BARNES GROUP (U.K.) LIMITED
Overview
| Company Name | BARNES GROUP (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00959034 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BARNES GROUP (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOWMAN DISTRIBUTION EUROPE LIMITED | Jul 28, 1969 | Jul 28, 1969 |
What are the latest accounts for BARNES GROUP (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BARNES GROUP (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for BARNES GROUP (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 59 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Apollo Global Management, Inc. as a person with significant control on Jan 27, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Barnes Group Inc as a person with significant control on Jan 27, 2025 | 1 pages | PSC07 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Aug 18, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 60 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 56 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 55 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 56 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 53 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 01, 2019 with no updates | 2 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2018 with no updates | 2 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 45 pages | AA | ||||||||||||||
Termination of appointment of Matthew James Rawnsley as a director on Feb 28, 2018 | 2 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 2 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 44 pages | AA | ||||||||||||||
Who are the officers of BARNES GROUP (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, Michael Vincent | Director | c/o Associated Spring Spec Vale Park WR11 1GS Evesham Unit 4 Business Centre Worcestershire United Kingdom | United States | American | 209149420001 | |||||
| MCNEILLY, Douglas William | Director | Grosvenor Business Centre Vale Park WR11 1GS Evesham Unit 4 Worcestershire United Kingdom | England | British | 185600570001 | |||||
| DANDY, Jeremy Llewellyn | Secretary | 8 Hall Close Maids Moreton MK18 1RH Buckingham Buckinghamshire | British | 121508100001 | ||||||
| DELHEZ, Pierre Yves Maurice Jean Charles | Secretary | Route De La Grand Vigne 7, Ch-1169 Switzerland | Belgian | 131389270001 | ||||||
| JACOBS, Anthony Douglas | Secretary | Church Farm Hanley William WR15 8QT Tenbury Wells Church Oast Worcestershire United Kingdom | British | 166314100001 | ||||||
| JARVIS, Jeremy Oliver | Secretary | 12 Leafield Place BA14 9TH Trowbridge Wiltshire | British | 13496090002 | ||||||
| PENN, Alan | Secretary | 97 Eastern Avenue SN15 3SF Chippenham Wiltshire | British | 7817270002 | ||||||
| BARNHART, Richard Roman | Director | Cantor Knoll Ellington 8 Connecticut 06029 United States | United States | 133750400003 | ||||||
| BEARDSLEY, Mary Louise | Director | 91 Larkspur Lane Bristol Connecticut 06010 United States Of America | American | 43507280001 | ||||||
| BECKETT, Cedric | Director | 3351 Warrensville Centre Road Suite 104 Shaker Heights 44122 Ohio Usa | American | 64754670001 | ||||||
| BUCKLEY, Benjamin Mcneil | Director | Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire | Usa | American | 169479150001 | |||||
| CARPENTER, Edmund Mogford | Director | 14 Pecksland Road Greenwich 06831 Connecticut Usa | American | 64636300002 | ||||||
| CLIFFORD, Patrick Thomas | Director | Woodvale Brookend Luckington Chippenham Wiltshire | British | 14431970001 | ||||||
| CORKE, Philip | Director | The Manor House 1 Bedford Road MK44 3RG Moggerhanger Bedfordshire | England | British | 85311430001 | |||||
| DANDY, Jeremy Llewellyn | Director | 8 Hall Close Maids Moreton MK18 1RH Buckingham Buckinghamshire | British | 121508100001 | ||||||
| DELHEZ, Pierre Yves Maurice Jean Charles | Director | Route De La Grand Vigne 7, Ch-1169 Switzerland | Belgian | 131389270001 | ||||||
| DEMPSEY, Patrick J | Director | Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire | United States | British | 127732190002 | |||||
| DENNINGER, William C | Director | Roxbury Road 06902 Stamford 231 Conneticut Usa | Usa | Usa | 135136300001 | |||||
| DOHERTY, Gerald Anthony | Director | Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire | Northern Ireland | British | 166590580001 | |||||
| DREWETT, Alan Keith | Director | 1239 Oakridge Drive Cleveland Ohio 44121 Usa | British | 59366490001 | ||||||
| FENOGLIO, William Ronald | Director | 72 Oakengates FOREIGN Avon Connecticut 06001 Usa | American | 43623940001 | ||||||
| GATES, Signe S | Director | 47 Mollbrook Drive Wilton Connecticut 06897 Usa | United States | 100574420001 | ||||||
| HEAFORD, William Michael | Director | Church Willows Reading Road RG3 3TG Burghfield Village Berkshire | British | 59931310001 | ||||||
| JACOBS, Anthony Douglas | Director | Church Oast Church Farm Hanley William WR15 8QT Tenbury Wells Worcestershire | British | 43507510001 | ||||||
| JARVIS, Jeremy Oliver | Director | 12 Leafield Place BA14 9TH Trowbridge Wiltshire | England | British | 13496090002 | |||||
| KNAPP, John Michael | Director | 3349 Willowbank Drive FOREIGN Pepper Pike Ohio 44124 Usa | American | 14431990001 | ||||||
| KOCH, Klaus | Director | Im Woerth 6 79588 Efringren Kirchen FOREIGN Germany | German | 43507690001 | ||||||
| LEWIS, James Gary | Director | Lingfield Ridgeway Pyford GU22 8PW Woking Surrey | Canadian | 19549260002 | ||||||
| MARTIN, Theodore Edward | Director | 2 North Ridge Road FOREIGN Burlington Connecticut 06013 Usa | American | 17057350001 | ||||||
| MCROBB, James Alexander | Director | 18 Caiystane Hill EH10 6TE Edinburgh | British | 51681030001 | ||||||
| MILONAS, Anthony | Director | 5922 Bassinger Place Mississauga, On L5m 6k5 Canada | Greek | 131387600001 | ||||||
| RAWNSLEY, Matthew James | Director | Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire | England | British | 179917640001 | |||||
| RIZZI, Thomas Joseph | Director | 2911 Paxton Road Shaker Heights Ohio 44120 Usa | American | 110787170001 | ||||||
| ROBINSON, Kenneth John | Director | The Cottage East Wing Shurnhold House SN12 8DG Melksham Wiltshire | British | 71184690003 | ||||||
| SCHNEIDER, Anton | Director | 84 Pheasant Hill Drive West Hartford Ct 06107 United States | German | 131387770001 |
Who are the persons with significant control of BARNES GROUP (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apollo Global Management, Inc. | Jan 27, 2025 | Little Falls Drive Wilmington 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barnes Group Inc | Apr 06, 2016 | 123 Main Street Bristol Ct 06010 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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