Company NameCorney And Barrow Group Limited
Company StatusActive
Company Number00946880
CategoryPrivate Limited Company
Incorporation Date28 January 1969(55 years, 3 months ago)
Previous NameCorney & Barrow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Adam De La Falaise Brett Brett-Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address15a St Georges Square
London
SW12 2HX
Director NameMr Edward Percy Keswick Weatherall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(30 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Bernard Candler Grigsby
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2000(31 years, 3 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Damian Theobald Oliver Sibley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(41 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorney & Barrow 1 Thomas More Street
London
E1W 1YZ
Director NameMr Timothy George Freshwater
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(47 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Winston Spencer Brian Sanderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(51 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr Winston Spencer Brian Sanderson
StatusCurrent
Appointed10 December 2020(51 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMalcolm Brian Johnston Kimmins
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWick Lodge
Hoe Benham
Newbury
Berkshire
RG20 8EX
Director NameMr Anthony Edward Weatherall
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 September 1999)
RoleMerchant Banker
Correspondence AddressCowhill Tower
Holywood
Dumfries
DG2 0RL
Scotland
Director NameMr Charles Graham Pendred
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 81 Fountain House
Park Street
London
W1K 7HQ
Director NameRichard Henry Peat
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2002)
RoleWine Merchant
Correspondence AddressFlat 6 30 Brechin Place
London
SW7 4QA
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NameMr William John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Flat
31 The Little Boltons
London
SW10 9LL
Director NameJohn Stewart Cousins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Redcliffe Gardens
London
SW10 9JJ
Director NameJames Alexander Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration7 years (resigned 14 July 1999)
RoleChartered Accountant
Correspondence Address59 The Paddock
Bishops Stortford
Hertfordshire
CM23 4JW
Director NameMr Christopher Niall Bridgmore Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards
Spade Oak Reach
Cookham
Berkshire
SL6 9RQ
Secretary NameMr David Charles Stiff
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(25 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address13 Smith Terrace
London
SW3 4DL
Director NameSarah Heward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(26 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 January 2004)
RoleCaterer
Correspondence Address21 Baxendale Street
Shore Ditch
London
E2 7BY
Director NameNicholas Theobald Sibley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(28 years, 8 months after company formation)
Appointment Duration13 years (resigned 22 September 2010)
RoleInvestment Company Director
Correspondence Address31 Hemplman Drive
Akaroa Canterbury
New Zealand
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2000)
RoleBanker
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director NameMr Paul Stanton Masters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(30 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed12 February 2001(32 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clare Avenue
Wokingham
Berkshire
RG40 1EB
Director NameMrs Lucy Knowles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(37 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr Paul Stanton Masters
NationalityBritish
StatusResigned
Appointed01 October 2006(37 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ

Contact

Websitecorneyandbarrow.com
Telephone020 72652430
Telephone regionLondon

Location

Registered Address1 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

155.7k at £1Stockland Group LTD
8.20%
Ordinary A
125k at £1Grigsby Rockbridge Family Trust
6.58%
Ordinary A
75.3k at £1Damian Sibley
3.97%
Ordinary A
451.7k at £1Sefton Park LTD
23.78%
Ordinary A
393k at £1Saltire Trustees (Overseas) LTD Nominee A/c Pw05t
20.69%
Ordinary A
55.1k at £1Harry Peat
2.90%
Ordinary A
54.8k at £1Leopold Joseph Nominees LTD A/c Ppk
2.88%
Ordinary A
53.7k at £1David Hardie
2.83%
Ordinary A
49.6k at £1Laura Peat
2.61%
Ordinary A
48.5k at £1Leopold Joseph Nominees LTD
2.56%
Ordinary A
44.6k at £1Adam Brett-smith
2.35%
Ordinary A
-OTHER
10.74%
-
32.4k at £1Bernard Grigsby
1.71%
Ordinary A
31.2k at £1Leopold Joseph Nominees LTD A/c Ppn
1.64%
Ordinary A
29.5k at £1Giltspur Nominees
1.55%
Ordinary A
18.1k at £1Corney & Barrow Trustees LTD
0.95%
Ordinary B
17k at £1Leopold Joseph Nominees LTD A/c Ppp
0.89%
Ordinary A
16.6k at £1Richard Reynolds
0.88%
Ordinary A
15.2k at £1Robert Kernick
0.80%
Ordinary A
15.1k at £1Leopold Joseph Nominees LTD A/c Ppm
0.79%
Ordinary A
13.4k at £1Bryce Fraser
0.71%
Ordinary B

