CORY BARKING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CORY BARKING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01647687

Incorporation date

02/07/1982

Size

Small

Contacts

Registered address

Registered address

Level 5 10 Dominion Street, London EC2M 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1982)
dot icon28/07/2025
Accounts for a small company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon24/11/2022
Satisfaction of charge 3 in full
dot icon24/11/2022
Satisfaction of charge 15 in full
dot icon22/11/2022
All of the property or undertaking has been released from charge 3
dot icon22/11/2022
All of the property or undertaking has been released from charge 15
dot icon26/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/08/2022
Certificate of change of name
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon28/04/2022
Change of accounting reference date
dot icon27/01/2022
Resolutions
dot icon19/01/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon19/01/2022
Registered office address changed from 62 River Road Barking IG11 0DS England to Level 5 10 Dominion Street London EC2M 2EF on 2022-01-19
dot icon19/01/2022
Notification of Cory Riverside Energy Finance Limited as a person with significant control on 2022-01-18
dot icon19/01/2022
Cessation of David Oliver Mcgrath as a person with significant control on 2022-01-18
dot icon19/01/2022
Cessation of Michael Mcgrath as a person with significant control on 2022-01-18
dot icon19/01/2022
Appointment of Ms Tess Mary Bridgman as a secretary on 2022-01-18
dot icon19/01/2022
Appointment of Mr Douglas Iain Sutherland as a director on 2022-01-18
dot icon19/01/2022
Appointment of Mr Benjamin James Butler as a director on 2022-01-18
dot icon19/01/2022
Termination of appointment of Stephen John Mcgrath as a director on 2022-01-18
dot icon19/01/2022
Termination of appointment of Patrick Mcgrath as a director on 2022-01-18
dot icon19/01/2022
Termination of appointment of Michael Mcgrath as a director on 2022-01-18
dot icon19/01/2022
Termination of appointment of David Oliver Mcgrath as a secretary on 2022-01-18
dot icon19/01/2022
Termination of appointment of David Oliver Mcgrath as a director on 2022-01-18
dot icon30/11/2021
Satisfaction of charge 1 in full
dot icon30/11/2021
Satisfaction of charge 016476870016 in full
dot icon30/11/2021
Satisfaction of charge 016476870017 in full
dot icon30/11/2021
Satisfaction of charge 2 in full
dot icon30/11/2021
Satisfaction of charge 4 in full
dot icon30/11/2021
Satisfaction of charge 5 in full
dot icon30/11/2021
Satisfaction of charge 6 in full
dot icon30/11/2021
Satisfaction of charge 7 in full
dot icon30/11/2021
Satisfaction of charge 8 in full
dot icon30/11/2021
Satisfaction of charge 9 in full
dot icon30/11/2021
Satisfaction of charge 12 in full
dot icon30/11/2021
Satisfaction of charge 11 in full
dot icon30/11/2021
Satisfaction of charge 10 in full
dot icon30/11/2021
Satisfaction of charge 13 in full
dot icon30/11/2021
Satisfaction of charge 14 in full
dot icon27/08/2021
Group of companies' accounts made up to 2020-11-30
dot icon08/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon18/08/2020
Group of companies' accounts made up to 2019-11-30
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon24/06/2019
Group of companies' accounts made up to 2018-11-30
dot icon13/09/2018
Resolutions
dot icon15/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon19/04/2018
Registered office address changed from Mcgrath House Hepscott Road London E9 5HH England to 62 River Road Barking IG11 0DS on 2018-04-19
dot icon04/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon12/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon30/01/2017
Appointment of Mr Stephen Mcgrath as a director on 2016-11-30
dot icon18/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon18/07/2016
Registered office address changed from Mcgrath Works Hepscott Road London E9 5HH to Mcgrath House Hepscott Road London E9 5HH on 2016-07-18
dot icon08/07/2016
Group of companies' accounts made up to 2015-11-30
dot icon25/05/2016
Director's details changed for Mr Michael Mcgrath on 2016-05-23
dot icon25/05/2016
Director's details changed for Mr David Oliver Mcgrath on 2016-05-23
dot icon10/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon03/07/2015
Group of companies' accounts made up to 2014-11-30
dot icon24/02/2015
Director's details changed for Mr. Patrick Mcgrath on 2015-02-24
dot icon24/02/2015
Director's details changed for Mr Michael Mcgrath on 2015-02-24
dot icon24/02/2015
Director's details changed for Mr David Oliver Mcgrath on 2015-02-24
dot icon24/02/2015
Secretary's details changed for Mr David Oliver Mcgrath on 2015-02-24
dot icon15/07/2014
Group of companies' accounts made up to 2013-11-30
dot icon08/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon26/03/2014
Registration of charge 016476870016
dot icon26/03/2014
Registration of charge 016476870017
dot icon13/08/2013
Group of companies' accounts made up to 2012-11-30
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon30/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon23/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon01/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon06/07/2010
