Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORY BROTHERS LIMITED
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 Overview

About Cory Brothers Ltd
CORY BROTHERS LIMITED was founded on 2003-03-31 and has its registered office in Ipswich. The organisation's status is listed as "Active". Cory Brothers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
CORY BROTHERS SHIPPING AGENCY LIMITED01/03/2023
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORY BROTHERS 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.
Companies with same name CORY BROTHERS LIMITED
The following companies were found which have the same name as CORY BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CORY BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-17
MARK ROBERT COOKE
Director 2009-07-14
LOUISE MARGARET EVANS
Director 2015-06-24
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2003-07-17
DAVID MAXWELL SCOTT NOBLE
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BARRIE GORMAN
Director 2006-02-16 2018-01-24
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2017-01-27 2017-08-18
CHRISTOPHER RAINE
Company Secretary 2005-07-21 2017-01-27
NEIL SIDNEY DARBY
Director 2003-07-30 2016-02-29
MARTIN FRANCIS STAFFORD BEER
Director 2013-06-20 2015-06-24
JOHN DAVID VAN BERGEN
Director 2003-07-30 2014-04-30
ALAN ROBERT WILLIAM MARSH
Director 2003-07-17 2012-10-31
QUENTIN BRUCE SOANES
Director 2003-07-17 2012-10-31
MICHAEL ROBERT GREEN
Director 2003-09-15 2012-02-14
MICHAEL JAMES HARRISON
Director 2003-07-30 2011-04-26
NEIL SIDNEY DARBY
Company Secretary 2004-04-26 2005-07-21
JAMES RICHARD DE VILLENEUVE KIDWELL
Company Secretary 2003-07-17 2004-04-26
EPS SECRETARIES LIMITED
Nominated Secretary 2003-03-31 2003-07-17
MIKJON LIMITED
Nominated Director 2003-03-31 2003-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT COOKE FINEVA LTD Director 2018-01-12 CURRENT 2018-01-12 Active
LOUISE MARGARET EVANS BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
LOUISE MARGARET EVANS WAVESPEC (NORTH EAST) LIMITED Director 2017-11-29 CURRENT 2005-07-08 Active - Proposal to Strike off
LOUISE MARGARET EVANS SEASCOPE CAPITAL SERVICES LIMITED Director 2017-11-28 CURRENT 1998-06-30 Active
LOUISE MARGARET EVANS SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2017-11-28 CURRENT 1999-12-01 Active - Proposal to Strike off
LOUISE MARGARET EVANS SHIPTRAK LIMITED Director 2017-11-17 CURRENT 2004-07-12 Active - Proposal to Strike off
LOUISE MARGARET EVANS CB FREIGHT LIMITED Director 2017-11-15 CURRENT 1984-12-03 Active
LOUISE MARGARET EVANS C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
LOUISE MARGARET EVANS MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
LOUISE MARGARET EVANS RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
LOUISE MARGARET EVANS BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
LOUISE MARGARET EVANS ABL LONDON LIMITED Director 2016-06-07 CURRENT 1991-09-16 Active
LOUISE MARGARET EVANS WAVESPEC LIMITED Director 2016-04-28 CURRENT 1992-11-25 Active - Proposal to Strike off
LOUISE MARGARET EVANS A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
LOUISE MARGARET EVANS ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-06-24 CURRENT 2001-10-31 Active
LOUISE MARGARET EVANS AMBIPAR RESPONSE LIMITED Director 2015-06-24 CURRENT 2006-02-27 Active
LOUISE MARGARET EVANS ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
LOUISE MARGARET EVANS BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
LOUISE MARGARET EVANS ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
LOUISE MARGARET EVANS A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
LOUISE MARGARET EVANS FERTILITY NETWORK UK Director 2014-07-02 CURRENT 2003-07-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL ADJUSTING LIMITED Director 2016-06-07 CURRENT 1977-05-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKERS LIMITED Director 2016-04-28 CURRENT 1982-10-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR VALUATIONS LIMITED Director 2016-04-06 CURRENT 1997-09-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING GROUP LIMITED Director 2015-06-24 CURRENT 1982-02-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. TANKERS LIMITED Director 2015-06-24 CURRENT 1986-07-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL A.C.M. SHIPPING SERVICES LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ALCHEMY TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 2000-11-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING (DRY CARGO) LIMITED Director 2015-06-24 CURRENT 2010-04-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-02-19 CURRENT 2001-10-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL KIDWELL CAPITAL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ORCA SHIPPING LIMITED Director 2012-09-20 CURRENT 2009-11-05 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CHARTERING LIMITED Director 2011-06-23 CURRENT 1985-05-09 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CAGNOIL LIMITED Director 2009-03-02 CURRENT 2006-02-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL CB FREIGHT LIMITED Director 2007-12-21 CURRENT 1984-12-03 Active