Financials

Year2014
Turnover£66,419,000
Gross Profit£24,628,000
Net Worth£13,818,000
Cash£7,391,000
Current Liabilities£17,580,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

22 May 1991Delivered on: 4 June 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the principal charge dated 30.8.74.
Particulars: First fixed charge on all goodwill & uncalled capital, all patent(s) applicants inventons trade marks etc, (for full details refer to doc 395 ref. M613C).
Outstanding
20 January 1986Delivered on: 30 January 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H licensed premises k/a basement & ground floor situate at 109 old broad st, london EC2 (title no ngl 386985) and the proceeds of sale thereof the goodwill of any trade or business carried on upon the property the benefit of the magistrates certificates & customs & excise licenses. All fixtures & fittings (other than & except trade machinery as defined by S.5 of the bills of sale act 1878) & any moneys due under the licensing act 1964 as compensation for the refusal of any licenses.
Outstanding
12 May 1983Delivered on: 18 May 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - ground floor, upper basement and middle basement 118 margate london EC2. Goodwill of the business & the benefit of magistrates certificates & exci SE licences and all fixtures & fittings.
Outstanding
7 December 1982Delivered on: 15 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incurred to the company present & future.
Outstanding
20 December 1978Delivered on: 29 December 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands and premises being 109 old broad street london. Tog. With all fixtures plant & machinery.
Outstanding
30 August 1974Delivered on: 6 September 1974
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
15 November 1972Delivered on: 22 November 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises at 109, old broad st SE 2 together with all fixtures.
Outstanding
7 December 1982Delivered on: 15 December 1982
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incurred to the company present & future.
Fully Satisfied

