BARNES GROUP (U.K.) LIMITED

BARNES GROUP (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARNES GROUP (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00959034
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARNES GROUP (U.K.) LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BARNES GROUP (U.K.) LIMITED located?

    Registered Office Address
    Unit 4 Grosvenor Business Centre
    Vale Park
    WR11 1GS Evesham
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of BARNES GROUP (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOWMAN DISTRIBUTION EUROPE LIMITEDJul 28, 1969Jul 28, 1969

    What are the latest accounts for BARNES GROUP (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BARNES GROUP (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for BARNES GROUP (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    59 pagesAA

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Notification of Apollo Global Management, Inc. as a person with significant control on Jan 27, 2025

    2 pagesPSC02

    Cessation of Barnes Group Inc as a person with significant control on Jan 27, 2025

    1 pagesPSC07

    legacy

    3 pagesSH20

    Statement of capital on Aug 18, 2025

    • Capital: GBP 187,439.45
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share premium account 15/08/2025
    RES13

    Group of companies' accounts made up to Dec 31, 2023

    60 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    56 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    55 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    56 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    53 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2019 with no updates

    2 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    45 pagesAA

    Confirmation statement made on Nov 01, 2018 with no updates

    2 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    45 pagesAA

    Termination of appointment of Matthew James Rawnsley as a director on Feb 28, 2018

