London
EC2N 1DP
Director Name | Mr Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Insurance Professional |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Mr Thomas Peter Alcock |
---|---|
Status | Current |
Appointed | 15 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr David Ellison Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lovelace Road Surbiton Surrey KT6 6NS |
Director Name | Malcolm John Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Richard Johannes Ormerod Willacy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 month 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 | Richard Johannes Ormerod Willacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 14 Eversfield Road Reigate Surrey RH2 0PJ |
Secretary Name | Mrs Sally Veronica Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Richard Llewelyn Milnes-James |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Peter Anton Gerstrom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(5 years, 4 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(7 years, 11 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 |
Secretary Name | Mr Riga Jeske |
---|---|
Status | Resigned |
Appointed | 10 July 2014(9 years, 3 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(10 years, 2 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(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Ms Tess Bridgman |
---|---|
Status | Resigned |
Appointed | 01 April 2016(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Alistair Myrie Holl |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2018) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Steven Michael Ryland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2019) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Mrs Kirsty Jane Bingham |
---|---|
Status | Resigned |
Appointed | 11 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2018) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | coryenvironmental.co.uk |
---|
Registered Address | 20 Old Broad Street London EC2N 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
51.1m at £1 | Cory Environmental Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,178,000 |
Current Liabilities | £314,477,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 10 February 2020 (overdue) |
20 August 2015 | Delivered on: 27 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
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 |
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 |
22 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
6 July 2017 | Director's details changed for Mr Brad Scott Huntington on 11 January 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Charles Nicholas Pollard as a director on 11 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Brad Scott Huntington as a director on 11 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Alistair Myrie Holl as a director on 11 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr John Caldicott Williams as a director on 11 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Steven Michael Ryland as a director on 11 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 11 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 2 Coldbath Square London EC1R 5HL to 20 Old Broad Street London EC2N 1DP on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Tess Bridgman as a secretary on 11 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 11 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Andrew Robert Pike as a director on 11 January 2017 (1 page) |
26 January 2017 | Appointment of Mrs Kirsty Jane Bingham as a secretary on 11 January 2017 (2 pages) |
13 January 2017 | Satisfaction of charge 053944980004 in full (4 pages) |
16 December 2016 | Solvency Statement dated 16/12/16 (2 pages) |
16 December 2016 | Statement by Directors (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Statement of capital on 16 December 2016
|
14 December 2016 | Appointment of Mr Andrew Robert Pike as a director on 14 December 2016 (2 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (17 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 Tess Bridgman as a secretary on 1 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
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) |
23 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 August 2015 | Registration of charge 053944980004, created on 20 August 2015 (92 pages) |
24 August 2015 | Satisfaction of charge 3 in full (4 pages) |
24 August 2015 | Satisfaction of charge 2 in full (4 pages) |
1 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) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 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) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Appointment of Ms Suheda Kahveci as a secretary (1 page) |
7 January 2013 | Termination of appointment of Sally Dixon as a secretary (1 page) |
15 August 2012 | Auditor's resignation (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Memorandum and Articles of Association (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
23 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 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) |
22 March 2010 | Director's details changed for Malcolm John Ward on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 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 Malcolm John Ward 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) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
3 June 2007 | Declaration of assistance for shares acquisition (11 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 (11 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 | Declaration of assistance for shares acquisition (11 pages) |
3 June 2007 | Resolutions
|
3 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (11 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (11 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) |
25 May 2007 | Particulars of mortgage/charge (15 pages) |
9 May 2007 | Nc inc already adjusted 30/03/07 (2 pages) |
9 May 2007 | Ad 30/03/07--------- £ si 51146537@1=51146537 £ ic 1/51146538 (2 pages) |
9 May 2007 | Resolutions
|
23 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
10 August 2005 | Director resigned (1 page) |
13 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Memorandum and Articles of Association (8 pages) |
13 May 2005 | New director appointed (5 pages) |
13 May 2005 | New director appointed (5 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
11 May 2005 | Particulars of mortgage/charge (19 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
21 April 2005 | Company name changed broomco (3734) LIMITED\certificate issued on 21/04/05 (2 pages) |
16 March 2005 | Incorporation (19 pages) |