BARNES GROUP (U.K.) LIMITED
EVESHAM BOWMAN DISTRIBUTION EUROPE LIMITED

Hellopages » Worcestershire » Wychavon » WR11 1GS

Company number 00959034
Status Active
Incorporation Date 28 July 1969
Company Type Private Limited Company
Address UNIT 4 GROSVENOR BUSINESS CENTRE, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Richard Roman Barnhart as a director on 30 June 2016. The most likely internet sites of BARNES GROUP (U.K.) LIMITED are www.barnesgroupuk.co.uk, and www.barnes-group-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. The distance to to Honeybourne Rail Station is 4.6 miles; to Pershore Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnes Group U K Limited is a Private Limited Company. The company registration number is 00959034. Barnes Group U K Limited has been working since 28 July 1969. The present status of the company is Active. The registered address of Barnes Group U K Limited is Unit 4 Grosvenor Business Centre Vale Park Evesham Worcestershire Wr11 1gs. . KENNEDY, Michael Vincent is a Director of the company. MCNEILLY, Douglas William is a Director of the company. RAWNSLEY, Matthew James is a Director of the company. Secretary DANDY, Jeremy Llewellyn has been resigned. Secretary DELHEZ, Pierre Yves Maurice Jean Charles has been resigned. Secretary JACOBS, Anthony Douglas has been resigned. Secretary JARVIS, Jeremy Oliver has been resigned. Secretary PENN, Alan has been resigned. Director BARNHART, Richard Roman has been resigned. Director BEARDSLEY, Mary Louise has been resigned. Director BECKETT, Cedric has been resigned. Director BUCKLEY, Benjamin Mcneil has been resigned. Director CARPENTER, Edmund Mogford has been resigned. Director CLIFFORD, Patrick Thomas has been resigned. Director CORKE, Philip has been resigned. Director DANDY, Jeremy Llewellyn has been resigned. Director DELHEZ, Pierre Yves Maurice Jean Charles has been resigned. Director DEMPSEY, Patrick J has been resigned. Director DENNINGER, William C has been resigned. Director DOHERTY, Gerald Anthony has been resigned. Director DREWETT, Alan Keith has been resigned. Director FENOGLIO, William Ronald has been resigned. Director GATES, Signe S has been resigned. Director HEAFORD, William Michael has been resigned. Director JACOBS, Anthony Douglas has been resigned. Director JARVIS, Jeremy Oliver has been resigned. Director KNAPP, John Michael has been resigned. Director KOCH, Klaus has been resigned. Director LEWIS, James Gary has been resigned. Director MARTIN, Theodore Edward has been resigned. Director MCROBB, James Alexander has been resigned. Director MILONAS, Anthony has been resigned. Director RIZZI, Thomas Joseph has been resigned. Director ROBINSON, Kenneth John has been resigned. Director SCHNEIDER, Anton has been resigned. Director SPRAGGS, Peter Charles has been resigned. Director TOUSSAINT, Claudia Susanne has been resigned. Director ZIURYS, Bartholomew John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
KENNEDY, Michael Vincent
Appointed Date: 26 May 2016
64 years old

Director
MCNEILLY, Douglas William
Appointed Date: 20 November 2014
61 years old

Director
RAWNSLEY, Matthew James
Appointed Date: 24 June 2013
49 years old

Resigned Directors

Secretary
DANDY, Jeremy Llewellyn
Resigned: 19 April 2008
Appointed Date: 01 January 2008

Secretary
DELHEZ, Pierre Yves Maurice Jean Charles
Resigned: 30 December 2011
Appointed Date: 19 April 2008

Secretary
JACOBS, Anthony Douglas
Resigned: 30 April 2013
Appointed Date: 23 January 2012

Secretary
JARVIS, Jeremy Oliver
Resigned: 31 December 2007
Appointed Date: 01 January 2004

Secretary
PENN, Alan
Resigned: 01 January 2004

Director
BARNHART, Richard Roman
Resigned: 30 June 2016
Appointed Date: 01 August 2008
65 years old

Director
BEARDSLEY, Mary Louise
Resigned: 01 August 1997
Appointed Date: 12 May 1995
71 years old

Director
BECKETT, Cedric
Resigned: 12 May 2000
Appointed Date: 01 June 1999
60 years old

