Barnet Gate
Barnet
Hertfordshire
EN5 3HY
Secretary Name | Philip David Franklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1999(45 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rhodes Avenue London N22 7UR |
Director Name | Philip David Franklin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(46 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rhodes Avenue London N22 7UR |
Director Name | Mark Oldroyd |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(54 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kingsdown Drive Stamford PE9 2WA |
Director Name | Adam Millar Lusby |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2011(57 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Cottage 44 Main Road Westhay Glastonbury Somerset BA6 9TW |
Director Name | Lorna Ridgewell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(38 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 24 Heathclose Avenue Dartford Kent DA1 2PH |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(38 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 1994) |
Role | Pharmacist |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Raymond Pliskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(38 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 02 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cardrew Avenue Friern Park London N12 9LD |
Director Name | Mr Jeremy Philip Hawkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Ardington Road Abington Northampton NN1 5LT |
Director Name | Gary Hopkins |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(46 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 April 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shrewsbury Avenue Market Harborough Leicestershire LE16 8BB |
Registered Address | 2 Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,374,358 |
Net Worth | £4,500,517 |
Cash | £25,199 |
Current Liabilities | £1,913,345 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
20 June 2008 | Delivered on: 5 July 2008 Satisfied on: 4 May 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture 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: 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 |
---|---|
1 August 1995 | Delivered on: 9 August 1995 Satisfied on: 4 May 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 August 1994 | Delivered on: 20 August 1994 Satisfied on: 20 February 2002 Persons entitled: Robert Sharpe and Margaret Sharpe Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: (Including trade fixtures). 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. Fully Satisfied |
3 August 1993 | Delivered on: 19 August 1993 Satisfied on: 7 October 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £55,546.50. Particulars: All right title and interest in all sums payable under the insurance. Fully Satisfied |
2 August 1993 | Delivered on: 3 August 1993 Satisfied on: 20 February 2002 Persons entitled: The Trustees of the Cory Pension Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
31 July 1991 | Delivered on: 16 August 1991 Satisfied on: 15 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part of the ground floor of 4 dollis park, barnet. As comprised in a lease dated 12 june 1991. Fully Satisfied |
29 May 1984 | Delivered on: 5 June 1984 Satisfied on: 2 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 dollis park, finchley, london. Fully Satisfied |
6 December 1974 | Delivered on: 13 December 1974 Satisfied on: 27 April 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or cory bros (holdings) LTD to the chargee on any account whatsoeveer. Particulars: 4, dollis park barnet N.3. Fully Satisfied |
6 December 1974 | Delivered on: 13 December 1974 Satisfied on: 20 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. Together with all fixtures etc see doc 58. Fully Satisfied |
14 October 2021 | Delivered on: 26 October 2021 Persons entitled: Robert Sharpe Classification: A registered charge Particulars: All estates or interest in any freehold, leasehold or commonhold property now owned by it.. For more details of land or intellectual property charged please refer to the instrument. Outstanding |
30 April 2012 | Delivered on: 5 May 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
12 April 2012 | Delivered on: 2 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. 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. Outstanding |
17 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Director's details changed for Mark Oldroyd on 3 March 2020 (2 pages) |
11 February 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
6 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 2 Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 6 March 2019 (1 page) |
5 March 2019 | Change of details for Chartuseful Limited as a person with significant control on 5 March 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
5 September 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
5 September 2017 | Notification of Chartuseful Limited as a person with significant control on 3 March 2017 (2 pages) |
5 September 2017 | Notification of Chartuseful Limited as a person with significant control on 3 March 2017 (2 pages) |
5 September 2017 | Cessation of Purple Surgical Holdings Limited as a person with significant control on 3 March 2017 (1 page) |
5 September 2017 | Cessation of Purple Surgical Holdings Limited as a person with significant control on 3 March 2017 (1 page) |
5 September 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
5 February 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
5 February 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
21 February 2015 | Accounts for a medium company made up to 30 June 2014 (20 pages) |
