Company NameCORY Ship Repair Services Limited
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number04087659
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Previous NamesL & M Shipyards Limited and Thames Ship Repair Service Limited

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Secretary NameTess Bridgman
StatusCurrent
Appointed31 January 2018(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(18 years, 6 months after company formation)
Appointment Duration5 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Christopher John Lapthorn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY
Director NameDavid Anthony Lapthorn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Davids Road
Allhallows
Rochester
Kent
ME3 9PW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Christopher John Lapthorn
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY
Director NameDavid Allen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2003)
RoleCo Director
Correspondence AddressGrosvenor
Church Road Hartley
Longfield
Kent
DA3 8DZ
Director NamePaul Huseman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address77 Hamelin Road
Gillingham
Kent
ME7 3ER
Director NameMr Clive Anthony West
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2018)
RoleConsultant Manager
Country of ResidenceEngland
Correspondence AddressTrevose, Bar Road
Helford Passage Hill, Mawnan Smith
Falmouth
Cornwall
TR11 5LF
Secretary NameMr Clive Anthony West
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2018)
RoleConsultant Manager
Country of ResidenceEngland
Correspondence AddressTrevose, Bar Road
Helford Passage Hill, Mawnan Smith
Falmouth
Cornwall
TR11 5LF
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2018)
RoleDirector (Cfo)
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2019)
RoleDirector (Ceo)
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2019)
RoleDirector (Coo)
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF

Contact

Websitethamesship.co.uk
Telephone01474 567881
Telephone regionGravesend

Location

Registered AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Clive Anthony West
100.00%
Ordinary

Financials

Year2014
Net Worth£371,048
Cash£171,924
Current Liabilities£155,331

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

12 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including: the lease of denton slipways, denton, gravesend, kent DA12 2RU with registered title number TT77235 and the lease of denton slipways, denton, gravesend, kent DA12 2RU with registered title number TT80753. For more details please refer to the charge.
Outstanding
17 October 2018Delivered on: 24 October 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including: the lease of denton slipways, denton, gravesend, kent DA12 2RU with registered title number TT77235 and the lease of denton slipways, denton, gravesend, kent DA12 2RU with registered title number TT80753. For more details please refer to the charge.
Outstanding

Filing History

23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
25 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
13 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
13 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 October 2021Cessation of Cory Environmental Holdings Limited as a person with significant control on 17 December 2018 (1 page)
11 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
11 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages)
7 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 November 2020Registration of charge 040876590002, created on 12 November 2020 (50 pages)
9 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
9 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
30 October 2020Register inspection address has been changed from 2 Coldbath Square London EC1R 5HL England to 10 Dominion Street Level 5 London EC2M 2EF (1 page)
30 October 2020Register inspection address has been changed from 10 Dominion Street Level 5 London EC2M 2EF England to 10 Dominion Street Level 5 London EC2M 2EF (1 page)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page)
24 March 2020Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Registered office address changed from , 2 Coldbath Square, London, EC1R 5HL, England to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page)
2 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
27 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Notification of Cory Riverside (Holdings) Limited as a person with significant control on 17 December 2018 (2 pages)
16 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
1 August 2019Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page)
7 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
29 April 2019Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages)
26 April 2019Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page)
8 January 2019Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages)
20 November 2018Memorandum and Articles of Association (8 pages)
24 October 2018Registration of charge 040876590001, created on 17 October 2018 (43 pages)
16 October 2018Resolutions
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 04/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 October 2018Statement of company's objects (2 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
16 October 2018Notice of removal of restriction on the company's articles (2 pages)
16 October 2018Notice of Restriction on the Company's Articles (2 pages)
11 October 2018Notification of Cory Environmental Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
11 October 2018Register(s) moved to registered office address 2 Coldbath Square London EC1R 5HL (1 page)
11 October 2018Register inspection address has been changed from C/O Clive a West Trevose Bar Road, Helford Passage Hill Mawnan Smith Falmouth Cornwall TR11 5LF England to 2 Coldbath Square London EC1R 5HL (1 page)
6 August 2018Resolutions
  • RES13 ‐ Change company name 23/07/2018
(3 pages)
25 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
(3 pages)
14 June 2018Cessation of Clive Anthony West as a person with significant control on 31 January 2018 (1 page)
28 February 2018Notification of Cory Environmental Holdings Limited as a person with significant control on 31 January 2018 (4 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
7 February 2018Appointment of Mr Julian William Walker as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Mr Andrew Robert Pike as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Mr Richard Llewelyn Milnes-James as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Mr Charles Nicholas Pollard as a director on 31 January 2018 (2 pages)
6 February 2018Appointment of Tess Bridgman as a secretary on 31 January 2018 (2 pages)
1 February 2018Termination of appointment of Paul Huseman as a director on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Clive Anthony West as a secretary on 31 January 2018 (1 page)
1 February 2018Termination of appointment of Clive Anthony West as a director on 31 January 2018 (1 page)
1 February 2018Registered office address changed from , 77 Hamelin Road, Gillingham, Kent, ME7 3ER to Level 5, 10 Dominion Street London EC2M 2EF on 1 February 2018 (1 page)
1 February 2018Termination of appointment of Clive Anthony West as a secretary on 31 January 2018 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Paul Huseman on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Clive Anthony West on 15 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Paul Huseman on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Clive Anthony West on 15 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Return made up to 10/10/07; no change of members (7 pages)
26 October 2007Return made up to 10/10/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
10 November 2005Return made up to 10/10/05; full list of members (7 pages)
10 November 2005Return made up to 10/10/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Company name changed l & m shipyards LIMITED\certificate issued on 30/06/05 (2 pages)
30 June 2005Company name changed l & m shipyards LIMITED\certificate issued on 30/06/05 (2 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed;new director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: buttercrock wharf vicarage lane rochester kent ME3 9LQ (1 page)
31 October 2003Registered office changed on 31/10/03 from: buttercrock wharf, vicarage lane, rochester, kent ME3 9LQ (1 page)
23 October 2003Return made up to 10/10/03; full list of members (7 pages)
23 October 2003Return made up to 10/10/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
14 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 April 2003Accounts for a small company made up to 28 February 2002 (6 pages)
1 April 2003Accounts for a small company made up to 28 February 2002 (6 pages)
30 October 2002Return made up to 10/10/02; full list of members (7 pages)
30 October 2002Return made up to 10/10/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
8 November 2001Return made up to 10/10/01; full list of members (7 pages)
8 November 2001Return made up to 10/10/01; full list of members (7 pages)
8 January 2001Accounting reference date shortened from 31/10/01 to 28/02/01 (1 page)
8 January 2001Accounting reference date shortened from 31/10/01 to 28/02/01 (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 October 2000Registered office changed on 20/10/00 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Secretary resigned (1 page)
10 October 2000Incorporation (18 pages)
10 October 2000Incorporation (18 pages)