Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORY SHIP REPAIR SERVICES LIMITED
Company Information for

CORY SHIP REPAIR SERVICES LIMITED

LEVEL 5, 10, DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
04087659
Private Limited Company
Active

Company Overview

About Cory Ship Repair Services Ltd
CORY SHIP REPAIR SERVICES LIMITED was founded on 2000-10-10 and has its registered office in London. The organisation's status is listed as "Active". Cory Ship Repair Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORY SHIP REPAIR SERVICES LIMITED
 
Legal Registered Office
LEVEL 5, 10
DOMINION STREET
LONDON
EC2M 2EF
Other companies in ME7
 
Previous Names
THAMES SHIP REPAIR SERVICE LIMITED25/07/2018
L & M SHIPYARDS LIMITED30/06/2005
Filing Information
Company Number 04087659
Company ID Number 04087659
Date formed 2000-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 14:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORY SHIP REPAIR SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORY SHIP REPAIR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TESS BRIDGMAN
Company Secretary 2018-01-31
RICHARD LLEWELYN MILNES-JAMES
Director 2018-01-31
ANDREW ROBERT PIKE
Director 2018-01-31
CHARLES NICHOLAS POLLARD
Director 2018-01-31
JULIAN WILLIAM WALKER
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ANTHONY WEST
Company Secretary 2003-10-23 2018-01-31
PAUL HUSEMAN
Director 2003-10-23 2018-01-31
CLIVE ANTHONY WEST
Director 2003-10-23 2018-01-31
CHRISTOPHER JOHN LAPTHORN
Company Secretary 2000-10-10 2003-10-23
CHRISTOPHER JOHN LAPTHORN
Director 2000-10-10 2003-10-23
DAVID ANTHONY LAPTHORN
Director 2000-10-10 2003-10-23
DAVID ALLEN
Director 2000-12-11 2003-04-30
DOROTHY MAY GRAEME
Nominated Secretary 2000-10-10 2000-10-10
LESLEY JOYCE GRAEME
Nominated Director 2000-10-10 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LLEWELYN MILNES-JAMES DENMARK HOLDCO LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
RICHARD LLEWELYN MILNES-JAMES CORY RIVERSIDE (HOLDINGS) LTD Director 2009-08-24 CURRENT 2008-02-15 Active
RICHARD LLEWELYN MILNES-JAMES RIVERSIDE RESOURCE RECOVERY LIMITED Director 2009-08-24 CURRENT 1999-03-01 Active
RICHARD LLEWELYN MILNES-JAMES VIKING CONSORTIUM ACQUISITION LIMITED Director 2009-08-24 CURRENT 2007-01-25 Active
RICHARD LLEWELYN MILNES-JAMES RIVERSIDE (THAMES) LTD Director 2009-08-24 CURRENT 2007-11-14 Active
RICHARD LLEWELYN MILNES-JAMES CORY ENVIRONMENTAL LIMITED Director 2009-08-24 CURRENT 1896-10-15 Active
ANDREW ROBERT PIKE VIKING CONSORTIUM ACQUISITION LIMITED Director 2018-06-28 CURRENT 2007-01-25 Active
ANDREW ROBERT PIKE DENMARK HOLDCO LIMITED Director 2018-06-28 CURRENT 2015-07-28 Active
ANDREW ROBERT PIKE CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2016-12-14 CURRENT 2005-02-10 Active
ANDREW ROBERT PIKE THAMES SKILLS ACADEMY LIMITED Director 2016-11-11 CURRENT 2016-02-20 Active
ANDREW ROBERT PIKE CORY ENVIRONMENTAL LIMITED Director 2013-04-02 CURRENT 1896-10-15 Active
ANDREW ROBERT PIKE CORY RIVERSIDE (HOLDINGS) LTD Director 2010-09-28 CURRENT 2008-02-15 Active
ANDREW ROBERT PIKE RIVERSIDE RESOURCE RECOVERY LIMITED Director 2010-09-28 CURRENT 1999-03-01 Active
ANDREW ROBERT PIKE RIVERSIDE (THAMES) LTD Director 2010-09-28 CURRENT 2007-11-14 Active
CHARLES NICHOLAS POLLARD ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
CHARLES NICHOLAS POLLARD CORY RIVERSIDE (HOLDINGS) LTD Director 2015-12-01 CURRENT 2008-02-15 Active
CHARLES NICHOLAS POLLARD RIVERSIDE RESOURCE RECOVERY LIMITED Director 2015-12-01 CURRENT 1999-03-01 Active
CHARLES NICHOLAS POLLARD VIKING CONSORTIUM ACQUISITION LIMITED Director 2015-12-01 CURRENT 2007-01-25 Active
CHARLES NICHOLAS POLLARD RIVERSIDE (THAMES) LTD Director 2015-12-01 CURRENT 2007-11-14 Active
CHARLES NICHOLAS POLLARD CORY ENVIRONMENTAL LIMITED Director 2015-12-01 CURRENT 1896-10-15 Active
CHARLES NICHOLAS POLLARD CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2015-12-01 CURRENT 2005-02-10 Active
CHARLES NICHOLAS POLLARD DENMARK HOLDCO LIMITED Director 2015-12-01 CURRENT 2015-07-28 Active
CHARLES NICHOLAS POLLARD XANADU ASSOCIATES LTD Director 2012-10-29 CURRENT 2012-10-29 Active
JULIAN WILLIAM WALKER CORY RIVERSIDE (HOLDINGS) LTD Director 2017-12-05 CURRENT 2008-02-15 Active
JULIAN WILLIAM WALKER RIVERSIDE RESOURCE RECOVERY LIMITED Director 2017-12-05 CURRENT 1999-03-01 Active
JULIAN WILLIAM WALKER RIVERSIDE (THAMES) LTD Director 2017-12-05 CURRENT 2007-11-14 Active
JULIAN WILLIAM WALKER CORY ENVIRONMENTAL LIMITED Director 2017-12-05 CURRENT 1896-10-15 Active
JULIAN WILLIAM WALKER CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2017-12-05 CURRENT 2005-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-07-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-20PSC07CESSATION OF CORY ENVIRONMENTAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040876590002
2020-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-30AD02Register inspection address changed from 2 Coldbath Square London EC1R 5HL England to 10 Dominion Street Level 5 London EC2M 2EF
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PIKE
2020-03-24PSC05Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 2020-02-24
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM , 2 Coldbath Square, London, EC1R 5HL, England
