London
EC2M 2EF
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Secretary Name | Ms Tess Bridgman |
---|---|
Status | Current |
Appointed | 01 April 2021(119 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Kenneth Wright |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1993) |
Role | Executive Director/Sec |
Correspondence Address | 50 Moss Delph Lane Aughton Ormskirk Lancashire L39 5DZ |
Director Name | Mr David Ellison Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 July 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Lovelace Road Surbiton Surrey KT6 6NS |
Director Name | George William Rae |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 1995) |
Role | Director Of Technical Services |
Correspondence Address | Bartletts Fore Street Milverton Taunton Somerset TA4 1JX |
Director Name | Mr Peter Stuart Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 April 2005) |
Role | Director Of Corporate Developm |
Country of Residence | England |
Correspondence Address | The Old Post Office Church Road West Peckham Maidstone Kent ME18 5JL |
Director Name | Mr Michael John Gibbard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 August 1992) |
Role | Finance Director |
Correspondence Address | Dormer Cottage 24 Weald Way Caterham Surrey CR3 6EG |
Director Name | Peter John Carter |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 1995) |
Role | Corporate Treasurer |
Correspondence Address | 16 Clarkes Spring Tring Hertfordshire HP23 5QL |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | Mark Christopher Lay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 23 June 1994) |
Role | General Manager |
Correspondence Address | 54 Mill Lane Danbury Chelmsford Essex CM3 4HY |
Director Name | Sheryl Anne Tye |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 1995) |
Role | Commercial Director |
Correspondence Address | Chatswood South Park Gerrards Cross Buckinghamshire SL9 8HE |
Director Name | Neil William Warner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(93 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 7 Linkway Camberley Surrey GU15 2NH |
Director Name | Timothy Charles Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(94 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 75 The Vineyard Richmond Surrey TW10 6AS |
Director Name | Susan Christine Wood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1996) |
Role | Solicitor |
Correspondence Address | 32a Montpelier Vale Blackheath London SE3 0TA |
Director Name | Malcolm John Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mrs Sally Veronica Dixon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Ardleigh Road London N1 4HP |
Director Name | Richard Johannes Ormerod Willacy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wraymead 158 Croydon Road Reigate Surrey RH2 0NG |
Secretary Name | Mrs Sally Veronica Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Jonathan David Steggles |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Neil Mather Jackson Bennett |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(106 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The School House Lawn Lane Cheswardine Shropshire TF9 2RN |
Director Name | Mr Richard Llewelyn Milnes-James |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(107 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Peter Anton Gerstrom |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Suheda Kahveci |
---|---|
Status | Resigned |
Appointed | 28 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Alistair Myrie Holl |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(111 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Secretary Name | Mr Riga Jeske |
---|---|
Status | Resigned |
Appointed | 10 July 2014(112 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Sophie Catherine Jane Reed |
---|---|
Status | Resigned |
Appointed | 22 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(114 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | Ms Caroline Elizabeth Allen |
---|---|
Status | Resigned |
Appointed | 01 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(116 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(99 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2005) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | coryenvironmental.co.uk |
---|
Registered Address | Level 5, 10 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9.8m at £1 | Cory Environmental Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,059,000 |
Gross Profit | £5,701,000 |
Net Worth | £57,391,000 |
Cash | £6,791,000 |
Current Liabilities | £95,214,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
10 January 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 2008 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 |
13 November 2020 | Registration of charge 000497220016, created on 12 November 2020 (24 pages) |
---|---|
13 November 2020 | Registration of charge 000497220017, created on 12 November 2020 (60 pages) |
4 August 2020 | Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
25 March 2020 | Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 24 February 2020 (2 pages) |
24 February 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 August 2019 | Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page) |
8 January 2019 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages) |
30 October 2018 | Satisfaction of charge 000497220011 in full (4 pages) |
