CORY BROTHERS LIMITED

Register to unlock more data on OkredoRegister

CORY BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04717201

Incorporation date

31/03/2003

Size

Full

Contacts

Registered address

Registered address

8th Floor St Vincent's House, 1 Cutler Street, Ipswich IP1 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/12/2022
Full accounts made up to 2022-02-28
dot icon06/12/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon15/07/2022
Registration of charge 047172010006, created on 2022-07-15
dot icon12/05/2022
Second filing for the cessation of Braemar Shipping Services Plc as a person with significant control
dot icon06/05/2022
Appointment of Mr. Martin Castro as a secretary on 2022-05-03
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon08/03/2022
Appointment of Mr Antoon Adrianus Herman De Jong as a director on 2022-03-01
dot icon08/03/2022
Appointment of Mr James Anthony Crosby as a director on 2022-03-01
dot icon08/03/2022
Notification of Vertomcory Holding Ltd as a person with significant control on 2022-03-01
dot icon07/03/2022
Cessation of Braemar Shipping Services Plc as a person with significant control on 2022-03-01
dot icon02/03/2022
Registered office address changed from One Strand Trafalgar Square London WC2N 5HR United Kingdom to 8th Floor St Vincent's House 1 Cutler Street Ipswich IP1 1UQ on 2022-03-02
dot icon02/03/2022
Termination of appointment of Nicholas Philip Stone as a director on 2022-02-28
dot icon02/03/2022
Termination of appointment of Peter Timothy James Mason as a secretary on 2022-02-28
dot icon02/03/2022
Satisfaction of charge 047172010002 in full
dot icon02/03/2022
Satisfaction of charge 047172010003 in full
dot icon02/03/2022
Satisfaction of charge 047172010004 in full
dot icon28/02/2022
Satisfaction of charge 047172010005 in full
dot icon28/08/2021
Full accounts made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon18/02/2021
Full accounts made up to 2020-02-29
dot icon07/12/2020
Registration of charge 047172010005, created on 2020-12-02
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon15/10/2019
Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
dot icon29/07/2019
Termination of appointment of James Richard De Villeneuve Kidwell as a director on 2019-07-26
dot icon15/07/2019
Registration of charge 047172010004, created on 2019-07-10
dot icon12/04/2019
Appointment of Mr Nicholas Philip Stone as a director on 2019-04-12
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/12/2018
Appointment of Mr Peter John Wilson as a director on 2018-12-20
dot icon22/10/2018
Full accounts made up to 2018-02-28
dot icon12/07/2018
Termination of appointment of Louise Margaret Evans as a director on 2018-06-29
dot icon10/05/2018
Termination of appointment of Mark Robert Cooke as a director on 2018-05-08
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/01/2018
Termination of appointment of Kevin Barrie Gorman as a director on 2018-01-24
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon24/11/2017
Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 2017-11-24
dot icon24/11/2017
Appointment of Mr Peter Timothy James Mason as a secretary on 2017-11-17
dot icon24/11/2017
Appointment of Mr David Maxwell Scott Noble as a director on 2017-11-15
dot icon26/09/2017
Resolutions
dot icon26/09/2017
Statement of company's objects
dot icon13/09/2017
Registration of charge 047172010003, created on 2017-09-06
dot icon23/08/2017
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 2017-08-18
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/01/2017
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 2017-01-27
dot icon30/01/2017
Termination of appointment of Christopher Raine as a secretary on 2017-01-27
dot icon21/09/2016
Full accounts made up to 2016-02-29
dot icon19/09/2016
Director's details changed for Miss Louise Margaret Evans on 2016-09-15
dot icon18/05/2016
Memorandum and Articles of Association
dot icon18/05/2016
Resolutions
dot icon16/05/2016
Registration of charge 047172010002, created on 2016-05-09
dot icon16/05/2016
Satisfaction of charge 1 in full
dot icon28/04/2016
Termination of appointment of Neil Sidney Darby as a director on 2016-02-29
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon29/06/2015
Appointment of Miss Louise Margaret Evans as a director on 2015-06-24
dot icon29/06/2015
Termination of appointment of Martin Francis Stafford Beer as a director on 2015-06-24
dot icon05/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon14/11/2014
Registered office address changed from Cory House 21 Berth Tilbury Docks Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Merseyside CH63 4JB on 2014-11-14
