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

CORNEY & BARROW BARS HOLDINGS LIMITED

1 THOMAS MORE STREET, LONDON, E1W 1YZ,
Company Registration Number
03703177
Private Limited Company
Active

Company Overview

About Corney & Barrow Bars Holdings Ltd
CORNEY & BARROW BARS HOLDINGS LIMITED was founded on 1999-01-28 and has its registered office in . The organisation's status is listed as "Active". Corney & Barrow Bars Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORNEY & BARROW BARS HOLDINGS LIMITED
 
Legal Registered Office
1 THOMAS MORE STREET
LONDON
E1W 1YZ
Other companies in E1W
 
Previous Names
CORNEY & BARROW WINE BARS HOLDINGS LIMITED05/05/2011
Filing Information
Company Number 03703177
Company ID Number 03703177
Date formed 1999-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNEY & BARROW BARS HOLDINGS 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 & BARROW BARS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WINSTON SPENCER BRIAN SANDERSON
Company Secretary 2006-10-31
PAUL STANTON MASTERS
Director 2000-05-15
WINSTON SPENCER BRIAN SANDERSON
Director 2000-05-15
EDWARD PERCY KESWICK WEATHERALL
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN WILLOUGHBY GARDNER
Director 2013-04-30 2017-04-30
ROBERT WILLIAM GREENHAM EVANS
Director 2000-05-15 2011-12-31
DAVID ANTHONY HARDIE
Director 2001-02-12 2009-10-01
DAVID CHARLES STIFF
Company Secretary 1999-03-24 2006-10-31
SARAH REID
Director 2004-05-26 2006-03-31
ANDREW WILLIAM ROBERT JAMES
Director 2000-05-15 2005-08-30
SARAH HEWARD
Director 1999-03-25 2004-01-09
ADAM JAMES NICHOLAS ROBINSON
Director 2000-05-15 2002-11-21
KATHERINE ANNE FELGATE
Director 2000-05-15 2001-05-15
ROBERT GERARD FINCH
Director 2000-05-15 2001-04-23
MALCOLM BRIAN JOHNSTON KIMMINS
Director 1999-03-24 2001-02-12
SALLY WOODWARD
Director 2000-05-15 2001-02-05
ADAM DE LA FALAISE BRETT BRETT-SMITH
Director 1999-03-25 2000-05-15
WILLIAM JOHN ROMAINE GOVETT
Director 1999-03-25 2000-05-15
PETER DENIS HILL-WOOD
Director 1999-03-25 2000-05-15
RICHARD HENRY PEAT
Director 1999-03-25 2000-05-15
CHARLES GRAHAM PENDRED
Director 1999-03-25 2000-05-15
NICHOLAS THEOBALD SIBLEY
Director 1999-03-25 2000-05-15
KEVIN BRUCE CHRISTIE
Director 1999-03-25 2000-01-06
ANTHONY EDWARD WEATHERALL
Director 1999-03-25 1999-09-27
MAWLAW SECRETARIES LIMITED
Company Secretary 1999-01-28 1999-03-24
MAWLAW CORPORATE SERVICES LIMITED
Director 1999-01-28 1999-03-24

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 AND BARROW LIMITED Company Secretary 2006-10-31 CURRENT 1988-09-14 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
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 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
PAUL STANTON MASTERS CORNEY AND BARROW GROUP LIMITED Director 1999-07-01 CURRENT 1969-01-28 Active
WINSTON SPENCER BRIAN SANDERSON CORNEY & BARROW GROUP SERVICES LIMITED Director 2003-01-21 CURRENT 2002-12-13 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 AND BARROW LIMITED Director 2009-03-18 CURRENT 1988-09-14 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
2023-02-26CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANTON MASTERS
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-26PSC09Withdrawal of a person with significant control statement on 2020-02-26
2019-10-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-11-15AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN WILLOUGHBY GARDNER
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 1550001
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1550001
2016-01-29AR0128/01/16 ANNUAL RETURN FULL LIST
2015-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1550001
2015-02-02AR0128/01/15 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1550001
2014-02-05AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-18AP01DIRECTOR APPOINTED MR EDWARD JOHN WILLOUGHBY GARDNER
2013-01-28AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2012-01-31AR0128/01/12 ANNUAL RETURN FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS
2011-09-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-05-05RES15CHANGE OF NAME 13/04/2011
2011-05-05CERTNMCompany name changed corney & barrow wine bars holdings LIMITED\certificate issued on 05/05/11
2011-04-19RES15CHANGE OF COMPANY NAME 28/11/19
2011-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-11AR0128/01/11 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-02-03AR0128/01/10 FULL LIST
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-02-03AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PERCY KESWICK WEATHERALL / 01/10/2009
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDIE
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANTON MASTERS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON SPENCER BRIAN SANDERSON / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM GREENHAM EVANS / 01/10/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR WINSTON SPENCER BRIAN SANDERSON / 01/10/2009
2009-10-10AP01DIRECTOR APPOINTED MR EDWARD PERCY KESWICK WEATHERALL
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-17363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-02-06363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-09-19288bDIRECTOR RESIGNED
2007-01-30363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288bSECRETARY RESIGNED
2006-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-28363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-03-28288bDIRECTOR RESIGNED
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-01363(288)DIRECTOR RESIGNED
2005-03-01363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-04288aNEW DIRECTOR APPOINTED
2004-02-26363sRETURN MADE UP TO 28/01/04; NO CHANGE OF MEMBERS
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-07-25287REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 12 HELMET ROW LONDON EC1V 3TD
2003-03-05AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-03-01288bDIRECTOR RESIGNED
2003-03-01363(288)DIRECTOR RESIGNED
2003-03-01363sRETURN MADE UP TO 28/01/03; NO CHANGE OF MEMBERS
2003-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-27363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288bDIRECTOR RESIGNED
2001-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-08395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-03-29123NC INC ALREADY ADJUSTED 15/05/00
2001-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-07SASHARES AGREEMENT OTC
2001-02-07WRES04£ NC 100000/1550001 15/0
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORNEY & BARROW BARS HOLDINGS 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 & BARROW BARS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-04-30
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 & BARROW BARS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CORNEY & BARROW BARS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNEY & BARROW BARS HOLDINGS LIMITED
Trademarks
We have not found any records of CORNEY & BARROW BARS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNEY & BARROW BARS HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as CORNEY & BARROW BARS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORNEY & BARROW BARS HOLDINGS 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 & BARROW BARS HOLDINGS 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 & BARROW BARS HOLDINGS 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.