Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAISY BARS LIMITED
Company Information for

DAISY BARS LIMITED

FIRST FLOOR, THE SIPPING ROOM WEST INDIA QUAY, 16 HERTSMERE ROAD, LONDON, E14 4AX,
Company Registration Number
01820524
Private Limited Company
Active

Company Overview

About Daisy Bars Ltd
DAISY BARS LIMITED was founded on 1984-05-31 and has its registered office in London. The organisation's status is listed as "Active". Daisy Bars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DAISY BARS LIMITED
 
Legal Registered Office
FIRST FLOOR, THE SIPPING ROOM WEST INDIA QUAY
16 HERTSMERE ROAD
LONDON
E14 4AX
Other companies in E1W
 
Previous Names
C&B BARS LIMITED05/10/2016
CORNEY & BARROW BARS LIMITED08/09/2016
CORNEY & BARROW WINE BARS LIMITED19/04/2011
Filing Information
Company Number 01820524
Company ID Number 01820524
Date formed 1984-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 26/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 23:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAISY BARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAISY BARS LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAVID SHERRINGTON
Company Secretary 2016-07-06
LLOYD ANTHONY CAMPBELL
Director 2016-07-06
JILLIAN SARAH MACLEAN
Director 2016-07-06
JAMES DAVID SHERRINGTON
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
WINSTON SPENCER BRIAN SANDERSON
Company Secretary 1999-07-14 2016-07-06
CHRISTOPHER NIALL BRIDGMORE BROWN
Director 2004-01-01 2016-07-06
EDWARD JOHN WILLOUGHBY GARDNER
Director 2001-09-18 2016-07-06
PAUL STANTON MASTERS
Director 1999-07-01 2016-07-06
EDWARD PERCY KESWICK WEATHERALL
Director 2009-03-18 2016-07-06
AMANDA JANE WILLMOTT
Director 2005-11-01 2016-07-06
LUCY KNOWLES
Director 2001-09-18 2013-04-30
SIMON WARD-NICHOLSON
Director 2008-10-01 2012-10-12
ROBERT WILLIAM GREENHAM EVANS
Director 1991-06-20 2011-12-31
TRISTRAM CHARLES EDWARD HILLIER
Director 2007-01-01 2011-08-31
DAVID ANTHONY HARDIE
Director 2001-02-12 2009-10-01
SARAH REID
Director 2004-05-26 2007-03-31
ANDREW WILLIAM ROBERT JAMES
Director 1997-06-12 2005-08-30
SARAH HEWARD
Director 1991-06-20 2004-01-09
ADAM JAMES NICHOLAS ROBINSON
Director 1998-09-17 2003-03-04
KATHERINE ANNE FELGATE
Director 1996-01-18 2001-05-18
ROBERT GERARD FINCH
Director 1991-06-20 2001-04-23
MALCOLM BRIAN JOHNSTON KIMMINS
Director 1991-06-20 2001-02-12
SALLY WOODWARD
Director 2000-01-24 2001-02-05
WINSTON SPENCER BRIAN SANDERSON
Director 1993-12-16 2000-09-12
JAMES ALEXANDER BROWN
Company Secretary 1991-06-20 1999-07-14
JAMES ALEXANDER BROWN
Director 1991-06-20 1999-07-14
PETER MOCKFORD
Director 1994-03-28 1996-03-21
CHRISTOPHER NIALL BRIDGMORE BROWN
Director 1991-06-20 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYD ANTHONY CAMPBELL THE WHITE COMPANY HOLDING CO LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
LLOYD ANTHONY CAMPBELL DAISY 2015 TOPCO LIMITED Director 2015-08-18 CURRENT 2015-06-10 Active
LLOYD ANTHONY CAMPBELL DRAKE & MORGAN LIMITED Director 2015-03-17 CURRENT 2007-09-25 Active
LLOYD ANTHONY CAMPBELL D&M 1 LIMITED Director 2015-03-17 CURRENT 2013-04-10 Active
LLOYD ANTHONY CAMPBELL D&M 2 LIMITED Director 2015-03-17 CURRENT 2013-04-10 Active
LLOYD ANTHONY CAMPBELL TWC DELIVERY COMPANY LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
LLOYD ANTHONY CAMPBELL THE WHITE COMPANY (U.K.) LIMITED Director 2007-07-25 CURRENT 1994-12-05 Active
LLOYD ANTHONY CAMPBELL MAGICMANOR PROPERTY MANAGEMENT LIMITED Director 2007-04-16 CURRENT 1987-05-21 Active
LLOYD ANTHONY CAMPBELL DATA TRANSFER & COMMUNICATIONS LIMITED Director 2007-03-06 CURRENT 2005-03-01 Active - Proposal to Strike off
JILLIAN SARAH MACLEAN D&M 1 LIMITED Director 2013-04-19 CURRENT 2013-04-10 Active
JILLIAN SARAH MACLEAN D&M 2 LIMITED Director 2013-04-19 CURRENT 2013-04-10 Active
JILLIAN SARAH MACLEAN DRAKE & MORGAN LIMITED Director 2008-02-19 CURRENT 2007-09-25 Active
JAMES DAVID SHERRINGTON DRAKE & MORGAN LIMITED Director 2014-11-18 CURRENT 2007-09-25 Active
JAMES DAVID SHERRINGTON D&M 1 LIMITED Director 2014-11-18 CURRENT 2013-04-10 Active
JAMES DAVID SHERRINGTON D&M 2 LIMITED Director 2014-11-18 CURRENT 2013-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-07-03Notice of completion of voluntary arrangement
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 018205240009
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 27/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/22
2022-08-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-01
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
2021-06-14CVA1Notice to Registrar of companies voluntary arrangement taking effect
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018205240008
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2021-01-15AP03Appointment of Mr David Barry King as company secretary on 2021-01-11
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHERRINGTON
2021-01-14AP01DIRECTOR APPOINTED MR DAVID BARRY KING
2021-01-14TM02Termination of appointment of James David Sherrington on 2021-01-11
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018205240007
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 25/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-06-29AD02Register inspection address changed from 1 Thomas More Street London E1W 1YZ United Kingdom to Suite 88-90 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1550000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-28PSC02Notification of Bowmark Llp as a person with significant control on 2016-04-06
