CORNEY AND BARROW GROUP LIMITED

CORNEY AND BARROW GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORNEY AND BARROW GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00946880
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORNEY AND BARROW GROUP LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CORNEY AND BARROW GROUP LIMITED located?

    Registered Office Address
    1 Thomas More Street
    London
    E1W 1YZ
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNEY AND BARROW GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNEY & BARROW LIMITEDJan 28, 1969Jan 28, 1969

    What are the latest accounts for CORNEY AND BARROW GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CORNEY AND BARROW GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for CORNEY AND BARROW GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 23, 2025 with updates

    12 pagesCS01

    Termination of appointment of Timothy George Freshwater as a director on Mar 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2024

    41 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2023

    42 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company is authorised to make off-market purchases of a ordinary shares at a maximum of 75000 shares at a minimum price of £1.00 per share 18/10/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 23, 2023 with updates

    12 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 18,303
    2 pagesSH04

    Group of companies' accounts made up to Apr 30, 2022

    42 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 28,303
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 38,303
    2 pagesSH04

    Confirmation statement made on Jun 23, 2022 with updates

    12 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 43,303
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 29, 2022Clarification hmrc confirmation duty paid

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 41,527
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 08, 2022Clarification HMRC CONFIRMATION DUTY PAID

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 36,841
    2 pagesSH04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-authority to make off market purchases 11/11/2021
    RES13

    Group of companies' accounts made up to Apr 30, 2021

    41 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-authority to make off-market purchases 31/08/2021
    RES13

    Confirmation statement made on Jun 23, 2021 with updates

    12 pagesCS01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Winston Spencer Brian Sanderson as a director on Dec 10, 2020

    2 pagesAP01

    Termination of appointment of Paul Stanton Masters as a director on Dec 10, 2020

    1 pagesTM01

    Appointment of Mr Winston Spencer Brian Sanderson as a secretary on Dec 10, 2020

    2 pagesAP03

    Termination of appointment of Paul Stanton Masters as a secretary on Dec 10, 2020

