Cory Brothers Limited

DataGardener
cory brothers limited
live
Medium

Cory Brothers Limited

04717201Private Limited With Share Capital

8Th Floor St Vincent'S House, 1 Cutler Street, Ipswich, IP11UQ
Incorporated

31/03/2003

Company Age

23 years

Directors

5

Employees

171

SIC Code

52290

Risk

very low risk

Company Overview

Registration, classification & business activity

Cory Brothers Limited (04717201) is a private limited with share capital incorporated on 31/03/2003 (23 years old) and registered in ipswich, IP11UQ. The company operates under SIC code 52290 and is classified as Medium.

At cory hub services our specialised team can integrate seamlessly into your organisation and operate to exactly the same industry standards that you demand. we can oversee and manage everything from financial transactions to checking discrepancies in port logs and documentation. attention to detail...

Private Limited With Share Capital
SIC: 52290
Medium
Incorporated 31/03/2003
IP11UQ
171 employees

Financial Overview

Total Assets

£26.20M

Liabilities

£20.98M

Net Assets

£5.22M

Turnover

£43.83M

Cash

£4.34M

Key Metrics

171

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2022
Second Filing Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2017
Resolution
Category:Resolution
Date:26-09-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2016
Memorandum Articles
Category:Incorporation
Date:18-05-2016
Resolution
Category:Resolution
Date:18-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2014
Termination Director Company With Name
Category:Officers
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Miscellaneous
Category:Miscellaneous
Date:22-10-2013
Miscellaneous
Category:Miscellaneous
Date:17-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Termination Director Company With Name
Category:Officers
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:12-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:15-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2011
Termination Director Company With Name
Category:Officers
Date:06-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Auditors Resignation Company
Category:Auditors
Date:13-10-2010
Auditors Resignation Company
Category:Auditors
Date:05-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2010
Resolution
Category:Resolution
Date:20-01-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:17-08-2009

Import / Export

Imports
12 Months6
60 Months25
Exports
12 Months4
60 Months15

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date05/09/2025
Latest Accounts31/12/2024

Trading Addresses

Alpi House First Floor Miles Gray R, Basildon, Essex, SS143HJ
Belasis Court, Greenwood Road, Billingham, Cleveland, TS234AZ
Unit B The Mill Yard, Nursling Street, Nursling, Southampton, Hampshire, SO160AJ
Building 1 The Eastern Business Par, Wern Fawr Lane, St Mellons, Cardiff, South Glamorgan, CF35EA
Fred Olsen House, White House Road, Ipswich, Suffolk, IP15LL

Contact

01324473382
www.corybrothers.com
8Th Floor St Vincent'S House, 1 Cutler Street, Ipswich, IP11UQ