BARNES GROUP (U.K.) 2 LIMITED

BARNES GROUP (U.K.) 2 LIMITED

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

    Company NameBARNES GROUP (U.K.) 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01164516
    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.) 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 AddressNo

    What were the previous names of BARNES GROUP (U.K.) 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARNES GROUP KENT LIMITEDSep 19, 2006Sep 19, 2006
    PREMIER INDUSTRIAL (U.K.) LIMITEDMay 27, 1983May 27, 1983
    CERTANIUM (UK) LIMITEDMar 26, 1974Mar 26, 1974

    What are the latest accounts for BARNES GROUP (U.K.) 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for BARNES GROUP (U.K.) 2 LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for BARNES GROUP (U.K.) 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    19 pagesAA

    Full accounts made up to Jan 31, 2023

    19 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2022

    19 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    21 pagesAA

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    20 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 03, 2019 with no updates

    2 pagesCS01

    Full accounts made up to Jan 31, 2019

    18 pagesAA

    Appointment of Douglas William Mcneilly as a director on Jun 24, 2019

    2 pagesAP01

    Confirmation statement made on Nov 03, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Jan 31, 2018

    18 pagesAA

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

    2 pagesTM01

    Confirmation statement made on Nov 03, 2017 with no updates

    2 pagesCS01

    Full accounts made up to Jan 31, 2017

    17 pagesAA

    Confirmation statement made on Nov 03, 2016 with updates

    6 pagesCS01

    Full accounts made up to Jan 31, 2016

    17 pagesAA

    Annual return made up to Nov 03, 2015

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 800,000
    SH01

    Full accounts made up to Jan 31, 2015

    13 pagesAA

    Appointment of Michael Vincent Kennedy as a director on Sep 15, 2015

    3 pagesAP01

    Termination of appointment of Gregory Allen Marshall as a director on Mar 27, 2015

    2 pagesTM01

    Annual return made up to Nov 03, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 800,000
    SH01

