Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORY ENVIRONMENTAL LIMITED
Company Information for

CORY ENVIRONMENTAL LIMITED

LEVEL 5, 10, DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
00049722
Private Limited Company
Active

Company Overview

About Cory Environmental Ltd
CORY ENVIRONMENTAL LIMITED was founded on 1896-10-15 and has its registered office in London. The organisation's status is listed as "Active". Cory Environmental Limited is a Private Limited Company registered in ENGLAND 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 ENVIRONMENTAL LIMITED
 
Legal Registered Office
LEVEL 5, 10
DOMINION STREET
LONDON
EC2M 2EF
Other companies in EC1R
 
Filing Information
Company Number 00049722
Company ID Number 00049722
Date formed 1896-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 16:17:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORY ENVIRONMENTAL 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 ENVIRONMENTAL LIMITED
The following companies were found which have the same name as CORY ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED 20 OLD BROAD STREET LONDON EC2N 1DP Liquidation Company formed on the 1996-01-18
CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD 20 OLD BROAD STREET LONDON EC2N 1DP Active Company formed on the 2007-11-14
CORY ENVIRONMENTAL ACQUISITIONS LIMITED 20 OLD BROAD STREET LONDON EC2N 1DP Liquidation Company formed on the 2005-03-16
CORY ENVIRONMENTAL FINANCE LIMITED 20 OLD BROAD STREET LONDON EC2N 1DP Liquidation Company formed on the 2005-02-10
CORY ENVIRONMENTAL HOLDINGS LIMITED LEVEL 5, 10 DOMINION STREET LONDON EC2M 2EF Active Company formed on the 2005-02-10
CORY ENVIRONMENTAL TRADING LTD 20 OLD BROAD STREET LONDON EC2N 1DP Active Company formed on the 1999-01-13

