Background WavePink WaveYellow Wave

BARNES GROUP (U.K.) LIMITED (00959034)

BARNES GROUP (U.K.) LIMITED (00959034) is an active UK company. incorporated on 28 July 1969. with registered office in Evesham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BARNES GROUP (U.K.) LIMITED has been registered for 56 years. Current directors include KENNEDY, Michael Vincent, MCNEILLY, Douglas William.

Company Number
00959034
Status
active
Type
ltd
Incorporated
28 July 1969
Age
56 years
Address
Unit 4 Grosvenor Business Centre, Evesham, WR11 1GS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KENNEDY, Michael Vincent, MCNEILLY, Douglas William
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES GROUP (U.K.) LIMITED

BARNES GROUP (U.K.) LIMITED is an active company incorporated on 28 July 1969 with the registered office located in Evesham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BARNES GROUP (U.K.) LIMITED was registered 56 years ago.(SIC: 46900)

Status

active

Active since 56 years ago

Company No

00959034

LTD Company

Age

56 Years

Incorporated 28 July 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BOWMAN DISTRIBUTION EUROPE LIMITED
From: 28 July 1969To: 8 January 2001
Contact
Address

Unit 4 Grosvenor Business Centre Vale Park Evesham, WR11 1GS,

Timeline

20 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jul 69
Director Left
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Mar 18
Capital Update
Aug 25
Owner Exit
Nov 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KENNEDY, Michael Vincent

Active
Vale Park, EveshamWR11 1GS
Born July 1961
Director
Appointed 26 May 2016

MCNEILLY, Douglas William

Active
Grosvenor Business Centre, EveshamWR11 1GS
Born July 1964
Director
Appointed 20 Nov 2014

DANDY, Jeremy Llewellyn

Resigned
8 Hall Close, BuckinghamMK18 1RH
Secretary
Appointed 01 Jan 2008
Resigned 19 Apr 2008

DELHEZ, Pierre Yves Maurice Jean Charles

Resigned
Route De La Grand Vigne 7,, Ch-1169
Secretary
Appointed 19 Apr 2008
Resigned 30 Dec 2011

JACOBS, Anthony Douglas

Resigned
Church Farm, Tenbury WellsWR15 8QT
Secretary
Appointed 23 Jan 2012
Resigned 30 Apr 2013

JARVIS, Jeremy Oliver

Resigned
12 Leafield Place, TrowbridgeBA14 9TH
Secretary
Appointed 01 Jan 2004
Resigned 31 Dec 2007

PENN, Alan

Resigned
97 Eastern Avenue, ChippenhamSN15 3SF
Secretary
Appointed N/A
Resigned 01 Jan 2004

BARNHART, Richard Roman

Resigned
Cantor Knoll, Ellington
Born July 1960
Director
Appointed 01 Aug 2008
Resigned 30 Jun 2016

BEARDSLEY, Mary Louise

Resigned
91 Larkspur Lane, United States Of America
Born April 1954
Director
Appointed 12 May 1995
Resigned 01 Aug 1997

BECKETT, Cedric

Resigned
3351 Warrensville Centre Road, Shaker Heights 44122
Born December 1964
Director
Appointed 01 Jun 1999
Resigned 12 May 2000

BUCKLEY, Benjamin Mcneil

Resigned
Vale Park, EveshamWR11 1GS
Born July 1972
Director
Appointed 02 May 2012
Resigned 17 May 2013

CARPENTER, Edmund Mogford

Resigned
14 Pecksland Road, Connecticut
Born December 1941
Director
Appointed 01 Jun 1999
Resigned 09 Jan 2001

CLIFFORD, Patrick Thomas

Resigned
Woodvale Brookend, Chippenham
Born February 1946
Director
Appointed N/A
Resigned 10 May 1995

CORKE, Philip

Resigned
The Manor House, MoggerhangerMK44 3RG
Born June 1952
Director
Appointed 01 Jan 1997
Resigned 15 Oct 1998

DANDY, Jeremy Llewellyn

Resigned
8 Hall Close, BuckinghamMK18 1RH
Born April 1959
Director
Appointed 31 Jan 2007
Resigned 19 Apr 2008

DELHEZ, Pierre Yves Maurice Jean Charles

Resigned
Route De La Grand Vigne 7,, Ch-1169
Born September 1962
Director
Appointed 19 Apr 2008
Resigned 30 Dec 2011

DEMPSEY, Patrick J

Resigned
Vale Park, EveshamWR11 1GS
Born July 1964
Director
Appointed 29 Aug 2008
Resigned 02 May 2012

DENNINGER, William C

Resigned
Roxbury Road, Stamford06902
Born September 1950
Director
Appointed 09 Jan 2001
Resigned 19 Apr 2008

