Company NameCORY Environmental Limited
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number00049722
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameW M.Cory & Son Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(117 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Secretary NameMs Tess Bridgman
StatusCurrent
Appointed01 April 2021(119 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Kenneth Wright
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleExecutive Director/Sec
Correspondence Address50 Moss Delph Lane
Aughton
Ormskirk
Lancashire
L39 5DZ
Director NameMr David Ellison Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Lovelace Road
Surbiton
Surrey
KT6 6NS
Director NameGeorge William Rae
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 1995)
RoleDirector Of Technical Services
Correspondence AddressBartletts Fore Street
Milverton
Taunton
Somerset
TA4 1JX
Director NameMr Peter Stuart Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 April 2005)
RoleDirector Of Corporate Developm
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Church Road West Peckham
Maidstone
Kent
ME18 5JL
Director NameMr Michael John Gibbard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 August 1992)
RoleFinance Director
Correspondence AddressDormer Cottage 24 Weald Way
Caterham
Surrey
CR3 6EG
Director NamePeter John Carter
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 1995)
RoleCorporate Treasurer
Correspondence Address16 Clarkes Spring
Tring
Hertfordshire
HP23 5QL
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameMark Christopher Lay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(92 years, 7 months after company formation)
Appointment Duration3 days (resigned 23 June 1994)
RoleGeneral Manager
Correspondence Address54 Mill Lane
Danbury
Chelmsford
Essex
CM3 4HY
Director NameSheryl Anne Tye
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(92 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 1995)
RoleCommercial Director
Correspondence AddressChatswood
South Park
Gerrards Cross
Buckinghamshire
SL9 8HE
Director NameNeil William Warner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(93 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 December 1994)
RoleChartered Accountant
Correspondence Address7 Linkway
Camberley
Surrey
GU15 2NH
Director NameTimothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(94 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 1998)
RoleChartered Accountant
Correspondence Address75 The Vineyard
Richmond
Surrey
TW10 6AS
Director NameSusan Christine Wood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(94 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1996)
RoleSolicitor
Correspondence Address32a Montpelier Vale
Blackheath
London
SE3 0TA
Director NameMalcolm John Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(96 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMrs Sally Veronica Dixon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(101 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Ardleigh Road
London
N1 4HP
Director NameRichard Johannes Ormerod Willacy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(103 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWraymead
158 Croydon Road
Reigate
Surrey
RH2 0NG
Secretary NameMrs Sally Veronica Dixon
NationalityBritish
StatusResigned
Appointed26 April 2005(103 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameJonathan David Steggles
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(104 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameNeil Mather Jackson Bennett
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(106 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe School House
Lawn Lane
Cheswardine
Shropshire
TF9 2RN
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(107 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(108 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Suheda Kahveci
StatusResigned
Appointed28 February 2013(111 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2014)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Alistair Myrie Holl
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(111 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(111 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Secretary NameMr Riga Jeske
StatusResigned
Appointed10 July 2014(112 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2015)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sophie Catherine Jane Reed
StatusResigned
Appointed22 May 2015(113 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(114 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Caroline Elizabeth Allen
StatusResigned
Appointed01 April 2016(114 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(116 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2000(99 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2005)
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitecoryenvironmental.co.uk

Location

Registered AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.8m at £1Cory Environmental Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£117,059,000
Gross Profit£5,701,000
Net Worth£57,391,000
Cash£6,791,000
Current Liabilities£95,214,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

10 January 2012Delivered on: 12 January 2012
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: Supplemental common debenture
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at barling hall, barling magna, rochford, essex t/no EX796037 and a lease of access land at lyme and wood pit. St helens, merseyside; all buildings, erections, fixtures, fixed plant and machinery. See image for full details.
Fully Satisfied
29 November 2011Delivered on: 8 December 2011
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: A supplemental common debenture
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 July 2008Delivered on: 6 August 2008
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security, in favour of the security trustee, over present and future assets of the chargor, security of the payment discharge and performance of all the securied liabilities see image for full details.
