Company NameCORY Riverside (Holdings) Ltd
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number06505376
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Tess Bridgman
StatusCurrent
Appointed01 April 2016(8 years, 1 month after company formation)
Appointment Duration8 years
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(10 years, 11 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(11 years, 2 months after company formation)
Appointment Duration5 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMalcolm John Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameRichard Johannes Ormerod Willacy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWraymead
158 Croydon Road
Reigate
Surrey
RH2 0NG
Secretary NameMrs Sally Veronica Dixon
NationalityBritish
StatusResigned
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Secretary NameMr Riga Jeske
StatusResigned
Appointed28 February 2013(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sophie Catherine Jane Reed
StatusResigned
Appointed22 May 2015(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2019)
RoleCompany Director
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
Appointed05 December 2017(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL

Contact

Websitecoryenvironmental.co.uk

Location

Registered AddressLevel 5, 10
Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

24.3m at £1Cory Environmental Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,844,000
Current Liabilities£79,574,000

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
12 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 24 October 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
17 October 2018Delivered on: 24 October 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
21 March 2017Delivered on: 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2017Delivered on: 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 July 2008Delivered on: 13 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity and Acting as Security Trustee for the Beneficiaries)

Classification: Limited recourse share charge
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares and all derivative assets of riverside resource recovery limited see image for full details.
Outstanding

Filing History

24 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
13 November 2020Registration of charge 065053760007, created on 12 November 2020 (26 pages)
13 November 2020Registration of charge 065053760006, created on 12 November 2020 (36 pages)
4 August 2020Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page)
2 June 2020Group of companies' accounts made up to 31 December 2019 (53 pages)
24 March 2020Change of details for Cory Riverside Energy Holdings Limited as a person with significant control on 24 February 2020 (2 pages)
13 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 February 2020Registered office address changed from 2 Coldbath Square London EC1R 5HL to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page)
7 August 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
1 August 2019Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page)
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)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page)
30 October 2018Satisfaction of charge 065053760003 in full (4 pages)
30 October 2018Satisfaction of charge 065053760002 in full (4 pages)
24 October 2018Registration of charge 065053760004, created on 17 October 2018 (36 pages)
24 October 2018Registration of charge 065053760005, created on 17 October 2018 (25 pages)
16 October 2018Notice of Restriction on the Company's Articles (2 pages)
16 October 2018Notice of removal of restriction on the company's articles (2 pages)
16 October 2018Memorandum and Articles of Association (7 pages)
16 October 2018Resolutions
  • RES13 ‐ Company business 04/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 October 2018Statement of company's objects (2 pages)
22 September 2018Satisfaction of charge 1 in full (4 pages)
7 August 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
12 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
28 February 2018Notification of Cory Riverside Energy Holdings Limited as a person with significant control on 8 March 2017 (2 pages)
26 February 2018Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages)
7 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
7 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
18 May 2017Full accounts made up to 31 December 2016 (18 pages)
18 May 2017Full accounts made up to 31 December 2016 (18 pages)
27 March 2017Registration of charge 065053760002, created on 21 March 2017 (29 pages)
27 March 2017Registration of charge 065053760003, created on 21 March 2017 (38 pages)
27 March 2017Registration of charge 065053760002, created on 21 March 2017 (29 pages)
27 March 2017Registration of charge 065053760003, created on 21 March 2017 (38 pages)
22 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 24,903,757
(4 pages)
22 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 24,903,757
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 276,446,087
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 276,446,087
(4 pages)
10 March 2017Solvency Statement dated 10/03/17 (1 page)
10 March 2017Statement of capital on 10 March 2017
  • GBP 24,304,605
(3 pages)
10 March 2017Statement of capital on 10 March 2017
  • GBP 24,304,605
(3 pages)
10 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 March 2017Solvency Statement dated 10/03/17 (1 page)
10 March 2017Statement by Directors (1 page)
10 March 2017Statement by Directors (1 page)
9 March 2017Statement of capital on 9 March 2017
  • GBP 24,304,605
(3 pages)
9 March 2017Solvency Statement dated 09/03/17 (1 page)
9 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2017Statement by Directors (1 page)
9 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2017Statement of capital on 9 March 2017
  • GBP 24,304,605
(3 pages)
9 March 2017Solvency Statement dated 09/03/17 (1 page)
9 March 2017Statement by Directors (1 page)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (16 pages)
9 June 2016Full accounts made up to 31 December 2015 (16 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 24,304,605
(4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 24,304,605
(4 pages)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
1 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
6 March 2015Director's details changed for Mr Andrew Robert Pike on 28 September 2010 (2 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 24,304,605
(4 pages)
6 March 2015Director's details changed for Mr Andrew Robert Pike on 28 September 2010 (2 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 24,304,605
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 24,304,605
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 24,304,605
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mr Riga Jeske as a secretary (1 page)
28 February 2013Appointment of Mr Riga Jeske as a secretary (1 page)
7 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
7 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
30 April 2012Full accounts made up to 31 December 2011 (15 pages)
30 April 2012Full accounts made up to 31 December 2011 (15 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
20 October 2010Appointment of Andrew Robert Pike as a director (3 pages)
20 October 2010Appointment of Andrew Robert Pike as a director (3 pages)
24 August 2010Full accounts made up to 31 December 2009 (15 pages)
24 August 2010Full accounts made up to 31 December 2009 (15 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
12 March 2010Director's details changed for Malcolm John Ward on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Anton Gerstrom on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Malcolm John Ward on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Anton Gerstrom on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Peter Anton Gerstrom on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Peter Anton Gerstrom on 19 October 2009 (3 pages)
13 September 2009Director appointed richard llewelyn milnes-james (1 page)
13 September 2009Director appointed richard llewelyn milnes-james (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Director appointed peter anton gerstrom (2 pages)
4 June 2009Director appointed peter anton gerstrom (2 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
20 August 2008Nc inc already adjusted 28/07/08 (2 pages)
20 August 2008Nc inc already adjusted 28/07/08 (2 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2008Ad 28/07/08\gbp si 24304604@1=24304604\gbp ic 1/24304605\ (2 pages)
8 August 2008Ad 28/07/08\gbp si 24304604@1=24304604\gbp ic 1/24304605\ (2 pages)
8 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 February 2008Incorporation (17 pages)
15 February 2008Incorporation (17 pages)