Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNES GROUP (U.K.) 2 LIMITED
Company Information for

BARNES GROUP (U.K.) 2 LIMITED

C/O ASSOCIATED SPRING SPEC, UNIT 4 GROSVENOR BUSINESS CENTRE, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GS,
Company Registration Number
01164516
Private Limited Company
Active

Company Overview

About Barnes Group (u.k.) 2 Ltd
BARNES GROUP (U.K.) 2 LIMITED was founded on 1974-03-26 and has its registered office in Evesham. The organisation's status is listed as "Active". Barnes Group (u.k.) 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARNES GROUP (U.K.) 2 LIMITED
 
Legal Registered Office
C/O ASSOCIATED SPRING SPEC
UNIT 4 GROSVENOR BUSINESS CENTRE
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1GS
Other companies in WR11
 
Previous Names
BARNES GROUP KENT LIMITED26/01/2012
PREMIER INDUSTRIAL (U.K.) LIMITED19/09/2006
Filing Information
Company Number 01164516
Company ID Number 01164516
Date formed 1974-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:24:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNES GROUP (U.K.) 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARNES GROUP (U.K.) 2 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL VINCENT KENNEDY
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES RAWNSLEY
Director 2013-11-22 2018-02-28
GREGORY ALLEN MARSHALL
Director 2012-03-16 2015-03-27
SUSANNE TOUSSAINT
Director 2013-06-24 2013-11-22
BENJAMIN MCNEIL BUCKLEY
Director 2012-03-16 2013-05-17
PATRICK J DEMPSEY
Director 2007-11-30 2012-03-16
CLAUDIA SUSANNE TOUSSAINT
Director 2010-05-25 2012-03-16
PIERRE-YVES MAURIC JEAN CHARLES DELHEZ
Company Secretary 2007-12-31 2011-12-31
SIGNE S GATES
Director 2006-07-31 2010-04-01
JEREMY LLEWELLYN DANDY
Director 2007-11-30 2008-04-21
FABIO FERRARI
Director 2001-05-03 2008-02-18
JEREMY OLIVER JARVIS
Company Secretary 2006-07-31 2007-12-31
THOMAS JOSEPH RIZZI
Director 2006-07-31 2007-11-30
IDELLE K WOLF
Director 2006-07-31 2007-10-05
STEVEN JOHN WEBB
Company Secretary 2004-04-30 2006-07-31
DAVID JOHN GASKIN
Director 2000-07-28 2006-07-31
STEVEN JOHN WEBB
Director 2006-07-06 2006-07-31
ANDREW CHARLES FISHER
Director 1996-11-28 2006-05-16
PHILIP MARTIN MILES
Company Secretary 1991-11-01 2004-04-30
PAUL JOHN TALLENTIRE
Director 2001-05-10 2003-12-19
NICHOLAS PETER GILBERT ROSS
Director 1996-11-28 2002-01-23
KENNETH JOHN MULLEN
Director 1998-01-27 2000-07-28
HOWARD POULSON
Director 1996-11-28 1998-01-27
HOWARD PAUL FRANK
Director 1994-10-11 1996-11-28
KENNETH GIBSON
Director 1992-01-31 1996-11-28
MORTON L MANDEL
Director 1991-11-01 1996-11-28
STUART DAVID NEIDUS
Director 1994-10-11 1996-11-28
PHILIP S SIMS
Director 1991-11-01 1996-11-28
GRANT C GRINNELL
Director 1991-11-01 1994-10-11
RONALD BOLLER
Director 1992-01-31 1992-08-18
PHILIP VAN DER POL
Director 1991-11-01 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL VINCENT KENNEDY SIGN HOLDINGS LIMITED Director 2018-07-23 CURRENT 1988-08-31 Active
MICHAEL VINCENT KENNEDY INDUSTRIAL GAS SPRINGS LIMITED Director 2018-07-23 CURRENT 1983-07-12 Active
MICHAEL VINCENT KENNEDY BARNES GROUP (SCOTLAND) LIMITED Director 2016-05-26 CURRENT 1977-10-21 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE MOLDING SOLUTIONS LIMITED Director 2015-09-29 CURRENT 1993-07-22 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE HOLDING LIMITED Director 2015-09-29 CURRENT 2003-07-16 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE ACQUISITION UK LIMITED Director 2015-09-29 CURRENT 2005-03-03 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE ACQUISITION UNLIMITED Director 2015-09-29 CURRENT 2005-07-26 Active
MICHAEL VINCENT KENNEDY CURTIS INDUSTRIES (U.K.) LIMITED Director 2015-09-11 CURRENT 1972-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08FULL ACCOUNTS MADE UP TO 31/01/23
2023-06-07FULL ACCOUNTS MADE UP TO 31/01/22
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-23AP01DIRECTOR APPOINTED DOUGLAS WILLIAM MCNEILLY
2019-08-23AP01DIRECTOR APPOINTED DOUGLAS WILLIAM MCNEILLY
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES RAWNSLEY
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 800000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 800000