Fully Satisfied
7 February 2008Delivered on: 22 February 2008
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: A supplemental common debenture
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land being all property and land at 22 berth port of tilbury freeport together with all buildings and structures erected on it see image for full details.
Fully Satisfied
18 May 2007Delivered on: 25 May 2007
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 April 2005Delivered on: 11 May 2005
Satisfied on: 23 April 2007
Persons entitled: Cibc World Markets PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security agent for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 1987Delivered on: 7 December 1987
Satisfied on: 7 July 2005
Persons entitled: Baring Brothers & Co. Limited.

Classification: Deed of covenant
Secured details: Further securing £1,379,561 and all other monies due from bishopscourt limited under the the terms of the security documents dated 30.11.87 to the chargee.
Particulars: All the company's interest present & future in the companys insurances of the 28 dumb barges registered in the name of the owner at the port of london. (See doc M80 for details of barges).
Fully Satisfied
28 April 1983Delivered on: 3 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any or the other companies named herein to the chargee.
Particulars: Any account of the company with lloyds bank PLC.
Fully Satisfied
31 July 2008Delivered on: 13 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company and the obligors to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the efw services account and any monies received in connection with the insurances. See image for full details.
Outstanding
12 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including: the freehold land lying to the west of norman road, belvedere with registered title number K137567 and the freehold land lying to the west of norman road, belvedere with registered title number SGL129715. For more details please refer to the charge.
Outstanding
12 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The leasehold of land and premises situate at pensbury place, wandsworth SW8 4TP, title number to be granted following registration of a lease dated 6 march 2019 made between alan john day and james alan day as trustees of day and sons (brentford) limited retirement 1985 benefit scheme and the chargor and granted out of title number TGL130048. See the charge for more details.
Outstanding
17 October 2018Delivered on: 24 October 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including: the freehold land lying to the west of norman road, belvedere with registered title number K137567 and the freehold land lying to the west of norman road, belvedere with registered title number SGL129715. For more details please refer to the charge.
Outstanding
19 June 2018Delivered on: 25 June 2018
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: Property known as the land on the east side of lombard wall under title number SGL93636. Property known as land at arches 661-677, pensbury place, london SW8 4TR under title number TGL458524. Property known as land on the north side of pensbury place, wandsworth, london SW8.
Outstanding
19 October 2017Delivered on: 19 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold property known as re-use and recycling centre northumberland wharf, yabsley street, london E14 9RQ as demised by a lease dated 27 september 2017 and leasehold property known as waste transfer station northumberland wharf, yabsley street, london e 14 9RQ as demised by a lease dated 27 september 2017.
Outstanding
2 August 2017Delivered on: 2 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold property known as the durham and charlton parish wharves, charlton, london SE7 7SU registered at hm land registry under title number TGL231850.
Outstanding
21 March 2017Delivered on: 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as land lying to the west of norman road, belvedere registered at hm land registry under title number K137567 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
20 August 2015Delivered on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H barling landfill - land on the north east side of church road, barling t/no EX533637 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

13 November 2020Registration of charge 000497220016, created on 12 November 2020 (24 pages)
13 November 2020Registration of charge 000497220017, created on 12 November 2020 (60 pages)
4 August 2020Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 December 2019 (27 pages)
25 March 2020Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Registered office address changed from 2 Coldbath Square London EC1R 5HL to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (23 pages)
1 August 2019Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page)
17 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages)
26 April 2019Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page)
8 January 2019Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages)
30 October 2018Satisfaction of charge 000497220011 in full (4 pages)
