Corney And Barrow Group Limited


Corney And Barrow Group started in year 1969 as Private Limited Company with registration number 00946880. The Corney And Barrow Group company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Wapping at 1 Thomas More Street. Postal code: E1W 1YZ.

At the moment there are 6 directors in the the firm, namely Winston S., Timothy F. and Damian S. and others. In addition one secretary - Winston S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corney And Barrow Group Limited Address / Contact

Office Address 1 Thomas More Street
Office Address2 London
Town Wapping
Post code E1W 1YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00946880
Date of Incorporation Tue, 28th Jan 1969
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th April
Company age 55 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Winston S.

Position: Secretary

Appointed: 10 December 2020

Winston S.

Position: Director

Appointed: 10 December 2020

Timothy F.

Position: Director

Appointed: 01 May 2016

Damian S.

Position: Director

Appointed: 21 July 2010

Bernard G.

Position: Director

Appointed: 27 April 2000

Edward W.

Position: Director

Appointed: 27 September 1999

Adam B.

Position: Director

Appointed: 20 June 1992

Paul M.

Position: Secretary

Appointed: 01 October 2006

Resigned: 10 December 2020

Lucy K.

Position: Director

Appointed: 19 September 2006

Resigned: 30 April 2013

David H.

Position: Director

Appointed: 12 February 2001

Resigned: 01 October 2009

John C.

Position: Director

Appointed: 01 February 2001

Resigned: 29 June 2016

Paul M.

Position: Director

Appointed: 01 July 1999

Resigned: 10 December 2020

Kevin C.

Position: Director

Appointed: 25 March 1999

Resigned: 17 May 2000

Nicholas S.

Position: Director

Appointed: 25 September 1997

Resigned: 22 September 2010

Sarah H.

Position: Director

Appointed: 29 June 1995

Resigned: 09 January 2004

Peter H.

Position: Director

Appointed: 22 June 1994

Resigned: 01 February 2001

David L.

Position: Director

Appointed: 20 June 1992

Resigned: 26 May 1994

William G.

Position: Director

Appointed: 20 June 1992

Resigned: 01 October 2008

David S.

Position: Secretary

Appointed: 20 June 1992

Resigned: 01 October 2006

Malcolm K.

Position: Director

Appointed: 20 June 1992

Resigned: 24 March 2010

Richard P.

Position: Director

Appointed: 20 June 1992

Resigned: 31 December 2002

James B.

Position: Director

Appointed: 20 June 1992

Resigned: 14 July 1999

Charles P.

Position: Director

Appointed: 20 June 1992

Resigned: 01 February 2001

John C.

Position: Director

Appointed: 20 June 1992

Resigned: 25 September 1997

Christopher B.

Position: Director

Appointed: 20 June 1992

Resigned: 30 November 1994

Anthony W.

Position: Director

Appointed: 20 June 1992

Resigned: 27 September 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Nicholas S. This PSC and has 25-50% shares. The second entity in the PSC register is Percy W. This PSC owns 25-50% shares.

Nicholas S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Percy W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 2nd, November 2023
Free Download (42 pages)

Company search

Advertisements