Company NameCORY Barking Operations Limited
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number01600851
CategoryPrivate Limited Company
Incorporation Date30 November 1981(42 years, 5 months ago)
Previous NamesMcGrath Brothers (Waste Disposal) Services Limited and McGrath Bros. (Waste Control) 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 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
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
Appointed18 January 2022(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Secretary NameMs Tess Mary Bridgman
StatusCurrent
Appointed18 January 2022(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Director NameMr Patrick McGrath
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1992(10 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 18 January 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Director NameMr Austin Trappe
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address31 Cedar Rise
Southgate
London
N14 5NJ
Director NameMr Michael McGrath
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1992(10 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 18 January 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address62 River Road
Barking
IG11 0DS
Director NameMr David Oliver McGrath
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1992(10 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 18 January 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address62 River Road
Barking
IG11 0DS
Secretary NameMr David Oliver McGrath
NationalityIrish
StatusResigned
Appointed26 July 1992(10 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 River Road
Barking
IG11 0DS
Director NameChristopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2004)
RoleAccountant
Correspondence Address21 Meadway
Romford
Essex
RM2 5NU
Director NameMr Peter John Ward
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThorn Cottage Old Mead Lane
Henham
Bishops Stortford
Hertfordshire
CM22 6JJ
Director NameJohn Martin McDaid
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(26 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 April 2021)
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence Address62 River Road
Barking
IG11 0DS
Director NameTara Katherine Donaghy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(26 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 February 2008)
RoleBusiness Manager
Correspondence Address11 Moxton Street
Barnet
EN3 7NL
Director NameJames Roland Oliver
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(26 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Director NameGerard Edward Vines
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(26 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 January 2022)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF
Director NameMs Tara Katherine Donaghy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(28 years after company formation)
Appointment Duration12 years, 1 month (resigned 18 January 2022)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 River Road
Barking
IG11 0DS
Director NameMr David Gerard McGrath
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2016(35 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2022)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address62 River Road
Barking
IG11 0DS
Director NameMr Stephen John McGrath
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2016(35 years after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 10 Dominion Street
London
EC2M 2EF

Contact

Websitemcgrathgroup.co.uk
Telephone020 89855000
Telephone regionLondon

Location

Registered AddressLevel 5 10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mcgrath Brothers (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,843,116
Gross Profit£7,052,298
Net Worth£11,615,730
Cash£213,646
Current Liabilities£6,546,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

9 December 2022Delivered on: 22 December 2022
Persons entitled: Riverside Energy Park Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 26 March 2014
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 August 2011Delivered on: 17 August 2011
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's book debts and other debts revenues and claims present and future and contingent due or owing see image for full details.
Outstanding
12 February 2003Delivered on: 20 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Insurance premium
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies that become payable under the insurance policies being insurer tony mcdonagh & co LTD policy no. 609/4915A03, 609/49107A03 employers liability and public/products liability excess public liability, 609/49107A03 excess liability, 609/49105A03 combined liability. See the mortgage charge document for full details.
Outstanding
17 January 2003Delivered on: 21 January 2003
Persons entitled: Aib Group (UK) PLC Trading as Allied Irish Bank (GB)

Classification: Insurance premium
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies payable under or in respect of the insurance policies and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties.
Outstanding
27 March 1986Delivered on: 11 April 1986
Persons entitled: Allied Irish Banks LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including all fixed plant, machinery book & other debts (see doc M20).
Outstanding