2016-01-19AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-09AP01DIRECTOR APPOINTED MICHAEL VINCENT KENNEDY
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ALLEN MARSHALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 800000
2014-11-26AR0103/11/14 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-12-09AP01DIRECTOR APPOINTED MATTHEW JAMES RAWNSLEY
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE TOUSSAINT
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 800000
2013-11-14AR0103/11/13 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BUCKLEY
2013-07-10AP01DIRECTOR APPOINTED CLAUDIA SUSANNE TOUSSAINT
2012-11-26AR0103/11/12 ANNUAL RETURN FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PIERRE-YVES DELHEZ
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DEMPSEY
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA TOUSSAINT
2012-05-28AP01DIRECTOR APPOINTED GREGORY ALLEN MARSHALL
2012-05-28AP01DIRECTOR APPOINTED BENJAMIN MCNEIL BUCKLEY
2012-01-26RES15CHANGE OF NAME 12/01/2012
2012-01-26CERTNMCOMPANY NAME CHANGED BARNES GROUP KENT LIMITED CERTIFICATE ISSUED ON 26/01/12
2012-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-11-17AR0103/11/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2011-01-25AR0129/11/10 NO CHANGES
2010-06-17AP01DIRECTOR APPOINTED CLAUDIA SUSANNE TOUSSAINT
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIGNE GATES
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK J DEMPSEY / 16/04/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-13AR0101/11/09 NO CHANGES
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 1 LEAFIELD WAY LEAFIELD TRADING ESTATE CORSHAM WILTSHIRE SN13 9SU
2008-12-19363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-25288aSECRETARY APPOINTED PIERRE-YVES MAURIC JEAN CHARLES DELHEZ
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/01/07
2008-05-14225CURRSHO FROM 31/12/2007 TO 31/01/2007
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR THOMAS RIZZI
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR FABIO FERRARI
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JEREMY DANDY
2008-03-04288aDIRECTOR AND SECRETARY APPOINTED JEREMY LLEWELLYN DANDY
2008-03-04288aDIRECTOR APPOINTED PATRICK JOHN DEMPSEY
2008-02-19363(288)SECRETARY RESIGNED
2008-02-19363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-03-28363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-10-13225ACC. REF. DATE SHORTENED FROM 02/02/07 TO 31/12/06
2006-09-19CERTNMCOMPANY NAME CHANGED PREMIER INDUSTRIAL (U.K.) LIMITE D CERTIFICATE ISSUED ON 19/09/06
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-14288bDIRECTOR RESIGNED
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-12AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-05-24288bDIRECTOR RESIGNED
2005-12-21363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14AAFULL ACCOUNTS MADE UP TO 30/01/05
2004-11-19AAFULL ACCOUNTS MADE UP TO 01/02/04
2004-11-09363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-05-20288bSECRETARY RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-01-06288bDIRECTOR RESIGNED
2003-11-18363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BARNES GROUP (U.K.) 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNES GROUP (U.K.) 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-01 Outstanding PREMIER INDUSTRIAL DEUTSCHLAND GMBH
DEPOSIT AGREEMENT 1992-11-02 Satisfied PETERSMILL LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNES GROUP (U.K.) 2 LIMITED

Intangible Assets
Patents
We have not found any records of BARNES GROUP (U.K.) 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNES GROUP (U.K.) 2 LIMITED
Trademarks
We have not found any records of BARNES GROUP (U.K.) 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNES GROUP (U.K.) 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BARNES GROUP (U.K.) 2 LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BARNES GROUP (U.K.) 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNES GROUP (U.K.) 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNES GROUP (U.K.) 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.