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

CORNEY AND BARROW LIMITED

1 THOMAS MORE STREET, LONDON, E1W 1YZ,
Company Registration Number
02296476
Private Limited Company
Active

Company Overview

About Corney And Barrow Ltd
CORNEY AND BARROW LIMITED was founded on 1988-09-14 and has its registered office in . The organisation's status is listed as "Active". Corney And Barrow 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 LIMITED
 
Legal Registered Office
1 THOMAS MORE STREET
LONDON
E1W 1YZ
Other companies in E1W
 
Filing Information
Company Number 02296476
Company ID Number 02296476
Date formed 1988-09-14
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 GB397231040003  
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 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.
Companies with same name CORNEY AND BARROW LIMITED
The following companies were found which have the same name as CORNEY AND BARROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNEY AND BARROW GROUP LIMITED 1 THOMAS MORE STREET LONDON E1W 1YZ Active Company formed on the 1969-01-28
CORNEY AND BARROW LIMITED (SINGAPORE BRANCH) CECIL STREET Singapore 069533 Active Company formed on the 2012-09-26
CORNEY AND BARROW (PACIFIC) LIMITED Dissolved Company formed on the 1982-01-08
CORNEY AND BARROW (HONG KONG) LIMITED Dissolved Company formed on the 1977-09-16
Corney and Barrow Hong Kong Limited Unknown Company formed on the 2019-03-26
CORNEY AND BARROW LIMITED Company formed on the 2009-07-27