30 October 2018Satisfaction of charge 000497220014 in full (4 pages)
30 October 2018Satisfaction of charge 000497220012 in full (4 pages)
30 October 2018Satisfaction of charge 000497220013 in full (4 pages)
24 October 2018Registration of charge 000497220015, created on 17 October 2018 (80 pages)
17 October 2018Notice of Restriction on the Company's Articles (2 pages)
17 October 2018Memorandum and Articles of Association (6 pages)
17 October 2018Resolutions
  • RES13 ‐ Auth share cap restriction is revoked and deleted 04/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 October 2018Statement of company's objects (2 pages)
17 October 2018Notice of removal of restriction on the company's articles (2 pages)
22 September 2018Satisfaction of charge 7 in full (4 pages)
22 September 2018Satisfaction of charge 000497220010 in full (4 pages)
8 August 2018Full accounts made up to 31 December 2017 (26 pages)
12 July 2018Termination of appointment of Alistair Myrie Holl as a director on 28 June 2018 (1 page)
4 July 2018Termination of appointment of Alistair Myrie Holl as a director on 28 June 2018 (1 page)
25 June 2018Registration of charge 000497220014, created on 19 June 2018 (24 pages)
12 June 2018Notification of Cory Riverside (Holdings) Limited as a person with significant control on 28 March 2017 (2 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages)
19 February 2018Cessation of Cory Riverside (Holdings) Limited as a person with significant control on 19 February 2018 (1 page)
8 February 2018Notification of Cory Riverside (Holdings) Limited as a person with significant control on 28 November 2016 (2 pages)
7 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
7 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
19 October 2017Registration of charge 000497220013, created on 19 October 2017 (25 pages)
19 October 2017Registration of charge 000497220013, created on 19 October 2017 (25 pages)
2 August 2017Registration of charge 000497220012, created on 2 August 2017 (26 pages)
2 August 2017Registration of charge 000497220012, created on 2 August 2017 (26 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
31 March 2017All of the property or undertaking has been released from charge 000497220010 (5 pages)
31 March 2017All of the property or undertaking has been released from charge 000497220010 (5 pages)
27 March 2017Registration of charge 000497220011, created on 21 March 2017 (41 pages)
27 March 2017Registration of charge 000497220011, created on 21 March 2017 (41 pages)
14 March 2017Resolutions
  • RES13 ‐ Interim dividend £49466119 per ordinary share be paid on completion of external refincing of the cory group by way of assignment by the company of £49466119 09/03/2017
(2 pages)
14 March 2017Resolutions
  • RES13 ‐ Interim dividend £49466119 per ordinary share be paid on completion of external refincing of the cory group by way of assignment by the company of £49466119 09/03/2017
(2 pages)
20 December 2016Resolutions
  • RES14 ‐ Interim dividend of £4,131,633 28/11/2016
(2 pages)
20 December 2016Resolutions
  • RES14 ‐ Interim dividend of £4,131,633 28/11/2016
(2 pages)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2016Statement of capital on 24 November 2016
  • GBP 1
(3 pages)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2016Solvency Statement dated 24/11/16 (3 pages)
24 November 2016Statement of capital on 24 November 2016
  • GBP 1
(3 pages)
24 November 2016Statement by Directors (3 pages)
24 November 2016Solvency Statement dated 24/11/16 (3 pages)
24 November 2016Statement by Directors (3 pages)
9 June 2016Full accounts made up to 31 December 2015 (23 pages)
9 June 2016Full accounts made up to 31 December 2015 (23 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,750,282
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9,750,282
(5 pages)
5 May 2016Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016 (2 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016 (2 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (23 pages)
23 September 2015Full accounts made up to 31 December 2014 (23 pages)
2 September 2015Memorandum and Articles of Association (4 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ General business / conflicts of interest 12/08/2015
(4 pages)
2 September 2015Memorandum and Articles of Association (4 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ General business / conflicts of interest 12/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 August 2015Registration of charge 000497220010, created on 20 August 2015 (92 pages)
27 August 2015Registration of charge 000497220010, created on 20 August 2015 (92 pages)
24 August 2015Satisfaction of charge 4 in full (4 pages)
24 August 2015Satisfaction of charge 5 in full (4 pages)
24 August 2015Satisfaction of charge 8 in full (4 pages)
24 August 2015Satisfaction of charge 9 in full (4 pages)
24 August 2015Satisfaction of charge 9 in full (4 pages)
24 August 2015Satisfaction of charge 6 in full (4 pages)
24 August 2015Satisfaction of charge 5 in full (4 pages)
24 August 2015Satisfaction of charge 6 in full (4 pages)
