Company Information for CORY BROTHERS LIMITED
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, IP1 1UQ,
|
Company Registration Number
04717201
Private Limited Company
Active |
Company Name | ||
---|---|---|
CORY BROTHERS LIMITED | ||
Legal Registered Office | ||
8th Floor St Vincent's House 1 Cutler Street Ipswich IP1 1UQ Other companies in RM18 | ||
Previous Names | ||
|
Company Number | 04717201 | |
---|---|---|
Company ID Number | 04717201 | |
Date formed | 2003-03-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB409743678 |
Last Datalog update: | 2024-04-12 08:37:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORY BROTHERS (USA) INC. | 10603 W SAM HOUSTON PKWY N STE 240 HOUSTON TX 77064 | ACTIVE | Company formed on the 2014-04-01 | |
CORY BROTHERS SHIPPING SINGAPORE | PICKERING STREET Singapore 048659 | Dissolved | Company formed on the 2008-09-13 | |
CORY BROTHERS SHIPPING AGENCIES (S) PTE. LTD. | ROBINSON ROAD Singapore 068898 | Active | Company formed on the 2012-10-02 | |
CORY BROTHERS USA INC | Georgia | Unknown | ||
CORY BROTHERS INCORPORATED | California | Unknown | ||
CORY BROTHERS INCORPORATED | New Jersey | Unknown | ||
CORY BROTHERS INVESTMENTS LLC | California | Unknown | ||
CORY BROTHERS BACKYARD BARBEQUE LLC | California | Unknown | ||
CORY BROTHERS USA INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
MARK ROBERT COOKE |
||
LOUISE MARGARET EVANS |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
||
DAVID MAXWELL SCOTT NOBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BARRIE GORMAN |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
CHRISTOPHER RAINE |
Company Secretary | ||
NEIL SIDNEY DARBY |
Director | ||
MARTIN FRANCIS STAFFORD BEER |
Director | ||
JOHN DAVID VAN BERGEN |
Director | ||
ALAN ROBERT WILLIAM MARSH |
Director | ||
QUENTIN BRUCE SOANES |
Director | ||
MICHAEL ROBERT GREEN |
Director | ||
MICHAEL JAMES HARRISON |
Director | ||
NEIL SIDNEY DARBY |
Company Secretary | ||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Company Secretary | ||
EPS SECRETARIES LIMITED |
Nominated Secretary | ||
MIKJON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINEVA LTD | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2017-11-29 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2017-11-28 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
SHIPTRAK LIMITED | Director | 2017-11-17 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2017-11-15 | CURRENT | 1984-12-03 | Active | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
ABL LONDON LIMITED | Director | 2016-06-07 | CURRENT | 1991-09-16 | Active | |
WAVESPEC LIMITED | Director | 2016-04-28 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2001-10-31 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2015-06-24 | CURRENT | 2006-02-27 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
FERTILITY NETWORK UK | Director | 2014-07-02 | CURRENT | 2003-07-05 | Active | |
ABL ADJUSTING LIMITED | Director | 2016-06-07 | CURRENT | 1977-05-24 | Active | |
BRAEMAR SHIPBROKERS LIMITED | Director | 2016-04-28 | CURRENT | 1982-10-29 | Active | |
BRAEMAR VALUATIONS LIMITED | Director | 2016-04-06 | CURRENT | 1997-09-25 | Active | |
A.C.M. SALE & PURCHASE LIMITED | Director | 2015-06-24 | CURRENT | 1983-08-19 | Active | |
ACM SHIPPING EBT LIMITED | Director | 2015-06-24 | CURRENT | 2006-03-17 | Active - Proposal to Strike off | |
BRAEMAR SHIPPING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 2006-11-07 | Active | |
ACM SHIPPING CIS LIMITED | Director | 2015-06-24 | CURRENT | 2009-06-15 | Active | |
A.C.M. SHIPPING USA LIMITED | Director | 2015-06-24 | CURRENT | 2013-02-06 | Active | |
BRAEMAR SHIPBROKING GROUP LIMITED | Director | 2015-06-24 | CURRENT | 1982-02-03 | Active | |
A.C.M. TANKERS LIMITED | Director | 2015-06-24 | CURRENT | 1986-07-03 | Active | |
A.C.M. SHIPPING SERVICES LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
ALCHEMY TRADING COMPANY LIMITED | Director | 2015-06-24 | CURRENT | 2000-11-17 | Active | |
BRAEMAR SHIPBROKING (DRY CARGO) LIMITED | Director | 2015-06-24 | CURRENT | 2010-04-14 | Active | |
ABL TECHNICAL SERVICES HOLDINGS LIMITED | Director | 2015-02-19 | CURRENT | 2001-10-31 | Active | |
