MCGREGOR CORY LIMITED
Overview
| Company Name | MCGREGOR CORY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00525750 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCGREGOR CORY LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
- Other service activities n.e.c. (96090) / Other service activities
Where is MCGREGOR CORY LIMITED located?
| Registered Office Address | Solstice House, 251 Midsummer Boulevard MK9 1EA Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCGREGOR CORY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCEAN CORY TRADING LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| OCEAN CORY (INVESTMENTS) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| EAST LONDON TRANSPORT LIMITED | Nov 14, 1953 | Nov 14, 1953 |
What are the latest accounts for MCGREGOR CORY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MCGREGOR CORY LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for MCGREGOR CORY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Saul Resnick as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Martin James Willmor as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Alicemarie Geoffrion on Aug 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Daniel James Peacock as a director on Aug 01, 2025 | 1 pages | TM01 | ||
Appointment of Alicemarie Geoffrion as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Appointment of Mr Daniel James Peacock as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Julian Pierpoint as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Saul Resnick on Jan 01, 2022 | 2 pages | CH01 | ||
Appointment of Mr Saul Resnick as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jose Fernando Nava as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from Ocean House the Ring Bracknell Berkshire, RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Oct 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Thorsten Kuhl as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Who are the officers of MCGREGOR CORY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEOFFRION, Alicemarie | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | American | 338659690002 | |||||||||
| TAYLOR, Rebecca Louise Hazel | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 248396770001 | |||||||||
| WILLMOR, Martin James | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 241041210002 | |||||||||
| CAIN, Brian | Secretary | 40 Lyncroft Avenue HA5 1JX Pinner Middlesex | British | 55650180001 | ||||||||||
| EARNSHAW, Paul Antony | Secretary | 78 Esmond Road W4 1JF London | British | 64018130001 | ||||||||||
| GOULDEN, Ian Stewart | Secretary | Stoneycroft Mud Lane Eversley RG27 0QS Basingstoke Hampshire | British | 46632060001 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203650090001 | |||||||||||
| WALLS, Kenneth Charles | Secretary | Silverstone 12 Jubilee Road L37 2HW Formby Merseyside | British | 24310840001 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire |
| 32524900007 | ||||||||||
| ALLEN, Paul James | Director | 294b Queenstown Road SW8 4LT London | British | 58746360003 | ||||||||||
| ASTON, Edward | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | United Kingdom | British | 146253410001 | |||||||||
| BROWN, Paul Robert | Director | 4 Roberts Grove RG41 4WR Wokingham Berkshire | England | British | 80165510001 | |||||||||
| COFFEY, Bridget Ann | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | British | 63194740002 | ||||||||||
| DRURY, Brian John | Director | Westwood South Fleet Avenue New Barn Longfield Kent | British | 4920080001 | ||||||||||
| DYER, Paul George | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire, | England | British | 112162350001 | |||||||||
| ELLIOTT, Guy | Director | Ocean House Ocean House, The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | 82304100002 | |||||||||
| FISH, Graham Stewart | Director | The Old School House Church Street LE17 6EZ North Kilworth Leicester | United Kingdom | British | 181919010001 | |||||||||
| FRASER, John Colin | Director | Alfold House Loxwood Road Alfold GU6 8HP Cranleigh Surrey | British | 53999710001 | ||||||||||
| GERRARD, Nicholas Anthony | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire, | England | British | 111166660001 | |||||||||
| GILL, James Edward | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire, | England | British | 165998750001 | |||||||||
| HALL, Melanie | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire, | England | British | 175099730002 | |||||||||
| HOWSE, Christopher John | Director | 52 Gregories Road HP9 1HQ Beaconsfield Buckinghamshire | United Kingdom | British | 58746330001 | |||||||||
| HYATT, Jonathan Wade | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire, | United Kingdom | British | 96193960001 | |||||||||
| KUHL, Thorsten | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire, | Germany | German | 247678730001 | |||||||||
| MITCHELL, George Anthony John | Director | Diana Lodge Thibet Road GU47 9AR Sandhurst Berkshire | United Kingdom | British | 93251490001 | |||||||||
| MITCHELL, George Anthony John | Director | 5c South Cliff Tower Bolsover Road BN20 7JN Eastbourne | British | 46632050001 | ||||||||||
| MITCHELL, George Anthony John | Director | 5c South Cliff Tower Bolsover Road BN20 7JN Eastbourne | British | 46632050001 | ||||||||||
| MOORE, Graham | Director | Elger Close Elger Close Biddenham MK40 4AU Bedford 11 | United Kingdom | British | 146178310001 | |||||||||
| NAVA, Jose Fernando | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | American | 250985160001 | |||||||||
| PEACOCK, Daniel James | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 293495540001 | |||||||||
| PIERPOINT, David Julian | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 138653690001 | |||||||||
| PROFFITT, Michael | Director | Beaumont 55 Fox Dene GU7 1YG Godalming Surrey | British | 75471680001 | ||||||||||
| RESNICK, Saul | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | Australian | 291102530001 | |||||||||
| SMITH, Keith Roy | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire, | England | British | 140889200001 | |||||||||
| TROOD, Stuart Dudley | Director | 19 Stanbrook Close Bradfield Southend RG7 6EW Reading Berkshire | British | 82304220002 |
Who are the persons with significant control of MCGREGOR CORY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul George Dyer | Jan 01, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire, | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nick Gerrard | May 05, 2016 | Ocean House The Ring RG12 1AN Bracknell Berkshire, | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Melanie Hall | Apr 06, 2016 | Ocean House The Ring RG12 1AN Bracknell Berkshire, | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Roy Smith | Apr 06, 2016 | Ocean House The Ring RG12 1AN Bracknell Berkshire, | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dhl Supply Chain Limited | Apr 06, 2016 | Midsummer Boulevard MK9 1EQ Central Milton Keynes Solstice House, 251 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0