JAMES RICHARD DE VILLENEUVE KIDWELL ABL LONDON LIMITED Director 2007-11-21 CURRENT 1991-09-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR RESPONSE LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC (NORTH EAST) LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE TECHNICAL SERVICES LIMITED Director 2005-09-21 CURRENT 2005-07-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SHIPTRAK LIMITED Director 2004-10-26 CURRENT 2004-07-12 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR TANKERS LIMITED Director 2003-12-01 CURRENT 1986-03-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE (BEIJING) LIMITED Director 2003-08-08 CURRENT 2002-04-24 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FUTURES LIMITED Director 2002-10-02 CURRENT 2002-04-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL WAVESPEC LIMITED Director 2002-08-01 CURRENT 1992-11-25 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE CAPITAL SERVICES LIMITED Director 2002-08-01 CURRENT 1998-06-30 Active
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1999-12-01 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPBROKING LIMITED Director 2002-08-01 CURRENT 1971-08-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BS ENERGY SERVICES LIMITED Director 2002-08-01 CURRENT 1974-07-16 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PLC Director 2002-08-01 CURRENT 1988-08-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARINE LIMITED Director 2002-08-01 CURRENT 1988-09-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1989-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PORTABELLA LIMITED Director 2002-08-01 CURRENT 1991-05-22 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1973-08-03 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SALE AND PURCHASE LIMITED Director 2002-08-01 CURRENT 1973-02-28 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE PROJECTS LIMITED Director 2002-08-01 CURRENT 1974-06-26 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL SEASCOPE SHIPPING SERVICES LIMITED Director 2002-08-01 CURRENT 1974-12-24 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SEASCOPE SHIPPING LIMITED Director 2002-08-01 CURRENT 1974-12-30 Active - Proposal to Strike off
DAVID MAXWELL SCOTT NOBLE CORY NAVARM LOGISTICS LIMITED Director 2018-05-03 CURRENT 2004-02-25 Active - Proposal to Strike off
DAVID MAXWELL SCOTT NOBLE CB FREIGHT LIMITED Director 2017-11-15 CURRENT 1984-12-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing and Research AssistantFelixstowePrimary Role The primary objective is to provide, as part of a team, detailed Market Intelligence information for a specific client base and support the2016-08-23
Trainee Marketing and Research AssistantFelixstowePrimary Role The primary objective is to provide, as part of a team, detailed Market Intelligence information for a specific client base and support the2016-08-17
Trainee Hub Operator / AdministratorBasildonThe core business tool of Cory Brothers Shipping Ltd, which is a password and encryption protected web-application that has been designed to support and...2016-04-01
Hub Agency Operator / AdministratorBasildonEnsure regular supply of Port Information including but not limited to Market Intelligence by Port Agents, are collated and entered into*....2016-04-01
Tanker (Hub) Operations AssistantBasildonShiptrak 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...2016-02-19
Import/Export Clearance ClerkSheernessMain purpose of the job is to service customers needs for Imports/Exports. Key tasks, enter the information received from customers into the company's system2016-01-20
Ships Agency Operator TraineeBristolMain Purpose of Job: Attend to vessel boarding and visiting as required Preparing and setting up of vessels in accordance with QA requirements and2015-11-30

