Active
Company Information for CORNEY AND BARROW GROUP LIMITED
1 THOMAS MORE STREET, LONDON, E1W 1YZ,
|
Company Registration Number
00946880
Private Limited Company
Active |
Company Name | |
---|---|
CORNEY AND BARROW GROUP LIMITED | |
Legal Registered Office | |
1 THOMAS MORE STREET LONDON E1W 1YZ Other companies in E1W | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL STANTON MASTERS |
||
ADAM DE LA FALAISE BRETT BRETT-SMITH |
||
TIMOTHY GEORGE FRESHWATER |
||
BERNARD CANDLER GRIGSBY |
||
PAUL STANTON MASTERS |
||
DAMIAN THEOBALD OLIVER SIBLEY |
||
EDWARD PERCY KESWICK WEATHERALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEWART COUSINS |
Director | ||
LUCY KNOWLES |
Director | ||
NICHOLAS THEOBALD SIBLEY |
Director | ||
MALCOLM BRIAN JOHNSTON KIMMINS |
Director | ||
DAVID ANTHONY HARDIE |
Director | ||
WILLIAM JOHN ROMAINE GOVETT |
Director | ||
DAVID CHARLES STIFF |
Company Secretary | ||
SARAH HEWARD |
Director | ||
RICHARD HENRY PEAT |
Director | ||
PETER DENIS HILL-WOOD |
Director | ||
CHARLES GRAHAM PENDRED |
Director | ||
KEVIN BRUCE CHRISTIE |
Director | ||
ANTHONY EDWARD WEATHERALL |
Director | ||
JAMES ALEXANDER BROWN |
Director | ||
JOHN STEWART COUSINS |
Director | ||
CHRISTOPHER NIALL BRIDGMORE BROWN |
Director | ||
DAVID GWYNDER LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
15 ST. GEORGES SQUARE LIMITED | Director | 2017-06-08 | CURRENT | 1986-09-12 | Active | |
CORNEY & BARROW MERCHANTING HOLDINGS LIMITED | Director | 2000-05-10 | CURRENT | 1999-02-25 | Active | |
CORNEY & BARROW (SCOTLAND) LIMITED | Director | 1994-02-03 | CURRENT | 1994-02-03 | Active | |
CORNEY & BARROW BROKER SERVICES LIMITED | Director | 1992-06-20 | CURRENT | 1986-07-23 | Active | |
CORNEY AND BARROW LIMITED | Director | 1991-06-20 | CURRENT | 1988-09-14 | Active | |
CORNEY & BARROW (EAST ANGLIA) LIMITED | Director | 1991-05-03 | CURRENT | 1989-05-03 | Active | |
CORNEY AND BARROW LIMITED | Director | 2016-12-19 | CURRENT | 1988-09-14 | Active | |
BRITISH SAKE ASSOCIATION | Director | 2008-05-27 | CURRENT | 2008-05-27 | Active | |
CORNEY & BARROW GROUP SERVICES LIMITED | Director | 2003-01-21 | CURRENT | 2002-12-13 | Active | |
WHIGHAMS OF AYR LIMITED | Director | 2001-03-12 | CURRENT | 1994-03-07 | Active | |
CORNEY & BARROW TRUSTEES LIMITED | Director | 2001-02-12 | CURRENT | 1989-09-14 | Active | |
CORNEY & BARROW PARTICIPATION SCHEME TRUSTEES LIMITED | Director | 2001-02-12 | CURRENT | 1989-09-14 | Active | |
CORNEY & BARROW BARS HOLDINGS LIMITED | Director | 2000-05-15 | CURRENT | 1999-01-28 | Active | |
CORNEY & BARROW MERCHANTING HOLDINGS LIMITED | Director | 2000-05-10 | CURRENT | 1999-02-25 | Active | |
CORNEY AND BARROW LIMITED | Director | 1999-07-01 | CURRENT | 1988-09-14 | Active | |
CORNEY AND BARROW LIMITED | Director | 2016-12-19 | CURRENT | 1988-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
Sale or transfer of treasury shares on 2023-03-29<ul><li>GBP 18,303</ul> | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | |
RES01 | ADOPT ARTICLES 25/10/22 | |
Sale or transfer of treasury shares on 2022-09-21<ul><li>GBP 28,303</ul> | ||
SH04 | Sale or transfer of treasury shares on 2022-09-21
| |
SH04 | Sale or transfer of treasury shares on 2022-09-16
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES | |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 43,303 on 2022-04-06</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Sale or transfer of treasury shares on 2021-12-31<ul><li>GBP 36,841</ul> | ||
SH04 | Sale or transfer of treasury shares on 2021-12-31
| |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WINSTON SPENCER BRIAN SANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STANTON MASTERS | |
AP03 | Appointment of Mr Winston Spencer Brian Sanderson as company secretary on 2020-12-10 | |
TM02 | Termination of appointment of Paul Stanton Masters on 2020-12-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/03/18 TREASURY CAPITAL GBP 37286 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/03/18 TREASURY CAPITAL GBP 37286 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/01/18 TREASURY CAPITAL GBP 34190 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/01/18 TREASURY CAPITAL GBP 34190 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/11/17 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CH01 | Director's details changed for Mr Bernard Candler Grigsby on 2017-03-31 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1899406 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART COUSINS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GEORGE FRESHWATER | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES09 | Resolution of authority to purchase a number of shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
SH01 | 15/08/14 STATEMENT OF CAPITAL GBP 1899406 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CANDLER GRIGSBY / 25/06/2015 | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1899406 | |
AR01 | 20/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
RES13 | AUTH GIVEN TO DIRS S175(5)(A) 05/11/2014 | |
RES01 | ADOPT ARTICLES 05/11/2014 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1889406 | |
AR01 | 20/06/14 FULL LIST | |
AD04 | REGISTER(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 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 20/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY KNOWLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 20/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 20/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CANDLER GRIGSBY / 09/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KNOWLES / 09/09/2011 | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PERCY KESWICK WEATHERALL / 09/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIBLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
AP01 | DIRECTOR APPOINTED DAMIAN THEOBALD OLIVER SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM KIMMINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARDIE | |
AR01 | 20/06/10 NO CHANGES | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PERCY KESWICK WEATHERALL / 01/10/2009 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANTON MASTERS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL STANTON MASTERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART COUSINS / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 20/06/09; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM GOVETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUCY WALSH / 11/04/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
169 | £ SR 2338@1 26/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 11/04/05--------- £ SI 2338@1=2338 £ IC 1863343/1865681 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 | |
169 | £ SR 500008@1 25/04/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 12 HELMET ROW LONDON EC1V 3QJ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | £ NC 3000000/3333333 25/04/03 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
Return made up to 20/06/94; full list of members | ||
Return made up to 20/06/92; full list of members | ||
Return made up to 20/06/91; full list of members | ||
Return made up to 19/06/90; full list of members | ||
Return made up to 20/06/89; full list of members | ||
Return made up to 27/06/88; full list of members | ||
Return made up to 29/06/87; full list of members | ||
Allotment of shares |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Satisfied | SAMUEL MONTAGU & CO LIMITED | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
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
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:
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. |