Filing History

4 September 2017Full accounts made up to 30 November 2016 (24 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 January 2017Appointment of Mr Stephen Mcgrath as a director on 30 November 2016 (2 pages)
30 January 2017Appointment of Mr David Gerard Mcgrath as a director on 30 November 2016 (2 pages)
18 July 2016Registered office address changed from Mcgrath House Hepscott Road London E9 5HH to Mcgrath House Hepscott Road London E9 5HH on 18 July 2016 (1 page)
18 July 2016Director's details changed for Mr. Patrick Mcgrath on 8 July 2016 (2 pages)
18 July 2016Director's details changed for Gerard Edward Vines on 8 July 2016 (2 pages)
18 July 2016Director's details changed for James Roland Oliver on 8 July 2016 (2 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Full accounts made up to 30 November 2015 (21 pages)
25 May 2016Director's details changed for Mr Michael Mcgrath on 23 May 2016 (2 pages)
25 May 2016Director's details changed for Mr David Oliver Mcgrath on 23 May 2016 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(8 pages)
3 July 2015Full accounts made up to 30 November 2014 (21 pages)
24 February 2015Director's details changed for John Martin Mcdaid on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr David Oliver Mcgrath on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Michael Mcgrath on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr David Oliver Mcgrath on 24 February 2015 (1 page)
15 July 2014Full accounts made up to 30 November 2013 (21 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(9 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(9 pages)
26 March 2014Registration of charge 016008510005 (21 pages)
13 August 2013Full accounts made up to 30 November 2012 (20 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (9 pages)
30 August 2012Full accounts made up to 30 November 2011 (20 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
23 August 2011Full accounts made up to 30 November 2010 (21 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
18 March 2011Appointment of Ms Tara Katherine Donaghy as a director (2 pages)
6 September 2010Director's details changed for James Roland Oliver on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
6 September 2010Director's details changed for James Roland Oliver on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Gerard Edward Vines on 1 October 2009 (2 pages)
6 September 2010Director's details changed for John Martin Mcdaid on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Gerard Edward Vines on 1 October 2009 (2 pages)
6 September 2010Director's details changed for John Martin Mcdaid on 1 October 2009 (2 pages)
6 July 2010Full accounts made up to 30 November 2009 (21 pages)
4 August 2009Return made up to 26/07/09; full list of members (5 pages)
4 August 2009Appointment terminated director tara donaghy (1 page)
7 April 2009Full accounts made up to 30 November 2008 (20 pages)
29 October 2008Return made up to 26/07/08; full list of members (6 pages)
18 August 2008Director appointed tara katherine donaghy (2 pages)
1 July 2008Full accounts made up to 30 November 2007 (20 pages)
1 July 2008Director appointed john martin mcdaid (2 pages)
1 July 2008Director appointed gerard edward vines (2 pages)
1 July 2008Director appointed jams roland oliver (2 pages)
26 September 2007Full accounts made up to 30 November 2006 (20 pages)
20 September 2007Return made up to 26/07/07; full list of members (3 pages)
5 October 2006Full accounts made up to 30 November 2005 (18 pages)
19 September 2006Return made up to 26/07/06; full list of members (7 pages)
12 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Full accounts made up to 30 November 2004 (19 pages)
16 September 2004Return made up to 26/07/04; full list of members (7 pages)
12 August 2004Full accounts made up to 30 November 2003 (18 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
17 September 2003Full accounts made up to 30 November 2002 (19 pages)
29 August 2003Return made up to 26/07/03; full list of members (8 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
27 September 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
(7 pages)
13 August 2002Full accounts made up to 30 November 2001 (17 pages)
1 October 2001Full accounts made up to 30 November 2000 (15 pages)
24 September 2001Return made up to 26/07/01; full list of members (7 pages)
14 May 2001Director resigned (1 page)
4 September 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2000Full accounts made up to 30 November 1999 (15 pages)
3 August 1999Return made up to 26/07/99; full list of members (6 pages)
17 May 1999Full accounts made up to 30 November 1998 (15 pages)
12 August 1998Return made up to 26/07/98; no change of members (4 pages)
8 April 1998Full accounts made up to 30 November 1997 (15 pages)
22 September 1997Return made up to 26/07/97; no change of members (8 pages)
1 May 1997Full accounts made up to 30 November 1996 (15 pages)
9 September 1996Return made up to 26/07/96; full list of members (10 pages)
10 May 1996Full accounts made up to 30 November 1995 (14 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Return made up to 26/07/95; no change of members (12 pages)
18 July 1995Registered office changed on 18/07/95 from: mcgrath works wansbeck rd hackney london E9 5HW (1 page)
31 March 1995Full accounts made up to 30 November 1994 (15 pages)
14 February 1991Company name changed\certificate issued on 14/02/91 (1 page)
14 February 1991Company name changed\certificate issued on 14/02/91 (2 pages)
30 November 1981Incorporation (12 pages)