Background WavePink WaveYellow Wave

CORNEY AND BARROW LIMITED (02296476)

CORNEY AND BARROW LIMITED (02296476) is an active UK company. incorporated on 14 September 1988. with registered office in 1 Thomas More Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CORNEY AND BARROW LIMITED has been registered for 37 years. Current directors include BRETT-SMITH, Adam De La Falaise Brett, DUFFY, Simon Joseph, FRASER, Bryce Gordon and 5 others.

Company Number
02296476
Status
active
Type
ltd
Incorporated
14 September 1988
Age
37 years
Address
1 Thomas More Street, E1W 1YZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BRETT-SMITH, Adam De La Falaise Brett, DUFFY, Simon Joseph, FRASER, Bryce Gordon, GRIGSBY, Bernard Candler, HARTLEY, Oliver, SANDERSON, Winston Spencer Brian, SIBLEY, Damian Theobald Oliver, WEATHERALL, Edward Percy Keswick
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNEY AND BARROW LIMITED

CORNEY AND BARROW LIMITED is an active company incorporated on 14 September 1988 with the registered office located in 1 Thomas More Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CORNEY AND BARROW LIMITED was registered 37 years ago.(SIC: 46342)

Status

active

Active since 37 years ago

Company No

02296476

LTD Company

Age

37 Years

Incorporated 14 September 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

GAMEDRAGON LIMITED
From: 14 September 1988To: 1 November 1988
Contact
Address

1 Thomas More Street London , E1W 1YZ,

Timeline

14 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jan 10
Director Left
Jul 13
Director Joined
Oct 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

SANDERSON, Winston Spencer Brian

Active
1 Thomas More StreetE1W 1YZ
Secretary
Appointed 31 Oct 2006

BRETT-SMITH, Adam De La Falaise Brett

Active
1 Thomas More StreetE1W 1YZ
Born June 1956
Director
Appointed N/A

DUFFY, Simon Joseph

Active
1 Thomas More StreetE1W 1YZ
Born October 1976
Director
Appointed 19 Oct 2015

FRASER, Bryce Gordon

Active
1 Thomas More StreetE1W 1YZ
Born February 1963
Director
Appointed 26 May 2004

GRIGSBY, Bernard Candler

Active
Thomas More Street, LondonE1W 1YZ
Born May 1949
Director
Appointed 19 Dec 2016

HARTLEY, Oliver

Active
1 Thomas More StreetE1W 1YZ
Born October 1967
Director
Appointed 01 Sept 2003

SANDERSON, Winston Spencer Brian

Active
1 Thomas More StreetE1W 1YZ
Born May 1963
Director
Appointed 10 Dec 2020

SIBLEY, Damian Theobald Oliver

Active
1 Thomas More StreetE1W 1YZ
Born April 1969
Director
Appointed 19 Dec 2016

WEATHERALL, Edward Percy Keswick

Active
1 Thomas More StreetE1W 1YZ
Born October 1957
Director
Appointed 18 Mar 2009

STIFF, David Charles

Resigned
27 Corringway, LondonW5 3AB
Secretary
Appointed N/A
Resigned 01 Oct 2006

BROWN, James Alexander

Resigned
59 The Paddock, Bishops StortfordCM23 4JW
Born August 1946
Director
Appointed N/A
Resigned 14 Jul 1999

BROWN, Simon William Bridgemore

Resigned
1 Thomas More StreetE1W 1YZ
Born September 1961
Director
Appointed 01 Nov 2008
Resigned 29 Nov 2016

BURKE, Clare Jacqueline

Resigned
25 Kilmaine Road, LondonSW6 7JU
Born December 1960
Director
Appointed 26 Jun 1995
Resigned 07 Aug 2003

FRESHWATER, Timothy George

Resigned
1 Thomas More StreetE1W 1YZ
Born October 1944
Director
Appointed 19 Dec 2016
Resigned 31 Mar 2025

GARDNER, Edward John Willoughby

Resigned
1 Thomas More StreetE1W 1YZ
Born November 1970
Director
Appointed 01 Sept 2008
Resigned 30 Apr 2013

GORDON, Andrew Charles Ramsay

Resigned
The Lawns, ElyCB7 5XR
Born April 1964
Director
Appointed 01 Feb 1992
Resigned 17 Sept 2004

HARDIE, David Anthony

Resigned
11 Clare Avenue, WokinghamRG40 1EB
Born August 1944
Director
Appointed 12 Feb 2001
Resigned 01 Oct 2009

KERNICK, Robert Charles

Resigned
79 Canfield Gardens, LondonNW6 3EA
Born May 1927
Director
Appointed N/A
Resigned 05 Mar 2009

KIMMINS, Malcolm Brian Johnston

Resigned
Wick Lodge, NewburyRG20 8EX
Born February 1937
Director
Appointed N/A
Resigned 12 Feb 2001

MASTERS, Paul Stanton

Resigned
1 Thomas More StreetE1W 1YZ
Born December 1951
Director
Appointed 01 Jul 1999
Resigned 10 Dec 2020

MCLAREN, David John

Resigned
1 Thomas More StreetE1W 1YZ
Born April 1944
Director
Appointed 25 Sept 1991
Resigned 19 Dec 2016

PEAT, Richard Henry

Resigned
Flat 6 30 Brechin Place, LondonSW7 4QA
Born April 1935
Director
Appointed N/A
Resigned 16 Mar 2004

SHAW, Gabrielle Patricia

Resigned
Flat B 121 Clapham Common, LondonSW4 9BF
Born October 1950
Director
Appointed N/A
Resigned 29 Jan 1993

STIFF, David Charles

Resigned
27 Corringway, LondonW5 3AB
Born May 1950
Director
Appointed N/A
Resigned 01 Oct 2006

Persons with significant control

1

Thomas More Street, LondonE1W 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Legacy
10 October 2009
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
287Change of Registered Office
Legacy
1 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
29 August 2000
123Notice of Increase in Nominal Capital
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
88(2)R88(2)R
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
4 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
14 October 1991
363aAnnual Return
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
25 May 1991
395Particulars of Mortgage or Charge
Legacy
22 November 1990
363363
Legacy
3 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
7 August 1990
395Particulars of Mortgage or Charge
Legacy
14 June 1990
363363
Legacy
22 August 1989
88(2)R88(2)R
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
15 December 1988
395Particulars of Mortgage or Charge
Legacy
22 November 1988
224224
Legacy
4 November 1988
288288
Certificate Change Of Name Company
2 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1988
287Change of Registered Office
Legacy
25 October 1988
288288
Legacy
25 October 1988
288288
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Legacy
24 October 1988
123Notice of Increase in Nominal Capital
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Resolution
24 October 1988
RESOLUTIONSResolutions
Incorporation Company
14 September 1988
NEWINCIncorporation