Jobs results powered by Indeed
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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 047172010007
2023-03-01Company name changed cory brothers shipping agency LIMITED\certificate issued on 01/03/23
2022-12-06AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-12-06AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047172010006
2022-05-12RP04PSC07Second filing of notification of cessation of person of significant controlBraemar Shipping Services Plc
2022-05-06AP03Appointment of Mr. Martin Castro as company secretary on 2022-05-03
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-08AP01DIRECTOR APPOINTED MR JAMES ANTHONY CROSBY
2022-03-08PSC02Notification of Vertomcory Holding Ltd as a person with significant control on 2022-03-01
2022-03-07PSC07CESSATION OF BRAEMAR SHIPPING SERVICES PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM One Strand Trafalgar Square London WC2N 5HR United Kingdom
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP STONE
2022-03-02TM02Termination of appointment of Peter Timothy James Mason on 2022-02-28
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047172010004
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047172010005
2021-08-28AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047172010005
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-15CH01Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047172010004
2019-04-12AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR PETER JOHN WILSON
2018-10-22AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT COOKE
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRIE GORMAN
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM Claremont Buildings Old Clatterbridge Road Bebington Merseyside CH63 4JB
2017-11-24AP03Appointment of Mr Peter Timothy James Mason as company secretary on 2017-11-17
2017-11-24AP01DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT NOBLE
2017-09-26RES13ALTER ARTICLES'>Resolutions passed:
  • Facility agreement/debenture/intercreditor agreement/deed of release/director's certificate/company business 28/04/2016
  • ALTER ARTICLES
2017-09-26RES01ALTER ARTICLES 28/04/2016
2017-09-26CC04Statement of company's objects
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047172010003
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-30AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2017-01-27
2017-01-30TM02Termination of appointment of Christopher Raine on 2017-01-27
2016-09-21AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-19CH01Director's details changed for Miss Louise Margaret Evans on 2016-09-15
2016-05-18MEM/ARTSARTICLES OF ASSOCIATION
2016-05-18RES01ALTER ARTICLES 28/04/2016
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047172010002
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-13AR0131/03/16 FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-29AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-05AR0131/03/15 FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM CORY HOUSE 21 BERTH TILBURY DOCKS ESSEX RM18 7JT
2014-11-11AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN BERGEN
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-08AR0131/03/14 FULL LIST
2013-10-22MISCSECT 519
2013-10-17MISCAUDITORS RESIGNATION
2013-08-14AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-06-20AP01DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER
2013-04-17AR0131/03/13 FULL LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARSH
2012-10-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-17AR0131/03/12 FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN BRUCE SOANES / 01/01/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT WILLIAM MARSH / 01/01/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DE VILLENEUVE KIDWELL / 01/01/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRIE GORMAN / 01/01/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT COOKE / 01/01/2012
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2011-09-28AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2011-04-18AR0131/03/11 FULL LIST
2010-10-13AUDAUDITOR'S RESIGNATION
2010-10-05AUDAUDITOR'S RESIGNATION
2010-09-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-04-28AR0131/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT COOKE / 01/03/2010
2010-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-20RES01ADOPT ARTICLES 12/01/2010
2010-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2009-08-17AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-27288aDIRECTOR APPOINTED MR MARK ROBERT COOKE
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-05-19363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-05-16363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2005-10-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-04-22363(288)SECRETARY RESIGNED
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-26363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 35 COSWAY STREET, LONDON, NW1 5BT
2004-01-27288aNEW DIRECTOR APPOINTED
2003-12-18RES04£ NC 1000/250000 08/12
2003-12-18123NC INC ALREADY ADJUSTED 08/12/03
2003-12-1888(2)RAD 08/12/03--------- £ SI 99999@1=99999 £ IC 1/100000
2003-10-27288bSECRETARY RESIGNED
2003-10-27288bDIRECTOR RESIGNED
2003-10-27ELRESS386 DISP APP AUDS 17/07/03
2003-10-27ELRESS366A DISP HOLDING AGM 17/07/03
2003-10-14225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CORY BROTHERS 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 BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-06 Outstanding HSBC BANK PLC AS SECURITY AGENT
2016-05-09 Outstanding HSBC BANK PLC AS SECURITY AGENT
DEBENTURE 2003-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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

