BARNES GROUP (U.K.) 2 LIMITED

Register to unlock more data on OkredoRegister

BARNES GROUP (U.K.) 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01164516

Incorporation date

26/03/1974

Size

Full

Contacts

Registered address

Registered address

C/O Barnes Group (U.K.) Limited Unit 4, Grosvenor Business Centre, Vale Park, Evesham, Worcestershire WR11 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1974)
dot icon13/04/2026
Change of details for Barnes Group (Uk.K) Limited as a person with significant control on 2016-04-06
dot icon03/12/2025
Full accounts made up to 2025-01-31
dot icon07/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon28/07/2025
Registered office address changed from C/O C/O Associated Spring Spec Unit 4 Grosvenor Business Centre Vale Park Evesham Worcestershire WR11 1GS to C/O Barnes Group (U.K.) Limited Unit 4 Grosvenor Business Centre, Vale Park Evesham Worcestershire WR11 1GS on 2025-07-28
dot icon08/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon15/10/2024
Full accounts made up to 2024-01-31
dot icon08/01/2024
Full accounts made up to 2023-01-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon07/06/2023
Full accounts made up to 2022-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon02/03/2022
Full accounts made up to 2021-01-31
dot icon11/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon19/01/2021
Full accounts made up to 2020-01-31
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon30/10/2019
Full accounts made up to 2019-01-31
dot icon23/08/2019
Appointment of Douglas William Mcneilly as a director on 2019-06-24
dot icon13/12/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon26/03/2018
Termination of appointment of Matthew James Rawnsley as a director on 2018-02-28
dot icon15/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon06/11/2017
Full accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2015-11-03
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon09/10/2015
Appointment of Michael Vincent Kennedy as a director on 2015-09-15
dot icon30/09/2015
Termination of appointment of Gregory Allen Marshall as a director on 2015-03-27
dot icon26/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon09/12/2013
Appointment of Matthew James Rawnsley as a director
dot icon09/12/2013
Full accounts made up to 2013-01-31
dot icon27/11/2013
Termination of appointment of Susanne Toussaint as a director
dot icon14/11/2013
Annual return made up to 2013-11-03 no member list
dot icon10/07/2013
Termination of appointment of Benjamin Buckley as a director
dot icon10/07/2013
Appointment of Claudia Susanne Toussaint as a director
dot icon26/11/2012
Annual return made up to 2012-11-03 no member list
dot icon02/11/2012
Full accounts made up to 2012-01-31
dot icon25/06/2012
Termination of appointment of Pierre-Yves Delhez as a secretary
dot icon28/05/2012
Termination of appointment of Claudia Toussaint as a director
dot icon28/05/2012
Termination of appointment of Patrick Dempsey as a director
dot icon28/05/2012
Appointment of Gregory Allen Marshall as a director
dot icon28/05/2012
Appointment of Benjamin Mcneil Buckley as a director
dot icon26/01/2012
Certificate of change of name
dot icon26/01/2012
Change of name notice
dot icon20/12/2011
Full accounts made up to 2011-01-31
dot icon17/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-01-31
dot icon25/01/2011
Annual return made up to 2010-11-29
dot icon17/06/2010
Appointment of Claudia Susanne Toussaint as a director
dot icon21/05/2010
Termination of appointment of Signe Gates as a director
dot icon21/05/2010
Director's details changed for Patrick J Dempsey on 2010-04-16
dot icon22/12/2009
Full accounts made up to 2009-01-31
dot icon13/11/2009
Annual return made up to 2009-11-01
dot icon08/04/2009
Registered office changed on 08/04/2009 from 1 leafield way leafield trading estate corsham wiltshire SN13 9SU
dot icon19/12/2008
Return made up to 01/11/08; full list of members
dot icon09/09/2008
Full accounts made up to 2008-01-31
dot icon25/06/2008
Secretary appointed pierre-yves mauric jean charles delhez
dot icon14/05/2008
Full accounts made up to 2007-01-31
dot icon14/05/2008
Accounting reference date shortened from 31/12/2007 to 31/01/2007
dot icon23/04/2008
Appointment terminated director thomas rizzi
dot icon23/04/2008
Appointment terminated director fabio ferrari
dot icon23/04/2008
Appointment terminated director jeremy dandy
dot icon04/03/2008
Director and secretary appointed jeremy llewellyn dandy
dot icon04/03/2008
Director appointed patrick john dempsey
dot icon19/02/2008
Return made up to 01/11/07; full list of members
dot icon05/11/2007
Director resigned
dot icon28/03/2007
Return made up to 01/11/06; full list of members
dot icon13/10/2006
Accounting reference date shortened from 02/02/07 to 31/12/06
dot icon19/09/2006
Certificate of change of name
dot icon18/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon18/09/2006
New director appointed