KIDWELL CAPITAL LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
ORCA SHIPPING LIMITED | Director | 2012-09-20 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
BRAEMAR CHARTERING LIMITED | Director | 2011-06-23 | CURRENT | 1985-05-09 | Active - Proposal to Strike off | |
CAGNOIL LIMITED | Director | 2009-03-02 | CURRENT | 2006-02-03 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2007-12-21 | CURRENT | 1984-12-03 | Active | |
ABL LONDON LIMITED | Director | 2007-11-21 | CURRENT | 1991-09-16 | Active | |
AMBIPAR RESPONSE LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
WAVESPEC (NORTH EAST) LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED | Director | 2005-09-21 | CURRENT | 2005-07-08 | Active | |
SHIPTRAK LIMITED | Director | 2004-10-26 | CURRENT | 2004-07-12 | Active - Proposal to Strike off | |
BRAEMAR TANKERS LIMITED | Director | 2003-12-01 | CURRENT | 1986-03-17 | Active | |
BRAEMAR SEASCOPE (BEIJING) LIMITED | Director | 2003-08-08 | CURRENT | 2002-04-24 | Active | |
BRAEMAR FUTURES LIMITED | Director | 2002-10-02 | CURRENT | 2002-04-25 | Active - Proposal to Strike off | |
WAVESPEC LIMITED | Director | 2002-08-01 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
SEASCOPE CAPITAL SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1998-06-30 | Active | |
SEASCOPE SHIPPING INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 1999-12-01 | Active - Proposal to Strike off | |
BRAEMAR SHIPBROKING LIMITED | Director | 2002-08-01 | CURRENT | 1971-08-16 | Active | |
BS ENERGY SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-07-16 | Active | |
BRAEMAR PLC | Director | 2002-08-01 | CURRENT | 1988-08-11 | Active | |
BRAEMAR MARINE LIMITED | Director | 2002-08-01 | CURRENT | 1988-09-20 | Active | |
BRAEMAR SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1989-03-13 | Active | |
PORTABELLA LIMITED | Director | 2002-08-01 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1973-08-03 | Active - Proposal to Strike off | |
SEASCOPE SALE AND PURCHASE LIMITED | Director | 2002-08-01 | CURRENT | 1973-02-28 | Active - Proposal to Strike off | |
SEASCOPE PROJECTS LIMITED | Director | 2002-08-01 | CURRENT | 1974-06-26 | Active - Proposal to Strike off | |
SEASCOPE SHIPPING SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-24 | Active - Proposal to Strike off | |
BRAEMAR SEASCOPE SHIPPING LIMITED | Director | 2002-08-01 | CURRENT | 1974-12-30 | Active - Proposal to Strike off | |
CORY NAVARM LOGISTICS LIMITED | Director | 2018-05-03 | CURRENT | 2004-02-25 | Active - Proposal to Strike off | |
CB FREIGHT LIMITED | Director | 2017-11-15 | CURRENT | 1984-12-03 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Marketing and Research Assistant | Felixstowe | Primary Role The primary objective is to provide, as part of a team, detailed Market Intelligence information for a specific client base and support the | |
Trainee Marketing and Research Assistant | Felixstowe | Primary Role The primary objective is to provide, as part of a team, detailed Market Intelligence information for a specific client base and support the | |
Trainee Hub Operator / Administrator | Basildon | The core business tool of Cory Brothers Shipping Ltd, which is a password and encryption protected web-application that has been designed to support and... | |
Hub Agency Operator / Administrator | Basildon | Ensure regular supply of Port Information including but not limited to Market Intelligence by Port Agents, are collated and entered into*.... | |
Tanker (Hub) Operations Assistant | Basildon | Shiptrak assists Cory Hub within a designated region or regions, to manage and administer all local port agents and suppliers including but not limited to Port... | |
Import/Export Clearance Clerk | Sheerness | Main purpose of the job is to service customers needs for Imports/Exports. Key tasks, enter the information received from customers into the company's system | |
Ships Agency Operator Trainee | Bristol | Main Purpose of Job: Attend to vessel boarding and visiting as required Preparing and setting up of vessels in accordance with QA requirements and |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 047172010007 | ||
