London
EC2M 2EF
Director Name | Mr Benjamin James Butler |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(11 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Malcolm John Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
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 | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wraymead 158 Croydon Road Reigate Surrey RH2 0NG |
Secretary Name | Mrs Sally Veronica Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Peter Anton Gerstrom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2015) |
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(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Secretary Name | Mr Riga Jeske |
---|---|
Status | Resigned |
Appointed | 28 February 2013(5 years after company formation) |
Appointment Duration | 2 years, 2 months (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(7 years, 3 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(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Website | coryenvironmental.co.uk |
---|
Registered Address | Level 5, 10 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
24.3m at £1 | Cory Environmental Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,844,000 |
Current Liabilities | £79,574,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
17 October 2018 | Delivered on: 24 October 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
17 October 2018 | Delivered on: 24 October 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 27 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
21 March 2017 | Delivered on: 27 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
31 July 2008 | Delivered 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 |
24 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Registration of charge 065053760007, created on 12 November 2020 (26 pages) |
13 November 2020 | Registration of charge 065053760006, created on 12 November 2020 (36 pages) |
4 August 2020 | Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page) |
2 June 2020 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
24 March 2020 | Change of details for Cory Riverside Energy Holdings Limited as a person with significant control on 24 February 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 February 2020 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
1 August 2019 | Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page) |
29 April 2019 | Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page) |
30 October 2018 | Satisfaction of charge 065053760003 in full (4 pages) |
30 October 2018 | Satisfaction of charge 065053760002 in full (4 pages) |
24 October 2018 | Registration of charge 065053760004, created on 17 October 2018 (36 pages) |
24 October 2018 | Registration of charge 065053760005, created on 17 October 2018 (25 pages) |
16 October 2018 | Notice of Restriction on the Company's Articles (2 pages) |
16 October 2018 | Notice of removal of restriction on the company's articles (2 pages) |
16 October 2018 | Memorandum and Articles of Association (7 pages) |
16 October 2018 | Resolutions
|
16 October 2018 | Statement of company's objects (2 pages) |
22 September 2018 | Satisfaction of charge 1 in full (4 pages) |
7 August 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
12 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
28 February 2018 | Notification of Cory Riverside Energy Holdings Limited as a person with significant control on 8 March 2017 (2 pages) |
26 February 2018 | Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 March 2017 | Registration of charge 065053760002, created on 21 March 2017 (29 pages) |
27 March 2017 | Registration of charge 065053760003, created on 21 March 2017 (38 pages) |
27 March 2017 | Registration of charge 065053760002, created on 21 March 2017 (29 pages) |
27 March 2017 | Registration of charge 065053760003, created on 21 March 2017 (38 pages) |
22 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
10 March 2017 | Solvency Statement dated 10/03/17 (1 page) |
10 March 2017 | Statement of capital on 10 March 2017
|
10 March 2017 | Statement of capital on 10 March 2017
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Solvency Statement dated 10/03/17 (1 page) |
10 March 2017 | Statement by Directors (1 page) |
10 March 2017 | Statement by Directors (1 page) |
9 March 2017 | Statement of capital on 9 March 2017
|
9 March 2017 | Solvency Statement dated 09/03/17 (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Statement by Directors (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Statement of capital on 9 March 2017
|
9 March 2017 | Solvency Statement dated 09/03/17 (1 page) |
9 March 2017 | Statement by Directors (1 page) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 May 2016 | Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page) |
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) |
5 May 2016 | Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
6 January 2016 | Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page) |
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) |
21 December 2015 | Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 June 2015 | Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 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) |
29 May 2015 | Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Andrew Robert Pike on 28 September 2010 (2 pages) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Andrew Robert Pike on 28 September 2010 (2 pages) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Appointment of Mr Riga Jeske as a secretary (1 page) |
28 February 2013 | Appointment of Mr Riga Jeske as a secretary (1 page) |
7 January 2013 | Termination of appointment of Sally Dixon 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) |
15 August 2012 | Auditor's resignation (1 page) |
30 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Andrew Robert Pike as a director (3 pages) |
20 October 2010 | Appointment of Andrew Robert Pike as a director (3 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
11 August 2010 | Termination of appointment of Malcolm Ward as a director (2 pages) |
12 March 2010 | Director's details changed for Malcolm John Ward on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Anton Gerstrom on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Malcolm John Ward on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Anton Gerstrom on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for Sally Veronica Dixon 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) |
11 November 2009 | Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Peter Anton Gerstrom on 19 October 2009 (3 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 Richard Llewelyn Milnes-James on 19 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Peter Anton Gerstrom on 19 October 2009 (3 pages) |
13 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
13 September 2009 | Director appointed richard llewelyn milnes-james (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
24 July 2009 | Appointment terminated director richard willacy (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 June 2009 | Director appointed peter anton gerstrom (2 pages) |
4 June 2009 | Director appointed peter anton gerstrom (2 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
20 August 2008 | Nc inc already adjusted 28/07/08 (2 pages) |
20 August 2008 | Nc inc already adjusted 28/07/08 (2 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Ad 28/07/08\gbp si 24304604@1=24304604\gbp ic 1/24304605\ (2 pages) |
8 August 2008 | Ad 28/07/08\gbp si 24304604@1=24304604\gbp ic 1/24304605\ (2 pages) |
8 August 2008 | Resolutions
|
15 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 February 2008 | Incorporation (17 pages) |
15 February 2008 | Incorporation (17 pages) |