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
Secretary resigned;director resigned
dot icon14/08/2006
Director resigned
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon13/07/2006
New director appointed
dot icon12/07/2006
Full accounts made up to 2006-01-29
dot icon24/05/2006
Director resigned
dot icon21/12/2005
Return made up to 01/11/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon14/11/2005
Full accounts made up to 2005-01-30
dot icon19/11/2004
Full accounts made up to 2004-02-01
dot icon09/11/2004
Return made up to 01/11/04; full list of members
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
New secretary appointed
dot icon06/01/2004
Director resigned
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon01/09/2003
Full accounts made up to 2003-02-02
dot icon02/12/2002
Full accounts made up to 2002-02-03
dot icon11/11/2002
Return made up to 01/11/02; full list of members
dot icon07/02/2002
Director resigned
dot icon19/11/2001
Return made up to 01/11/01; full list of members
dot icon05/10/2001
Full accounts made up to 2001-01-28
dot icon29/08/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon05/12/2000
Full accounts made up to 2000-01-30
dot icon06/11/2000
Return made up to 01/11/00; full list of members
dot icon17/08/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon06/12/1999
Return made up to 01/11/99; no change of members
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon27/11/1998
Full accounts made up to 1998-02-01
dot icon17/11/1998
Return made up to 01/11/98; full list of members
dot icon20/02/1998
Nc inc already adjusted 30/01/98
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Director resigned
dot icon30/12/1997
Return made up to 01/11/97; no change of members
dot icon01/12/1997
Full accounts made up to 1997-02-02
dot icon07/07/1997
Full accounts made up to 1996-04-30
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
Director resigned
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon16/12/1996
Return made up to 01/11/96; full list of members
dot icon04/12/1996
Accounting reference date shortened from 30/04/97 to 02/02/97
dot icon05/01/1996
Full accounts made up to 1995-04-30
dot icon22/12/1995
New director appointed
dot icon22/12/1995
Return made up to 01/11/95; no change of members
dot icon29/06/1995
Registered office changed on 29/06/95 from: unit 4 daux road billingshurst west sussex RH14 9SJ
dot icon24/02/1995
Full accounts made up to 1994-04-30
dot icon11/01/1995
Return made up to 01/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon07/03/1994
New director appointed
dot icon22/02/1994
Full accounts made up to 1993-04-30
dot icon01/02/1994
Return made up to 01/11/93; full list of members
dot icon26/11/1992
Full accounts made up to 1992-04-30
dot icon11/11/1992
Particulars of mortgage/charge
dot icon04/11/1992
Return made up to 01/11/92; no change of members
dot icon08/04/1992
New director appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Full accounts made up to 1991-04-30
dot icon09/01/1992
Return made up to 01/11/91; no change of members
dot icon09/01/1992
Registered office changed on 09/01/92
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon27/02/1991
Return made up to 30/11/90; full list of members
dot icon27/02/1991
Director resigned
dot icon05/02/1991
Full accounts made up to 1990-04-30
dot icon21/05/1990
Full accounts made up to 1989-04-30
dot icon14/11/1989
Return made up to 01/11/89; full list of members
dot icon03/03/1989
Full accounts made up to 1988-04-30
dot icon07/07/1988
Return made up to 20/04/88; full list of members
dot icon03/06/1988
Full accounts made up to 1987-04-30
dot icon18/03/1987
Return made up to 21/01/87; full list of members
dot icon18/02/1987
Full accounts made up to 1986-04-30
dot icon27/05/1983
Certificate of change of name
dot icon26/03/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Michael Vincent
Director
15/09/2015 - Present
20
Mcneilly, Douglas William
Director
24/06/2019 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNES GROUP (U.K.) 2 LIMITED

BARNES GROUP (U.K.) 2 LIMITED is an(a) Active company incorporated on 26/03/1974 with the registered office located at C/O Barnes Group (U.K.) Limited Unit 4, Grosvenor Business Centre, Vale Park, Evesham, Worcestershire WR11 1GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES GROUP (U.K.) 2 LIMITED?

toggle

BARNES GROUP (U.K.) 2 LIMITED is currently Active. It was registered on 26/03/1974 .

Where is BARNES GROUP (U.K.) 2 LIMITED located?

toggle

BARNES GROUP (U.K.) 2 LIMITED is registered at C/O Barnes Group (U.K.) Limited Unit 4, Grosvenor Business Centre, Vale Park, Evesham, Worcestershire WR11 1GS.

What does BARNES GROUP (U.K.) 2 LIMITED do?

toggle

BARNES GROUP (U.K.) 2 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BARNES GROUP (U.K.) 2 LIMITED?

toggle

The latest filing was on 13/04/2026: Change of details for Barnes Group (Uk.K) Limited as a person with significant control on 2016-04-06.