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, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
Appointment of Mr Winston Spencer Brian Sanderson as a director on Dec 10, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Stanton Masters as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Winston Spencer Brian Sanderson as a secretary on Dec 10, 2020 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Stanton Masters as a secretary on Dec 10, 2020 | 1 pages | TM02 | ||||||||||||||
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 | Wine Merchant | 37588960001 | ||||
GRIGSBY, Bernard Candler | Director | Thomas More Street E1W 1YZ London 1 | United States | American | Company Director | 72887530003 | ||||
SANDERSON, Winston Spencer Brian | Director | 1 Thomas More Street London E1W 1YZ | England | British | Finance Director | 215800260001 | ||||
SIBLEY, Damian Theobald Oliver | Director | Thomas More Street E1W 1YZ London Corney & Barrow 1 | England | British | Managing Director | 149266700001 | ||||
WEATHERALL, Edward Percy Keswick | Director | Thomas More Street E1W 1YZ London 1 | Scotland | British | Merchant | 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 | Director | 99369900001 | ||||
BROWN, James Alexander | Director | 59 The Paddock CM23 4JW Bishops Stortford Hertfordshire | British | Chartered Accountant | 14627980001 | |||||
CHRISTIE, Kevin Bruce | Director | White Cottage 22 Adelaide Road KT12 1NA Walton On Thames Surrey | British | Banker | 42942720002 | |||||
COUSINS, John Stewart | Director | Thomas More Street E1W 1YZ London 1 | United Kingdom | British | Director | 7814520001 | ||||
COUSINS, John Stewart | Director | 73 Redcliffe Gardens SW10 9JJ London | United Kingdom | British | Director | 7814520001 | ||||
FRESHWATER, Timothy George | Director | 1 Thomas More Street London E1W 1YZ | Hong Kong | British | Company Director | 208138210001 | ||||
GOVETT, William John Romaine | Director | 2nd Floor Flat 31 The Little Boltons SW10 9LL London | England | British | Investment Manager | 69060220003 | ||||
HARDIE, David Anthony | Director | 11 Clare Avenue RG40 1EB Wokingham Berkshire | England | Scottish | Director | 74016850002 | ||||
HEWARD, Sarah | Director | 21 Baxendale Street Shore Ditch E2 7BY London | British | Caterer | 89248340001 | |||||
HILL-WOOD, Peter Denis | Director | 13 Smith Terrace SW3 4DL London | United Kingdom | British | Merchant Banker | 2665760002 | ||||
KIMMINS, Malcolm Brian Johnston | Director | Wick Lodge Hoe Benham RG20 8EX Newbury Berkshire | United Kingdom | British | Director | 58294610001 | ||||
KNOWLES, Lucy | Director | 1 Thomas More Street London E1W 1YZ | England | British | Managing Director | 83422500005 | ||||
LEWIS, David Gwynder | Director | 57 Victoria Road W8 5RH London | United Kingdom | British | Director | 1834340001 | ||||
MASTERS, Paul Stanton | Director | Thomas More Street E1W 1YZ London 1 | England | British | Director | 65585810001 | ||||
PEAT, Richard Henry | Director | Flat 6 30 Brechin Place SW7 4QA London | British | Wine Merchant | 18503420001 | |||||
PENDRED, Charles Graham | Director | Flat 81 Fountain House Park Street W1K 7HQ London | England | British | Director | 54622930004 | ||||
SIBLEY, Nicholas Theobald | Director | 31 Hemplman Drive Akaroa Canterbury New Zealand | British | Investment Company Director | 63815890001 | |||||
WEATHERALL, Anthony Edward | Director | Cowhill Tower DG2 0RL Holywood Dumfries | British | Merchant Banker | 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