Cory Barking Holdings Limited LONDON


Founded in 1982, Cory Barking Holdings, classified under reg no. 01647687 is an active company. Currently registered at Level 5 EC2M 2EF, London the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 23rd August 2022 Cory Barking Holdings Limited is no longer carrying the name Mcgrath Brothers (holdings).

Currently 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 29 April 2024, there were 7 ex directors - David M., Michael M. and others listed below. There were no ex secretaries.

This company operates within the E9 5HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0216513 . It is located at Kelday Works, Wansbeck Road, London with a total of 45 carsand 9 trailers.

Cory Barking Holdings 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 01647687
Date of Incorporation Fri, 2nd Jul 1982
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 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

Tess B.

Position: Secretary

Appointed: 18 January 2022

Douglas S.

Position: Director

Appointed: 18 January 2022

Benjamin B.

Position: Director

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

Stephen M.

Position: Director

Appointed: 30 November 2016

Resigned: 18 January 2022

Peter W.

Position: Director

Appointed: 20 September 2002

Resigned: 15 March 2004

Christopher S.

Position: Director

Appointed: 20 September 2002

Resigned: 19 March 2004

Austin T.

Position: Director

Appointed: 26 July 1992

Resigned: 28 February 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Cory Riverside Energy Finance Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David M. This PSC owns 25-50% shares. The third one is Michael M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: 25-50% shares

Michael M.

Notified on 6 April 2016
Ceased on 18 January 2022
Nature of control: 25-50% shares

Company previous names

Mcgrath Brothers (holdings) August 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-30
Balance Sheet
Cash Bank On Hand3 115 9895 115 811
Current Assets23 067 71718 131 398
Debtors18 059 78119 222 270
Other Debtors4 386 1572 604 348
Other
Accrued Liabilities Deferred Income913 91525 917
Amounts Owed To Group Undertakings688 0972 413 272
Bank Borrowings14 065 0007 196 025
Bank Borrowings Overdrafts12 865 0003 996 025
Creditors12 865 0003 996 025
Investments Fixed Assets300300
Investments In Subsidiaries300300
Net Current Assets Liabilities15 143 7888 335 234
Pension Other Post-employment Benefit Costs Other Pension Costs11 49013 564
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income5 5454 999
Profit Loss4 327 3782 685 565
Social Security Costs83 104380 719
Staff Costs Employee Benefits Expense1 054 4943 078 303
Total Assets Less Current Liabilities52 003 07245 048 634
Trade Creditors Trade Payables15 96621 859
Wages Salaries959 9002 684 020

Transport Operator Data

Kelday Works
Address Wansbeck Road , Hackney
City London
Post code E9 5HL
Vehicles 45
Trailers 9

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (20 pages)

Company search