Company Officers of CORY ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ELIZABETH ALLEN
Company Secretary 2016-04-01
RICHARD LLEWELYN MILNES-JAMES
Director 2009-08-24
ANDREW ROBERT PIKE
Director 2013-04-02
CHARLES NICHOLAS POLLARD
Director 2015-12-01
JULIAN WILLIAM WALKER
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR MYRIE HOLL
Director 2013-04-02 2018-06-28
SOPHIE CATHERINE JANE REED
Company Secretary 2015-05-22 2016-04-01
PETER ANTON GERSTROM
Director 2010-07-26 2015-12-01
RIGA JESKE
Company Secretary 2014-07-10 2015-05-22
SUHEDA KAHVECI
Company Secretary 2013-02-28 2014-07-10
JONATHAN DAVID STEGGLES
Director 2006-07-25 2013-04-02
SALLY VERONICA DIXON
Company Secretary 2005-04-26 2012-12-31
MALCOLM JOHN WARD
Director 1998-03-16 2010-07-23
RICHARD JOHANNES ORMEROD WILLACY
Director 2005-04-26 2009-07-17
NEIL MATHER JACKSON BENNETT
Director 2007-11-21 2008-03-31
DAVID ELLISON RIDDLE
Director 1992-06-01 2005-07-27
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2000-12-15 2005-04-26
SALLY VERONICA DIXON
Director 2003-08-18 2005-04-26
PETER STUART JOHNSON
Director 1992-06-01 2005-04-26
KENNETH CHARLES WALLS
Company Secretary 1992-06-01 2000-12-15
TIMOTHY CHARLES JONES
Director 1995-12-01 1998-03-16
SUSAN CHRISTINE WOOD
Director 1996-03-12 1996-05-01
SHERYL ANNE TYE
Director 1994-06-20 1995-10-24
PETER JOHN CARTER
Director 1992-06-01 1995-01-22
GEORGE WILLIAM RAE
Director 1992-06-01 1995-01-13
NEIL WILLIAM WARNER
Director 1994-11-22 1994-12-30
MARK CHRISTOPHER LAY
Director 1994-06-20 1994-06-23
KENNETH WRIGHT
Director 1992-06-01 1993-03-31
MICHAEL JOHN GIBBARD
Director 1992-06-01 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LLEWELYN MILNES-JAMES CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
RICHARD LLEWELYN MILNES-JAMES DENMARK HOLDCO LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
RICHARD LLEWELYN MILNES-JAMES CORY RIVERSIDE (HOLDINGS) LTD Director 2009-08-24 CURRENT 2008-02-15 Active
RICHARD LLEWELYN MILNES-JAMES RIVERSIDE RESOURCE RECOVERY LIMITED Director 2009-08-24 CURRENT 1999-03-01 Active
RICHARD LLEWELYN MILNES-JAMES VIKING CONSORTIUM ACQUISITION LIMITED Director 2009-08-24 CURRENT 2007-01-25 Active
RICHARD LLEWELYN MILNES-JAMES RIVERSIDE (THAMES) LTD Director 2009-08-24 CURRENT 2007-11-14 Active
ANDREW ROBERT PIKE VIKING CONSORTIUM ACQUISITION LIMITED Director 2018-06-28 CURRENT 2007-01-25 Active
ANDREW ROBERT PIKE DENMARK HOLDCO LIMITED Director 2018-06-28 CURRENT 2015-07-28 Active
ANDREW ROBERT PIKE CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
ANDREW ROBERT PIKE CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2016-12-14 CURRENT 2005-02-10 Active
ANDREW ROBERT PIKE THAMES SKILLS ACADEMY LIMITED Director 2016-11-11 CURRENT 2016-02-20 Active
ANDREW ROBERT PIKE CORY RIVERSIDE (HOLDINGS) LTD Director 2010-09-28 CURRENT 2008-02-15 Active
ANDREW ROBERT PIKE RIVERSIDE RESOURCE RECOVERY LIMITED Director 2010-09-28 CURRENT 1999-03-01 Active
ANDREW ROBERT PIKE RIVERSIDE (THAMES) LTD Director 2010-09-28 CURRENT 2007-11-14 Active
CHARLES NICHOLAS POLLARD CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
CHARLES NICHOLAS POLLARD ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2016-12-01 CURRENT 1969-09-30 Active
CHARLES NICHOLAS POLLARD CORY RIVERSIDE (HOLDINGS) LTD Director 2015-12-01 CURRENT 2008-02-15 Active
CHARLES NICHOLAS POLLARD RIVERSIDE RESOURCE RECOVERY LIMITED Director 2015-12-01 CURRENT 1999-03-01 Active
CHARLES NICHOLAS POLLARD VIKING CONSORTIUM ACQUISITION LIMITED Director 2015-12-01 CURRENT 2007-01-25 Active
CHARLES NICHOLAS POLLARD RIVERSIDE (THAMES) LTD Director 2015-12-01 CURRENT 2007-11-14 Active
CHARLES NICHOLAS POLLARD CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2015-12-01 CURRENT 2005-02-10 Active
CHARLES NICHOLAS POLLARD DENMARK HOLDCO LIMITED Director 2015-12-01 CURRENT 2015-07-28 Active
CHARLES NICHOLAS POLLARD XANADU ASSOCIATES LTD Director 2012-10-29 CURRENT 2012-10-29 Active
JULIAN WILLIAM WALKER CORY SHIP REPAIR SERVICES LIMITED Director 2018-01-31 CURRENT 2000-10-10 Active
JULIAN WILLIAM WALKER CORY RIVERSIDE (HOLDINGS) LTD Director 2017-12-05 CURRENT 2008-02-15 Active
JULIAN WILLIAM WALKER RIVERSIDE RESOURCE RECOVERY LIMITED Director 2017-12-05 CURRENT 1999-03-01 Active
JULIAN WILLIAM WALKER RIVERSIDE (THAMES) LTD Director 2017-12-05 CURRENT 2007-11-14 Active
JULIAN WILLIAM WALKER CORY ENVIRONMENTAL HOLDINGS LIMITED Director 2017-12-05 CURRENT 2005-02-10 Active