24 August 2015Satisfaction of charge 4 in full (4 pages)
24 August 2015Satisfaction of charge 8 in full (4 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9,750,282
(5 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9,750,282
(5 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9,750,282
(5 pages)
2 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
2 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
10 July 2014Appointment of Mr Riga Jeske as a secretary (2 pages)
10 July 2014Termination of appointment of Suheda Kahveci as a secretary (1 page)
10 July 2014Termination of appointment of Suheda Kahveci as a secretary (1 page)
10 July 2014Appointment of Mr Riga Jeske as a secretary (2 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 9,750,282
(5 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 9,750,282
(5 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 9,750,282
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 April 2013Appointment of Mr Andrew Robert Pike as a director (2 pages)
2 April 2013Appointment of Mr Alistair Myrie Holl as a director (2 pages)
2 April 2013Appointment of Mr Alistair Myrie Holl as a director (2 pages)
2 April 2013Appointment of Mr Andrew Robert Pike as a director (2 pages)
2 April 2013Termination of appointment of Jonathan Steggles as a director (1 page)
2 April 2013Termination of appointment of Jonathan Steggles as a director (1 page)
28 February 2013Appointment of Ms Suheda Kahveci as a secretary (1 page)
28 February 2013Appointment of Ms Suheda Kahveci as a secretary (1 page)
2 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
2 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 December 2011 (24 pages)
30 April 2012Full accounts made up to 31 December 2011 (24 pages)
24 January 2012Memorandum and Articles of Association (4 pages)
24 January 2012Memorandum and Articles of Association (4 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 8 (32 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 8 (32 pages)
23 November 2011Full accounts made up to 31 December 2010 (26 pages)
23 November 2011Full accounts made up to 31 December 2010 (26 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
24 August 2010Full accounts made up to 31 December 2009 (25 pages)
24 August 2010Full accounts made up to 31 December 2009 (25 pages)
20 August 2010Appointment of Peter Anton Gerstrom as a director (3 pages)
20 August 2010Appointment of Peter Anton Gerstrom as a director (3 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Malcolm John Ward on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Malcolm John Ward on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Malcolm John Ward on 1 June 2010 (2 pages)
11 November 2009Director's details changed for Jonathan David Steggles on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Jonathan David Steggles on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
13 September 2009Director appointed richard llewelyn milnes-james (1 page)
13 September 2009Director appointed richard llewelyn milnes-james (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
7 July 2009Full accounts made up to 31 December 2008 (21 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
7 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
7 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
14 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (5 pages)
14 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (5 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 6 (12 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 6 (12 pages)
18 July 2008Memorandum and Articles of Association (3 pages)
18 July 2008Memorandum and Articles of Association (3 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2008Full accounts made up to 31 December 2007 (21 pages)
15 July 2008Full accounts made up to 31 December 2007 (21 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Secretary's change of particulars / sally dixon / 10/06/2008 (1 page)
10 June 2008Secretary's change of particulars / sally dixon / 10/06/2008 (1 page)
18 April 2008Appointment terminated director neil bennett (1 page)
18 April 2008Appointment terminated director neil bennett (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
19 June 2007Return made up to 01/06/07; full list of members (2 pages)
19 June 2007Return made up to 01/06/07; full list of members (2 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 May 2007Particulars of mortgage/charge (15 pages)
25 May 2007Particulars of mortgage/charge (15 pages)
23 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Full accounts made up to 31 December 2006 (21 pages)
12 April 2007Full accounts made up to 31 December 2006 (21 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (17 pages)
1 August 2006Full accounts made up to 31 December 2005 (17 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
2 June 2006Return made up to 01/06/06; full list of members (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (4 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (4 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
11 May 2005Particulars of mortgage/charge (19 pages)
