Background WavePink WaveYellow Wave

BARNES GROUP (U.K.) 2 LIMITED (01164516)

BARNES GROUP (U.K.) 2 LIMITED (01164516) is an active UK company. incorporated on 26 March 1974. 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.) 2 LIMITED has been registered for 52 years. Current directors include KENNEDY, Michael Vincent, MCNEILLY, Douglas William.

Company Number
01164516
Status
active
Type
ltd
Incorporated
26 March 1974
Age
52 years
Address
C/O Barnes Group (U.K.) Limited Unit 4, 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.) 2 LIMITED

BARNES GROUP (U.K.) 2 LIMITED is an active company incorporated on 26 March 1974 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.) 2 LIMITED was registered 52 years ago.(SIC: 46900)

Status

active

Active since 52 years ago

Company No

01164516

LTD Company

Age

52 Years

Incorporated 26 March 1974

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BARNES GROUP KENT LIMITED
From: 19 September 2006To: 26 January 2012
PREMIER INDUSTRIAL (U.K.) LIMITED
From: 27 May 1983To: 19 September 2006
CERTANIUM (UK) LIMITED
From: 26 March 1974To: 27 May 1983
Contact
Address

C/O Barnes Group (U.K.) Limited Unit 4 Grosvenor Business Centre, Vale Park Evesham, WR11 1GS,

Previous Addresses

C/O C/O Associated Spring Spec Unit 4 Grosvenor Business Centre Vale Park Evesham Worcestershire WR11 1GS
From: 26 March 1974To: 28 July 2025
Timeline

15 key events • 1974 - 2019

Funding Officers Ownership
Company Founded
Mar 74
Director Left
May 10
Director Joined
Jun 10
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Mar 18
Director Joined
Aug 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

KENNEDY, Michael Vincent

Active
Unit 4 Grosvenor Business Centre, EveshamWR11 1GS
Born July 1961
Director
Appointed 15 Sept 2015

MCNEILLY, Douglas William

Active
Vale Park, EveshamWR11 1GS
Born July 1964
Director
Appointed 24 Jun 2019

DELHEZ, Pierre-Yves Mauric Jean Charles

Resigned
Route De La Grand, Vigne 7
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2011

JARVIS, Jeremy Oliver

Resigned
12 Leafield Place, TrowbridgeBA14 9TH
Secretary
Appointed 31 Jul 2006
Resigned 31 Dec 2007

MILES, Philip Martin

Resigned
243 Preston Drive, BrightonBN1 6FL
Secretary
Appointed N/A
Resigned 30 Apr 2004

WEBB, Steven John

Resigned
17 Harlow Oval, HarrogateHG2 0DS
Secretary
Appointed 30 Apr 2004
Resigned 31 Jul 2006

BOLLER, Ronald

Resigned
7088 Jonathan Drive, Ohio 44236FOREIGN
Born April 1946
Director
Appointed 31 Jan 1992
Resigned 18 Aug 1992

BUCKLEY, Benjamin Mcneil

Resigned
Vale Park, EveshamWR11 1GS
Born July 1972
Director
Appointed 16 Mar 2012
Resigned 17 May 2013

DANDY, Jeremy Llewellyn

Resigned
8 Hall Close, BuckinghamMK18 1RH
Born April 1959
Director
Appointed 30 Nov 2007
Resigned 21 Apr 2008

DEMPSEY, Patrick J

Resigned
Vale Park, EveshamWR11 1GS
Born July 1964
Director
Appointed 30 Nov 2007
Resigned 16 Mar 2012

FERRARI, Fabio

Resigned
2 Chemin Des Pananches, 05240 La Salle Les Alpe
Born June 1962
Director
Appointed 03 May 2001
Resigned 18 Feb 2008

FISHER, Andrew Charles

Resigned
Colonnade, BradfordBD1 2LQ
Born February 1958
Director
Appointed 28 Nov 1996
Resigned 16 May 2006

FRANK, Howard Paul

Resigned
4500 Euclid Avenue, Cleveland44103
Born July 1939
Director
Appointed 11 Oct 1994
Resigned 28 Nov 1996

GASKIN, David John

Resigned
Woodlands Road, BatleyWF17 0QS
Born January 1965
Director
Appointed 28 Jul 2000
Resigned 31 Jul 2006