21 February 2015 | Accounts for a medium company made up to 30 June 2014 (20 pages) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 March 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
4 March 2014 | Accounts for a medium company made up to 30 June 2013 (20 pages) |
18 September 2013 | Director's details changed for Mark Oldroyd on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mark Oldroyd on 18 September 2013 (2 pages) |
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 May 2013 | Termination of appointment of Gary Hopkins as a director (1 page) |
1 May 2013 | Termination of appointment of Gary Hopkins as a director (1 page) |
21 January 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
21 January 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
17 January 2013 | Change of name notice (3 pages) |
17 January 2013 | Company name changed cory bros.(hospital contracts)co.LIMITED\certificate issued on 17/01/13
|
17 January 2013 | Company name changed cory bros.(hospital contracts)co.LIMITED\certificate issued on 17/01/13
|
17 January 2013 | Change of name notice (3 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Director's details changed for Mark Oldroyd on 23 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Director's details changed for Mark Oldroyd on 23 July 2012 (2 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
16 February 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
16 February 2012 | Accounts for a medium company made up to 30 June 2011 (19 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Appointment of Adam Millar Lusby as a director (2 pages) |
30 June 2011 | Appointment of Adam Millar Lusby as a director (2 pages) |
30 December 2010 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
30 December 2010 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Philip David Franklin on 23 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Mark Oldroyd on 23 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mark Oldroyd on 23 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Philip David Franklin on 23 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Gary Hopkins on 23 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Gary Hopkins on 23 July 2010 (2 pages) |
25 February 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
25 February 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
9 December 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
9 December 2008 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
14 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
18 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
18 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
20 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
20 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
13 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
13 September 2005 | Location of register of members (1 page) |
1 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
1 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
9 August 2004 | Return made up to 23/07/04; full list of members
|
9 August 2004 | Return made up to 23/07/04; full list of members
|
1 December 2003 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
1 December 2003 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
21 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (8 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
16 November 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 23/07/01; full list of members
|
30 August 2001 | Return made up to 23/07/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 October 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members
|
4 August 2000 | Return made up to 23/07/00; full list of members
|
29 February 2000 | Full accounts made up to 30 June 1999 (18 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (18 pages) |
23 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o simlers 1TYBURN lane harrow middx HA1 3AG (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o simlers 1TYBURN lane harrow middx HA1 3AG (1 page) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 September 1996 | Return made up to 23/07/96; no change of members (4 pages) |
25 September 1996 | Return made up to 23/07/96; no change of members (4 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Return made up to 23/07/95; full list of members
|
25 July 1995 | Return made up to 23/07/95; full list of members
|
27 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
19 August 1992 | Return made up to 23/07/92; full list of members (8 pages) |
19 August 1992 | Return made up to 23/07/92; full list of members (8 pages) |
31 July 1991 | Return made up to 23/07/91; full list of members (7 pages) |
31 July 1991 | Return made up to 23/07/91; full list of members (7 pages) |
25 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
25 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
23 January 1990 | Return made up to 18/12/89; full list of members (6 pages) |
23 January 1990 | Return made up to 18/12/89; full list of members (6 pages) |
1 August 1989 | Return made up to 30/12/88; full list of members (6 pages) |
1 August 1989 | Return made up to 30/12/88; full list of members (6 pages) |
2 March 1988 | Return made up to 13/11/87; full list of members (4 pages) |
2 March 1988 | Return made up to 13/11/87; full list of members (4 pages) |
20 June 1969 | Company name changed\certificate issued on 20/06/69 (2 pages) |
20 June 1969 | Company name changed\certificate issued on 20/06/69 (2 pages) |
4 September 1963 | Company name changed\certificate issued on 04/09/63 (3 pages) |
4 September 1963 | Company name changed\certificate issued on 04/09/63 (3 pages) |
3 October 1953 | Certificate of incorporation (1 page) |
3 October 1953 | Certificate of incorporation (1 page) |