BARNES GROUP (U.K.) 2 LIMITED
Overview
Company Name | BARNES GROUP (U.K.) 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01164516 |
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.) 2 LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BARNES GROUP (U.K.) 2 LIMITED located?
Registered Office Address | c/o C/O ASSOCIATED SPRING SPEC 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.) 2 LIMITED?
Company Name | From | Until |
---|---|---|
BARNES GROUP KENT LIMITED | Sep 19, 2006 | Sep 19, 2006 |
PREMIER INDUSTRIAL (U.K.) LIMITED | May 27, 1983 | May 27, 1983 |
CERTANIUM (UK) LIMITED | Mar 26, 1974 | Mar 26, 1974 |
What are the latest accounts for BARNES GROUP (U.K.) 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for BARNES GROUP (U.K.) 2 LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for BARNES GROUP (U.K.) 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 19 pages | AA | ||||||||||
Full accounts made up to Jan 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 03, 2019 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2019 | 18 pages | AA | ||||||||||
Appointment of Douglas William Mcneilly as a director on Jun 24, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 03, 2018 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2018 | 18 pages | AA | ||||||||||
Termination of appointment of Matthew James Rawnsley as a director on Feb 28, 2018 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2016 | 17 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 | 19 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Michael Vincent Kennedy as a director on Sep 15, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Gregory Allen Marshall as a director on Mar 27, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BARNES GROUP (U.K.) 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENNEDY, Michael Vincent | Director | Unit 4 Grosvenor Business Centre Vale Park WR11 1GS Evesham C/O Associated Spring Spec Worcestershire United Kingdom | United States | American | Vice President Of Tax | 190085150001 | ||||
MCNEILLY, Douglas William | Director | Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire England | England | British | Accountant | 185600570001 | ||||
DELHEZ, Pierre-Yves Mauric Jean Charles | Secretary | Route De La Grand Vigne 7 Ch-1169 Switzerland | Belgian | 131427520001 | ||||||
JARVIS, Jeremy Oliver | Secretary | 12 Leafield Place BA14 9TH Trowbridge Wiltshire | British | Company Secretary | 13496090002 | |||||
MILES, Philip Martin | Secretary | 243 Preston Drive BN1 6FL Brighton East Sussex | British | 22843870001 | ||||||
WEBB, Steven John | Secretary | 17 Harlow Oval HG2 0DS Harrogate North Yorkshire | British | 71137440002 | ||||||
BOLLER, Ronald | Director | 7088 Jonathan Drive Hudson FOREIGN Ohio 44236 Usa | American | Director | 40901010001 | |||||
BUCKLEY, Benjamin Mcneil | Director | c/o C/O, Associated Spring Spec Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire | Usa | American | Senior Counsel And Assistant Secretary | 169479150001 | ||||
DANDY, Jeremy Llewellyn | Director | 8 Hall Close Maids Moreton MK18 1RH Buckingham Buckinghamshire | British | Director | 121508100001 | |||||
DEMPSEY, Patrick J | Director | c/o C/O, Associated Spring Spec Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire | United States | British | Vice President | 127732190002 | ||||
FERRARI, Fabio | Director | 2 Chemin Des Pananches 05240 La Salle Les Alpe France | French | Director | 76849970001 | |||||
FISHER, Andrew Charles | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | United Kingdom | British | Group Financial Director | 41331580002 | ||||
FRANK, Howard Paul | Director | 4500 Euclid Avenue 44103 Cleveland Ohio Usa | American | Director | 45788720001 | |||||
GASKIN, David John | Director | Woodlands Road WF17 0QS Batley 217 West Yorkshire | Britain | British | Group Taxation/Treasury Manage | 71544920001 | ||||
GATES, Signe S | Director | 47 Mollbrook Drive Wilton Connecticut 06897 Usa | United States | Director | 100574420001 | |||||
GIBSON, Kenneth | Director | 8380 Bellevernon FOREIGN Russell Ohio 44072 Usa | American | Director | 25016130001 | |||||
GRINNELL, Grant C | Director | 4500 Euclid Avenue FOREIGN Cleveland Ohio 44103 Usa | American | Director | 22843880001 | |||||
MANDEL, Morton L | Director | 4500 Euclid Avenue FOREIGN Cleveland Ohio 44103 Usa | American | Director | 47420410001 | |||||
MARSHALL, Gregory Allen | Director | c/o C/O Associated Spring Spec Grosvenor Business Centre Vale Park WR11 1GS Evesham Unit 4 Worcestershire | Usa | American | Vice President Tax | 169479290001 | ||||
MULLEN, Kenneth John | Director | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | United Kingdom | Scottish | Co Sec & Legal Counsel | 146642810001 | ||||
NEIDUS, Stuart David | Director | 4500 Euclid Avenue 44103 Cleveland Ohio Usa | American | Director | 41425220001 | |||||
POULSON, Howard | Director | Field Gap Trip Garth LS22 4HY Linton Wetherby West Yorkshire | British | Group Chief Executive | 37394840002 | |||||
RAWNSLEY, Matthew James | Director | Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire United Kingdom | England | British | Director | 179917640001 | ||||
RIZZI, Thomas Joseph | Director | 2911 Paxton Road Shaker Heights Ohio 44120 Usa | American | Director | 110787170001 | |||||
ROSS, Nicholas Peter Gilbert | Director | Old Trinity Vicarage Gracious Street HG5 8DT Knaresborough | British | Director | 28788750001 | |||||
SIMS, Philip S | Director | 4500 Euclid Avenue FOREIGN Cleveland Ohio 44103 Usa | American | Director | 22843900001 | |||||
TALLENTIRE, Paul John | Director | 1 Hag Hill Lane SL6 0JH Taplow Berkshire | British | Director | 76496600001 | |||||
TOUSSAINT, Claudia Susanne | Director | c/o C/O, Associated Spring Spec Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire | United States | German | General Counsel | 152051560001 | ||||
TOUSSAINT, Susanne, Claudia | Director | 123 Main Street Bristol Ct06010-6376 United States Of America | United States Of America | British | Director | 179684080001 | ||||
VAN DER POL, Philip | Director | 4500 Euclid Avenue FOREIGN Cleveland Ohio 44103 Usa | American | Director | 22843910001 | |||||
WEBB, Steven John | Director | 17 Harlow Oval HG2 0DS Harrogate North Yorkshire | British | Company Secretary | 71137440002 | |||||
WOLF, Idelle K | Director | 31050 Gates Mills Boulevard Pepper Pike Oh 44124 Usa | American | Director | 112490710001 |
Who are the persons with significant control of BARNES GROUP (U.K.) 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Barnes Group (Uk.K) Limited | Apr 06, 2016 | Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire United Kingdom | No | ||||||||||
| |||||||||||||
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