Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNEY AND BARROW GROUP LIMITED
Company Information for

CORNEY AND BARROW GROUP LIMITED

1 THOMAS MORE STREET, LONDON, E1W 1YZ,
Company Registration Number
00946880
Private Limited Company
Active

Company Overview

About Corney And Barrow Group Ltd
CORNEY AND BARROW GROUP LIMITED was founded on 1969-01-28 and has its registered office in . The organisation's status is listed as "Active". Corney And Barrow Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CORNEY AND BARROW GROUP LIMITED
 
Legal Registered Office
1 THOMAS MORE STREET
LONDON
E1W 1YZ
Other companies in E1W
 
Filing Information
Company Number 00946880
Company ID Number 00946880
Date formed 1969-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB397231040  
Last Datalog update: 2023-12-07 01:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNEY AND BARROW GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORNEY AND BARROW GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL STANTON MASTERS
Company Secretary 2006-10-01
ADAM DE LA FALAISE BRETT BRETT-SMITH
Director 1992-06-20
TIMOTHY GEORGE FRESHWATER
Director 2016-05-01
BERNARD CANDLER GRIGSBY
Director 2000-04-27
PAUL STANTON MASTERS
Director 1999-07-01
DAMIAN THEOBALD OLIVER SIBLEY
Director 2010-07-21
EDWARD PERCY KESWICK WEATHERALL
Director 1999-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEWART COUSINS
Director 2001-02-01 2016-06-29
LUCY KNOWLES
Director 2006-09-19 2013-04-30
NICHOLAS THEOBALD SIBLEY
Director 1997-09-25 2010-09-22
MALCOLM BRIAN JOHNSTON KIMMINS
Director 1992-06-20 2010-03-24
DAVID ANTHONY HARDIE
Director 2001-02-12 2009-10-01
WILLIAM JOHN ROMAINE GOVETT
Director 1992-06-20 2008-10-01
DAVID CHARLES STIFF
Company Secretary 1992-06-20 2006-10-01
SARAH HEWARD
Director 1995-06-29 2004-01-09
RICHARD HENRY PEAT
Director 1992-06-20 2002-12-31
PETER DENIS HILL-WOOD
Director 1994-06-22 2001-02-01
CHARLES GRAHAM PENDRED
Director 1992-06-20 2001-02-01
KEVIN BRUCE CHRISTIE
Director 1999-03-25 2000-05-17
ANTHONY EDWARD WEATHERALL
Director 1992-06-20 1999-09-27
JAMES ALEXANDER BROWN
Director 1992-06-20 1999-07-14
JOHN STEWART COUSINS
Director 1992-06-20 1997-09-25
CHRISTOPHER NIALL BRIDGMORE BROWN
Director 1992-06-20 1994-11-30
DAVID GWYNDER LEWIS
Director 1992-06-20 1994-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM DE LA FALAISE BRETT BRETT-SMITH 15 ST. GEORGES SQUARE LIMITED Director 2017-06-08 CURRENT 1986-09-12 Active
ADAM DE LA FALAISE BRETT BRETT-SMITH CORNEY & BARROW MERCHANTING HOLDINGS LIMITED Director 2000-05-10 CURRENT 1999-02-25 Active
ADAM DE LA FALAISE BRETT BRETT-SMITH CORNEY & BARROW (SCOTLAND) LIMITED Director 1994-02-03 CURRENT 1994-02-03 Active
ADAM DE LA FALAISE BRETT BRETT-SMITH CORNEY & BARROW BROKER SERVICES LIMITED Director 1992-06-20 CURRENT 1986-07-23 Active
ADAM DE LA FALAISE BRETT BRETT-SMITH CORNEY AND BARROW LIMITED Director 1991-06-20 CURRENT 1988-09-14 Active
ADAM DE LA FALAISE BRETT BRETT-SMITH CORNEY & BARROW (EAST ANGLIA) LIMITED Director 1991-05-03 CURRENT 1989-05-03 Active
BERNARD CANDLER GRIGSBY CORNEY AND BARROW LIMITED Director 2016-12-19 CURRENT 1988-09-14 Active
PAUL STANTON MASTERS BRITISH SAKE ASSOCIATION Director 2008-05-27 CURRENT 2008-05-27 Active
PAUL STANTON MASTERS CORNEY & BARROW GROUP SERVICES LIMITED Director 2003-01-21 CURRENT 2002-12-13 Active
PAUL STANTON MASTERS WHIGHAMS OF AYR LIMITED Director 2001-03-12 CURRENT 1994-03-07 Active
PAUL STANTON MASTERS CORNEY & BARROW TRUSTEES LIMITED Director 2001-02-12 CURRENT 1989-09-14 Active
PAUL STANTON MASTERS CORNEY & BARROW PARTICIPATION SCHEME TRUSTEES LIMITED Director 2001-02-12 CURRENT 1989-09-14 Active
PAUL STANTON MASTERS CORNEY & BARROW BARS HOLDINGS LIMITED Director 2000-05-15 CURRENT 1999-01-28 Active
PAUL STANTON MASTERS CORNEY & BARROW MERCHANTING HOLDINGS LIMITED Director 2000-05-10 CURRENT 1999-02-25 Active
PAUL STANTON MASTERS CORNEY AND BARROW LIMITED Director 1999-07-01 CURRENT 1988-09-14 Active
DAMIAN THEOBALD OLIVER SIBLEY CORNEY AND BARROW LIMITED Director 2016-12-19 CURRENT 1988-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-04-05Sale or transfer of treasury shares on 2023-03-29<ul><li>GBP 18,303</ul>
