Active
Company Information for CORY SHIP REPAIR SERVICES LIMITED
LEVEL 5, 10, DOMINION STREET, LONDON, EC2M 2EF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CORY SHIP REPAIR SERVICES LIMITED | ||||
Legal Registered Office | ||||
LEVEL 5, 10 DOMINION STREET LONDON EC2M 2EF Other companies in ME7 | ||||
Previous Names | ||||
|
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 16:23:26 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TESS BRIDGMAN |
||
RICHARD LLEWELYN MILNES-JAMES |
||
ANDREW ROBERT PIKE |
||
CHARLES NICHOLAS POLLARD |
||
JULIAN WILLIAM WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ANTHONY WEST |
Company Secretary | ||
PAUL HUSEMAN |
Director | ||
CLIVE ANTHONY WEST |
Director | ||
CHRISTOPHER JOHN LAPTHORN |
Company Secretary | ||
CHRISTOPHER JOHN LAPTHORN |
Director | ||
DAVID ANTHONY LAPTHORN |
Director | ||
DAVID ALLEN |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENMARK HOLDCO LIMITED | Director | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2009-08-24 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2009-08-24 | CURRENT | 1999-03-01 | Active | |
VIKING CONSORTIUM ACQUISITION LIMITED | Director | 2009-08-24 | CURRENT | 2007-01-25 | Active | |
RIVERSIDE (THAMES) LTD | Director | 2009-08-24 | CURRENT | 2007-11-14 | Active | |
CORY ENVIRONMENTAL LIMITED | Director | 2009-08-24 | CURRENT | 1896-10-15 | Active | |
VIKING CONSORTIUM ACQUISITION LIMITED | Director | 2018-06-28 | CURRENT | 2007-01-25 | Active | |
DENMARK HOLDCO LIMITED | Director | 2018-06-28 | CURRENT | 2015-07-28 | Active | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | Director | 2016-12-14 | CURRENT | 2005-02-10 | Active | |
THAMES SKILLS ACADEMY LIMITED | Director | 2016-11-11 | CURRENT | 2016-02-20 | Active | |
CORY ENVIRONMENTAL LIMITED | Director | 2013-04-02 | CURRENT | 1896-10-15 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2010-09-28 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2010-09-28 | CURRENT | 1999-03-01 | Active | |
RIVERSIDE (THAMES) LTD | Director | 2010-09-28 | CURRENT | 2007-11-14 | Active | |
ENVIRONMENTAL SERVICES ASSOCIATION LIMITED | Director | 2016-12-01 | CURRENT | 1969-09-30 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2015-12-01 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2015-12-01 | CURRENT | 1999-03-01 | Active | |
VIKING CONSORTIUM ACQUISITION LIMITED | Director | 2015-12-01 | CURRENT | 2007-01-25 | Active | |
RIVERSIDE (THAMES) LTD | Director | 2015-12-01 | CURRENT | 2007-11-14 | Active | |
CORY ENVIRONMENTAL LIMITED | Director | 2015-12-01 | CURRENT | 1896-10-15 | Active | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 2005-02-10 | Active | |
DENMARK HOLDCO LIMITED | Director | 2015-12-01 | CURRENT | 2015-07-28 | Active | |
XANADU ASSOCIATES LTD | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active | |
CORY RIVERSIDE (HOLDINGS) LTD | Director | 2017-12-05 | CURRENT | 2008-02-15 | Active | |
RIVERSIDE RESOURCE RECOVERY LIMITED | Director | 2017-12-05 | CURRENT | 1999-03-01 | Active | |
RIVERSIDE (THAMES) LTD | Director | 2017-12-05 | CURRENT | 2007-11-14 | Active | |
CORY ENVIRONMENTAL LIMITED | Director | 2017-12-05 | CURRENT | 1896-10-15 | Active | |
CORY ENVIRONMENTAL HOLDINGS LIMITED | Director | 2017-12-05 | CURRENT | 2005-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PSC07 | CESSATION OF CORY ENVIRONMENTAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040876590002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD02 | Register inspection address changed from 2 Coldbath Square London EC1R 5HL England to 10 Dominion Street Level 5 London EC2M 2EF | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PIKE | |
PSC05 | Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 2020-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM , 2 Coldbath Square, London, EC1R 5HL, England | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES | |
PSC02 | Notification of Cory Riverside (Holdings) Limited as a person with significant control on 2018-12-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM WALKER | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN MILNES-JAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040876590001 | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
CC02 | Notice of removal of restriction on the company's articles | |
CC01 | Notice of Restriction on the Company's Articles | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES | |
PSC02 | Notification of Cory Environmental Holdings Limited as a person with significant control on 2018-01-31 | |
AD02 | Register 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 | |
AD04 | Register(s) moved to registered office address 2 Coldbath Square London EC1R 5HL | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 25/07/18 | |
PSC07 | CESSATION OF CLIVE ANTHONY WEST AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cory Environmental Holdings Limited as a person with significant control on 2018-01-31 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER | |
AP01 | DIRECTOR APPOINTED MR RICHARD LLEWELYN MILNES-JAMES | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT PIKE | |
AP03 | SECRETARY APPOINTED TESS BRIDGMAN | |
AP01 | DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUSEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WEST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE WEST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE WEST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 77 HAMELIN ROAD GILLINGHAM KENT ME7 3ER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY WEST / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUSEMAN / 15/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED L & M SHIPYARDS LIMITED CERTIFICATE ISSUED ON 30/06/05 | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: BUTTERCROCK WHARF VICARAGE LANE ROCHESTER KENT ME3 9LQ | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 28/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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:
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. |