Filing History

2 November 2023Group of companies' accounts made up to 30 April 2023 (42 pages)
27 October 2023Resolutions
  • RES13 ‐ The company is authorised to make off-market purchases of a ordinary shares at a maximum of 75000 shares at a minimum price of £1.00 per share 18/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2023Confirmation statement made on 23 June 2023 with updates (12 pages)
5 April 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 18,303
(2 pages)
4 November 2022Group of companies' accounts made up to 30 April 2022 (42 pages)
25 October 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 28,303
(2 pages)
21 September 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 38,303
(2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (12 pages)
29 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 43,303
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
8 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 41,527
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
11 January 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 36,841
(2 pages)
19 November 2021Resolutions
  • RES13 ‐ Re-authority to make off market purchases 11/11/2021
(1 page)
10 November 2021Group of companies' accounts made up to 30 April 2021 (41 pages)
14 September 2021Resolutions
  • RES13 ‐ Re-authority to make off-market purchases 31/08/2021
(1 page)
27 June 2021Confirmation statement made on 23 June 2021 with updates (12 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Paul Stanton Masters as a secretary on 10 December 2020 (1 page)
11 December 2020Termination of appointment of Paul Stanton Masters as a director on 10 December 2020 (1 page)
11 December 2020Appointment of Mr Winston Spencer Brian Sanderson as a secretary on 10 December 2020 (2 pages)
11 December 2020Appointment of Mr Winston Spencer Brian Sanderson as a director on 10 December 2020 (2 pages)
24 November 2020Group of companies' accounts made up to 30 April 2020 (42 pages)
26 June 2020Confirmation statement made on 20 June 2020 with updates (12 pages)
31 October 2019Group of companies' accounts made up to 30 April 2019 (38 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 January 2019Purchase of own shares. (3 pages)
3 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 47,387
(3 pages)
30 November 2018Group of companies' accounts made up to 30 April 2018 (39 pages)
9 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 43,939
(3 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (12 pages)
16 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 40,491
(3 pages)
4 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 37,286
(3 pages)
6 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 34,190
(3 pages)
16 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 33,980
(3 pages)
16 November 2017Group of companies' accounts made up to 30 April 2017 (38 pages)
16 November 2017Group of companies' accounts made up to 30 April 2017 (38 pages)
14 November 2017Memorandum and Articles of Association (57 pages)
14 November 2017Memorandum and Articles of Association (57 pages)
1 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 23,484
(3 pages)
27 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 23,484
(3 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (14 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (14 pages)
31 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 18,761
(3 pages)
31 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 18,761
(3 pages)
5 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 15,313
(3 pages)
5 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 15,313
(3 pages)
21 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,260
(3 pages)
21 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 8,260
(3 pages)
3 April 2017Director's details changed for Mr Bernard Candler Grigsby on 31 March 2017 (2 pages)
3 April 2017Director's details changed for Mr Bernard Candler Grigsby on 31 March 2017 (2 pages)
7 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 5,300
(3 pages)
7 February 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 5,300
(3 pages)
3 January 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
3 January 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
5 July 2016Termination of appointment of John Stewart Cousins as a director on 29 June 2016 (1 page)
5 July 2016Termination of appointment of John Stewart Cousins as a director on 29 June 2016 (1 page)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,899,406
(13 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,899,406
(13 pages)
16 May 2016Appointment of Mr Timothy George Freshwater as a director on 1 May 2016 (2 pages)
16 May 2016Appointment of Mr Timothy George Freshwater as a director on 1 May 2016 (2 pages)
29 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 730
(3 pages)
29 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 730
(3 pages)
17 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2016Group of companies' accounts made up to 30 April 2015 (34 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (34 pages)
27 August 2015Statement of capital following an allotment of shares on 15 August 2014
  • GBP 1,899,406
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 15 August 2014
  • GBP 1,899,406
(3 pages)
26 June 2015Director's details changed for Mr Bernard Candler Grigsby on 25 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Bernard Candler Grigsby on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,899,406
(16 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,899,406
(16 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (34 pages)
13 February 2015Group of companies' accounts made up to 30 April 2014 (34 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth given to dirs S175(5)(a) 05/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth given to dirs S175(5)(a) 05/11/2014
(58 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,889,406
(17 pages)
7 July 2014Register(s) moved to registered office address (1 page)
7 July 2014Register(s) moved to registered office address (1 page)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,889,406
(17 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (33 pages)
6 February 2014Group of companies' accounts made up to 30 April 2013 (33 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (18 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (18 pages)
7 May 2013Termination of appointment of Lucy Knowles as a director (1 page)
