Cory Barking Operations Limited LONDON


Cory Barking Operations started in year 1981 as Private Limited Company with registration number 01600851. The Cory Barking Operations company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at Level 5. Postal code: EC2M 2EF. Since August 23, 2022 Cory Barking Operations Limited is no longer carrying the name Mcgrath Bros. (waste Control).

At present there are 2 directors in the the company, namely Douglas S. and Benjamin B.. In addition one secretary - Tess B. - is with the firm. As of 15 May 2024, there were 13 ex directors - David M., Michael M. and others listed below. There were no ex secretaries.

Cory Barking Operations Limited Address / Contact

Office Address Level 5
Office Address2 10 Dominion Street
Town London
Post code EC2M 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01600851
Date of Incorporation Mon, 30th Nov 1981
Industry Collection of non-hazardous waste
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Douglas S.

Position: Director

Appointed: 18 January 2022

Benjamin B.

Position: Director

Appointed: 18 January 2022

Tess B.

Position: Secretary

Appointed: 18 January 2022

David M.

Position: Director

Resigned: 18 January 2022

Michael M.

Position: Director

Resigned: 18 January 2022

Patrick M.

Position: Director

Resigned: 18 January 2022

David M.

Position: Director

Appointed: 30 November 2016

Resigned: 18 January 2022

Stephen M.

Position: Director

Appointed: 30 November 2016

Resigned: 18 January 2022

Tara D.

Position: Director

Appointed: 30 November 2009

Resigned: 18 January 2022

James O.

Position: Director

Appointed: 21 February 2008

Resigned: 18 January 2022

Gerard V.

Position: Director

Appointed: 21 February 2008

Resigned: 18 January 2022

Tara D.

Position: Director

Appointed: 21 February 2008

Resigned: 21 February 2008

John M.

Position: Director

Appointed: 21 February 2008

Resigned: 30 April 2021

Christopher S.

Position: Director

Appointed: 20 September 2002

Resigned: 19 March 2004

Peter W.

Position: Director

Appointed: 20 September 2002

Resigned: 15 March 2004

Austin T.

Position: Director

Appointed: 26 July 1992

Resigned: 28 February 2001

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Cory Riverside Energy Finance Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David M. This PSC has significiant influence or control over the company,. Moving on, there is Michael M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Cory Riverside Energy Finance Limited

Level 5 10 Dominion Street, London, EC2M 2EF, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10657088
Notified on 18 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David M.

Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: significiant influence or control

Company previous names

Mcgrath Bros. (waste Control) August 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-30
Balance Sheet
Cash Bank On Hand2 398 4562 301 844
Current Assets8 161 17410 680 625
Debtors5 720 8688 336 931
Other Debtors427150
Property Plant Equipment12 107 20011 982 766
Total Inventories41 85041 850
Other
Audit Fees Expenses15 00025 000
Audit-related Assurance Services Fees20 00020 000
Taxation Compliance Services Fees5 0005 000
Accrued Liabilities Deferred Income1 378 7501 537 898
Accumulated Depreciation Impairment Property Plant Equipment13 751 56513 681 188
Additions Other Than Through Business Combinations Property Plant Equipment 1 790 258
Administrative Expenses4 296 1223 794 502
Amounts Owed By Parent Entities686 5972 411 772
Amounts Owed To Group Undertakings1 127 1731 327 087
Average Number Employees During Period10392
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment4 731 5621 840 916
Corporation Tax Payable127 71447 580
Cost Sales25 526 63625 194 881
Creditors6 652 6847 402 269
Current Tax For Period677 714574 524
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences81 125-25 494
Depreciation Expense Property Plant Equipment1 268 3001 467 778
Dividends Paid8 000 0002 000 000
Finance Lease Liabilities Present Value Total2 615 5381 778 893
Finance Lease Payments Owing Minimum Gross2 908 1851 969 339
Finished Goods Goods For Resale41 85041 850
Further Item Tax Increase Decrease Component Adjusting Items-108 022-25 494
Future Finance Charges On Finance Leases292 647190 446
Gain Loss On Disposals Property Plant Equipment540 111370
Impairment Loss Reversal On Investments257 066 
Income Taxes Paid Refund Classified As Operating Activities-799 946-411 257
Increase Decrease In Current Tax From Adjustment For Prior Periods -243 401
Increase From Depreciation Charge For Year Property Plant Equipment 1 827 762
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings3 473 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts111 645127 075
Interest Payable Similar Charges Finance Costs115 118127 075
Net Cash Generated From Operations-5 374 265 
Net Interest Paid Received Classified As Operating Activities-115 118-127 075
Number Shares Issued Fully Paid 100
Operating Profit Loss5 435 4854 896 662
Other Creditors38 26242 123
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 898 139
Other Disposals Property Plant Equipment 1 985 069
Other Taxation Social Security Payable446 565830 497
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities351 980-836 645
Pension Other Post-employment Benefit Costs Other Pension Costs47 64038 078
Prepayments Accrued Income59 174374 947
Proceeds From Sales Property Plant Equipment-1 023 750-87 300
Profit Loss4 304 4624 463 958
Property Plant Equipment Gross Cost25 858 76525 663 954
Purchase Property Plant Equipment-3 803 427-1 790 258
Social Security Costs361 248327 176
Staff Costs Employee Benefits Expense3 907 1433 338 259
Taxation Including Deferred Taxation Balance Sheet Subtotal842 922817 428
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-235 270-384 004
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -243 401
Tax Increase Decrease From Effect Capital Allowances Depreciation-17 46724 595
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings 15 812
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss25 81311 971
Tax Tax Credit On Profit Or Loss On Ordinary Activities758 839305 629
Total Current Tax Expense Credit677 714331 123
Trade Creditors Trade Payables2 605 1612 731 638
Trade Debtors Trade Receivables4 974 6705 550 062
Turnover Revenue35 258 24333 886 045
Wages Salaries3 498 2552 973 005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, July 2023
Free Download (27 pages)

Company search