2000
77 years old

Persons With Significant Control

Mr Timothy John Henry Webber
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dimehome Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARNFIELD INVESTMENT PROPERTIES LIMITED Events

01 Mar 2017
Appointment of Mr Andrew John Couper as a director on 1 March 2017
20 Jan 2017
Satisfaction of charge 041286320041 in full
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Dec 2016
Registration of charge 041286320045, created on 12 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

14 Nov 2016
Full accounts made up to 31 March 2016
...
... and 173 more events
22 Aug 2001
New director appointed
22 Aug 2001
New secretary appointed;new director appointed
02 May 2001
Director resigned
02 May 2001
Secretary resigned
20 Dec 2000
Incorporation

BARNFIELD INVESTMENT PROPERTIES LIMITED Charges

12 December 2016
Charge code 0412 8632 0045
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Lancashire County Council (On Behalf of Lancashire Enterprise Partnership)
Description: That part of the freehold property being land on the north…
13 August 2014
Charge code 0412 8632 0044
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor premises travelodge mill street bradford…
1 April 2014
Charge code 0412 8632 0043
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 April 2014
Charge code 0412 8632 0042
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north east side of bentley wood way burnley…
21 March 2014
Charge code 0412 8632 0041
Delivered: 5 April 2014
Status: Satisfied on 20 January 2017
Persons entitled: Lancashire County Council (On Behalf of Lancashire Enterprise Partnership)
Description: F/H land and buidlings k/a land on the north-east side of…
25 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property being the land and buildings on the east side…
9 December 2011
Debenture
Delivered: 14 December 2011
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2010
Legal charge
Delivered: 23 December 2010
Status: Satisfied on 5 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land at shorebury point amy johnson way blackpool t/no…
8 October 2009
Assignment and charge
Delivered: 17 October 2009
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: The charged contracts, the contract proceeds and the…
8 October 2009
Legal charge
Delivered: 17 October 2009
Status: Satisfied on 5 March 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot iii, blackpool airport business park…
4 July 2008
Legal charge
Delivered: 8 July 2008
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of accrington road blackburn f/h t/n…
29 November 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: L/H land at market street, nelson. By way of fixed charge…
14 November 2006
Charge of building licence
Delivered: 18 November 2006
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 16TH february 2005 for the completion of…
14 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land at market street, nelson t/no LAN39870. By way of…
6 October 2006
Charge of building licence
Delivered: 12 October 2006
Status: Satisfied on 1 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of accrington road blackburn…
10 February 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: All that property known as phase 3 network 65 burnley…
19 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land at lions drive shadsworth blackburn lancashire. By way…
6 February 2002
Legal charge
Delivered: 21 February 2002
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: All that property known as electronic house ringway preston…
14 December 2001
Legal charge
Delivered: 3 January 2002
Status: Satisfied on 5 March 2014
Persons entitled: National Westminster Bank PLC
Description: Property on the south east side of amy johnson way…
14 December 2001
Legal charge
Delivered: 3 January 2002
Status: Satisfied on 1 October 2013
Persons entitled: National Westminster Bank PLC
Description: Property on the north east side of whitebirk drive…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Blackpool technology management and innovation centre…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 55 beaufort street nelson. By way of fixed charge the…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 31 carleton street nelson lancashire. By way of fixed…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 16 fulham street nelson. By way of fixed charge the benefit…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 10 napier street nelson. By way of fixed charge the benefit…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 75 bentley street nelson. By way of fixed charge the…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 25 vaughan street nelson. By way of fixed charge the…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 71 napier street nelson. By way of fixed charge the benefit…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 201 railway street nelson. By way of fixed charge the…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 1 heywood street great harwood hyndburn lancashire. By way…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 154 chapel street nelson. By way of fixed charge the…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 31A castle street nelson. By way of fixed charge the…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: 18 cobden street burnley lancashire. By way of fixed charge…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of challenge way blackburn…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of linden road colne lancashire. By…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 storey court dunn road pattison street…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of valley road…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Norway house albert road colne pendle lancashire. By way of…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 1 October 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of marine road west…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the east of bentleywood way…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land at seaham grange industrial estate seaham durham. By…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 2 May 2014
Persons entitled: National Westminster Bank PLC
Description: Pendle business centre commercial road nelson pendle lancs…
14 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 5 March 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the corner of avroe crescent and amy johnson way…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of royd ings road…