More director information

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
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-23MR05
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01AP03Appointment of Ms Tess Bridgman as company secretary on 2021-04-01
2021-04-01TM02Termination of appointment of Caroline Elizabeth Allen on 2021-04-01
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000497220016
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PIKE
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-25PSC05Change of details for Cory Riverside (Holdings) Limited as a person with significant control on 2020-02-24
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM 2 Coldbath Square London EC1R 5HL
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAM WALKER
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-29AP01DIRECTOR APPOINTED MR DOUGLAS IAIN SUTHERLAND
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD
2019-01-08AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BUTLER
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LLEWELYN MILNES-JAMES
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000497220012
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 000497220015
2018-10-17MEM/ARTSARTICLES OF ASSOCIATION
2018-10-17RES13Resolutions passed:
  • Auth share cap restriction is revoked and deleted 04/10/2018
  • ALTER ARTICLES
2018-10-17CC04Statement of company's objects
2018-10-17CC02Notice of removal of restriction on the company's articles
2018-10-17CC01Notice of Restriction on the Company's Articles
2018-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000497220010
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MYRIE HOLL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MYRIE HOLL
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 000497220014
2018-06-12PSC02Notification of Cory Riverside (Holdings) Limited as a person with significant control on 2017-03-28
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-02-26CH01Director's details changed for Mr Richard Llewelyn Milnes-James on 2017-04-01
2018-02-19PSC07CESSATION OF CORY RIVERSIDE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08PSC02Notification of Cory Riverside (Holdings) Limited as a person with significant control on 2016-11-28
2017-12-07AP01DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER
2017-12-07AP01DIRECTOR APPOINTED MR JULIAN WILLIAM WALKER
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 000497220013
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000497220012
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 000497220010
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 000497220011
2017-03-14RES13INTERIM DIVIDEND £49466119 PER ORDINARY SHARE BE PAID ON COMPLETION OF EXTERNAL REFINCING OF THE CORY GROUP BY WAY OF ASSIGNMENT BY THE COMPANY OF £49466119 09/03/2017
2016-12-20RES14INTERIM DIVIDEND OF £4,131,633 28/11/2016
2016-11-24SH20STATEMENT BY DIRECTORS
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24SH1924/11/16 STATEMENT OF CAPITAL GBP 1
2016-11-24CAP-SSSOLVENCY STATEMENT DATED 24/11/16
2016-11-24RES06REDUCE ISSUED CAPITAL 24/11/2016
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 9750282
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 9750282
2016-06-01AR0101/06/16 FULL LIST
2016-06-01AR0101/06/16 FULL LIST
2016-05-05AP03SECRETARY APPOINTED MS CAROLINE ELIZABETH ALLEN
2016-05-05TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE REED
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM
2015-12-21AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02MEM/ARTSARTICLES OF ASSOCIATION
2015-09-02RES13GENERAL BUSINESS / CONFLICTS OF INTEREST 12/08/2015
2015-09-02RES01ALTER ARTICLES 12/08/2015
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 000497220010
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 9750282
2015-06-24AR0101/06/15 FULL LIST
2015-06-02AP03SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY RIGA JESKE
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10AP03SECRETARY APPOINTED MR RIGA JESKE
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY SUHEDA KAHVECI
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 9750282
2014-06-12AR0101/06/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0101/06/13 FULL LIST
2013-04-02AP01DIRECTOR APPOINTED MR ALISTAIR MYRIE HOLL
2013-04-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT PIKE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEGGLES
2013-02-28AP03SECRETARY APPOINTED MS SUHEDA KAHVECI
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY SALLY DIXON
2012-08-15AUDAUDITOR'S RESIGNATION
2012-06-11AR0101/06/12 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24MEM/ARTSARTICLES OF ASSOCIATION
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-12RES01ALTER ARTICLES 25/11/2011
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AR0101/06/11 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AP01DIRECTOR APPOINTED PETER ANTON GERSTROM
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD
2010-06-14AR0101/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 01/06/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID STEGGLES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009
2009-09-13288aDIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-07403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2008-08-14403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-18MEM/ARTSARTICLES OF ASSOCIATION
2008-07-18RES01ALTER ARTICLES 24/06/2008
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-10288cSECRETARY'S CHANGE OF PARTICULARS / SALLY DIXON / 10/06/2008
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR NEIL BENNETT
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste

Licences & Regulatory approval
We could not find any licences issued to CORY ENVIRONMENTAL 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 ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-08-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-20 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
SUPPLEMENTAL COMMON DEBENTURE 2012-01-12 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL COMMON DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
DEED OF SECURITY ASSIGNMENT 2008-08-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
A SECURITY AGREEMENT 2008-08-06 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL COMMON DEBENTURE 2008-02-22 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
DEED OF ACCESSION 2007-05-25 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2005-04-26 Satisfied CIBC WORLD MARKETS PLC
DEED OF COVENANT 1987-11-30 Satisfied BARING BROTHERS & CO. LIMITED.
LETTER OF SET OFF 1983-04-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ENVIRONMENTAL LIMITED

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

CORY ENVIRONMENTAL LIMITED owns 1 domain names.

recycling-services.co.uk  

Trademarks
We have not found any records of CORY ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORY ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-3 GBP £1,359 NDR BA Amounts Paid by Ratepayers
Rutland County Council 2015-3 GBP £156,525 TPP - Private Contractors
London Borough of Lambeth 2015-2 GBP £870 RESPONSIVE REPAIRS - BUILDING
Rutland County Council 2015-2 GBP £154,903 TPP - Waste Collection
Rutland County Council 2015-1 GBP £154,811 TPP - Private Contractors
City of London 2015-1 GBP £78,275 Private Contractors
London Borough of Southwark 2014-12 GBP £470
City of London 2014-12 GBP £147,004 Private Contractors
Rutland County Council 2014-12 GBP £158,103 TPP - Highway's
London Borough of Lambeth 2014-11 GBP £965 RESPONSIVE REPAIRS - BUILDING
Rutland County Council 2014-11 GBP £156,417 TPP - Waste Disposal
City of London 2014-11 GBP £72,262 Private Contractors
Rutland County Council 2014-10 GBP £154,179 TPP - Waste Disposal
City of London 2014-10 GBP £67,329 Private Contractors
London Borough of Merton 2014-9 GBP £1,120 GULLY DISPOSAL
Rutland County Council 2014-9 GBP £154,572 TPP - Private Contractors
City of London 2014-9 GBP £69,367 Private Contractors
London Borough of Merton 2014-8 GBP £1,299 GULLY DISPOSAL
Rutland County Council 2014-8 GBP £154,585 Refuse Collection
City of London 2014-8 GBP £73,960 Private Contractors
Essex County Council 2014-8 GBP £1,134,984
London Borough of Merton 2014-7 GBP £600 GULLY DISPOSAL
Rutland County Council 2014-7 GBP £155,012 TPP - Private Contractors
City of London 2014-7 GBP £73,314 Private Contractors
Essex County Council 2014-7 GBP £986,831
London Borough of Merton 2014-6 GBP £1,257 GULLY DISPOSAL
Rutland County Council 2014-6 GBP £154,699 TPP - Waste Collection
City of London 2014-6 GBP £70,384 Private Contractors
Essex County Council 2014-6 GBP £1,004,409
Merton Council 2014-5 GBP £1,433
London Borough of Merton 2014-5 GBP £1,433 GULLY DISPOSAL
Rutland County Council 2014-5 GBP £154,717 TPP - Private Contractors
City of London 2014-5 GBP £68,554 Private Contractors
Essex County Council 2014-5 GBP £1,235,281
Merton Council 2014-4 GBP £910
London Borough of Merton 2014-4 GBP £910 GULLY DISPOSAL
Rutland County Council 2014-4 GBP £155,328 TPP - Waste Collection
City of London 2014-4 GBP £73,485 Cleaning & Domestic Supplies
Essex County Council 2014-4 GBP £870,837
Merton Council 2014-3 GBP £566
London Borough of Merton 2014-3 GBP £566 GULLY DISPOSAL
Rutland County Council 2014-3 GBP £154,611 Refuse Collection
London Borough of Lambeth 2014-3 GBP £613 GARAGE REPAIRS
