CORY BROTHERS LIMITED

8th Floor St Vincent's House 8th Floor St Vincent's House, Ipswich, IP1 1UQ, United Kingdom
StatusACTIVE
Company No.04717201
CategoryPrivate Limited Company
Incorporated31 Mar 2003
Age21 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CORY BROTHERS LIMITED is an active private limited company with number 04717201. It was incorporated 21 years, 1 month, 14 days ago, on 31 March 2003. The company address is 8th Floor St Vincent's House 8th Floor St Vincent's House, Ipswich, IP1 1UQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-01

Charge number: 047172010007

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cory brothers shipping agency LIMITED\certificate issued on 01/03/23

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-15

Charge number: 047172010006

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Braemar Shipping Services Plc

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-03

Officer name: Mr. Martin Castro

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Antoon Adrianus Herman De Jong

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Crosby

Appointment date: 2022-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-01

Psc name: Vertomcory Holding Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Braemar Shipping Services Plc

Cessation date: 2022-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

New address: 8th Floor St Vincent's House 1 Cutler Street Ipswich IP1 1UQ

Old address: One Strand Trafalgar Square London WC2N 5HR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Nicholas Philip Stone

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Timothy James Mason

Termination date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047172010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047172010003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047172010004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047172010005

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047172010005

Charge creation date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Mr Nicholas Philip Stone

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: James Richard De Villeneuve Kidwell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-10

Charge number: 047172010004

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-12

Officer name: Mr Nicholas Philip Stone

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mr Peter John Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Louise Margaret Evans

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert Cooke

Termination date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Barrie Gorman

Termination date: 2018-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Old address: Claremont Buildings Old Clatterbridge Road Bebington Merseyside CH63 4JB

Change date: 2017-11-24

New address: One Strand Trafalgar Square London WC2N 5HR

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-17

Officer name: Mr Peter Timothy James Mason

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mr David Maxwell Scott Noble

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-06

Charge number: 047172010003

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-18

Officer name: Alexander Chandos Tempest Vane

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Chandos Tempest Vane

Appointment date: 2017-01-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Raine

Termination date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Louise Margaret Evans

Change date: 2016-09-15

Documents

View document PDF

Memorandum articles

Date: 18 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 09 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047172010002

Charge creation date: 2016-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Neil Sidney Darby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-24

Officer name: Miss Louise Margaret Evans

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-24

Officer name: Martin Francis Stafford Beer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Old address: Cory House 21 Berth Tilbury Docks Essex RM18 7JT

Change date: 2014-11-14

New address: Claremont Buildings Old Clatterbridge Road Bebington Merseyside CH63 4JB

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Van Bergen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Miscellaneous

Date: 22 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Miscellaneous

Date: 17 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Francis Stafford Beer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Soanes

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Marsh

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr James Richard De Villeneuve Kidwell

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Neil Sidney Darby

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Quentin Bruce Soanes

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Barrie Gorman

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Alan Robert William Marsh

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Robert Cooke

Change date: 2012-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Raine

Change date: 2012-01-01

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Green

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 May 2011

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Van Bergen

Change date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 27 May 2011

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Van Bergen

Change date: 2010-05-08

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Auditors resignation company

Date: 13 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Robert Cooke

Change date: 2010-03-01

Documents

View document PDF

Resolution

Date: 20 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Jan 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr mark robert cooke

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF


Some Companies

D.R.NICHOLSON LIMITED

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:10260681
Status:ACTIVE
Category:Private Limited Company

GRAPHIC & SIGN INSTALLATIONS LIMITED

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:11259060
Status:ACTIVE
Category:Private Limited Company

HEATLEX GROUP UK LIMITED

1A UPPER FFOREST WAY,SWANSEA,SA6 8PJ

Number:10566669
Status:ACTIVE
Category:Private Limited Company

KVC2 SERVICES LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:11565769
Status:ACTIVE
Category:Private Limited Company
Number:00301310
Status:ACTIVE
Category:Private Limited Company

THORLEY BROS LIMITED

LEY HILL FARM, GROVE LANE,ASHBOURNE,DE6 5PB

Number:06131036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source