7 May 2013Termination of appointment of Lucy Knowles as a director (1 page)
31 January 2013Group of companies' accounts made up to 30 April 2012 (33 pages)
31 January 2013Group of companies' accounts made up to 30 April 2012 (33 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (18 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (18 pages)
15 September 2011Group of companies' accounts made up to 30 April 2011 (33 pages)
15 September 2011Group of companies' accounts made up to 30 April 2011 (33 pages)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Director's details changed for Bernard Candler Grigsby on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (18 pages)
9 September 2011Director's details changed for Edward Percy Keswick Weatherall on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Edward Percy Keswick Weatherall on 9 September 2011 (2 pages)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Director's details changed for Bernard Candler Grigsby on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Bernard Candler Grigsby on 9 September 2011 (2 pages)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (18 pages)
9 September 2011Director's details changed for Edward Percy Keswick Weatherall on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Mrs Lucy Knowles on 9 September 2011 (2 pages)
20 July 2011Termination of appointment of Nicholas Sibley as a director (1 page)
20 July 2011Termination of appointment of Nicholas Sibley as a director (1 page)
30 September 2010Group of companies' accounts made up to 30 April 2010 (29 pages)
30 September 2010Group of companies' accounts made up to 30 April 2010 (29 pages)
1 September 2010Appointment of Damian Theobald Oliver Sibley as a director (3 pages)
1 September 2010Appointment of Damian Theobald Oliver Sibley as a director (3 pages)
19 August 2010Termination of appointment of Malcolm Kimmins as a director (1 page)
19 August 2010Termination of appointment of Malcolm Kimmins as a director (1 page)
19 August 2010Termination of appointment of David Hardie as a director (1 page)
19 August 2010Termination of appointment of David Hardie as a director (1 page)
28 July 2010Annual return made up to 20 June 2010 (16 pages)
28 July 2010Annual return made up to 20 June 2010 (16 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed for Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed for Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Edward Percy Keswick Weatherall on 1 October 2009 (2 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed (2 pages)
21 October 2009Director's details changed (2 pages)
20 October 2009Director's details changed for John Stewart Cousins on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Paul Stanton Masters on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Stanton Masters on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Paul Stanton Masters on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Stewart Cousins on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Stanton Masters on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Stanton Masters on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Paul Stanton Masters on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Stewart Cousins on 1 October 2009 (2 pages)
8 October 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
8 October 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
3 September 2009Return made up to 20/06/09; no change of members (8 pages)
3 September 2009Return made up to 20/06/09; no change of members (8 pages)
12 August 2009Appointment terminated director william govett (1 page)
12 August 2009Appointment terminated director william govett (1 page)
1 December 2008Group of companies' accounts made up to 30 April 2008 (28 pages)
1 December 2008Group of companies' accounts made up to 30 April 2008 (28 pages)
6 August 2008Return made up to 20/06/08; full list of members (37 pages)
6 August 2008Return made up to 20/06/08; full list of members (37 pages)
29 July 2008Director's change of particulars / lucy walsh / 11/04/2008 (1 page)
29 July 2008Director's change of particulars / lucy walsh / 11/04/2008 (1 page)
13 November 2007Group of companies' accounts made up to 30 April 2007 (28 pages)
13 November 2007Group of companies' accounts made up to 30 April 2007 (28 pages)
14 August 2007Return made up to 20/06/07; full list of members (42 pages)
14 August 2007Return made up to 20/06/07; full list of members (42 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
11 August 2007New secretary appointed (1 page)
11 August 2007New secretary appointed (1 page)
11 August 2007New director appointed (1 page)
11 August 2007New director appointed (1 page)
9 November 2006£ sr 2338@1 26/04/06 (1 page)
9 November 2006£ sr 2338@1 26/04/06 (1 page)
20 October 2006Full accounts made up to 30 April 2006 (29 pages)
20 October 2006Full accounts made up to 30 April 2006 (29 pages)
10 August 2006Return made up to 20/06/06; full list of members (39 pages)
10 August 2006Return made up to 20/06/06; full list of members (39 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
29 December 2005Group of companies' accounts made up to 30 April 2005 (30 pages)
29 December 2005Group of companies' accounts made up to 30 April 2005 (30 pages)
26 October 2005Return made up to 20/06/05; full list of members (41 pages)
26 October 2005Return made up to 20/06/05; full list of members (41 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
29 July 2005Ad 11/04/05--------- £ si 2338@1=2338 £ ic 1863343/1865681 (2 pages)
29 July 2005Ad 11/04/05--------- £ si 2338@1=2338 £ ic 1863343/1865681 (2 pages)
10 November 2004Group of companies' accounts made up to 30 April 2004 (29 pages)
10 November 2004Group of companies' accounts made up to 30 April 2004 (29 pages)
27 September 2004Return made up to 20/06/04; full list of members (46 pages)
27 September 2004Return made up to 20/06/04; full list of members (46 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
22 December 2003Group of companies' accounts made up to 30 April 2003 (29 pages)
22 December 2003Group of companies' accounts made up to 30 April 2003 (29 pages)
3 September 2003£ sr 500008@1 25/04/03 (1 page)
3 September 2003£ sr 500008@1 25/04/03 (1 page)
6 August 2003Return made up to 20/06/03; full list of members (53 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Return made up to 20/06/03; full list of members (53 pages)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3QJ (1 page)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3QJ (1 page)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2003Memorandum and Articles of Association (5 pages)