Intangible Assets
Patents
We have not found any records of CORY BROTHERS LIMITED registering or being granted any patents
Domain Names

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  

Trademarks

Trademark applications by CORY BROTHERS LIMITED

CORY BROTHERS LIMITED is the Original Applicant for the trademark CORY ™ (79182742) through the USPTO on the 2015-11-04
Business management and operation assistance in relation to shipping and transportation companies; promotion, marketing and marketing assistance in relation to shipping and transportation services; sales support and promotion; business project management for freight services; cost assessment and consultancy services in relation to freight and transportation; cost management and business auditing in relation to shipping and freight; accounting services in relation to shipping and freight; administration relating to the issuing of transport and warehousing certificates or issuing of bills of lading; stock management; computerized file management; collating, systematic ordering, updating and maintenance of data in a computer database; preparing documentation relating to the export and import of goods on behalf of clients; inventory control; computerised inventory control
CORY BROTHERS LIMITED is the Original Applicant for the trademark CORY ™ (WIPO1288150) through the WIPO on the 2015-11-04
Business management and operation assistance in relation to shipping and transportation companies; promotion, marketing and marketing assistance in relation to shipping and transportation services; sales support and promotion; business project management for freight services; cost assessment and consultancy services in relation to freight and transportation; cost management and business auditing in relation to shipping and freight; accounting services in relation to shipping and freight; administration relating to the issuing of transport and warehousing certificates or issuing of bills of lading; stock management; computerized file management; collating, systematic ordering, updating and maintenance of data in a computer database; preparing documentation relating to the export and import of goods on behalf of clients; inventory control; computerised inventory control.
Aide à l'exploitation et gestion d'affaires en rapport avec des entreprises de transport et d'expédition; promotion, marketing et aide au marketing en rapport avec des services de transport et d'expédition; promotion et assistance en matière de ventes; gestion de projets d'affaires pour services de fret; services de conseillers et estimation de coûts en matière de fret et transport; audit dans le domaine des affaires et gestion des coûts en matière d'expédition et de fret; services de comptabilité en matière d'expédition et de fret; services administratifs en rapport avec l'émission de certificats de transport et entreposage ou l'émission de connaissements; gestion de stocks; services de gestion de fichiers informatiques; compilation, classement systématique, mise à jour et maintenance de données dans des bases de données informatiques; préparation de documentation en matière d'exportation et importation de marchandises, pour le compte de clients; contrôle de stocks; services de contrôle informatisé de stocks.
Asistencia en gestión y explotación comercial en relación con transporte y empresas de transporte; promoción, mercadotecnia y asistencia en mercadotecnia en relación con servicios de transporte y de expedición; asistencia y promoción de ventas; gestión de proyectos comerciales para servicios de flete; evaluación de costos y consultoría en materia de fletes y transporte; gestión de costos y auditoría de negocios en relación con transporte y fletes; servicios de contabilidad en relación con transporte y fletes; administración en relación con la emisión de certificados de transporte y de almacenaje o emisión de conocimientos de embarque; gestión de existencias; gestión de archivos informáticos; compilación, sistematización y mantenimiento de datos en bases de datos informáticas; la preparación de documentación sobre la exportación e importación de productos por cuenta de clientes; control de existencias; control informatizado de inventarios.
Income
Government Income

Government spend with CORY BROTHERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-08-18 GBP £8,204 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.

Outgoings
Business Rates/Property Tax
No properties were found where CORY BROTHERS 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.
Import/Export of Goods
Goods imported/exported by CORY BROTHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, n.e.s.
2012-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-11-0190329000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORY BROTHERS 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 BROTHERS 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.