About

Registered Number: 01359667
Date of Incorporation: 23/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 6 Bermuda Road, Ransomes Europark, Ipswich, Suffolk, IP3 9RU

 

The Barnes Group Ltd was founded on 23 March 1978 with its registered office in Ipswich, Suffolk. We don't know the number of employees at The Barnes Group Ltd. The Barnes Group Ltd has 9 directors listed as Goosen, John Robert, Clements, Colin Simon, Stevens, John Leonard, Barnes, William David, Little, Ian, Baldry, Peter Charles, Farnan, Martin Stuart, Lambert, Paul James, Rust, Kevin Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Colin Simon 01 January 2019 - 1
STEVENS, John Leonard 01 January 2019 - 1
BALDRY, Peter Charles N/A 01 August 1998 1
FARNAN, Martin Stuart 01 January 2001 31 May 2004 1
LAMBERT, Paul James N/A 04 November 2010 1
RUST, Kevin Andrew N/A 31 October 1998 1
Secretary Name Appointed Resigned Total Appointments
GOOSEN, John Robert 04 July 2013 - 1
BARNES, William David 18 April 2013 04 July 2013 1
LITTLE, Ian 17 January 2012 22 March 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 23 December 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 02 January 2019
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 01 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 20 December 2013
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AP03 - Appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 10 January 2013
AD01 - Change of registered office address 02 January 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 02 February 2012
TM02 - Termination of appointment of secretary 19 January 2012
AP03 - Appointment of secretary 19 January 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 04 March 2011
AR01 - Annual Return 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AP01 - Appointment of director 05 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 03 January 2010
AA - Annual Accounts 30 December 2008
363a - Annual Return 22 December 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 20 December 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 30 December 2004
123 - Notice of increase in nominal capital 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 November 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 06 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 17 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 07 January 2000
288c - Notice of change of directors or secretaries or in their particulars 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 07 October 1999
AA - Annual Accounts 29 January 1999
395 - Particulars of a mortgage or charge 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
363s - Annual Return 22 December 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 09 January 1998
RESOLUTIONS - N/A 05 March 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 17 February 1996
363s - Annual Return 12 January 1996
288 - N/A 14 September 1995
288 - N/A 14 September 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 22 December 1994
288 - N/A 25 January 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 05 January 1994
288 - N/A 22 October 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 10 January 1993
288 - N/A 12 October 1992
287 - Change in situation or address of Registered Office 28 February 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 23 December 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
288 - N/A 10 July 1991
AA - Annual Accounts 03 January 1991
363a - Annual Return 03 January 1991
RESOLUTIONS - N/A 01 October 1990
CERTNM - Change of name certificate 28 September 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1988
RESOLUTIONS - N/A 27 November 1987
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
395 - Particulars of a mortgage or charge 08 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1987
395 - Particulars of a mortgage or charge 22 June 1987
395 - Particulars of a mortgage or charge 14 May 1987
288 - N/A 05 March 1987
363 - Annual Return 20 November 1986
AA - Annual Accounts 30 September 1986
288 - N/A 01 July 1986
288 - N/A 17 June 1986
AA - Annual Accounts 29 May 1986
MEM/ARTS - N/A 09 November 1978
MISC - Miscellaneous document 23 March 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 1998 Fully Satisfied

N/A

Mortgage 06 October 1987 Fully Satisfied

N/A

Single debenture 17 June 1987 Fully Satisfied

N/A

Legal charge 29 April 1987 Fully Satisfied

N/A

Guarantee & debenture 12 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.