11 May 2005Particulars of mortgage/charge (19 pages)
10 May 2005Registered office changed on 10/05/05 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
10 May 2005Registered office changed on 10/05/05 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
5 May 2005Declaration of assistance for shares acquisition (17 pages)
5 May 2005Resolutions
  • RES13 ‐ Share purchase agreemnt 26/04/05
(6 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 May 2005Declaration of assistance for shares acquisition (17 pages)
5 May 2005Declaration of assistance for shares acquisition (17 pages)
5 May 2005Declaration of assistance for shares acquisition (17 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 May 2005Resolutions
  • RES13 ‐ Share purchase agreemnt 26/04/05
(6 pages)
25 April 2005Full accounts made up to 31 December 2004 (15 pages)
25 April 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
2 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2003Full accounts made up to 31 December 2002 (13 pages)
16 May 2003Full accounts made up to 31 December 2002 (13 pages)
4 July 2002Return made up to 01/06/02; full list of members (7 pages)
4 July 2002Return made up to 01/06/02; full list of members (7 pages)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 July 2001Return made up to 01/06/01; full list of members (7 pages)
3 July 2001Return made up to 01/06/01; full list of members (7 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
6 September 2000Auditor's resignation (1 page)
6 September 2000Auditor's resignation (1 page)
16 June 2000Return made up to 01/06/00; full list of members (7 pages)
16 June 2000Return made up to 01/06/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 December 1999 (15 pages)
5 May 2000Full accounts made up to 31 December 1999 (15 pages)
24 June 1999Return made up to 01/06/99; no change of members (4 pages)
24 June 1999Return made up to 01/06/99; no change of members (4 pages)
16 June 1999Full accounts made up to 31 December 1998 (15 pages)
16 June 1999Full accounts made up to 31 December 1998 (15 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
19 June 1998Return made up to 01/06/98; no change of members (4 pages)
19 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 May 1998Full accounts made up to 31 December 1997 (15 pages)
26 May 1998Full accounts made up to 31 December 1997 (15 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (16 pages)
23 September 1997Full accounts made up to 31 December 1996 (16 pages)
13 June 1997Return made up to 01/06/97; full list of members (6 pages)
13 June 1997Return made up to 01/06/97; full list of members (6 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
11 June 1996Return made up to 01/06/96; full list of members (8 pages)
11 June 1996Return made up to 01/06/96; full list of members (8 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
11 April 1996Full accounts made up to 31 December 1995 (16 pages)
11 April 1996Full accounts made up to 31 December 1995 (16 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
22 June 1995Return made up to 01/06/95; no change of members (4 pages)
22 June 1995Return made up to 01/06/95; no change of members (4 pages)
24 May 1995Full accounts made up to 31 December 1994 (16 pages)
24 May 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
28 June 1993Return made up to 01/06/93; full list of members (7 pages)
28 June 1993Return made up to 01/06/93; full list of members (7 pages)
17 May 1993Full accounts made up to 31 December 1992 (16 pages)
17 May 1993Full accounts made up to 31 December 1992 (16 pages)
4 August 1992Full accounts made up to 31 December 1991 (14 pages)
4 August 1992Full accounts made up to 31 December 1991 (14 pages)
3 July 1992Return made up to 01/06/92; full list of members (8 pages)
3 July 1992Return made up to 01/06/92; full list of members (8 pages)
2 January 1992Memorandum and Articles of Association (7 pages)
2 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 January 1992Memorandum and Articles of Association (7 pages)
2 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 December 1991Company name changed w M.cory & son LIMITED\certificate issued on 01/01/92 (2 pages)
31 December 1991Company name changed w M.cory & son LIMITED\certificate issued on 01/01/92 (2 pages)
30 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1990Memorandum and Articles of Association (7 pages)
28 November 1990Memorandum and Articles of Association (7 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1987Particulars of mortgage/charge (3 pages)
7 December 1987Particulars of mortgage/charge (3 pages)
29 September 1987Return made up to 02/06/87; full list of members (8 pages)
29 September 1987Return made up to 02/06/87; full list of members (8 pages)
21 July 1977Accounts made up to 31 December 1975 (13 pages)
21 July 1977Accounts made up to 31 December 1975 (13 pages)
3 July 1975Accounts made up to 31 December 2074 (12 pages)
30 September 1964Increase in nominal capital (3 pages)
30 September 1964Increase in nominal capital (3 pages)
13 December 1901Incorporation (44 pages)
13 December 1901Incorporation (44 pages)