Company NameCORY Barking Holdings Limited
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number01647687
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)
Previous NameMcGrath Brothers (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(39 years, 7 months 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(39 years, 7 months 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(39 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
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 after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2001)
RoleAccountant
Correspondence Address31 Cedar Rise
Southgate
London
N14 5NJ
Director NameMr David Oliver McGrath
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1992(10 years 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 Michael McGrath
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1992(10 years 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 Patrick McGrath
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1992(10 years after company formation)
Appointment Duration29 years, 6 months (resigned 18 January 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address62 River Road
Barking
IG11 0DS
Secretary NameMr David Oliver McGrath
NationalityIrish
StatusResigned
Appointed26 July 1992(10 years 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, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2004)
RoleAacc
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, 2 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 NameMr Stephen John McGrath
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2016(34 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 River Road
Barking
IG11 0DS

Contact

Websitemcgrathgroup.co.uk
Email address[email protected]
Telephone0845 5485500
Telephone regionUnknown

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

10 at £1Caroline Margaret Reidy
3.33%
Ordinary
10 at £1David Gerard Mcgrath
3.33%
Ordinary
10 at £1Martin Mcgrath
3.33%
Ordinary
10 at £1Richard Mcgrath
3.33%
Ordinary
10 at £1Stephen Mcgrath
3.33%
Ordinary
10 at £1Teresa Michelle Mcgrath
3.33%
Ordinary
75 at £1David Mcgrath
25.00%
Ordinary
60 at £1Mcgrath Brothers Family Trust
20.00%
Ordinary
45 at £1Michael Mcgrath Settlement
15.00%
Ordinary
30 at £1David Mcgrath Settlement
10.00%
Ordinary
30 at £1Michael Mcgrath
10.00%
Ordinary

Financials

Year2014
Turnover£31,066,855
Gross Profit£7,947,164
Net Worth£25,262,329
Cash£3,237,638
Current Liabilities£10,319,049

Accounts

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

Returns

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

Charges

13 May 1988Delivered on: 14 May 1988
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 94 ridge avenue winchmore hill in the london borough of enfield floating charge over all plant machinery implements utensils furniture and equipment (please see from 395 for full details).
Outstanding
17 February 1987Delivered on: 19 February 1987
Persons entitled: Allied Irish Banks, PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 8-18 allanmouth road, poplar; land on the south side of wallis, 6 allanmouth road, poplar; land on the south side of trego road, all in the london borough of tower hamlets. (See form 395 dated 19/2/87 for further details).
Outstanding
30 June 1986Delivered on: 3 July 1986
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of st.george's wharf kelday rd, bow, london E3. (See doc no m 19). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 1986Delivered on: 11 April 1986
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of st.george's wharf, kelday road, london E3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 1986Delivered on: 11 April 1986
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of st. George's wharf kelday road, bow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 1986Delivered on: 11 April 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of kelday road.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 1986Delivered on: 11 April 1986
Persons entitled: Allied Irish Banks Limited.

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.
Outstanding
14 March 1986Delivered on: 20 March 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage registered pursuant to a statutory declaration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34/38 wallis road, hackney london E9.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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
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
16 January 2009Delivered on: 20 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 2005Delivered on: 2 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 hepscott road london t/no egl 152073. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
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. 609/49105A03 employers liability and public/products liability. See the mortgage charge document for full details.
Outstanding
10 March 1999Delivered on: 13 March 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-13 hepscott road london E9 t/no.NGL49181. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
27 July 1992Delivered on: 28 July 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hepscott road (formerly premises of E.lock limited) hackney wick,london E9.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1989Delivered on: 1 July 1989
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at st. George's wharf, bow, l/b of tower hamlets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 1983Delivered on: 3 August 1983
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kelday works, kelday road and warsbeck road, hackney, wick, london E9.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 September 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
12 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
30 January 2017Appointment of Mr Stephen Mcgrath as a director on 30 November 2016 (2 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
18 July 2016Registered office address changed from Mcgrath Works Hepscott Road London E9 5HH to Mcgrath House Hepscott Road London E9 5HH on 18 July 2016 (1 page)
8 July 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
25 May 2016Director's details changed for Mr David Oliver Mcgrath on 23 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Michael 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 300
(5 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 300
(5 pages)
3 July 2015Group of companies' accounts made up to 30 November 2014 (29 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. Patrick 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 2014Group of companies' accounts made up to 30 November 2013 (29 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 300
(7 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 300
(7 pages)
26 March 2014Registration of charge 016476870016 (14 pages)
26 March 2014Registration of charge 016476870017 (35 pages)
13 August 2013Group of companies' accounts made up to 30 November 2012 (28 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (7 pages)
30 August 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
23 August 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
6 July 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
3 August 2009Return made up to 26/07/09; full list of members (5 pages)
7 April 2009Group of companies' accounts made up to 30 November 2008 (28 pages)
3 February 2009Return made up to 26/07/08; full list of members; amend (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
29 October 2008Return made up to 26/07/08; full list of members (5 pages)
1 July 2008Group of companies' accounts made up to 30 November 2007 (28 pages)
26 September 2007Group of companies' accounts made up to 30 November 2006 (30 pages)
20 September 2007Return made up to 26/07/07; full list of members (3 pages)
21 November 2006Group of companies' accounts made up to 30 November 2005 (28 pages)
3 August 2006Return made up to 26/07/06; full list of members (8 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
12 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2005Group of companies' accounts made up to 30 November 2004 (28 pages)
16 September 2004Return made up to 26/07/04; full list of members (8 pages)
12 August 2004Group of companies' accounts made up to 30 November 2003 (29 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
17 September 2003Group of companies' accounts made up to 30 November 2002 (27 pages)
29 August 2003Return made up to 26/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 February 2003Particulars of mortgage/charge (4 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 (8 pages)
13 August 2002Group of companies' accounts made up to 30 November 2001 (20 pages)
1 October 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
24 September 2001Return made up to 26/07/01; full list of members (8 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)
26 July 2000Full group accounts made up to 30 November 1999 (22 pages)
3 August 1999Return made up to 26/07/99; full list of members (6 pages)
17 May 1999Full group accounts made up to 30 November 1998 (23 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 26/07/98; no change of members (4 pages)
8 April 1998Full group accounts made up to 30 November 1997 (22 pages)
22 September 1997Return made up to 26/07/97; no change of members (8 pages)
1 May 1997Full group accounts made up to 30 November 1996 (19 pages)
9 September 1996Return made up to 26/07/96; full list of members (8 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 wansbech road hackney london E9 5HW (1 page)
31 March 1995Full accounts made up to 30 November 1994 (19 pages)
28 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1982Incorporation (14 pages)