CORNEY AND BARROW GROUP LIMITED
Overview
| Company Name | CORNEY AND BARROW GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00946880 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CORNEY AND BARROW GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORNEY & BARROW LIMITED | Jan 28, 1969 | Jan 28, 1969 |
What are the latest accounts for CORNEY AND BARROW GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CORNEY AND BARROW GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for CORNEY AND BARROW GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 41 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 60 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 60 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 23, 2025 with updates | 12 pages | CS01 | ||||||||||||||
Termination of appointment of Timothy George Freshwater as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 42 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 23, 2023 with updates | 12 pages | CS01 | ||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 42 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||
Confirmation statement made on Jun 23, 2022 with updates | 12 pages | CS01 | ||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Apr 30, 2021 | 41 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 23, 2021 with updates | 12 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CORNEY AND BARROW GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDERSON, Winston Spencer Brian | Secretary | 1 Thomas More Street London E1W 1YZ | 277532440001 | |||||||
| BRETT-SMITH, Adam De La Falaise Brett | Director | 15a St Georges Square SW12 2HX London | England | British | 37588960001 | |||||
| GRIGSBY, Bernard Candler | Director | Thomas More Street E1W 1YZ London 1 | United States | American | 72887530003 | |||||
| SANDERSON, Winston Spencer Brian | Director | 1 Thomas More Street London E1W 1YZ | England | British | 215800260001 | |||||
| SIBLEY, Damian Theobald Oliver | Director | Thomas More Street E1W 1YZ London Corney & Barrow 1 | England | British | 149266700001 | |||||
| WEATHERALL, Edward Percy Keswick | Director | Thomas More Street E1W 1YZ London 1 | Scotland | British | 66675380001 | |||||
| MASTERS, Paul Stanton | Secretary | Thomas More Street E1W 1YZ London 1 | British | 65585810001 | ||||||
| STIFF, David Charles | Secretary | 27 Corringway W5 3AB London | British | 7663810002 | ||||||
| BROWN, Christopher Niall Bridgmore | Director | Mallards Spade Oak Reach SL6 9RQ Cookham Berkshire | England | British | 99369900001 | |||||
| BROWN, James Alexander | Director | 59 The Paddock CM23 4JW Bishops Stortford Hertfordshire | British | 14627980001 | ||||||
| CHRISTIE, Kevin Bruce | Director | White Cottage 22 Adelaide Road KT12 1NA Walton On Thames Surrey | British | 42942720002 | ||||||
| COUSINS, John Stewart | Director | Thomas More Street E1W 1YZ London 1 | United Kingdom | British | 7814520001 | |||||
| COUSINS, John Stewart | Director | 73 Redcliffe Gardens SW10 9JJ London | United Kingdom | British | 7814520001 | |||||
| FRESHWATER, Timothy George | Director | 1 Thomas More Street London E1W 1YZ | Hong Kong | British | 208138210001 | |||||
| GOVETT, William John Romaine | Director | 2nd Floor Flat 31 The Little Boltons SW10 9LL London | England | British | 69060220003 | |||||
| HARDIE, David Anthony | Director | 11 Clare Avenue RG40 1EB Wokingham Berkshire | England | Scottish | 74016850002 | |||||
| HEWARD, Sarah | Director | 21 Baxendale Street Shore Ditch E2 7BY London | British | 89248340001 | ||||||
| HILL-WOOD, Peter Denis | Director | 13 Smith Terrace SW3 4DL London | United Kingdom | British | 2665760002 | |||||
| KIMMINS, Malcolm Brian Johnston | Director | Wick Lodge Hoe Benham RG20 8EX Newbury Berkshire | United Kingdom | British | 58294610001 | |||||
| KNOWLES, Lucy | Director | 1 Thomas More Street London E1W 1YZ | England | British | 83422500005 | |||||
| LEWIS, David Gwynder | Director | 57 Victoria Road W8 5RH London | United Kingdom | British | 1834340001 | |||||
| MASTERS, Paul Stanton | Director | Thomas More Street E1W 1YZ London 1 | England | British | 65585810001 | |||||
| PEAT, Richard Henry | Director | Flat 6 30 Brechin Place SW7 4QA London | British | 18503420001 | ||||||
| PENDRED, Charles Graham | Director | Flat 81 Fountain House Park Street W1K 7HQ London | England | British | 54622930004 | |||||
| SIBLEY, Nicholas Theobald | Director | 31 Hemplman Drive Akaroa Canterbury New Zealand | British | 63815890001 | ||||||
| WEATHERALL, Anthony Edward | Director | Cowhill Tower DG2 0RL Holywood Dumfries | British | 33230200001 |
Who are the persons with significant control of CORNEY AND BARROW GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Theobald Sibley | Apr 06, 2016 | 1 Thomas More Street London E1W 1YZ | No |
Nationality: British Country of Residence: New Zealand | |||
Natures of Control
| |||
| Mr Percy Weatherall | Apr 06, 2016 | 1 Thomas More Street London E1W 1YZ | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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