    2 pagesTM01

    Confirmation statement made on Nov 01, 2017 with no updates

    2 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    44 pagesAA

    Who are the officers of BARNES GROUP (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Michael Vincent
    c/o Associated Spring Spec
    Vale Park
    WR11 1GS Evesham
    Unit 4 Business Centre
    Worcestershire
    United Kingdom
    Director
    c/o Associated Spring Spec
    Vale Park
    WR11 1GS Evesham
    Unit 4 Business Centre
    Worcestershire
    United Kingdom
    United StatesAmerican209149420001
    MCNEILLY, Douglas William
    Grosvenor Business Centre
    Vale Park
    WR11 1GS Evesham
    Unit 4
    Worcestershire
    United Kingdom
    Director
    Grosvenor Business Centre
    Vale Park
    WR11 1GS Evesham
    Unit 4
    Worcestershire
    United Kingdom
    EnglandBritish185600570001
    DANDY, Jeremy Llewellyn
    8 Hall Close
    Maids Moreton
    MK18 1RH Buckingham
    Buckinghamshire
    Secretary
    8 Hall Close
    Maids Moreton
    MK18 1RH Buckingham
    Buckinghamshire
    British121508100001
    DELHEZ, Pierre Yves Maurice Jean Charles
    Route De La Grand Vigne 7,
    Ch-1169
    Switzerland
    Secretary
    Route De La Grand Vigne 7,
    Ch-1169
    Switzerland
    Belgian131389270001
    JACOBS, Anthony Douglas
    Church Farm
    Hanley William
    WR15 8QT Tenbury Wells
    Church Oast
    Worcestershire
    United Kingdom
    Secretary
    Church Farm
    Hanley William
    WR15 8QT Tenbury Wells
    Church Oast
    Worcestershire
    United Kingdom
    British166314100001
    JARVIS, Jeremy Oliver
    12 Leafield Place
    BA14 9TH Trowbridge
    Wiltshire
    Secretary
    12 Leafield Place
    BA14 9TH Trowbridge
    Wiltshire
    British13496090002
    PENN, Alan
    97 Eastern Avenue
    SN15 3SF Chippenham
    Wiltshire
    Secretary
    97 Eastern Avenue
    SN15 3SF Chippenham
    Wiltshire
    British7817270002
    BARNHART, Richard Roman
    Cantor Knoll
    Ellington
    8
    Connecticut 06029
    United States
    Director
    Cantor Knoll
    Ellington
    8
    Connecticut 06029
    United States
    United States133750400003
    BEARDSLEY, Mary Louise
    91 Larkspur Lane
    Bristol Connecticut 06010
    United States Of America
    Director
    91 Larkspur Lane
    Bristol Connecticut 06010
    United States Of America
    American43507280001
    BECKETT, Cedric
    3351 Warrensville Centre Road
    Suite 104
    Shaker Heights 44122
    Ohio
    Usa
    Director
    3351 Warrensville Centre Road
    Suite 104
    Shaker Heights 44122
    Ohio
    Usa
    American64754670001
    BUCKLEY, Benjamin Mcneil
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    Director
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    UsaAmerican169479150001
    CARPENTER, Edmund Mogford
    14 Pecksland Road
    Greenwich 06831
    Connecticut
    Usa
    Director
    14 Pecksland Road
    Greenwich 06831
    Connecticut
    Usa
    American64636300002
    CLIFFORD, Patrick Thomas
    Woodvale Brookend
    Luckington
    Chippenham
    Wiltshire
    Director
    Woodvale Brookend
    Luckington
    Chippenham
    Wiltshire
    British14431970001
    CORKE, Philip
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    Director
    The Manor House
    1 Bedford Road
    MK44 3RG Moggerhanger
    Bedfordshire
    EnglandBritish85311430001
    DANDY, Jeremy Llewellyn
    8 Hall Close
    Maids Moreton
    MK18 1RH Buckingham
    Buckinghamshire
    Director
    8 Hall Close
    Maids Moreton
    MK18 1RH Buckingham
    Buckinghamshire
    British121508100001
    DELHEZ, Pierre Yves Maurice Jean Charles
    Route De La Grand Vigne 7,
    Ch-1169
    Switzerland
    Director
    Route De La Grand Vigne 7,
    Ch-1169
    Switzerland
    Belgian131389270001
    DEMPSEY, Patrick J
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    Director
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    United StatesBritish127732190002
    DENNINGER, William C
    Roxbury Road
    06902 Stamford
    231
    Conneticut
    Usa
    Director
    Roxbury Road
    06902 Stamford
    231
    Conneticut
    Usa
    UsaUsa135136300001
    DOHERTY, Gerald Anthony
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    Director
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    Northern IrelandBritish166590580001
    DREWETT, Alan Keith
    1239 Oakridge Drive
    Cleveland
    Ohio 44121
    Usa
    Director
    1239 Oakridge Drive
    Cleveland
    Ohio 44121
    Usa
    British59366490001
    FENOGLIO, William Ronald
    72 Oakengates
    FOREIGN Avon
    Connecticut 06001
    Usa
    Director
    72 Oakengates
    FOREIGN Avon
    Connecticut 06001
    Usa
    American43623940001
    GATES, Signe S
    47 Mollbrook Drive
    Wilton
    Connecticut
    06897
    Usa
    Director
    47 Mollbrook Drive
    Wilton
    Connecticut
    06897
    Usa
    United States100574420001
    HEAFORD, William Michael
    Church Willows
    Reading Road
    RG3 3TG Burghfield Village
    Berkshire
    Director
    Church Willows
    Reading Road
    RG3 3TG Burghfield Village
    Berkshire
    British59931310001
    JACOBS, Anthony Douglas
    Church Oast Church Farm
    Hanley William
    WR15 8QT Tenbury Wells
    Worcestershire
    Director
    Church Oast Church Farm
    Hanley William
    WR15 8QT Tenbury Wells
    Worcestershire
    British43507510001
    JARVIS, Jeremy Oliver
    12 Leafield Place
    BA14 9TH Trowbridge
    Wiltshire
    Director
    12 Leafield Place
    BA14 9TH Trowbridge
    Wiltshire
    EnglandBritish13496090002
    KNAPP, John Michael
    3349 Willowbank Drive
    FOREIGN Pepper Pike
    Ohio 44124
    Usa
    Director
    3349 Willowbank Drive
    FOREIGN Pepper Pike
    Ohio 44124
    Usa
    American14431990001
    KOCH, Klaus
    Im Woerth 6
    79588 Efringren Kirchen
    FOREIGN Germany
    Director
    Im Woerth 6
    79588 Efringren Kirchen
    FOREIGN Germany
    German43507690001
    LEWIS, James Gary
    Lingfield Ridgeway
    Pyford
    GU22 8PW Woking
    Surrey
    Director
    Lingfield Ridgeway
    Pyford
    GU22 8PW Woking
    Surrey
    Canadian19549260002
    MARTIN, Theodore Edward
    2 North Ridge Road
    FOREIGN Burlington
    Connecticut 06013
    Usa
    Director
    2 North Ridge Road
    FOREIGN Burlington
    Connecticut 06013
    Usa
    American17057350001
    MCROBB, James Alexander
    18 Caiystane Hill
    EH10 6TE Edinburgh
    Director
    18 Caiystane Hill
    EH10 6TE Edinburgh
    British51681030001
    MILONAS, Anthony
    5922 Bassinger Place
    Mississauga, On
    L5m 6k5
    Canada
    Director
    5922 Bassinger Place
    Mississauga, On
    L5m 6k5
    Canada
    Greek131387600001
    RAWNSLEY, Matthew James
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    Director
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    EnglandBritish179917640001
    RIZZI, Thomas Joseph
    2911 Paxton Road
    Shaker Heights
    Ohio 44120
    Usa
    Director
    2911 Paxton Road
    Shaker Heights
    Ohio 44120
    Usa
    American110787170001
    ROBINSON, Kenneth John
    The Cottage East Wing
    Shurnhold House
    SN12 8DG Melksham
    Wiltshire
    Director
    The Cottage East Wing
    Shurnhold House
    SN12 8DG Melksham
    Wiltshire
    British71184690003
    SCHNEIDER, Anton
    84 Pheasant Hill Drive
    West Hartford
    Ct 06107
    United States
    Director
    84 Pheasant Hill Drive
    West Hartford
    Ct 06107
    United States
    German131387770001

    Who are the persons with significant control of BARNES GROUP (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apollo Global Management, Inc.
    Little Falls Drive
    Wilmington
    251
    Delaware
    United States
    Jan 27, 2025
    Little Falls Drive
    Wilmington
    251
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware - Division Of Corporations
    Registration Number5331885
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Barnes Group Inc
    123 Main Street
    Bristol
    Ct 06010
    United States
    Apr 06, 2016
    123 Main Street
    Bristol
    Ct 06010
    United States
    Yes
    Legal FormPublic Company
    Country RegisteredConnecticut Usa
    Legal AuthorityDelaware Usa
    Place RegisteredDivisions Of Corporations (In The State Of Delaware Only)
    Registration Number179022
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0