2017-02-16AA01Current accounting period shortened from 30/04/17 TO 26/03/17
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-05RES15CHANGE OF COMPANY NAME 05/10/16
2016-10-05CERTNMCOMPANY NAME CHANGED C&B BARS LIMITED CERTIFICATE ISSUED ON 05/10/16
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE WILLMOTT
2016-09-08RES15CHANGE OF COMPANY NAME 08/09/16
2016-09-08CERTNMCOMPANY NAME CHANGED CORNEY & BARROW BARS LIMITED CERTIFICATE ISSUED ON 08/09/16
2016-08-31RES01ADOPT ARTICLES 31/08/16
2016-07-20MEM/ARTSARTICLES OF ASSOCIATION
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM 1 Thomas More Street London E1W 1YZ
2016-07-18AP03Appointment of Mr James David Sherrington as company secretary on 2016-07-06
2016-07-18AP01DIRECTOR APPOINTED MR JAMES DAVID SHERRINGTON
2016-07-18AP01DIRECTOR APPOINTED MS JILLIAN SARAH MACLEAN
2016-07-18AP01DIRECTOR APPOINTED MR LLOYD ANTHONY CAMPBELL
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASTERS
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WEATHERALL
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GARDNER
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2016-07-18TM02Termination of appointment of Winston Spencer Brian Sanderson on 2016-07-06
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 018205240006
2016-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1550000
2016-06-22AR0120/06/16 FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1550000
2015-06-25AR0120/06/15 FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1550000
2014-06-27AR0120/06/14 FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-05AR0120/06/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN WILLOUGHBY GARDNER / 01/05/2013
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCY KNOWLES
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARD-NICHOLSON
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-09AR0120/06/12 FULL LIST
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-15AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KNOWLES / 09/09/2011
2011-09-05RES13COMPANY BUSINESS 26/08/2011
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TRISTRAM HILLIER
2011-08-31RES01ALTER ARTICLES 19/08/2011
2011-07-01AR0120/06/11 FULL LIST
2011-04-19RES15CHANGE OF NAME 13/04/2011
2011-04-19CERTNMCOMPANY NAME CHANGED CORNEY & BARROW WINE BARS LIMITED CERTIFICATE ISSUED ON 19/04/11
2011-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE WILLMOTT / 20/09/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-02AR0120/06/10 FULL LIST
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-02AD02SAIL ADDRESS CREATED
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN WILLOUGHBY GARDNER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GREENHAM EVANS / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KNOWLES / 01/10/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDIE
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TRISTRAM HILLIER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GARDNER / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIALL BRIDGMORE BROWN / 01/10/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR WINSTON SPENCER BRIAN SANDERSON / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE WILLMOTT / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PERCY KESWICK WEATHERALL / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANTON MASTERS / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WARD-NICHOLSON / 01/10/2009
2009-11-04ANNOTATIONInconsistency
2009-10-10AP01APPOINT PERSON AS DIRECTOR
2009-10-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-14363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-18288aDIRECTOR APPOINTED MR EDWARD PERCY KESWICK WEATHERALL
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-04288aDIRECTOR APPOINTED MR SIMON WARD-NICHOLSON
2008-07-14363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY WALSH / 10/07/2008
2007-11-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-07-16363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-30288bDIRECTOR RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-23363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-23288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-04363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-03-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DAISY BARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAISY BARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
RENT DEPOSIT DEED 2012-10-25 Satisfied NETWORK RAIL INFRASTRUCTURE LIMITED
DEBENTURE 2011-09-02 Satisfied HSBC BANK PLC
DEBENTURE 2001-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1991-06-04 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1985-11-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAISY BARS LIMITED

Intangible Assets
Patents
We have not found any records of DAISY BARS LIMITED registering or being granted any patents
Domain Names

DAISY BARS LIMITED owns 1 domain names.

devonshireterrace.co.uk  

Trademarks
We have not found any records of DAISY BARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAISY BARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as DAISY BARS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAISY BARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAISY BARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAISY BARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.