2020-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-16PSC02Notification of Cory Riverside (Holdings) Limited as a person with significant control on 2018-12-17
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM WALKER
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-29AP01DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD
2019-01-08AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BUTLER
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN MILNES-JAMES
2018-11-20MEM/ARTSARTICLES OF ASSOCIATION
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040876590001
2018-10-16RES13Resolutions passed:
  • Restriction on auth share cap is revoked and deleted 04/10/2018
  • ALTER ARTICLES
2018-10-16CC04Statement of company's objects
2018-10-16CC02Notice of removal of restriction on the company's articles
2018-10-16CC01Notice of Restriction on the Company's Articles
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-11PSC02Notification of Cory Environmental Holdings Limited as a person with significant control on 2018-01-31
2018-10-11AD02Register inspection address 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
2018-10-11AD04Register(s) moved to registered office address 2 Coldbath Square London EC1R 5HL
2018-08-06RES13Resolutions passed:
  • Change company name 23/07/2018
2018-07-25RES15CHANGE OF COMPANY NAME 25/07/18
2018-06-14PSC07CESSATION OF CLIVE ANTHONY WEST AS A PERSON OF SIGNIFICANT CONTROL
2018-02-28PSC02Notification of Cory Environmental Holdings Limited as a person with significant control on 2018-01-31
2018-02-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07AP01DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER
2018-02-06AP01DIRECTOR APPOINTED MR RICHARD LLEWELYN MILNES-JAMES
2018-02-06AP01DIRECTOR APPOINTED MR ANDREW ROBERT PIKE
2018-02-06AP03SECRETARY APPOINTED TESS BRIDGMAN
2018-02-06AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUSEMAN
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WEST
2018-02-01TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WEST
2018-02-01TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WEST
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 77 HAMELIN ROAD GILLINGHAM KENT ME7 3ER
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-08-25AA31/12/16 TOTAL EXEMPTION FULL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-05-24AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-19AR0110/10/15 FULL LIST
2015-07-13AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0110/10/14 FULL LIST
2014-07-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-14AR0110/10/13 FULL LIST
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-13AR0110/10/12 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-17AR0110/10/11 FULL LIST
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-19AR0110/10/10 FULL LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-19AR0110/10/09 FULL LIST
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-10-19AD02SAIL ADDRESS CREATED
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY WEST / 15/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUSEMAN / 15/10/2009
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-26363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-11-10363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-30CERTNMCOMPANY NAME CHANGED L & M SHIPYARDS LIMITED CERTIFICATE ISSUED ON 30/06/05
2004-10-15363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-21288bDIRECTOR RESIGNED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288bSECRETARY RESIGNED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: BUTTERCROCK WHARF VICARAGE LANE ROCHESTER KENT ME3 9LQ
2003-10-23363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-30288bDIRECTOR RESIGNED
2003-05-14225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-10-30363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-08363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-01-08225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 28/02/01
2000-12-20288aNEW DIRECTOR APPOINTED
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2000-10-20288bSECRETARY RESIGNED
2000-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-20288bDIRECTOR RESIGNED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33150 - Repair and maintenance of ships and boats




Licences & Regulatory approval
We could not find any licences issued to CORY SHIP REPAIR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORY SHIP REPAIR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CORY SHIP REPAIR SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CORY SHIP REPAIR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORY SHIP REPAIR SERVICES LIMITED
Trademarks
We have not found any records of CORY SHIP REPAIR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORY SHIP REPAIR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33150 - Repair and maintenance of ships and boats) as CORY SHIP REPAIR SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORY SHIP REPAIR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORY SHIP REPAIR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORY SHIP REPAIR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.