Background WavePink WaveYellow Wave

CORY BARKING OPERATIONS LIMITED (01600851)

CORY BARKING OPERATIONS LIMITED (01600851) is an active UK company. incorporated on 30 November 1981. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. CORY BARKING OPERATIONS LIMITED has been registered for 44 years.

Company Number
01600851
Status
active
Type
ltd
Incorporated
30 November 1981
Age
44 years
Address
Level 5 10 Dominion Street, London, EC2M 2EF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110, 38210, 38220, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORY BARKING OPERATIONS LIMITED

CORY BARKING OPERATIONS LIMITED is an active company incorporated on 30 November 1981 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. CORY BARKING OPERATIONS LIMITED was registered 44 years ago.(SIC: 38110, 38210, 38220, 39000)

Status

active

Active since 44 years ago

Company No

01600851

LTD Company

Age

44 Years

Incorporated 30 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

MCGRATH BROS. (WASTE CONTROL) LIMITED
From: 15 February 1991To: 23 August 2022
MCGRATH BROTHERS (WASTE DISPOSAL) SERVICES LIMITED
From: 30 November 1981To: 15 February 1991
Contact
Address

Level 5 10 Dominion Street London, EC2M 2EF,

Previous Addresses

62 River Road Barking IG11 0DS England
From: 19 April 2018To: 19 January 2022
Mcgrath House Hepscott Road London E9 5HH England
From: 18 July 2016To: 19 April 2018
Mcgrath House Hepscott Road London E9 5HH
From: 30 November 1981To: 18 July 2016
Timeline

24 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Nov 81
Director Joined
Mar 11
Loan Secured
Mar 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Owner Exit
Jul 24
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 November 2022
MR05Certification of Charge
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Account Reference Date Company
28 April 2022
AA01Change of Accounting Reference Date
Resolution
27 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Legacy
17 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Resolution
8 September 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
29 July 1993
287Change of Registered Office
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
2 October 1992
363aAnnual Return
Legacy
12 August 1991
363aAnnual Return
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Incorporation Company
30 November 1981
NEWINCIncorporation