30 May 2003Ad 26/04/03--------- £ si 423420@1=423420 £ ic 1439923/1863343 (6 pages)
30 May 2003Ad 26/04/03--------- £ si 423420@1=423420 £ ic 1439923/1863343 (6 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2003Memorandum and Articles of Association (5 pages)
30 May 2003Memorandum and Articles of Association (47 pages)
30 May 2003Memorandum and Articles of Association (47 pages)
30 May 2003£ nc 3000000/3333333 25/04/03 (1 page)
30 May 2003£ nc 3000000/3333333 25/04/03 (1 page)
3 January 2003Group of companies' accounts made up to 30 April 2002 (29 pages)
3 January 2003Group of companies' accounts made up to 30 April 2002 (29 pages)
1 October 2002Return made up to 20/06/02; full list of members (45 pages)
1 October 2002Return made up to 20/06/02; full list of members (45 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
12 October 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
12 October 2001Group of companies' accounts made up to 30 April 2001 (27 pages)
13 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 August 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 August 2001New director appointed (1 page)
13 August 2001New director appointed (1 page)
10 November 2000New director appointed (7 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (7 pages)
30 October 2000Full group accounts made up to 30 April 2000 (28 pages)
30 October 2000Full group accounts made up to 30 April 2000 (28 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Return made up to 20/06/00; change of members
  • 363(288) ‐ Director resigned
(29 pages)
17 August 2000Director resigned (1 page)
17 August 2000Return made up to 20/06/00; change of members
  • 363(288) ‐ Director resigned
(29 pages)
6 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 February 2000£ ic 1500008/1234251 06/01/00 £ sr 265757@1=265757 (1 page)
8 February 2000£ ic 1500008/1234251 06/01/00 £ sr 265757@1=265757 (1 page)
4 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
4 February 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 2000Application for reregistration from PLC to private (1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 2000Re-registration of Memorandum and Articles (56 pages)
6 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 2000Re-registration of Memorandum and Articles (56 pages)
6 January 2000Application for reregistration from PLC to private (1 page)
12 August 1999Full group accounts made up to 31 January 1999 (25 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Full group accounts made up to 31 January 1999 (25 pages)
10 August 1999Return made up to 20/06/99; full list of members (19 pages)
10 August 1999Return made up to 20/06/99; full list of members (19 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
5 June 1999New director appointed (3 pages)
5 June 1999New director appointed (3 pages)
21 May 1999Statement of rights variation attached to shares (2 pages)
21 May 1999£ ic 2000000/1994999 27/08/98 £ sr [email protected]=5000 (1 page)
21 May 1999Return made up to 20/06/98; full list of members (22 pages)
21 May 1999£ ic 2000000/1994999 27/08/98 £ sr [email protected]=5000 (1 page)
21 May 1999Return made up to 20/06/98; full list of members (22 pages)
21 May 1999Statement of rights variation attached to shares (2 pages)
9 April 1999New director appointed (4 pages)
9 April 1999New director appointed (4 pages)
8 September 1998Full group accounts made up to 31 January 1998 (25 pages)
8 September 1998Full group accounts made up to 31 January 1998 (25 pages)
27 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
27 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
27 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
18 June 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
18 June 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
4 February 1998New director appointed (1 page)
4 February 1998New director appointed (1 page)
26 August 1997Full group accounts made up to 31 January 1997 (25 pages)
26 August 1997Full group accounts made up to 31 January 1997 (25 pages)
19 August 1997Statement of rights variation attached to shares (2 pages)
19 August 1997Statement of rights variation attached to shares (2 pages)
14 August 1997Return made up to 20/06/97; full list of members (23 pages)
14 August 1997Return made up to 20/06/97; full list of members (23 pages)
11 August 1996Full group accounts made up to 31 January 1996 (26 pages)
11 August 1996Full group accounts made up to 31 January 1996 (26 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
16 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(18 pages)
2 August 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (276 pages)
19 August 1994Return made up to 20/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 October 1992Return made up to 20/06/92; full list of members (17 pages)
15 May 1992New director appointed (3 pages)
15 May 1992New director appointed (3 pages)
21 October 1991Return made up to 20/06/91; full list of members (20 pages)
19 December 1990Memorandum and Articles of Association (55 pages)
22 November 1990Return made up to 19/06/90; full list of members (18 pages)
22 May 1990Return made up to 20/06/89; full list of members (16 pages)
28 September 1989Certificate of re-registration from Private to Public Limited Company (2 pages)
28 September 1989Re-registration of Memorandum and Articles (40 pages)
28 September 1989Certificate of re-registration from Private to Public Limited Company (2 pages)
6 September 1989Return made up to 27/06/88; full list of members (14 pages)
2 November 1988Company name changed\certificate issued on 02/11/88 (2 pages)
2 November 1988Company name changed\certificate issued on 02/11/88 (2 pages)
23 October 1987Return made up to 29/06/87; full list of members (24 pages)
17 September 1986Return made up to 20/06/86; full list of members (12 pages)
17 September 1986Return made up to 20/06/86; full list of members (12 pages)
31 July 1985Allotment of shares (6 pages)
25 August 1978Annual return made up to 20/06/78 (4 pages)
25 August 1978Annual return made up to 20/06/78 (4 pages)
14 February 1976Annual return made up to 14/02/76 (4 pages)
14 February 1976Annual return made up to 14/02/76 (4 pages)
28 January 1969Certificate of incorporation (2 pages)
28 January 1969Certificate of incorporation (2 pages)