Background WavePink WaveYellow Wave

THE BARNES GROUP LIMITED (01359667)

THE BARNES GROUP LIMITED (01359667) is an active UK company. incorporated on 23 March 1978. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. THE BARNES GROUP LIMITED has been registered for 48 years. Current directors include BAILEY, Mark Nicholas, CLEMENTS, Colin Simon, GOOSEN, John Robert and 6 others.

Company Number
01359667
Status
active
Type
ltd
Incorporated
23 March 1978
Age
48 years
Address
6 Bermuda Road, Ipswich, IP3 9RU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Mark Nicholas, CLEMENTS, Colin Simon, GOOSEN, John Robert, HART, Mark Anthony, MATTHEWS, Steven Gordon, NORTHEN, Ian Christopher Anthony, SEVERWRIGHT, Simon Jon, STEVENS, John Leonard, STEWARD, Robert Frank
SIC Codes
41100, 41201, 43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARNES GROUP LIMITED

THE BARNES GROUP LIMITED is an active company incorporated on 23 March 1978 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. THE BARNES GROUP LIMITED was registered 48 years ago.(SIC: 41100, 41201, 43210, 43220)

Status

active

Active since 48 years ago

Company No

01359667

LTD Company

Age

48 Years

Incorporated 23 March 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

BARNES CONSTRUCTION LIMITED
From: 1 November 1983To: 1 October 1990
LANDLINK BARNES LIMITED
From: 31 December 1978To: 1 November 1983
STAFFBUILD LIMITED
From: 23 March 1978To: 31 December 1978
Contact
Address

6 Bermuda Road Ransomes Europark Ipswich, IP3 9RU,

Previous Addresses

6 Bermuda Road Ransomes Europark Ispwich Suffolk IP3 9RU
From: 23 March 1978To: 2 January 2013
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 20
Director Joined
Aug 21
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

10 Active
21 Resigned

GOOSEN, John Robert

Active
Bermuda Road, IpswichIP3 9RU
Secretary
Appointed 04 Jul 2013

BAILEY, Mark Nicholas

Active
Bermuda Road, IpswichIP3 9RU
Born June 1966
Director
Appointed 04 Nov 2010

CLEMENTS, Colin Simon

Active
Bermuda Road, IpswichIP3 9RU
Born June 1966
Director
Appointed 01 Jan 2019

GOOSEN, John Robert

Active
Bermuda Road, IpswichIP3 9RU
Born September 1974
Director
Appointed 01 Feb 2020

HART, Mark Anthony

Active
Bermuda Road, IpswichIP3 9RU
Born May 1964
Director
Appointed 04 Nov 2010

MATTHEWS, Steven Gordon

Active
Bermuda Road, IpswichIP3 9RU
Born June 1968
Director
Appointed 24 Jan 2011

NORTHEN, Ian Christopher Anthony

Active
Bermuda Road, IpswichIP3 9RU
Born November 1974
Director
Appointed 01 Sept 2024

SEVERWRIGHT, Simon Jon

Active
Bermuda Road, IpswichIP3 9RU
Born January 1979
Director
Appointed 01 Aug 2021

STEVENS, John Leonard

Active
Bermuda Road, IpswichIP3 9RU
Born March 1973
Director
Appointed 01 Jan 2019

STEWARD, Robert Frank

Active
Bermuda Road, IpswichIP3 9RU
Born February 1963
Director
Appointed 01 Jan 1999

BARNES, William David

Resigned
Bermuda Road, IpswichIP3 9RU
Secretary
Appointed 18 Apr 2013
Resigned 04 Jul 2013

BOWLES, Andrew Martin

Resigned
18 Gainsborough Road, IpswichIP4 2XG
Secretary
Appointed 11 Oct 1993
Resigned 18 Jun 2004

DANGERFIELD, Carol Jessie

Resigned
11 Lancaster Drive, IpswichIP5 7TJ
Secretary
Appointed N/A
Resigned 11 Oct 1993

HARRISON, Anne Christine

Resigned
Fen Road, Bury St. EdmundsIP31 2LS
Secretary
Appointed 23 Jan 2007
Resigned 17 Jan 2012

LITTLE, Ian

Resigned
Bermuda Road, IpswichIP3 9RU
Secretary
Appointed 17 Jan 2012
Resigned 22 Mar 2013

WYER, Christopher Mark

Resigned
Meryton House, StowmarketIP14 2EX
Secretary
Appointed 18 Jun 2004
Resigned 22 Jan 2007