2022-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-10-25RES01ADOPT ARTICLES 25/10/22
2022-10-07Sale or transfer of treasury shares on 2022-09-21<ul><li>GBP 28,303</ul>
2022-10-07SH04Sale or transfer of treasury shares on 2022-09-21
  • GBP 28,303
2022-09-21SH04Sale or transfer of treasury shares on 2022-09-16
  • GBP 38,303
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-04-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 43,303 on 2022-04-06</ul>
2022-04-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 43,303 on 2022-04-06
2022-03-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 41,527 on 2022-02-15
2022-01-11Sale or transfer of treasury shares on 2021-12-31<ul><li>GBP 36,841</ul>
2022-01-11SH04Sale or transfer of treasury shares on 2021-12-31
  • GBP 36,841
2021-11-19RES13Resolutions passed:
  • Re-authority to make off market purchases 11/11/2021
2021-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-14RES13Resolutions passed:
  • Re-authority to make off-market purchases 31/08/2021
2021-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-12-11AP01DIRECTOR APPOINTED MR WINSTON SPENCER BRIAN SANDERSON
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANTON MASTERS
2020-12-11AP03Appointment of Mr Winston Spencer Brian Sanderson as company secretary on 2020-12-10
2020-12-11TM02Termination of appointment of Paul Stanton Masters on 2020-12-10
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-01-25SH03Purchase of own shares
2018-12-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 47,387 on 2018-11-06
2018-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 43,939 on 2018-10-11
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 40,491 on 2018-04-12
2018-05-04SH03RETURN OF PURCHASE OF OWN SHARES 28/03/18 TREASURY CAPITAL GBP 37286
2018-05-04SH03RETURN OF PURCHASE OF OWN SHARES 28/03/18 TREASURY CAPITAL GBP 37286
2018-02-06SH03RETURN OF PURCHASE OF OWN SHARES 15/01/18 TREASURY CAPITAL GBP 34190
2018-02-06SH03RETURN OF PURCHASE OF OWN SHARES 15/01/18 TREASURY CAPITAL GBP 34190
2018-01-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 33,980 on 2017-10-30
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-14MEM/ARTSARTICLES OF ASSOCIATION
2017-11-01RES01ADOPT ARTICLES 01/11/17
2017-06-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 23,484 on 2016-03-24
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 18,761 on 2017-05-02
2017-05-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 15,313 on 2017-04-11
2017-04-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 8,260 on 2017-03-31
2017-04-03CH01Director's details changed for Mr Bernard Candler Grigsby on 2017-03-31
2017-02-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5,300 on 2016-12-07
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1899406
2016-07-05AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART COUSINS
2016-05-16AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE FRESHWATER
2016-04-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 730 on 2016-03-02
2016-02-17RES09Resolution of authority to purchase a number of shares
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-27SH0115/08/14 STATEMENT OF CAPITAL GBP 1899406
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CANDLER GRIGSBY / 25/06/2015
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1899406
2015-06-25AR0120/06/15 FULL LIST
2015-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-19RES13AUTH GIVEN TO DIRS S175(5)(A) 05/11/2014
2014-11-19RES01ADOPT ARTICLES 05/11/2014
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1889406
2014-07-07AR0120/06/14 FULL LIST
2014-07-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-07-05AR0120/06/13 FULL LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCY KNOWLES
2013-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-06AR0120/06/12 FULL LIST
2011-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-09AR0120/06/11 FULL LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CANDLER GRIGSBY / 09/09/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KNOWLES / 09/09/2011
2011-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-09-09AD02SAIL ADDRESS CREATED