    1 pagesTM02

    Who are the officers of CORNEY AND BARROW GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDERSON, Winston Spencer Brian
    1 Thomas More Street
    London
    E1W 1YZ
    Secretary
    1 Thomas More Street
    London
    E1W 1YZ
    277532440001
    BRETT-SMITH, Adam De La Falaise Brett
    15a St Georges Square
    SW12 2HX London
    Director
    15a St Georges Square
    SW12 2HX London
    EnglandBritishWine Merchant37588960001
    GRIGSBY, Bernard Candler
    Thomas More Street
    E1W 1YZ London
    1
    Director
    Thomas More Street
    E1W 1YZ London
    1
    United StatesAmericanCompany Director72887530003
    SANDERSON, Winston Spencer Brian
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritishFinance Director215800260001
    SIBLEY, Damian Theobald Oliver
    Thomas More Street
    E1W 1YZ London
    Corney & Barrow 1
    Director
    Thomas More Street
    E1W 1YZ London
    Corney & Barrow 1
    EnglandBritishManaging Director149266700001
    WEATHERALL, Edward Percy Keswick
    Thomas More Street
    E1W 1YZ London
    1
    Director
    Thomas More Street
    E1W 1YZ London
    1
    ScotlandBritishMerchant66675380001
    MASTERS, Paul Stanton
    Thomas More Street
    E1W 1YZ London
    1
    Secretary
    Thomas More Street
    E1W 1YZ London
    1
    British65585810001
    STIFF, David Charles
    27 Corringway
    W5 3AB London
    Secretary
    27 Corringway
    W5 3AB London
    British7663810002
    BROWN, Christopher Niall Bridgmore
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    Director
    Mallards
    Spade Oak Reach
    SL6 9RQ Cookham
    Berkshire
    EnglandBritishDirector99369900001
    BROWN, James Alexander
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    Director
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    BritishChartered Accountant14627980001
    CHRISTIE, Kevin Bruce
    White Cottage 22 Adelaide Road
    KT12 1NA Walton On Thames
    Surrey
    Director
    White Cottage 22 Adelaide Road
    KT12 1NA Walton On Thames
    Surrey
    BritishBanker42942720002
    COUSINS, John Stewart
    Thomas More Street
    E1W 1YZ London
    1
    Director
    Thomas More Street
    E1W 1YZ London
    1
    United KingdomBritishDirector7814520001
    COUSINS, John Stewart
    73 Redcliffe Gardens
    SW10 9JJ London
    Director
    73 Redcliffe Gardens
    SW10 9JJ London
    United KingdomBritishDirector7814520001
    FRESHWATER, Timothy George
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    Hong KongBritishCompany Director208138210001
    GOVETT, William John Romaine
    2nd Floor Flat
    31 The Little Boltons
    SW10 9LL London
    Director
    2nd Floor Flat
    31 The Little Boltons
    SW10 9LL London
    EnglandBritishInvestment Manager69060220003
    HARDIE, David Anthony
    11 Clare Avenue
    RG40 1EB Wokingham
    Berkshire
    Director
    11 Clare Avenue
    RG40 1EB Wokingham
    Berkshire
    EnglandScottishDirector74016850002
    HEWARD, Sarah
    21 Baxendale Street
    Shore Ditch
    E2 7BY London
    Director
    21 Baxendale Street
    Shore Ditch
    E2 7BY London
    BritishCaterer89248340001
    HILL-WOOD, Peter Denis
    13 Smith Terrace
    SW3 4DL London
    Director
    13 Smith Terrace
    SW3 4DL London
    United KingdomBritishMerchant Banker2665760002
    KIMMINS, Malcolm Brian Johnston
    Wick Lodge
    Hoe Benham
    RG20 8EX Newbury
    Berkshire
    Director
    Wick Lodge
    Hoe Benham
    RG20 8EX Newbury
    Berkshire
    United KingdomBritishDirector58294610001
    KNOWLES, Lucy
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritishManaging Director83422500005
    LEWIS, David Gwynder
    57 Victoria Road
    W8 5RH London
    Director
    57 Victoria Road
    W8 5RH London
    United KingdomBritishDirector1834340001
    MASTERS, Paul Stanton
    Thomas More Street
    E1W 1YZ London
    1
    Director
    Thomas More Street
    E1W 1YZ London
    1
    EnglandBritishDirector65585810001
    PEAT, Richard Henry
    Flat 6 30 Brechin Place
    SW7 4QA London
    Director
    Flat 6 30 Brechin Place
    SW7 4QA London
    BritishWine Merchant18503420001
    PENDRED, Charles Graham
    Flat 81 Fountain House
    Park Street
    W1K 7HQ London
    Director
    Flat 81 Fountain House
    Park Street
    W1K 7HQ London
    EnglandBritishDirector54622930004
    SIBLEY, Nicholas Theobald
    31 Hemplman Drive
    Akaroa Canterbury
    New Zealand
    Director
    31 Hemplman Drive
    Akaroa Canterbury
    New Zealand
    BritishInvestment Company Director63815890001
    WEATHERALL, Anthony Edward
    Cowhill Tower
    DG2 0RL Holywood
    Dumfries
    Director
    Cowhill Tower
    DG2 0RL Holywood
    Dumfries
    BritishMerchant Banker33230200001

    Who are the persons with significant control of CORNEY AND BARROW GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Theobald Sibley
    1 Thomas More Street
    London
    E1W 1YZ
    Apr 06, 2016
    1 Thomas More Street
    London
    E1W 1YZ
    No
    Nationality: British
    Country of Residence: New Zealand
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Percy Weatherall
    1 Thomas More Street
    London
    E1W 1YZ
    Apr 06, 2016
    1 Thomas More Street
    London
    E1W 1YZ
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0