CORY FREIGHT LIMITED

Register to unlock more data on OkredoRegister

CORY FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06847730

Incorporation date

16/03/2009

Size

Small

Contacts

Registered address

Registered address

The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire DN40 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon20/03/2025
Accounts for a small company made up to 2024-10-31
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon18/07/2024
Satisfaction of charge 1 in full
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon26/02/2024
Accounts for a small company made up to 2023-10-31
dot icon21/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon01/02/2023
Accounts for a small company made up to 2022-10-31
dot icon21/06/2022
Accounts for a small company made up to 2021-10-31
dot icon22/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-10-31
dot icon14/05/2019
Accounts for a small company made up to 2018-10-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon16/05/2018
Accounts for a small company made up to 2017-10-31
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon23/03/2018
Cessation of Philip Daniel Johnson as a person with significant control on 2016-09-30
dot icon23/03/2018
Cessation of Simon John Coghlan as a person with significant control on 2016-09-30
dot icon23/03/2018
Notification of Graypen Group Limited as a person with significant control on 2016-09-30
dot icon31/07/2017
Accounts for a small company made up to 2016-10-31
dot icon29/03/2017
Director's details changed for Mr Philip Daniel Johnson on 2017-03-29
dot icon29/03/2017
Director's details changed for Mr Simon John Coghlan on 2017-03-29
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/11/2016
Appointment of Mr Lee Hutchinson as a secretary on 2016-11-01
dot icon14/11/2016
Termination of appointment of David Andrew Winspeare as a secretary on 2016-11-01
dot icon05/09/2016
Termination of appointment of Timothy Gifford as a director on 2016-08-25
dot icon05/09/2016
Appointment of Mr Philip Daniel Johnson as a director on 2016-08-25
dot icon05/09/2016
Appointment of Mr Simon John Coghlan as a director on 2016-08-25
dot icon28/07/2016
Accounts for a small company made up to 2015-10-31
dot icon18/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon06/07/2015
Accounts for a small company made up to 2014-10-31
dot icon25/06/2015
Auditor's resignation
dot icon09/06/2015
Resignation of an auditor
dot icon18/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon06/06/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon20/05/2014
Accounts for a medium company made up to 2013-10-31
dot icon04/04/2014
Certificate of change of name
dot icon03/04/2014
Certificate of change of name
dot icon08/11/2013
Appointment of Mr David Andrew Winspeare as a secretary
dot icon08/11/2013
Termination of appointment of John Bellamy as a secretary
dot icon09/10/2013
Statement of capital on 2013-10-09
dot icon09/10/2013
Statement by directors
dot icon09/10/2013
Solvency statement dated 08/10/13
dot icon09/10/2013
Resolutions
dot icon03/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-16
dot icon14/05/2013
Accounts for a medium company made up to 2012-10-31
dot icon20/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon16/01/2013
Registered office address changed from Queens Road Immingham North East Lincolnshire DN40 1QY on 2013-01-16
dot icon06/11/2012
Appointment of Mr John Richard Andrew Bellamy as a secretary
dot icon06/11/2012
Termination of appointment of Kenneth Fish as a director
dot icon06/11/2012
Termination of appointment of Kenneth Fish as a secretary
dot icon23/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon16/04/2012
Resolutions
dot icon13/04/2012
Termination of appointment of Martin Rouse as a director
dot icon17/01/2012
Group of companies' accounts made up to 2011-10-31
dot icon29/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon07/06/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon15/12/2010
Group of companies' accounts made up to 2010-04-30
dot icon19/10/2010
Current accounting period shortened from 2011-04-30 to 2010-10-31
dot icon14/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon11/06/2009
Statement of affairs
dot icon11/06/2009
Ad 12/05/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon04/06/2009
Director appointed timothy gifford
dot icon01/06/2009
Resolutions
dot icon01/06/2009
Director appointed martin rouse
dot icon01/06/2009
Appointment terminated director robert warren
dot icon01/06/2009
Appointment terminated director and secretary david wilkinson
dot icon01/06/2009
Director and secretary appointed kenneth fish
dot icon01/06/2009
Accounting reference date extended from 31/03/2010 to 30/04/2010
dot icon01/06/2009
Registered office changed on 01/06/2009 from c/o walker morris kings court 12 king street leeds west yorkshire LS1 2HL uk
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2009
Resolutions
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2009
Director and secretary appointed mr david wilkinson
dot icon02/04/2009
Director appointed mr robert warren
dot icon02/04/2009
Registered office changed on 02/04/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
dot icon01/04/2009
Appointment terminated director jonathon round
dot icon16/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
Johnson, Philip Daniel
Director
25/08/2016 - Present
38
Coghlan, Simon John
Director
25/08/2016 - Present
39

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

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 FREIGHT LIMITED

CORY FREIGHT LIMITED is an(a) Active company incorporated on 16/03/2009 with the registered office located at The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire DN40 1QN. 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 FREIGHT LIMITED?

toggle

CORY FREIGHT LIMITED is currently Active. It was registered on 16/03/2009 .

Where is CORY FREIGHT LIMITED located?

toggle

CORY FREIGHT LIMITED is registered at The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire DN40 1QN.

What does CORY FREIGHT LIMITED do?

toggle

CORY FREIGHT LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CORY FREIGHT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.