30 October 2018 | Satisfaction of charge 000497220014 in full (4 pages) |
30 October 2018 | Satisfaction of charge 000497220012 in full (4 pages) |
30 October 2018 | Satisfaction of charge 000497220013 in full (4 pages) |
24 October 2018 | Registration of charge 000497220015, created on 17 October 2018 (80 pages) |
17 October 2018 | Notice of Restriction on the Company's Articles (2 pages) |
17 October 2018 | Memorandum and Articles of Association (6 pages) |
17 October 2018 | Resolutions
|
17 October 2018 | Statement of company's objects (2 pages) |
17 October 2018 | Notice of removal of restriction on the company's articles (2 pages) |
22 September 2018 | Satisfaction of charge 7 in full (4 pages) |
22 September 2018 | Satisfaction of charge 000497220010 in full (4 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
12 July 2018 | Termination of appointment of Alistair Myrie Holl as a director on 28 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Alistair Myrie Holl as a director on 28 June 2018 (1 page) |
25 June 2018 | Registration of charge 000497220014, created on 19 June 2018 (24 pages) |
12 June 2018 | Notification of Cory Riverside (Holdings) Limited as a person with significant control on 28 March 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages) |
19 February 2018 | Cessation of Cory Riverside (Holdings) Limited as a person with significant control on 19 February 2018 (1 page) |
8 February 2018 | Notification of Cory Riverside (Holdings) Limited as a person with significant control on 28 November 2016 (2 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
19 October 2017 | Registration of charge 000497220013, created on 19 October 2017 (25 pages) |
19 October 2017 | Registration of charge 000497220013, created on 19 October 2017 (25 pages) |
2 August 2017 | Registration of charge 000497220012, created on 2 August 2017 (26 pages) |
2 August 2017 | Registration of charge 000497220012, created on 2 August 2017 (26 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 March 2017 | All of the property or undertaking has been released from charge 000497220010 (5 pages) |
31 March 2017 | All of the property or undertaking has been released from charge 000497220010 (5 pages) |
27 March 2017 | Registration of charge 000497220011, created on 21 March 2017 (41 pages) |
27 March 2017 | Registration of charge 000497220011, created on 21 March 2017 (41 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Statement of capital on 24 November 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Solvency Statement dated 24/11/16 (3 pages) |
24 November 2016 | Statement of capital on 24 November 2016
|
24 November 2016 | Statement by Directors (3 pages) |
24 November 2016 | Solvency Statement dated 24/11/16 (3 pages) |
24 November 2016 | Statement by Directors (3 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 May 2016 | Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
5 May 2016 | Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
6 January 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 September 2015 | Memorandum and Articles of Association (4 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Memorandum and Articles of Association (4 pages) |
2 September 2015 | Resolutions
|
27 August 2015 | Registration of charge 000497220010, created on 20 August 2015 (92 pages) |
27 August 2015 | Registration of charge 000497220010, created on 20 August 2015 (92 pages) |
24 August 2015 | Satisfaction of charge 4 in full (4 pages) |
24 August 2015 | Satisfaction of charge 5 in full (4 pages) |
24 August 2015 | Satisfaction of charge 8 in full (4 pages) |
24 August 2015 | Satisfaction of charge 9 in full (4 pages) |
24 August 2015 | Satisfaction of charge 9 in full (4 pages) |
24 August 2015 | Satisfaction of charge 6 in full (4 pages) |
24 August 2015 | Satisfaction of charge 5 in full (4 pages) |
24 August 2015 | Satisfaction of charge 6 in full (4 pages) |
24 August 2015 | Satisfaction of charge 4 in full (4 pages) |
24 August 2015 | Satisfaction of charge 8 in full (4 pages) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 June 2015 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages) |
2 June 2015 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 July 2014 | Appointment of Mr Riga Jeske as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Suheda Kahveci as a secretary (1 page) |
10 July 2014 | Termination of appointment of Suheda Kahveci as a secretary (1 page) |
10 July 2014 | Appointment of Mr Riga Jeske as a secretary (2 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Appointment of Mr Andrew Robert Pike as a director (2 pages) |
2 April 2013 | Appointment of Mr Alistair Myrie Holl as a director (2 pages) |
2 April 2013 | Appointment of Mr Alistair Myrie Holl as a director (2 pages) |
2 April 2013 | Appointment of Mr Andrew Robert Pike as a director (2 pages) |
2 April 2013 | Termination of appointment of Jonathan Steggles as a director (1 page) |
2 April 2013 | Termination of appointment of Jonathan Steggles as a director (1 page) |
28 February 2013 | Appointment of Ms Suheda Kahveci as a secretary (1 page) |
28 February 2013 | Appointment of Ms Suheda Kahveci as a secretary (1 page) |
2 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
2 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 January 2012 | Memorandum and Articles of Association (4 pages) |