dot icon11/11/2014
Full accounts made up to 2014-02-28
dot icon02/06/2014
Termination of appointment of John Van Bergen as a director
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/10/2013
Miscellaneous
dot icon17/10/2013
Miscellaneous
dot icon14/08/2013
Full accounts made up to 2013-02-28
dot icon20/06/2013
Appointment of Mr Martin Francis Stafford Beer as a director
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Quentin Soanes as a director
dot icon12/11/2012
Termination of appointment of Alan Marsh as a director
dot icon23/10/2012
Full accounts made up to 2012-02-29
dot icon17/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr James Richard De Villeneuve Kidwell on 2012-01-01
dot icon17/04/2012
Director's details changed for Mr Neil Sidney Darby on 2012-01-01
dot icon17/04/2012
Director's details changed for Mr Quentin Bruce Soanes on 2012-01-01
dot icon17/04/2012
Director's details changed for Mr Kevin Barrie Gorman on 2012-01-01
dot icon17/04/2012
Director's details changed for Alan Robert William Marsh on 2012-01-01
dot icon17/04/2012
Director's details changed for Mr Mark Robert Cooke on 2012-01-01
dot icon17/04/2012
Secretary's details changed for Mr Christopher Raine on 2012-01-01
dot icon15/02/2012
Termination of appointment of Michael Green as a director
dot icon28/09/2011
Full accounts made up to 2011-02-28
dot icon27/05/2011
Director's details changed for Mr John David Van Bergen on 2010-05-08
dot icon27/05/2011
Director's details changed for Mr John David Van Bergen on 2010-05-08
dot icon06/05/2011
Termination of appointment of Michael Harrison as a director
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/10/2010
Auditor's resignation
dot icon05/10/2010
Auditor's resignation
dot icon02/09/2010
Full accounts made up to 2010-02-28
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Mark Robert Cooke on 2010-03-01
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Statement of company's objects
dot icon17/08/2009
Full accounts made up to 2009-02-28
dot icon27/07/2009
Director appointed mr mark robert cooke
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon16/10/2008
Full accounts made up to 2008-02-29
dot icon19/05/2008
Return made up to 31/03/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-02-28
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon02/11/2006
Group of companies' accounts made up to 2006-02-28
dot icon16/05/2006
Return made up to 31/03/06; full list of members
dot icon07/03/2006
New director appointed
dot icon12/10/2005
Accounts made up to 2005-02-28
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Secretary resigned
dot icon22/04/2005
Return made up to 31/03/05; full list of members
dot icon04/01/2005
Accounts made up to 2004-02-28
dot icon29/04/2004
New secretary appointed
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon06/02/2004
Registered office changed on 06/02/04 from: 35 cosway street, london, NW1 5BT
dot icon27/01/2004
New director appointed
dot icon18/12/2003
Ad 08/12/03--------- £ si 99999@1=99999 £ ic 1/100000
dot icon18/12/2003
Nc inc already adjusted 08/12/03
dot icon18/12/2003
Resolutions
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon14/10/2003
Registered office changed on 14/10/03 from: lacon house, theobalds road, london, WC1X 8RW
dot icon14/10/2003
Accounting reference date shortened from 31/03/04 to 28/02/04
dot icon12/09/2003
Particulars of mortgage/charge
dot icon22/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon12/08/2003
New director appointed
dot icon05/08/2003
Certificate of change of name
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon31/03/2003
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosby, James Anthony
Director
01/03/2022 - Present
1
Noble, David Maxwell Scott, Mr.
Director
15/11/2017 - Present
4
Wilson, Peter John, Mr.
Director
20/12/2018 - Present
13
Beer, Martin Francis Stafford
Director
20/06/2013 - 24/06/2015
27
De Jong, Antoon Adrianus Herman
Director
01/03/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORY BROTHERS LIMITED

CORY BROTHERS LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at 8th Floor St Vincent's House, 1 Cutler Street, Ipswich IP1 1UQ. There are currently 4 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 BROTHERS LIMITED?

toggle

CORY BROTHERS LIMITED is currently Active. It was registered on 31/03/2003 .

Where is CORY BROTHERS LIMITED located?

toggle

CORY BROTHERS LIMITED is registered at 8th Floor St Vincent's House, 1 Cutler Street, Ipswich IP1 1UQ.

What does CORY BROTHERS LIMITED do?

toggle

CORY BROTHERS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CORY BROTHERS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.