CORNEY & BARROW MERCHANTING HOLDINGS LIMITED

CORNEY & BARROW MERCHANTING HOLDINGS LIMITED

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

    Company NameCORNEY & BARROW MERCHANTING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03719538
    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 & BARROW MERCHANTING HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORNEY & BARROW MERCHANTING HOLDINGS LIMITED located?

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

    What were the previous names of CORNEY & BARROW MERCHANTING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 426 LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for CORNEY & BARROW MERCHANTING HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CORNEY & BARROW MERCHANTING HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for CORNEY & BARROW MERCHANTING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    10 pagesAA

    Confirmation statement made on Feb 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Feb 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Feb 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    10 pagesAA

    Confirmation statement made on Feb 25, 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

    Accounts for a dormant company made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    10 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    9 pagesAA

    Termination of appointment of David John Mclaren as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    8 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 4,350,001
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    Who are the officers of CORNEY & BARROW MERCHANTING HOLDINGS 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
    British38441420002
    BRETT-SMITH, Adam De La Falaise Brett
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritish37588960001
    HARTLEY, Oliver
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritish96764930001
    SANDERSON, Winston Spencer Brian
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritish215800260001
    WEATHERALL, Edward Percy Keswick
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    United KingdomBritish66675380002
    STIFF, David Charles
    27 Corringway
    W5 3AB London
    Secretary
    27 Corringway
    W5 3AB London
    British7663810002
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BURKE, Clare Jacqueline
    25 Kilmaine Road
    SW6 7JU London
    Director
    25 Kilmaine Road
    SW6 7JU London
    British5887960001
    GORDON, Andrew Charles Ramsay
    The Lawns
    51 High Street, Wicken
    CB7 5XR Ely
    Cambridgeshire
    Director
    The Lawns
    51 High Street, Wicken
    CB7 5XR Ely
    Cambridgeshire
    EnglandBritish103532280001
    HARDIE, David Anthony
    11 Clare Avenue
    RG40 1EB Wokingham
    Berkshire
    Director
    11 Clare Avenue
    RG40 1EB Wokingham
    Berkshire
    EnglandScottish74016850002
    KERNICK, Robert Charles
    79 Canfield Gardens
    NW6 3EA London
    Director
    79 Canfield Gardens
    NW6 3EA London
    British13940680001
    KIMMINS, Malcolm Brian Johnston
    Wick Lodge
    Hoe Benham
    RG20 8EX Newbury
    Berkshire
    Director
    Wick Lodge
    Hoe Benham
    RG20 8EX Newbury
    Berkshire
    United KingdomBritish58294610001
    MASTERS, Paul Stanton
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritish65585810001
    MCLAREN, David John
    1 Thomas More Street
    London
    E1W 1YZ
    Director
    1 Thomas More Street
    London
    E1W 1YZ
    EnglandBritish15454030004
    PEAT, Richard Henry
    Flat 6 30 Brechin Place
    SW7 4QA London
    Director
    Flat 6 30 Brechin Place
    SW7 4QA London
    British18503420001
    STIFF, David Charles
    27 Corringway
    W5 3AB London
    Director
    27 Corringway
    W5 3AB London
    EnglandBritish7663810002
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of CORNEY & BARROW MERCHANTING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Corney And Barrow Group Limited
    Thomas More Street
    E1W 1YZ London
    1
    United Kingdom
    Apr 06, 2016
    Thomas More Street
    E1W 1YZ London
    1
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number946880
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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