CORNEY & BARROW BARS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORNEY & BARROW BARS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03703177

Incorporation date

28/01/1999

Size

Dormant

Contacts

Registered address

Registered address

1 Thomas More Street, London, E1W 1YZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon07/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon17/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon16/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon16/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon11/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon03/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/12/2020
Termination of appointment of Paul Stanton Masters as a director on 2020-12-10
dot icon24/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon26/02/2020
Withdrawal of a person with significant control statement on 2020-02-26
dot icon31/10/2019
Full accounts made up to 2019-04-30
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon04/12/2018
Full accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon15/11/2017
Full accounts made up to 2017-04-30
dot icon02/05/2017
Termination of appointment of Edward John Willoughby Gardner as a director on 2017-04-30
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon11/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon19/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon29/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2015-04-30
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon05/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon18/12/2013
Appointment of Mr Edward John Willoughby Gardner as a director
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon27/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon01/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon31/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Robert Evans as a director
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2011
Certificate of change of name
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Change of name notice
dot icon11/04/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon03/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon03/02/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Mr Edward Percy Keswick Weatherall on 2009-10-01
dot icon14/01/2010
Termination of appointment of David Hardie as a director
dot icon14/01/2010
Director's details changed for Mr Paul Stanton Masters on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Winston Spencer Brian Sanderson on 2009-10-01
dot icon14/01/2010
Director's details changed for Robert William Greenham Evans on 2009-10-01
dot icon14/01/2010
Secretary's details changed for Mr Winston Spencer Brian Sanderson on 2009-10-01
dot icon10/10/2009
Appointment of Mr Edward Percy Keswick Weatherall as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon17/02/2009
Return made up to 28/01/09; full list of members
dot icon17/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon06/02/2008
Return made up to 28/01/08; full list of members
dot icon13/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon19/09/2007
Director resigned
dot icon30/01/2007
Return made up to 28/01/07; full list of members
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
Secretary resigned
dot icon19/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon28/03/2006
Return made up to 28/01/06; full list of members
dot icon28/03/2006
Director resigned
dot icon29/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon01/03/2005
Return made up to 28/01/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon04/08/2004
New director appointed
dot icon26/02/2004
Return made up to 28/01/04; no change of members
dot icon04/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon25/07/2003
Registered office changed on 25/07/03 from: 12 helmet row london EC1V 3TD
dot icon05/03/2003
Amended accounts made up to 2002-04-30
dot icon01/03/2003
Return made up to 28/01/03; no change of members
dot icon01/03/2003
Director resigned
dot icon03/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon27/03/2002
Return made up to 28/01/02; full list of members
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon12/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon08/05/2001
Particulars of mortgage/charge
dot icon29/03/2001
Nc inc already adjusted 15/05/00
dot icon29/03/2001
Return made up to 28/01/01; full list of members
dot icon07/02/2001
Statement of affairs
dot icon07/02/2001
Ad 15/05/00--------- £ si 1550000@1=1550000 £ ic 1/1550001
dot icon07/02/2001
Resolutions
dot icon14/12/2000
New director appointed
dot icon29/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/06/2000
Certificate of change of name
dot icon16/05/2000
Return made up to 28/01/00; full list of members
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon28/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Registered office changed on 09/04/99 from: 20 black friars lane london EC4V 6HD
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New secretary appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Secretary resigned
dot icon28/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherall, Edward Percy Keswick
Director
01/10/2009 - Present
12
Sanderson, Winston Spencer Brian
Director
15/05/2000 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNEY & BARROW BARS HOLDINGS LIMITED

CORNEY & BARROW BARS HOLDINGS LIMITED is an(a) Active company incorporated on 28/01/1999 with the registered office located at 1 Thomas More Street, London, E1W 1YZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNEY & BARROW BARS HOLDINGS LIMITED?

toggle

CORNEY & BARROW BARS HOLDINGS LIMITED is currently Active. It was registered on 28/01/1999 .

Where is CORNEY & BARROW BARS HOLDINGS LIMITED located?

toggle

CORNEY & BARROW BARS HOLDINGS LIMITED is registered at 1 Thomas More Street, London, E1W 1YZ.

What does CORNEY & BARROW BARS HOLDINGS LIMITED do?

toggle

CORNEY & BARROW BARS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORNEY & BARROW BARS HOLDINGS LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-02-06 with no updates.