Company Officers of CORNEY AND BARROW LIMITED

Current Directors
Officer Role Date Appointed
WINSTON SPENCER BRIAN SANDERSON
Company Secretary 2006-10-31
ADAM DE LA FALAISE BRETT BRETT-SMITH
Director 1991-06-20
SIMON JOSEPH DUFFY
Director 2015-10-19
BRYCE GORDON FRASER
Director 2004-05-26
TIMOTHY GEORGE FRESHWATER
Director 2016-12-19
BERNARD CANDLER GRIGSBY
Director 2016-12-19
OLIVER HARTLEY
Director 2003-09-01
PAUL STANTON MASTERS
Director 1999-07-01
DAMIAN THEOBALD OLIVER SIBLEY
Director 2016-12-19
EDWARD PERCY KESWICK WEATHERALL
Director 2009-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MCLAREN
Director 1991-09-25 2016-12-19
SIMON WILLIAM BRIDGEMORE BROWN
Director 2008-11-01 2016-11-29
EDWARD JOHN WILLOUGHBY GARDNER
Director 2008-09-01 2013-04-30
DAVID ANTHONY HARDIE
Director 2001-02-12 2009-10-01
ROBERT CHARLES KERNICK
Director 1991-06-20 2009-03-05
DAVID CHARLES STIFF
Company Secretary 1991-06-20 2006-10-01
DAVID CHARLES STIFF
Director 1991-06-20 2006-10-01
ANDREW CHARLES RAMSAY GORDON
Director 1992-02-01 2004-09-17
RICHARD HENRY PEAT
Director 1991-06-20 2004-03-16
CLARE JACQUELINE BURKE
Director 1995-06-26 2003-08-07
MALCOLM BRIAN JOHNSTON KIMMINS
Director 1991-06-20 2001-02-12
JAMES ALEXANDER BROWN
Director 1991-06-20 1999-07-14
GABRIELLE PATRICIA SHAW
Director 1991-06-20 1993-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WINSTON SPENCER BRIAN SANDERSON CORNEY & BARROW (EAST ANGLIA) LIMITED Company Secretary 2006-11-01 CURRENT 1989-05-03 Active
WINSTON SPENCER BRIAN SANDERSON CORNEY & BARROW GROUP SERVICES LIMITED Company Secretary 2006-10-31 CURRENT 2002-12-13 Active
WINSTON SPENCER BRIAN SANDERSON WHIGHAMS OF AYR LIMITED Company Secretary 2006-10-31 CURRENT 1994-03-07 Active
WINSTON SPENCER BRIAN SANDERSON CORNEY & BARROW BROKER SERVICES LIMITED Company Secretary 2006-10-31 CURRENT 1986-07-23 Active
WINSTON SPENCER BRIAN SANDERSON CORNEY & BARROW TRUSTEES LIMITED Company Secretary 2006-10-31 CURRENT 1989-09-14 Active
WINSTON SPENCER BRIAN SANDERSON CORNEY & BARROW MERCHANTING HOLDINGS LIMITED Company Secretary 2006-10-31 CURRENT 1999-02-25 Active
WINSTON SPENCER BRIAN SANDERSON CORNEY & BARROW BARS HOLDINGS LIMITED Company Secretary 2006-10-31 CURRENT 1999-01-28 Active
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 GROUP LIMITED Director 1992-06-20 CURRENT 1969-01-28 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 GROUP LIMITED Director 2000-04-27 CURRENT 1969-01-28 Active
OLIVER HARTLEY CORNEY & BARROW MERCHANTING HOLDINGS LIMITED Director 2003-09-01 CURRENT 1999-02-25 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 GROUP LIMITED Director 1999-07-01 CURRENT 1969-01-28 Active
DAMIAN THEOBALD OLIVER SIBLEY CORNEY AND BARROW GROUP LIMITED Director 2010-07-21 CURRENT 1969-01-28 Active
EDWARD PERCY KESWICK WEATHERALL NITH CATCHMENT FISHERY TRUST Director 2012-03-12 CURRENT 2009-09-24 Active
EDWARD PERCY KESWICK WEATHERALL CORNEY & BARROW GROUP SERVICES LIMITED Director 2009-10-01 CURRENT 2002-12-13 Active
EDWARD PERCY KESWICK WEATHERALL CORNEY & BARROW MERCHANTING HOLDINGS LIMITED Director 2009-10-01 CURRENT 1999-02-25 Active
EDWARD PERCY KESWICK WEATHERALL CORNEY & BARROW BARS HOLDINGS LIMITED Director 2009-10-01 CURRENT 1999-01-28 Active
EDWARD PERCY KESWICK WEATHERALL MATHESON & CO.,LIMITED Director 2006-04-26 CURRENT 1908-11-17 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
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANTON MASTERS
2020-12-11AP01DIRECTOR APPOINTED MR WINSTON SPENCER BRIAN SANDERSON
2020-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2100000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-03CH01Director's details changed for Mr Bernard Chandler Grigsby on 2017-03-31
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CANDLER GRIGSBY / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CANDLER GRIGSBY / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GRIGSBY / 17/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GRIGSBY / 17/02/2017
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022964760005
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022964760005
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022964760006
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022964760006
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLAREN
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLAREN
2017-01-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-29AP01DIRECTOR APPOINTED MR BEN GRIGSBY
2016-12-29AP01DIRECTOR APPOINTED MR BEN GRIGSBY
2016-12-29AP01DIRECTOR APPOINTED MR DAMIAN THEOBALD OLIVER SIBLEY
2016-12-29AP01DIRECTOR APPOINTED MR DAMIAN THEOBALD OLIVER SIBLEY
2016-12-29AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE FRESHWATER
2016-12-29AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE FRESHWATER
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM BRIDGEMORE BROWN
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2100000
2016-06-22AR0120/06/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-29AP01DIRECTOR APPOINTED MR SIMON JOSEPH DUFFY
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2100000
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 2100000
2014-06-27AR0120/06/14 ANNUAL RETURN FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-05AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GARDNER
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-10AR0120/06/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-01AR0120/06/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PERCY KESWICK WEATHERALL / 01/10/2009
2010-07-02AR0120/06/10 FULL LIST
2010-07-02AD03REGISTER(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
2010-07-02AD02SAIL ADDRESS CREATED
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PERCY KESWICK WEATHERALL / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCLAREN / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANTON MASTERS / 01/10/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDIE
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HARTLEY / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN WILLOUGHBY GARDNER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYCE GORDON FRASER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BRIDGEMORE BROWN / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DE LA FALAISE BRETT BRETT-SMITH / 01/10/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR WINSTON SPENCER BRIAN SANDERSON / 01/10/2009
2009-10-10Annotation
2009-10-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-14363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-18288aDIRECTOR APPOINTED MR EDWARD PERCY KESWICK WEATHERALL
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KERNICK
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-19288aDIRECTOR APPOINTED MR SIMON WILLIAM BRIDGEMORE BROWN
2008-09-05288aDIRECTOR APPOINTED MR EDWARD JOHN WILLOUGHBY GARDNER
2008-07-11363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-17288aNEW SECRETARY APPOINTED
2007-07-17363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-23363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-05363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-08-04288bDIRECTOR RESIGNED
2004-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30288aNEW DIRECTOR APPOINTED
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-03288bDIRECTOR RESIGNED
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 12 HELMET ROW LONDON EC1V 3TD
2003-07-25363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-03-01288bDIRECTOR RESIGNED
2003-01-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-29363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288aNEW DIRECTOR APPOINTED
2001-10-12AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-09363(288)DIRECTOR RESIGNED
2001-08-09363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-29ORES04NC INC ALREADY ADJUSTED 15/05/00
2000-08-29123NC INC ALREADY ADJUSTED 15/05/00
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding HSBC BANK PLC
2017-02-10 Outstanding HSBC BANK PLC
SUPPLEMENTAL CHARGE 1991-05-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-09-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-08-07 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-12-15 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 LIMITED

Intangible Assets
Patents
We have not found any records of CORNEY AND BARROW LIMITED registering or being granted any patents
Domain Names

CORNEY AND BARROW LIMITED owns 1 domain names.

corbar.co.uk  

Trademarks
We have not found any records of CORNEY AND BARROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNEY AND BARROW 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 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNEY AND BARROW 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.
Legal Notices/Action
Initiating party CORNEY AND BARROW LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCOMPAGNIE DU FROMAGE LIMITEDEvent Date2012-03-28
In the High Court of Justice (Chancery Division) Companies Court case number 2767 A Petition to wind up the above-named Company of: 191 Kings Road, London SW3 5ED presented on the 28 March 2012 by, CORNEY AND BARROW LIMITED , whose registered office is situate at: 1 Thomas More Street, London E1W 1YZ claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 21 May 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard.) Any person intending to appear on the hearing of the Petition, whether to support or oppose it must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 20 May 2012 . The Petitioners Solicitor is J E Baring & Co. Solicitors , First Floor, 63-66 Hatton Garden, London EC1N 8LE , telephone: 020 7242 8966 , email: info@jebaring.co.uk , reference Number: LB/ E48807. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNEY AND BARROW 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 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.