Group of companies' accounts made up to 2009-11-30
dot icon03/08/2009
Return made up to 26/07/09; full list of members
dot icon07/04/2009
Group of companies' accounts made up to 2008-11-30
dot icon03/02/2009
Return made up to 26/07/08; full list of members; amend
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 15
dot icon29/10/2008
Return made up to 26/07/08; full list of members
dot icon01/07/2008
Group of companies' accounts made up to 2007-11-30
dot icon26/09/2007
Group of companies' accounts made up to 2006-11-30
dot icon20/09/2007
Return made up to 26/07/07; full list of members
dot icon21/11/2006
Group of companies' accounts made up to 2005-11-30
dot icon03/08/2006
Return made up to 26/07/06; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon12/08/2005
Return made up to 26/07/05; full list of members
dot icon18/04/2005
Group of companies' accounts made up to 2004-11-30
dot icon16/09/2004
Return made up to 26/07/04; full list of members
dot icon12/08/2004
Group of companies' accounts made up to 2003-11-30
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon17/09/2003
Group of companies' accounts made up to 2002-11-30
dot icon29/08/2003
Return made up to 26/07/03; full list of members
dot icon20/02/2003
Particulars of mortgage/charge
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon27/09/2002
Return made up to 26/07/02; full list of members
dot icon13/08/2002
Group of companies' accounts made up to 2001-11-30
dot icon01/10/2001
Group of companies' accounts made up to 2000-11-30
dot icon24/09/2001
Return made up to 26/07/01; full list of members
dot icon14/05/2001
Director resigned
dot icon04/09/2000
Return made up to 26/07/00; full list of members
dot icon26/07/2000
Full group accounts made up to 1999-11-30
dot icon03/08/1999
Return made up to 26/07/99; full list of members
dot icon17/05/1999
Full group accounts made up to 1998-11-30
dot icon13/03/1999
Particulars of mortgage/charge
dot icon12/08/1998
Return made up to 26/07/98; no change of members
dot icon08/04/1998
Full group accounts made up to 1997-11-30
dot icon22/09/1997
Return made up to 26/07/97; no change of members
dot icon01/05/1997
Full group accounts made up to 1996-11-30
dot icon09/09/1996
Return made up to 26/07/96; full list of members
dot icon10/05/1996
Full group accounts made up to 1995-11-30
dot icon31/07/1995
Return made up to 26/07/95; no change of members
dot icon18/07/1995
Registered office changed on 18/07/95 from: mcgrath works wansbech road hackney london E9 5HW
dot icon31/03/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Return made up to 26/07/94; no change of members
dot icon29/04/1994
Full group accounts made up to 1993-11-30
dot icon01/09/1993
Full group accounts made up to 1992-11-30
dot icon28/07/1993
Return made up to 26/07/93; full list of members
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon28/05/1993
Resolutions
dot icon06/10/1992
Full group accounts made up to 1991-11-30
dot icon01/10/1992
Return made up to 26/07/92; no change of members
dot icon28/07/1992
Particulars of mortgage/charge
dot icon10/09/1991
Full group accounts made up to 1990-11-30
dot icon12/08/1991
Return made up to 26/07/91; no change of members
dot icon05/12/1990
Full accounts made up to 1989-11-30
dot icon05/12/1990
Return made up to 20/06/90; full list of members
dot icon01/07/1989
Particulars of mortgage/charge
dot icon23/05/1989
Full group accounts made up to 1988-11-30
dot icon23/05/1989
Return made up to 16/05/89; full list of members
dot icon03/03/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon25/08/1988
Wd 26/07/88 ad 31/10/87--------- £ si 4@1=4 £ ic 296/300
dot icon04/08/1988
Return made up to 26/07/88; full list of members
dot icon04/08/1988
Accounts made up to 1987-11-30
dot icon14/05/1988
Particulars of mortgage/charge
dot icon20/10/1987
Accounts made up to 1986-11-30
dot icon20/10/1987
Return made up to 30/04/87; full list of members
dot icon19/02/1987
Particulars of mortgage/charge
dot icon06/11/1986
Full accounts made up to 1985-11-30
dot icon06/11/1986
Return made up to 04/08/86; full list of members
dot icon02/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, Douglas Iain
Director
18/01/2022 - Present
78
Butler, Benjamin James
Director
18/01/2022 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CORY BARKING HOLDINGS LIMITED

CORY BARKING HOLDINGS LIMITED is an(a) Active company incorporated on 02/07/1982 with the registered office located at Level 5 10 Dominion Street, London EC2M 2EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORY BARKING HOLDINGS LIMITED?

toggle

CORY BARKING HOLDINGS LIMITED is currently Active. It was registered on 02/07/1982 .

Where is CORY BARKING HOLDINGS LIMITED located?

toggle

CORY BARKING HOLDINGS LIMITED is registered at Level 5 10 Dominion Street, London EC2M 2EF.

What does CORY BARKING HOLDINGS LIMITED do?

toggle

CORY BARKING HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CORY BARKING HOLDINGS LIMITED?

toggle

The latest filing was on 28/07/2025: Accounts for a small company made up to 2024-12-31.