Company name changed cory brothers shipping agency LIMITED\certificate issued on 01/03/23 | ||
AA01 | Current accounting period shortened from 28/02/23 TO 31/12/22 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047172010006 | |
RP04PSC07 | Second filing of notification of cessation of person of significant controlBraemar Shipping Services Plc | |
AP03 | Appointment of Mr. Martin Castro as company secretary on 2022-05-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY CROSBY | |
PSC02 | Notification of Vertomcory Holding Ltd as a person with significant control on 2022-03-01 | |
PSC07 | CESSATION OF BRAEMAR SHIPPING SERVICES PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM One Strand Trafalgar Square London WC2N 5HR United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE | |
TM02 | Termination of appointment of Peter Timothy James Mason on 2022-02-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047172010004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047172010005 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047172010005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Nicholas Philip Stone on 2019-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047172010004 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN WILSON | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT COOKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRIE GORMAN | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM Claremont Buildings Old Clatterbridge Road Bebington Merseyside CH63 4JB | |
AP03 | Appointment of Mr Peter Timothy James Mason as company secretary on 2017-11-17 | |
AP01 | DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT NOBLE | |
RES13 | ALTER ARTICLES'>Resolutions passed:
| |
RES01 | ALTER ARTICLES 28/04/2016 | |
CC04 | Statement of company's objects | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047172010003 | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AP03 | Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2017-01-27 | |
TM02 | Termination of appointment of Christopher Raine on 2017-01-27 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
CH01 | Director's details changed for Miss Louise Margaret Evans on 2016-09-15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/04/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047172010002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM CORY HOUSE 21 BERTH TILBURY DOCKS ESSEX RM18 7JT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN BERGEN | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 31/03/14 FULL LIST | |
MISC | SECT 519 | |
MISC | AUDITORS RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AP01 | DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER | |
AR01 | 31/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN BRUCE SOANES / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT WILLIAM MARSH / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DE VILLENEUVE KIDWELL / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRIE GORMAN / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT COOKE / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON | |
AR01 | 31/03/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT COOKE / 01/03/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
288a | DIRECTOR APPOINTED MR MARK ROBERT COOKE | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 35 COSWAY STREET, LONDON, NW1 5BT | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 1000/250000 08/12 | |
123 | NC INC ALREADY ADJUSTED 08/12/03 | |
88(2)R | AD 08/12/03--------- £ SI 99999@1=99999 £ IC 1/100000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 17/07/03 | |
ELRES | S366A DISP HOLDING AGM 17/07/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC AS SECURITY AGENT | ||
Outstanding | HSBC BANK PLC AS SECURITY AGENT | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORY BROTHERS LIMITED
CORY BROTHERS LIMITED owns 6 domain names.
gorman.co.uk lccm.co.uk neptumar.co.uk shiptrak.co.uk cetoenvironmental.co.uk fredolsenfreight.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84049000 | Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |