CORRY AND COMPANY,LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 3DE

Company number 00013964
Status Active
Incorporation Date 8 April 1880
Company Type Private Limited Company
Address VITAX LTD, COALVILLE BUSINESS, PARK, OWEN STREET, COALVILLE, LEICESTERDHIRE, LE67 3DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 20,410 . The most likely internet sites of CORRY AND COMPANY,LIMITED are www.corryand.co.uk, and www.corry-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-five years and six months. Corry and Company Limited is a Private Limited Company. The company registration number is 00013964. Corry and Company Limited has been working since 08 April 1880. The present status of the company is Active. The registered address of Corry and Company Limited is Vitax Ltd Coalville Business Park Owen Street Coalville Leicesterdhire Le67 3de. . GOODING, Anja is a Secretary of the company. GOODING, Paul Antony is a Director of the company. PLEWS, Julian Wesley Lee is a Director of the company. Secretary GOODING, Paul Antony has been resigned. Secretary PLEWS, Julian Wesley Lee has been resigned. Director GOODING, Frank Brian has been resigned. Director GRIFFITHS, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOODING, Anja
Appointed Date: 01 January 2012

Director
GOODING, Paul Antony

67 years old

Director
PLEWS, Julian Wesley Lee
Appointed Date: 01 September 2008
69 years old

Resigned Directors

Secretary
GOODING, Paul Antony
Resigned: 21 April 1993

Secretary
PLEWS, Julian Wesley Lee
Resigned: 01 January 2012
Appointed Date: 21 April 1993

Director
GOODING, Frank Brian
Resigned: 17 May 1991
98 years old

Director
GRIFFITHS, David John
Resigned: 27 April 1993
81 years old

Persons With Significant Control

Synchemiclals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Paul Antony Gooding
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CORRY AND COMPANY,LIMITED Events

25 May 2017
Confirmation statement made on 14 May 2017 with updates
31 May 2016
Accounts for a dormant company made up to 31 August 2015
18 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,410

10 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,410

20 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 78 more events
27 Apr 1988
Director resigned

16 Jun 1987
Full accounts made up to 31 August 1986

16 Jun 1987
Return made up to 20/05/87; full list of members

04 Aug 1986
Full accounts made up to 31 August 1985

02 Aug 1986
Return made up to 30/06/86; full list of members

CORRY AND COMPANY,LIMITED Charges

26 June 1972
Mortgage and charge
Delivered: 13 July 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H factory & warehouse premises 13 shad thames, london SE1…
5 December 1908
A registered charge
Delivered: 5 December 1908
Status: Outstanding