GATES, Signe S

Resigned
47 Mollbrook Drive, Connecticut
Born December 1949
Director
Appointed 31 Jul 2006
Resigned 01 Apr 2010

GIBSON, Kenneth

Resigned
8380 Bellevernon, RussellFOREIGN
Born October 1945
Director
Appointed 31 Jan 1992
Resigned 28 Nov 1996

GRINNELL, Grant C

Resigned
4500 Euclid Avenue, ClevelandFOREIGN
Born February 1935
Director
Appointed N/A
Resigned 11 Oct 1994

MANDEL, Morton L

Resigned
4500 Euclid Avenue, ClevelandFOREIGN
Born September 1921
Director
Appointed N/A
Resigned 28 Nov 1996

MARSHALL, Gregory Allen

Resigned
Grosvenor Business Centre, EveshamWR11 1GS
Born July 1970
Director
Appointed 16 Mar 2012
Resigned 27 Mar 2015

MULLEN, Kenneth John

Resigned
Tonhil House, ThirskYO7 4QQ
Born December 1958
Director
Appointed 27 Jan 1998
Resigned 28 Jul 2000

NEIDUS, Stuart David

Resigned
4500 Euclid Avenue, Cleveland44103
Born February 1951
Director
Appointed 11 Oct 1994
Resigned 28 Nov 1996

POULSON, Howard

Resigned
Field Gap, Linton WetherbyLS22 4HY
Born January 1943
Director
Appointed 28 Nov 1996
Resigned 27 Jan 1998

RAWNSLEY, Matthew James

Resigned
Vale Park, EveshamWR11 1GS
Born June 1976
Director
Appointed 22 Nov 2013
Resigned 28 Feb 2018

RIZZI, Thomas Joseph

Resigned
2911 Paxton Road, Shaker Heights
Born February 1969
Director
Appointed 31 Jul 2006
Resigned 30 Nov 2007

ROSS, Nicholas Peter Gilbert

Resigned
Old Trinity Vicarage, KnaresboroughHG5 8DT
Born October 1947
Director
Appointed 28 Nov 1996
Resigned 23 Jan 2002

SIMS, Philip S

Resigned
4500 Euclid Avenue, ClevelandFOREIGN
Born November 1927
Director
Appointed N/A
Resigned 28 Nov 1996

TALLENTIRE, Paul John

Resigned
1 Hag Hill Lane, TaplowSL6 0JH
Born May 1962
Director
Appointed 10 May 2001
Resigned 19 Dec 2003

TOUSSAINT, Claudia Susanne

Resigned
Vale Park, EveshamWR11 1GS
Born June 1963
Director
Appointed 25 May 2010
Resigned 16 Mar 2012

TOUSSAINT, Susanne, Claudia

Resigned
123 Main Street, Ct06010-6376
Born June 1963
Director
Appointed 24 Jun 2013
Resigned 22 Nov 2013

VAN DER POL, Philip

Resigned
4500 Euclid Avenue, ClevelandFOREIGN
Born March 1941
Director
Appointed N/A
Resigned 31 Jan 1992

WEBB, Steven John

Resigned
17 Harlow Oval, HarrogateHG2 0DS
Born April 1963
Director
Appointed 06 Jul 2006
Resigned 31 Jul 2006

WOLF, Idelle K

Resigned
31050 Gates Mills Boulevard, Pepper Pike
Born March 1952
Director
Appointed 31 Jul 2006
Resigned 05 Oct 2007

Persons with significant control

1

Vale Park, EveshamWR11 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
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 Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
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 Full
2 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 January 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2010
AP01Appointment 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
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
13 November 2009
AR01AR01
Legacy
8 April 2009
287Change of Registered Office
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
14 May 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
6 November 2000
363aAnnual Return
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
17 November 1998
363aAnnual Return
Legacy
20 February 1998
123Notice of Increase in Nominal Capital
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
22 December 1995
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
7 March 1994
288288
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
11 November 1992
395Particulars of Mortgage or Charge
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
8 April 1992
288288
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363(287)363(287)
Legacy
14 October 1991
288288
Legacy
27 February 1991
363363
Legacy
27 February 1991
288288
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1990
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
18 March 1987
363363
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 May 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 1974
NEWINCIncorporation