DOHERTY, Gerald Anthony

Resigned
Vale Park, EveshamWR11 1GS
Born March 1967
Director
Appointed 29 Jul 2010
Resigned 30 Dec 2011

DREWETT, Alan Keith

Resigned
1239 Oakridge Drive, Cleveland
Born July 1946
Director
Appointed 29 Jan 2001
Resigned 01 Mar 2006

FENOGLIO, William Ronald

Resigned
72 Oakengates, AvonFOREIGN
Born May 1939
Director
Appointed N/A
Resigned 16 Mar 1994

GATES, Signe S

Resigned
47 Mollbrook Drive, Connecticut
Born December 1949
Director
Appointed 19 Apr 2008
Resigned 01 Apr 2010

HEAFORD, William Michael

Resigned
Church Willows, Burghfield VillageRG3 3TG
Born September 1948
Director
Appointed 16 Mar 1994
Resigned 01 Jan 1996

JACOBS, Anthony Douglas

Resigned
Church Oast Church Farm, Tenbury WellsWR15 8QT
Born November 1947
Director
Appointed 09 Jan 2001
Resigned 30 Apr 2013

JARVIS, Jeremy Oliver

Resigned
12 Leafield Place, TrowbridgeBA14 9TH
Born February 1956
Director
Appointed 01 Jun 1999
Resigned 31 Dec 2007

KNAPP, John Michael

Resigned
3349 Willowbank Drive, Pepper PikeFOREIGN
Born May 1936
Director
Appointed N/A
Resigned 11 Oct 1993

KOCH, Klaus

Resigned
Im Woerth 6, GermanyFOREIGN
Born March 1946
Director
Appointed 12 May 1995
Resigned 01 Nov 1996

LEWIS, James Gary

Resigned
Lingfield Ridgeway, WokingGU22 8PW
Born October 1944
Director
Appointed N/A
Resigned 10 May 1995

MARTIN, Theodore Edward

Resigned
2 North Ridge Road, BurlingtonFOREIGN
Born August 1939
Director
Appointed 16 Mar 1994
Resigned 31 Dec 1998

MCROBB, James Alexander

Resigned
18 Caiystane Hill, EdinburghEH10 6TE
Born March 1955
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2007

MILONAS, Anthony

Resigned
5922 Bassinger Place, Mississauga, On
Born February 1968
Director
Appointed 19 Mar 2008
Resigned 19 Jul 2010

RAWNSLEY, Matthew James

Resigned
Vale Park, EveshamWR11 1GS
Born June 1976
Director
Appointed 24 Jun 2013
Resigned 28 Feb 2018

RIZZI, Thomas Joseph

Resigned
2911 Paxton Road, Shaker Heights
Born February 1969
Director
Appointed 01 Mar 2006
Resigned 30 Nov 2007

ROBINSON, Kenneth John

Resigned
The Cottage East Wing, MelkshamSN12 8DG
Born March 1943
Director
Appointed 01 Jan 1997
Resigned 28 Feb 2000

SCHNEIDER, Anton

Resigned
84 Pheasant Hill Drive, West Hartford
Born April 1962
Director
Appointed 19 Apr 2008
Resigned 01 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2025
123 Main Street, Bristol

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2025
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 August 2025
SH19Statement of Capital
Legacy
18 August 2025
CAP-SSCAP-SS
Resolution
18 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
23 November 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 November 2013
AR01AR01
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Group
16 October 2012
AAAnnual Accounts
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Legacy
20 December 2011
MG02MG02
Legacy
20 December 2011
MG02MG02
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Miscellaneous
6 December 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
13 November 2009
AR01AR01
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
8 April 2009
287Change of Registered Office
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
353353
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Legacy
31 December 2008
123Notice of Increase in Nominal Capital
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Resolution
4 June 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 January 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2003
AAAnnual Accounts
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 September 2003
AUDAUD
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
12 April 2001
88(2)R88(2)R
Legacy
12 April 2001
123Notice of Increase in Nominal Capital
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
88(2)R88(2)R
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
123Notice of Increase in Nominal Capital
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
23 December 1999
AUDAUD
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1999
AAAnnual Accounts
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
288bResignation of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full Group
31 October 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Accounts With Accounts Type Full Group
27 October 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
2 July 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Full Group
2 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Accounts With Accounts Type Full Group
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
27 October 1989
288288
Accounts With Accounts Type Full Group
18 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 May 1986
288288
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Legacy
4 January 1983
47b47b
Miscellaneous
28 July 1969
MISCMISC
Incorporation Company
28 July 1969
NEWINCIncorporation