City of London 2014-3 GBP £153,851
Essex County Council 2014-3 GBP £808,033
Merton Council 2014-2 GBP £1,560
London Borough of Merton 2014-2 GBP £1,560 GULLY DISPOSAL
Rutland County Council 2014-2 GBP £153,100 TPP - Private Contractors
City of Westminster Council 2014-2 GBP £111,775
City of London 2014-2 GBP £142,694
Essex County Council 2014-2 GBP £1,062,586
Merton Council 2014-1 GBP £1,651
London Borough of Merton 2014-1 GBP £1,651 GULLY DISPOSAL
Rutland County Council 2014-1 GBP £159,216 Grounds Maintenance - Non Contract
City of London 2014-1 GBP £256,823
London Borough of Lambeth 2014-1 GBP £704 GARAGE REPAIRS
Essex County Council 2014-1 GBP £799,848
City of Westminster Council 2014-1 GBP £226,867
Merton Council 2013-12 GBP £724
London Borough of Merton 2013-12 GBP £724 GULLY DISPOSAL
Rutland County Council 2013-12 GBP £159,112 TPP - Waste Collection
London Borough of Lambeth 2013-12 GBP £867 GARAGE REPAIRS
City of London 2013-12 GBP £76,116 Private Contractors
Essex County Council 2013-12 GBP £856,815
Merton Council 2013-11 GBP £3,363
London Borough of Merton 2013-11 GBP £3,363
City of Westminster Council 2013-11 GBP £121,666
Rutland County Council 2013-11 GBP £153,419 TPP - Private Contractors
London Borough of Lambeth 2013-11 GBP £1,437 GARAGE REPAIRS
City of London 2013-11 GBP £72,948 Private Contractors
Essex County Council 2013-11 GBP £1,068,260
Merton Council 2013-10 GBP £1,448
London Borough of Merton 2013-10 GBP £1,448
Rutland County Council 2013-10 GBP £153,607 TPP - Waste Collection
City of Westminster Council 2013-10 GBP £93,436
City of London 2013-10 GBP £68,111 Private Contractors
London Borough of Lambeth 2013-10 GBP £1,152 GARAGE REPAIRS
Essex County Council 2013-10 GBP £871,749
Sevenoaks District Council 2013-10 GBP £847
Merton Council 2013-9 GBP £1,680
London Borough of Merton 2013-9 GBP £1,680
Rutland County Council 2013-9 GBP £154,309 Refuse Collection
Sevenoaks District Council 2013-9 GBP £1,166
City of Westminster Council 2013-9 GBP £80,711
City of London 2013-9 GBP £70,648 Private Contractors
London Borough of Lambeth 2013-9 GBP £573 GARAGE REPAIRS
Essex County Council 2013-9 GBP £883,013
Merton Council 2013-8 GBP £1,553
London Borough of Merton 2013-8 GBP £1,553
Rutland County Council 2013-8 GBP £152,324 TPP - Waste Collection
City of Westminster Council 2013-8 GBP £108,060
London Borough of Lambeth 2013-8 GBP £1,045 GARAGE REPAIRS
City of London 2013-8 GBP £72,027 Cleaning & Domestic Supplies
Essex County Council 2013-8 GBP £1,073,015
Merton Council 2013-7 GBP £1,428
London Borough of Merton 2013-7 GBP £1,428
Rutland County Council 2013-7 GBP £156,640 Refuse Collection
City of Westminster Council 2013-7 GBP £116,030
City of London 2013-7 GBP £67,393 Private Contractors
London Borough of Lambeth 2013-7 GBP £726 GARAGE REPAIRS
Essex County Council 2013-7 GBP £900,712
Merton Council 2013-6 GBP £1,571
London Borough of Merton 2013-6 GBP £1,571
Rutland County Council 2013-6 GBP £154,108 Refuse Collection
City of Westminster Council 2013-6 GBP £115,947
London Borough of Lambeth 2013-6 GBP £1,041 GARAGE REPAIRS
Essex County Council 2013-6 GBP £901,005
City of London 2013-6 GBP £55,938 Private Contractors
Merton Council 2013-5 GBP £1,518
London Borough of Merton 2013-5 GBP £1,518
Rutland County Council 2013-5 GBP £153,097 TPP - Highway's
City of Westminster Council 2013-5 GBP £221,950
London Borough of Lambeth 2013-5 GBP £1,170 GARAGE REPAIRS
City of London 2013-5 GBP £54,114 Private Contractors
Sevenoaks District Council 2013-5 GBP £1,896
Essex County Council 2013-5 GBP £1,060,518
Merton Council 2013-4 GBP £1,667
London Borough of Merton 2013-4 GBP £1,667
Rutland County Council 2013-4 GBP £150,429 TPP - Waste Collection