24 January 2012 | Memorandum and Articles of Association (4 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
8 December 2011 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
23 November 2011 | Full accounts made up to 31 December 2010 (26 pages) |
23 November 2011 | Full accounts made up to 31 December 2010 (26 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (25 pages) |
20 August 2010 | Appointment of Peter Anton Gerstrom as a director (3 pages) |
20 August 2010 | Appointment of Peter Anton Gerstrom as a director (3 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Malcolm John Ward on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Malcolm John Ward on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Malcolm John Ward on 1 June 2010 (2 pages) |
11 November 2009 | Director's details changed for Jonathan David Steggles on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Jonathan David Steggles on 19 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages) |
13 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
13 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
7 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
14 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (5 pages) |
14 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (5 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
18 July 2008 | Memorandum and Articles of Association (3 pages) |
18 July 2008 | Memorandum and Articles of Association (3 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
15 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Secretary's change of particulars / sally dixon / 10/06/2008 (1 page) |
10 June 2008 | Secretary's change of particulars / sally dixon / 10/06/2008 (1 page) |
18 April 2008 | Appointment terminated director neil bennett (1 page) |
18 April 2008 | Appointment terminated director neil bennett (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Resolutions
|
25 May 2007 | Particulars of mortgage/charge (15 pages) |
25 May 2007 | Particulars of mortgage/charge (15 pages) |
23 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Return made up to 01/06/05; full list of members
|
28 June 2005 | Return made up to 01/06/05; full list of members
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (4 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (4 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: ocean house the ring bracknell berkshire RG12 1AN (1 page) |
5 May 2005 | Declaration of assistance for shares acquisition (17 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Declaration of assistance for shares acquisition (17 pages) |
5 May 2005 | Declaration of assistance for shares acquisition (17 pages) |
5 May 2005 | Declaration of assistance for shares acquisition (17 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
25 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members
|
16 June 2004 | Return made up to 01/06/04; full list of members
|
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members
|
2 July 2003 | Return made up to 01/06/03; full list of members
|
16 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
6 September 2000 | Auditor's resignation (1 page) |
6 September 2000 | Auditor's resignation (1 page) |
16 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
13 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
28 June 1996 | Director's particulars changed (1 page) |
28 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
11 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
11 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
22 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
22 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
28 June 1993 | Return made up to 01/06/93; full list of members (7 pages) |
28 June 1993 | Return made up to 01/06/93; full list of members (7 pages) |
17 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
17 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
3 July 1992 | Return made up to 01/06/92; full list of members (8 pages) |
3 July 1992 | Return made up to 01/06/92; full list of members (8 pages) |
2 January 1992 | Memorandum and Articles of Association (7 pages) |
2 January 1992 | Resolutions
|
2 January 1992 | Memorandum and Articles of Association (7 pages) |
2 January 1992 | Resolutions
|
31 December 1991 | Company name changed w M.cory & son LIMITED\certificate issued on 01/01/92 (2 pages) |
31 December 1991 | Company name changed w M.cory & son LIMITED\certificate issued on 01/01/92 (2 pages) |
30 June 1991 | Resolutions
|
30 June 1991 | Resolutions
|
28 November 1990 | Memorandum and Articles of Association (7 pages) |
28 November 1990 | Memorandum and Articles of Association (7 pages) |
6 November 1990 | Resolutions
|
6 November 1990 | Resolutions
|
7 December 1987 | Particulars of mortgage/charge (3 pages) |
7 December 1987 | Particulars of mortgage/charge (3 pages) |
29 September 1987 | Return made up to 02/06/87; full list of members (8 pages) |
29 September 1987 | Return made up to 02/06/87; full list of members (8 pages) |
21 July 1977 | Accounts made up to 31 December 1975 (13 pages) |
21 July 1977 | Accounts made up to 31 December 1975 (13 pages) |
3 July 1975 | Accounts made up to 31 December 2074 (12 pages) |
30 September 1964 | Increase in nominal capital (3 pages) |
30 September 1964 | Increase in nominal capital (3 pages) |
13 December 1901 | Incorporation (44 pages) |
13 December 1901 | Incorporation (44 pages) |