Background WavePink WaveYellow Wave

CORY SHIP REPAIR SERVICES LIMITED (04087659)

CORY SHIP REPAIR SERVICES LIMITED (04087659) is an active UK company. incorporated on 10 October 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). CORY SHIP REPAIR SERVICES LIMITED has been registered for 25 years. Current directors include BUTLER, Benjamin James, SUTHERLAND, Douglas Iain.

Company Number
04087659
Status
active
Type
ltd
Incorporated
10 October 2000
Age
25 years
Address
Level 5, 10 Dominion Street, London, EC2M 2EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
BUTLER, Benjamin James, SUTHERLAND, Douglas Iain
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORY SHIP REPAIR SERVICES LIMITED

CORY SHIP REPAIR SERVICES LIMITED is an active company incorporated on 10 October 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). CORY SHIP REPAIR SERVICES LIMITED was registered 25 years ago.(SIC: 33150)

Status

active

Active since 25 years ago

Company No

04087659

LTD Company

Age

25 Years

Incorporated 10 October 2000

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

THAMES SHIP REPAIR SERVICE LIMITED
From: 30 June 2005To: 25 July 2018
L & M SHIPYARDS LIMITED
From: 10 October 2000To: 30 June 2005
Contact
Address

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

Previous Addresses

, 2 Coldbath Square, London, EC1R 5HL, England
From: 1 February 2018To: 24 February 2020
, 77 Hamelin Road, Gillingham, Kent, ME7 3ER
From: 10 October 2000To: 1 February 2018
Timeline

17 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Jun 18
Loan Secured
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Aug 20
Loan Secured
Nov 20
Owner Exit
Oct 21
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRIDGMAN, Tess

Active
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 31 Jan 2018

BUTLER, Benjamin James

Active
Dominion Street, LondonEC2M 2EF
Born August 1981
Director
Appointed 08 Jan 2019

SUTHERLAND, Douglas Iain

Active
Dominion Street, LondonEC2M 2EF
Born March 1965
Director
Appointed 23 Apr 2019

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 10 Oct 2000
Resigned 10 Oct 2000

LAPTHORN, Christopher John

Resigned
14 Church Farm Close, RochesterME3 9AY
Secretary
Appointed 10 Oct 2000
Resigned 23 Oct 2003

WEST, Clive Anthony

Resigned
Trevose, Bar Road, FalmouthTR11 5LF
Secretary
Appointed 23 Oct 2003
Resigned 31 Jan 2018

ALLEN, David

Resigned
Grosvenor, LongfieldDA3 8DZ
Born March 1942
Director
Appointed 11 Dec 2000
Resigned 30 Apr 2003

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 10 Oct 2000
Resigned 10 Oct 2000

HUSEMAN, Paul

Resigned
77 Hamelin Road, GillinghamME7 3ER
Born June 1949
Director
Appointed 23 Oct 2003
Resigned 31 Jan 2018

LAPTHORN, Christopher John

Resigned
14 Church Farm Close, RochesterME3 9AY
Born April 1958
Director
Appointed 10 Oct 2000
Resigned 23 Oct 2003

LAPTHORN, David Anthony

Resigned
30 St Davids Road, RochesterME3 9PW
Born October 1948
Director
Appointed 10 Oct 2000
Resigned 23 Oct 2003

MILNES-JAMES, Richard Llewelyn

Resigned
Coldbath Square, LondonEC1R 5HL
Born December 1969
Director
Appointed 31 Jan 2018
Resigned 31 Dec 2018

PIKE, Andrew Robert

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1975
Director
Appointed 31 Jan 2018
Resigned 31 Jul 2020

POLLARD, Charles Nicholas

Resigned
Coldbath Square, LondonEC1R 5HL
Born June 1958
Director
Appointed 31 Jan 2018
Resigned 23 Apr 2019

WALKER, Julian William

Resigned
Coldbath Square, LondonEC1R 5HL
Born July 1973
Director
Appointed 31 Jan 2018
Resigned 30 Jul 2019

WEST, Clive Anthony

Resigned
Trevose, Bar Road, FalmouthTR11 5LF
Born July 1947
Director
Appointed 23 Oct 2003
Resigned 31 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Dominion Street, LondonEC2M 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Coldbath Square, LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 17 Dec 2018

Mr Clive Anthony West

Ceased
Coldbath Square, LondonEC1R 5HL
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Legacy
13 June 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
13 June 2022
PARENT_ACCPARENT_ACC
Legacy
13 June 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2021
AAAnnual Accounts
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
Legacy
11 August 2021
GUARANTEE2GUARANTEE2
Legacy
7 June 2021
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
30 October 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Legacy
2 January 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2019
AAAnnual Accounts
Legacy
27 November 2019
PARENT_ACCPARENT_ACC
Legacy
10 November 2019
AGREEMENT2AGREEMENT2
Legacy
10 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Memorandum Articles
20 November 2018
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Resolution
16 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2018
CC04CC04
Notice Removal Restriction On Company Articles
16 October 2018
CC02CC02
Notice Restriction On Company Articles
16 October 2018
CC01CC01
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
11 October 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 October 2018
AD04Change of Accounting Records Location
Resolution
6 August 2018
RESOLUTIONSResolutions
Resolution
25 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Incorporation Company
10 October 2000
NEWINCIncorporation