London Borough of Lambeth 2013-4 GBP £629 GARAGE REPAIRS
Sevenoaks District Council 2013-4 GBP £970
City of London 2013-4 GBP £64,915 Private Contractors
Essex County Council 2013-4 GBP £755,001
Merton Council 2013-3 GBP £2,124
London Borough of Merton 2013-3 GBP £2,124
Rutland County Council 2013-3 GBP £154,779 TPP - Waste Collection
Essex County Council 2013-3 GBP £1,074,480
Sevenoaks District Council 2013-3 GBP £5,600
City of London 2013-3 GBP £70,086 Rents
Merton Council 2013-2 GBP £1,131
London Borough of Merton 2013-2 GBP £1,131 Gen Waste - Alt. Contractor
City of Westminster Council 2013-2 GBP £88,797
Rutland County Council 2013-2 GBP £159,204 TPP - Waste Transport
City of London 2013-2 GBP £128,918 Cleaning & Domestic Supplies
Sevenoaks District Council 2013-2 GBP £4,372
Merton Council 2013-1 GBP £1,597
London Borough of Merton 2013-1 GBP £1,597 Gen Waste - Alt. Contractor
Rutland County Council 2013-1 GBP £155,378 TPP - Waste Transport
City of Westminster Council 2013-1 GBP £101,851
Walsall Council 2013-1 GBP £92,323
Essex County Council 2013-1 GBP £495,963
Sevenoaks District Council 2013-1 GBP £5,452
Merton Council 2012-12 GBP £2,077
London Borough of Merton 2012-12 GBP £2,077
Rutland County Council 2012-12 GBP £155,623 Refuse Collection
City of London 2012-12 GBP £75,912 Private Contractors
Sevenoaks District Council 2012-12 GBP £3,514
Rutland County Council 2012-11 GBP £137,256 Refuse Collection
City of London 2012-11 GBP £67,728 Private Contractors
2012-11 GBP £2,230
Southend-on-Sea Borough Council 2012-11 GBP £163,810
Rutland County Council 2012-10 GBP £90,693 TPP - CA Site Management
City of London 2012-10 GBP £68,839 Private Contractors
Southend-on-Sea Borough Council 2012-10 GBP £289,639
Sevenoaks District Council 2012-10 GBP £2,912
Rutland County Council 2012-9 GBP £236,873 TPP - Waste Collection
City of London 2012-9 GBP £73,852 Private Contractors
Sevenoaks District Council 2012-9 GBP £2,608
Southend-on-Sea Borough Council 2012-9 GBP £143,085
Rutland County Council 2012-8 GBP £160,344 TPP - Private Contractors
Southend-on-Sea Borough Council 2012-8 GBP £69,660
Sevenoaks District Council 2012-8 GBP £4,608
City of London 2012-8 GBP £71,500 Private Contractors
Merton Council 2012-7 GBP £1,670
London Borough of Merton 2012-7 GBP £1,670 Hardcore Disposal - Country Waste
Rutland County Council 2012-7 GBP £152,026 TPP - Private Contractors
Southend-on-Sea Borough Council 2012-7 GBP £234,858
Walsall Council 2012-7 GBP £10,000
City of London 2012-7 GBP £137,403 Cleaning & Domestic Supplies
Rutland County Council 2012-6 GBP £158,068 TPP - CA Site Management
Southend-on-Sea Borough Council 2012-6 GBP £120,791
Sevenoaks District Council 2012-6 GBP £1,562
Rutland County Council 2012-5 GBP £151,884 TPP - CA Site Management
City of London 2012-5 GBP £75,174 Private Contractors
Southend-on-Sea Borough Council 2012-5 GBP £58,085
Sevenoaks District Council 2012-5 GBP £4,687
Rutland County Council 2012-4 GBP £153,302 TPP - Private Contractors
City of London 2012-4 GBP £69,114 Private Contractors
Southend-on-Sea Borough Council 2012-4 GBP £160,249
Sevenoaks District Council 2012-4 GBP £3,391
Rutland County Council 2012-3 GBP £128,237 TPP - Waste Collection
City of London 2012-3 GBP £75,528 Private Contractors
Sevenoaks District Council 2012-3 GBP £3,349
Southend-on-Sea Borough Council 2012-3 GBP £226,502
Rutland County Council 2012-2 GBP £127,522 TPP - Waste Collection
City of London 2012-2 GBP £76,349 Private Contractors
Sevenoaks District Council 2012-2 GBP £4,342
Cheltenham Borough Council 2012-2 GBP £27,331 Refuse Collctn-Tipping charges
Southend-on-Sea Borough Council 2012-2 GBP £356,929
Rutland County Council 2012-1 GBP £130,416 TPP - Waste Collection