Director
BUCKLEY, Benjamin Mcneil
Resigned: 17 May 2013
Appointed Date: 02 May 2012
53 years old

Director
CARPENTER, Edmund Mogford
Resigned: 09 January 2001
Appointed Date: 01 June 1999
83 years old

Director
CLIFFORD, Patrick Thomas
Resigned: 10 May 1995
79 years old

Director
CORKE, Philip
Resigned: 15 October 1998
Appointed Date: 01 January 1997
73 years old

Director
DANDY, Jeremy Llewellyn
Resigned: 19 April 2008
Appointed Date: 31 January 2007
66 years old

Director
DELHEZ, Pierre Yves Maurice Jean Charles
Resigned: 30 December 2011
Appointed Date: 19 April 2008
63 years old

Director
DEMPSEY, Patrick J
Resigned: 02 May 2012
Appointed Date: 29 August 2008
61 years old

Director
DENNINGER, William C
Resigned: 19 April 2008
Appointed Date: 09 January 2001
75 years old

Director
DOHERTY, Gerald Anthony
Resigned: 30 December 2011
Appointed Date: 29 July 2010
58 years old

Director
DREWETT, Alan Keith
Resigned: 01 March 2006
Appointed Date: 29 January 2001
79 years old

Director
FENOGLIO, William Ronald
Resigned: 16 March 1994
86 years old

Director
GATES, Signe S
Resigned: 01 April 2010
Appointed Date: 19 April 2008
75 years old

Director
HEAFORD, William Michael
Resigned: 01 January 1996
Appointed Date: 16 March 1994
77 years old

Director
JACOBS, Anthony Douglas
Resigned: 30 April 2013
Appointed Date: 09 January 2001
77 years old

Director
JARVIS, Jeremy Oliver
Resigned: 31 December 2007
Appointed Date: 01 June 1999
69 years old

Director
KNAPP, John Michael
Resigned: 11 October 1993
89 years old

Director
KOCH, Klaus
Resigned: 01 November 1996
Appointed Date: 12 May 1995
79 years old

Director
LEWIS, James Gary
Resigned: 10 May 1995
80 years old

Director
MARTIN, Theodore Edward
Resigned: 31 December 1998
Appointed Date: 16 March 1994
86 years old

Director
MCROBB, James Alexander
Resigned: 31 January 2007
Appointed Date: 01 March 2006
70 years old

Director
MILONAS, Anthony
Resigned: 19 July 2010
Appointed Date: 19 March 2008
57 years old

Director
RIZZI, Thomas Joseph
Resigned: 30 November 2007
Appointed Date: 01 March 2006
56 years old

Director
ROBINSON, Kenneth John
Resigned: 28 February 2000
Appointed Date: 01 January 1997
82 years old

Director
SCHNEIDER, Anton
Resigned: 01 August 2008
Appointed Date: 19 April 2008
63 years old

Director
SPRAGGS, Peter Charles
Resigned: 28 February 2006
Appointed Date: 09 January 2001
65 years old

Director
TOUSSAINT, Claudia Susanne
Resigned: 20 October 2014
Appointed Date: 24 June 2013
62 years old

Director
ZIURYS, Bartholomew John
Resigned: 09 January 2001
Appointed Date: 01 January 1997
76 years old

Persons With Significant Control

Barnes Group Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BARNES GROUP (U.K.) LIMITED Events

05 Jan 2017
Confirmation statement made on 1 November 2016 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of Richard Roman Barnhart as a director on 30 June 2016
16 Jun 2016
Appointment of Michael Vincent Kennedy as a director on 26 May 2016
23 Nov 2015
Annual return made up to 1 November 2015
Statement of capital on 2015-11-23
  • GBP 18,743,945

...
... and 163 more events
07 May 1986
Full accounts made up to 31 December 1985

07 May 1986
Return made up to 01/05/86; full list of members

04 Jan 1983
Particulars of property mortgage/charge
28 Jul 1969
Certificate of incorporation
28 Jul 1969
Incorporation

BARNES GROUP (U.K.) LIMITED Charges

3 October 2003
Debenture
Delivered: 7 October 2003
Status: Satisfied on 14 December 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2001
Charge of deposit
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Lane Cove Properties Limited
Description: All the company's right title benefit and interest in and…
20 December 1982
Debenture
Delivered: 4 January 1983
Status: Satisfied on 14 December 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges on the:- undertaking and all…