BALDRY, Peter Charles

Resigned
38 Donegal Road, IpswichIP1 5ND
Born November 1948
Director
Appointed N/A
Resigned 01 Aug 1998

BARNES, David William

Resigned
2 Broughton Road, IpswichIP1 3QR
Born June 1929
Director
Appointed N/A
Resigned 19 Aug 1995

BARNES, Mary Wilkie

Resigned
2 Broughton Road, IpswichIP1 3QR
Born May 1931
Director
Appointed 07 Sept 1995
Resigned 19 Aug 2001

BARNES, William David

Resigned
Bermuda Road, IpswichIP3 9RU
Born October 1955
Director
Appointed 01 Jan 2001
Resigned 03 Jul 2025

BOWLES, Andrew Martin

Resigned
18 Gainsborough Road, IpswichIP4 2XG
Born April 1965
Director
Appointed 01 Jan 2001
Resigned 10 Mar 2003

BRUCE, Christopher Mark

Resigned
Bermuda Road, IpswichIP3 9RU
Born March 1963
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2025

DANGERFIELD, Carol Jessie

Resigned
11 Lancaster Drive, IpswichIP5 7TJ
Born September 1959
Director
Appointed N/A
Resigned 31 Dec 1993

FARNAN, Martin Stuart

Resigned
Holy Oak Farmhouse, Stowmarket
Born April 1965
Director
Appointed 01 Jan 2001
Resigned 31 May 2004

FAYERS, Nicholas Carl

Resigned
Bermuda Road, IpswichIP3 9RU
Born November 1961
Director
Appointed 01 Oct 1992
Resigned 20 Dec 2017

GREEN, Robin William

Resigned
111 Church Road, BrightlingseaCO7 0QJ
Born October 1961
Director
Appointed 08 Jan 2003
Resigned 21 Jan 2011

HARRALL, Christopher Brian

Resigned
14 Penshurst Road, IpswichIP3 8QY
Born July 1967
Director
Appointed 03 Apr 2000
Resigned 04 Oct 2002

LAMBERT, Paul James

Resigned
Morven School Road, WoodbridgeIP12 4QR
Born November 1947
Director
Appointed N/A
Resigned 04 Nov 2010

PHILLIPS, Peter Frederick

Resigned
39 Fairfield Avenue, FelixstoweIP11 9JJ
Born June 1944
Director
Appointed N/A
Resigned 30 Jun 2004

RUST, Kevin Andrew

Resigned
10 Sandhurst Avenue, IpswichIP3 8DU
Born December 1954
Director
Appointed N/A
Resigned 31 Oct 1998

SCHARTAU, Conrad Roy

Resigned
1 Park Cottages, ColchesterCO7 7TZ
Born August 1969
Director
Appointed 01 Jan 2003
Resigned 31 Oct 2003

Persons with significant control

1

Mr William David Barnes

Active
Bermuda Road, IpswichIP3 9RU
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Memorandum Articles
30 September 2025
MAMA
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Secretary Company With Name
4 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
10 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
30 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
24 February 2005
403aParticulars of Charge Subject to s859A
Legacy
24 February 2005
403aParticulars of Charge Subject to s859A
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
8 December 2004
123Notice of Increase in Nominal Capital
Legacy
3 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
403aParticulars of Charge Subject to s859A
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 2000
AAAnnual Accounts
Legacy
7 October 1999
288cChange of Particulars
Legacy
7 October 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
29 January 1999
AAAnnual Accounts
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
19 February 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Resolution
5 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 January 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
22 October 1993
288288
Accounts With Accounts Type Full Group
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Legacy
28 February 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full Group
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Resolution
1 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
20 June 1989
225(1)225(1)
Accounts With Accounts Type Full Group
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
11 January 1988
403aParticulars of Charge Subject to s859A
Resolution
27 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
8 October 1987
395Particulars of Mortgage or Charge
Legacy
9 September 1987
403aParticulars of Charge Subject to s859A
Legacy
30 July 1987
403aParticulars of Charge Subject to s859A
Legacy
22 June 1987
395Particulars of Mortgage or Charge
Legacy
14 May 1987
395Particulars of Mortgage or Charge
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
363363
Accounts With Accounts Type Group
30 September 1986
AAAnnual Accounts
Legacy
1 July 1986
288288
Legacy
17 June 1986
288288
Accounts With Accounts Type Group
29 May 1986
AAAnnual Accounts
Memorandum Articles
9 November 1978
MEM/ARTSMEM/ARTS
Miscellaneous
23 March 1978
MISCMISC