Cheltenham Borough Council 2012-1 GBP £20,614 Refuse Collctn-Tipping charges
Sevenoaks District Council 2012-1 GBP £6,185
Rutland County Council 2011-12 GBP £126,894 TPP - Private Contractors
City of London 2011-12 GBP £266,093 Private Contractors
Sevenoaks District Council 2011-12 GBP £1,626
Rutland County Council 2011-11 GBP £131,846 TPP - Waste Collection
Sevenoaks District Council 2011-11 GBP £3,961
Rutland County Council 2011-10 GBP £127,139 TPP - Waste Collection
Rutland County Council 2011-9 GBP £134,052 TPP - Private Contractors
City of London 2011-9 GBP £199,898 Private Contractors
Walsall Council 2011-9 GBP £72,724
Sevenoaks District Council 2011-9 GBP £5,267
Rutland County Council 2011-8 GBP £147,045 Services - Fees and Charges
London Borough of Merton 2011-8 GBP £1,479
Sevenoaks District Council 2011-8 GBP £1,557
City of London 2011-8 GBP £197,182 Private Contractors
Rutland County Council 2011-7 GBP £161,041 TPP - Private Contractors
Sevenoaks District Council 2011-7 GBP £4,069
Braintree District Council 2011-7 GBP £1,649 Waste Disposal & Transport
Rutland County Council 2011-6 GBP £153,347 TPP - Private Contractors
London Borough of Merton 2011-6 GBP £2,140 Third Party Payments
Sevenoaks District Council 2011-6 GBP £14,392
Braintree District Council 2011-6 GBP £3,513 Waste Disposal & Transport
London Borough of Merton 2011-5 GBP £2,015 Third Party Payments
Rutland County Council 2011-5 GBP £153,955 Services - Fees and Charges
Braintree District Council 2011-5 GBP £628 Waste Disposal & Transport
Bristol City Council 2011-5 GBP £225,653 WASTE DISPOSAL
City of London 2011-5 GBP £183,544 Private Contractors
Sevenoaks District Council 2011-5 GBP £6,151
Rutland County Council 2011-4 GBP £157,431 Services - Fees and Charges
London Borough of Merton 2011-4 GBP £2,951
Sevenoaks District Council 2011-4 GBP £6,415
Rutland County Council 2011-3 GBP £158,874 TPP - Private Contractors
Bristol City Council 2011-3 GBP £182,014 WASTE DISPOSAL
London Borough of Merton 2011-3 GBP £2,470 Third Party Payments
Walsall Metropolitan Borough Council 2011-3 GBP £25,000
2011-3 GBP £6,840
Bristol City Council 2011-2 GBP £218,269 WASTE DISPOSAL
London Borough of Merton 2011-2 GBP £1,661 Third Party Payments
Rutland County Council 2011-2 GBP £163,152 TPP - Private Contractors
Sevenoaks District Council 2011-2 GBP £6,648
Rutland County Council 2011-1 GBP £159,638 Electricity
Bristol City Council 2011-1 GBP £184,257 WASTE DISPOSAL
London Borough of Merton 2011-1 GBP £2,167 Third Party Payments
Sevenoaks District Council 2011-1 GBP £5,407
Rutland County Council 2010-12 GBP £157,364 TPP - Private Contractors
London Borough of Merton 2010-12 GBP £2,532 Third Party Payments
Sevenoaks District Council 2010-12 GBP £3,547
London Borough of Merton 2010-11 GBP £2,359 Third Party Payments
Rutland County Council 2010-11 GBP £157,553 Electricity
Rutland County Council 2010-10 GBP £156,652 Third Party Payments - Private Contractors
Rutland County Council 2010-9 GBP £159,624 TPP - Waste Disposal
London Borough of Merton 2010-9 GBP £3,418 Gen Waste - Alt. Contractor
London Borough of Merton 2010-8 GBP £2,363 Gen Waste - Alt. Contractor
Rutland County Council 2010-8 GBP £155,873 TPP - Private Contractors
Rutland County Council 2010-7 GBP £157,524 TPP - Private Contractors
Rutland County Council 2010-6 GBP £157,545 TPP - Private Contractors
Rutland County Council 2010-5 GBP £156,775 TPP - Private Contractors
Rutland County Council 2010-4 GBP £183,867 TPP - Private Contractors
Rutland County Council 2010-3 GBP £5,592 TPP - Private Contractors
Rutland County Council 2010-1 GBP £672 TPP - Waste Disposal
Bristol City Council 0-0 GBP £1,026,209
City of London 0-0 GBP £1,519,714 Private Contractors