    Who are the officers of BARNES GROUP (U.K.) 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Michael Vincent
    Unit 4 Grosvenor Business Centre
    Vale Park
    WR11 1GS Evesham
    C/O Associated Spring Spec
    Worcestershire
    United Kingdom
    Director
    Unit 4 Grosvenor Business Centre
    Vale Park
    WR11 1GS Evesham
    C/O Associated Spring Spec
    Worcestershire
    United Kingdom
    United StatesAmericanVice President Of Tax190085150001
    MCNEILLY, Douglas William
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    England
    Director
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    England
    EnglandBritishAccountant185600570001
    DELHEZ, Pierre-Yves Mauric Jean Charles
    Route De La Grand
    Vigne 7
    Ch-1169
    Switzerland
    Secretary
    Route De La Grand
    Vigne 7
    Ch-1169
    Switzerland
    Belgian131427520001
    JARVIS, Jeremy Oliver
    12 Leafield Place
    BA14 9TH Trowbridge
    Wiltshire
    Secretary
    12 Leafield Place
    BA14 9TH Trowbridge
    Wiltshire
    BritishCompany Secretary13496090002
    MILES, Philip Martin
    243 Preston Drive
    BN1 6FL Brighton
    East Sussex
    Secretary
    243 Preston Drive
    BN1 6FL Brighton
    East Sussex
    British22843870001
    WEBB, Steven John
    17 Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    Secretary
    17 Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    British71137440002
    BOLLER, Ronald
    7088 Jonathan Drive
    Hudson
    FOREIGN Ohio 44236
    Usa
    Director
    7088 Jonathan Drive
    Hudson
    FOREIGN Ohio 44236
    Usa
    AmericanDirector40901010001
    BUCKLEY, Benjamin Mcneil
    c/o C/O, Associated Spring Spec
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    Director
    c/o C/O, Associated Spring Spec
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    UsaAmericanSenior Counsel And Assistant Secretary169479150001
    DANDY, Jeremy Llewellyn
    8 Hall Close
    Maids Moreton
    MK18 1RH Buckingham
    Buckinghamshire
    Director
    8 Hall Close
    Maids Moreton
    MK18 1RH Buckingham
    Buckinghamshire
    BritishDirector121508100001
    DEMPSEY, Patrick J
    c/o C/O, Associated Spring Spec
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    Director
    c/o C/O, Associated Spring Spec
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    United StatesBritishVice President127732190002
    FERRARI, Fabio
    2 Chemin Des Pananches
    05240 La Salle Les Alpe
    France
    Director
    2 Chemin Des Pananches
    05240 La Salle Les Alpe
    France
    FrenchDirector76849970001
    FISHER, Andrew Charles
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    United KingdomBritishGroup Financial Director41331580002
    FRANK, Howard Paul
    4500 Euclid Avenue
    44103 Cleveland
    Ohio
    Usa
    Director
    4500 Euclid Avenue
    44103 Cleveland
    Ohio
    Usa
    AmericanDirector45788720001
    GASKIN, David John
    Woodlands Road
    WF17 0QS Batley
    217
    West Yorkshire
    Director
    Woodlands Road
    WF17 0QS Batley
    217
    West Yorkshire
    BritainBritishGroup Taxation/Treasury Manage71544920001
    GATES, Signe S
    47 Mollbrook Drive
    Wilton
    Connecticut
    06897
    Usa
    Director
    47 Mollbrook Drive
    Wilton
    Connecticut
    06897
    Usa
    United StatesDirector100574420001
    GIBSON, Kenneth
    8380 Bellevernon
    FOREIGN Russell
    Ohio 44072
    Usa
    Director
    8380 Bellevernon
    FOREIGN Russell
    Ohio 44072
    Usa
    AmericanDirector25016130001
    GRINNELL, Grant C
    4500 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44103
    Usa
    Director
    4500 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44103
    Usa
    AmericanDirector22843880001
    MANDEL, Morton L
    4500 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44103
    Usa
    Director
    4500 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44103
    Usa
    AmericanDirector47420410001
    MARSHALL, Gregory Allen
    c/o C/O Associated Spring Spec
    Grosvenor Business Centre
    Vale Park
    WR11 1GS Evesham
    Unit 4
    Worcestershire
    Director
    c/o C/O Associated Spring Spec
    Grosvenor Business Centre
    Vale Park
    WR11 1GS Evesham
    Unit 4
    Worcestershire
    UsaAmericanVice President Tax169479290001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottishCo Sec & Legal Counsel146642810001
    NEIDUS, Stuart David
    4500 Euclid Avenue
    44103 Cleveland
    Ohio
    Usa
    Director
    4500 Euclid Avenue
    44103 Cleveland
    Ohio
    Usa
    AmericanDirector41425220001
    POULSON, Howard
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    Director
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    BritishGroup Chief Executive37394840002
    RAWNSLEY, Matthew James
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    United Kingdom
    Director
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    United Kingdom
    EnglandBritishDirector179917640001
    RIZZI, Thomas Joseph
    2911 Paxton Road
    Shaker Heights
    Ohio 44120
    Usa
    Director
    2911 Paxton Road
    Shaker Heights
    Ohio 44120
    Usa
    AmericanDirector110787170001
    ROSS, Nicholas Peter Gilbert
    Old Trinity Vicarage
    Gracious Street
    HG5 8DT Knaresborough
    Director
    Old Trinity Vicarage
    Gracious Street
    HG5 8DT Knaresborough
    BritishDirector28788750001
    SIMS, Philip S
    4500 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44103
    Usa
    Director
    4500 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44103
    Usa
    AmericanDirector22843900001
    TALLENTIRE, Paul John
    1 Hag Hill Lane
    SL6 0JH Taplow
    Berkshire
    Director
    1 Hag Hill Lane
    SL6 0JH Taplow
    Berkshire
    BritishDirector76496600001
    TOUSSAINT, Claudia Susanne
    c/o C/O, Associated Spring Spec
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    Director
    c/o C/O, Associated Spring Spec
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    United StatesGermanGeneral Counsel152051560001
    TOUSSAINT, Susanne, Claudia
    123 Main Street
    Bristol
    Ct06010-6376
    United States Of America
    Director
    123 Main Street
    Bristol
    Ct06010-6376
    United States Of America
    United States Of AmericaBritishDirector179684080001
    VAN DER POL, Philip
    4500 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44103
    Usa
    Director
    4500 Euclid Avenue
    FOREIGN Cleveland
    Ohio 44103
    Usa
    AmericanDirector22843910001
    WEBB, Steven John
    17 Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    Director
    17 Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    BritishCompany Secretary71137440002
    WOLF, Idelle K
    31050 Gates Mills Boulevard
    Pepper Pike
    Oh 44124
    Usa
    Director
    31050 Gates Mills Boulevard
    Pepper Pike
    Oh 44124
    Usa
    AmericanDirector112490710001

    Who are the persons with significant control of BARNES GROUP (U.K.) 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barnes Group (Uk.K) Limited
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    United Kingdom
    Apr 06, 2016
    Vale Park
    WR11 1GS Evesham
    Unit 4 Grosvenor Business Centre
    Worcestershire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00959034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.

    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