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PERCY KESWICK WEATHERALL / 09/09/2011
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIBLEY
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-01AP01DIRECTOR APPOINTED DAMIAN THEOBALD OLIVER SIBLEY
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM KIMMINS
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDIE
2010-07-28AR0120/06/10 NO CHANGES
2009-10-21CH01CHANGE PERSON AS DIRECTOR
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PERCY KESWICK WEATHERALL / 01/10/2009
2009-10-21CH01CHANGE PERSON AS DIRECTOR
2009-10-21CH01CHANGE PERSON AS DIRECTOR
2009-10-21CH01CHANGE PERSON AS DIRECTOR
2009-10-21CH01CHANGE PERSON AS DIRECTOR
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANTON MASTERS / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL STANTON MASTERS / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART COUSINS / 01/10/2009
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-03363aRETURN MADE UP TO 20/06/09; NO CHANGE OF MEMBERS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GOVETT
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-06363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY WALSH / 11/04/2008
2007-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-14363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-08-11288aNEW SECRETARY APPOINTED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288bSECRETARY RESIGNED
2006-11-09169£ SR 2338@1 26/04/06
2006-10-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-10363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-10-26363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-10-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-07-2988(2)RAD 11/04/05--------- £ SI 2338@1=2338 £ IC 1863343/1865681
2004-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-09-27363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-02-26288bDIRECTOR RESIGNED
2003-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-09-03169£ SR 500008@1 25/04/03
2003-08-06363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-08-06288bDIRECTOR RESIGNED
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 12 HELMET ROW LONDON EC1V 3QJ
2003-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-05-30123£ NC 3000000/3333333 25/04/03
2003-05-30MEM/ARTSARTICLES OF ASSOCIATION
2003-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
1994-08-19Return made up to 20/06/94; full list of members
1992-10-05Return made up to 20/06/92; full list of members
1991-10-21Return made up to 20/06/91; full list of members
1990-11-22Return made up to 19/06/90; full list of members
1990-05-22Return made up to 20/06/89; full list of members
1989-09-06Return made up to 27/06/88; full list of members
1987-10-23Return made up to 29/06/87; full list of members
1985-07-31Allotment of shares
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to CORNEY AND BARROW GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNEY AND BARROW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1991-06-04 Outstanding MIDLAND BANK PLC
CHARGE 1986-01-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1983-05-18 Outstanding MIDLAND BANK PLC
CHARGE 1982-12-15 Outstanding MIDLAND BANK PLC
CHARGE 1982-12-07 Satisfied SAMUEL MONTAGU & CO LIMITED
MORTGAGE 1978-12-29 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1974-09-06 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-11-22 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNEY AND BARROW GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CORNEY AND BARROW GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNEY AND BARROW GROUP LIMITED
Trademarks
We have not found any records of CORNEY AND BARROW GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNEY AND BARROW GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as CORNEY AND BARROW GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNEY AND BARROW GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNEY AND BARROW GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNEY AND BARROW GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.