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
Business rates information was found for CORY ENVIRONMENTAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council TIPPING SITE AND PREMISES BELLHOUSE LANDFILL SITE WARREN LANE STANWAY COLCHESTER CO3 0NN GBP £167,6201997-11-15

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CORY ENVIRONMENTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0185362090Automatic circuit breakers for a voltage <= 1.000 V, for a current > 63 A
2011-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-12-0185371010Numerical control panels with built-in automatic data-processing machines
2010-10-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2010-09-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-08-0185371010Numerical control panels with built-in automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party CORY ENVIRONMENTAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyVOLIN LIMITEDEvent Date2011-04-27
In the High Court of Justice (Chancery Division) Manchester District Registry case number 796 A petition to wind up the above named company of The Ridges Valley Drive, Gravesend Kent DA12 5UE (principal trading address) presented on 27 April 2011 by CORY ENVIRONMENTAL LIMITED of 3-6 Greyfriars Business Park, Frank Foley Way, Stafford ST16 2ST , claiming to be a creditor of the company will be heard at Manchester District Registry, Bridge Street West, Manchester M60 9DJ on Monday 20 June 2011 at 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 17 June 2011 . The Petitioners Solicitor is Knights solicitors llp , The Brampton, Newcastle, Staffs ST5 0QW , telephone 01 782 619225, facsimile 01 782 712522, email Not For Service (Ref GH/100780.17.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORY ENVIRONMENTAL 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 ENVIRONMENTAL 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.