Company NameCorney & Barrow Merchanting Holdings Limited
Company StatusActive
Company Number03719538
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NameMawlaw 426 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adam De La Falaise Brett Brett-Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 12 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Oliver Hartley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleExport Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Secretary NameMr Winston Spencer Brian Sanderson
NationalityBritish
StatusCurrent
Appointed31 October 2006(7 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Edward Percy Keswick Weatherall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
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(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr Paul Stanton Masters
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr David John McLaren
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thomas More Street
London
E1W 1YZ
Director NameMr David Charles Stiff
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB
Director NameRichard Henry Peat
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2004)
RoleWinew Merchant
Correspondence AddressFlat 6 30 Brechin Place
London
SW7 4QA
Director NameMalcolm Brian Johnston Kimmins
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 February 2001)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWick Lodge
Hoe Benham
Newbury
Berkshire
RG20 8EX
Director NameRobert Charles Kernick
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2009)
RoleWine Merchant
Correspondence Address79 Canfield Gardens
London
NW6 3EA
Director NameMr Andrew Charles Ramsay Gordon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 September 2004)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressThe Lawns
51 High Street, Wicken
Ely
Cambridgeshire
CB7 5XR
Director NameMrs Clare Jacqueline Burke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2003)
RoleWine Trader
Correspondence Address25 Kilmaine Road
London
SW6 7JU
Secretary NameMr David Charles Stiff
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corringway
London
W5 3AB
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed12 February 2001(1 year, 11 months 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 NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitecorneyandbarrow.com
Telephone020 72652400
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

4.4m at £1Corney & Barrow Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
16 January 2024Accounts for a dormant company made up to 30 April 2023 (10 pages)
26 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
17 January 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (10 pages)
3 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
11 December 2020Appointment of Mr Winston Spencer Brian Sanderson as a director on 10 December 2020 (2 pages)
11 December 2020Termination of appointment of Paul Stanton Masters as a director on 10 December 2020 (1 page)
24 November 2020Accounts for a dormant company made up to 30 April 2020 (10 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 30 April 2019 (10 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 30 April 2018 (9 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (9 pages)
16 November 2017Accounts for a dormant company made up to 30 April 2017 (9 pages)
31 March 2017Termination of appointment of David John Mclaren as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of David John Mclaren as a director on 31 March 2017 (1 page)
5 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,350,001
(6 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,350,001
(6 pages)
14 August 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
14 August 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4,350,001
(6 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4,350,001
(6 pages)
5 August 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
5 August 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,350,001
(6 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,350,001
(6 pages)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
20 February 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
27 December 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
24 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
30 September 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 January 2010Appointment of Mr Edward Percy Keswick Weatherall as a director (2 pages)
15 January 2010Appointment of Mr Edward Percy Keswick Weatherall as a director (2 pages)
14 January 2010Director's details changed for Adam De La Falaise Brett Brett-Smith on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Director's details changed for David John Mclaren on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Termination of appointment of David Hardie as a director (1 page)
14 January 2010Director's details changed for Oliver Hartley on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Oliver Hartley on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Termination of appointment of David Hardie as a director (1 page)
14 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Director's details changed for Adam De La Falaise Brett Brett-Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Adam De La Falaise Brett Brett-Smith on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Director's details changed for David John Mclaren on 1 October 2009 (2 pages)
14 January 2010Director's details changed for David John Mclaren on 1 October 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Winston Spencer Brian Sanderson on 1 October 2009 (1 page)
14 January 2010Director's details changed for Oliver Hartley on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Paul Stanton Masters on 1 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
6 October 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
20 March 2009Return made up to 25/02/09; full list of members (5 pages)
20 March 2009Return made up to 25/02/09; full list of members (5 pages)
19 March 2009Appointment terminated director robert kernick (1 page)
19 March 2009Appointment terminated director robert kernick (1 page)
17 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
17 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
28 February 2008Return made up to 25/02/08; full list of members (5 pages)
28 February 2008Return made up to 25/02/08; full list of members (5 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Return made up to 25/02/07; full list of members (3 pages)
14 March 2007Return made up to 25/02/07; full list of members (3 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
19 December 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
28 March 2006Return made up to 25/02/06; full list of members (3 pages)
28 March 2006Return made up to 25/02/06; full list of members (3 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
1 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
26 February 2004Return made up to 25/02/04; full list of members (10 pages)
26 February 2004Return made up to 25/02/04; full list of members (10 pages)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
4 February 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (1 page)
25 July 2003Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD (1 page)
30 May 2003Memorandum and Articles of Association (13 pages)
30 May 2003Ad 30/04/03--------- £ si 2250000@1=2250000 £ ic 2100001/4350001 (2 pages)
30 May 2003£ nc 2100001/4350001 30/04/03 (1 page)
30 May 2003Memorandum and Articles of Association (13 pages)
30 May 2003Ad 30/04/03--------- £ si 2250000@1=2250000 £ ic 2100001/4350001 (2 pages)
30 May 2003£ nc 2100001/4350001 30/04/03 (1 page)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2003Amended accounts made up to 30 April 2002 (8 pages)
5 March 2003Amended accounts made up to 30 April 2002 (8 pages)
1 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (8 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (8 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
17 October 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
17 October 2001Accounts for a dormant company made up to 30 April 2001 (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
29 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Nc inc already adjusted 15/05/00 (1 page)
29 March 2001Nc inc already adjusted 15/05/00 (1 page)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 February 2001Statement of affairs (4 pages)
7 February 2001Ad 15/05/00--------- £ si 2100000@1=2100000 £ ic 1/2100001 (2 pages)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
7 February 2001Ad 15/05/00--------- £ si 2100000@1=2100000 £ ic 1/2100001 (2 pages)
7 February 2001Statement of affairs (4 pages)
29 December 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
29 December 2000Accounts for a dormant company made up to 30 April 2000 (7 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 20 black friars lane london EC4V 6HD (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 20 black friars lane london EC4V 6HD (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 June 2000Company name changed mawlaw 426 LIMITED\certificate issued on 16/06/00 (3 pages)
15 June 2000Company name changed mawlaw 426 LIMITED\certificate issued on 16/06/00 (3 pages)
5 April 2000Return made up to 25/02/00; full list of members (6 pages)
5 April 2000Return made up to 25/02/00; full list of members (6 pages)
25 February 1999Incorporation (21 pages)
25 February 1999Incorporation (21 pages)