MCGREGOR CORY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCGREGOR CORY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00525750
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MCGREGOR CORY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCEAN CORY TRADING LIMITEDDec 31, 1978Dec 31, 1978
    OCEAN CORY (INVESTMENTS) LIMITEDDec 31, 1976Dec 31, 1976
    EAST LONDON TRANSPORT LIMITEDNov 14, 1953Nov 14, 1953

    What are the latest accounts for MCGREGOR CORY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MCGREGOR CORY LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for MCGREGOR CORY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Saul Resnick as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Martin James Willmor as a director on Oct 01, 2025

    2 pagesAP01

    Director's details changed for Alicemarie Geoffrion on Aug 01, 2025

    2 pagesCH01

    Termination of appointment of Daniel James Peacock as a director on Aug 01, 2025

    1 pagesTM01

    Appointment of Alicemarie Geoffrion as a director on Aug 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Mr Daniel James Peacock as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of David Julian Pierpoint as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Saul Resnick on Jan 01, 2022

    2 pagesCH01

    Appointment of Mr Saul Resnick as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Jose Fernando Nava as a director on Dec 31, 2021

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Thorsten Kuhl as a director on Jul 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Who are the officers of MCGREGOR CORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOFFRION, Alicemarie
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandAmerican338659690002
    TAYLOR, Rebecca Louise Hazel
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish248396770001
    WILLMOR, Martin James
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish241041210002
    CAIN, Brian
    40 Lyncroft Avenue
    HA5 1JX Pinner
    Middlesex
    Secretary
    40 Lyncroft Avenue
    HA5 1JX Pinner
    Middlesex
    British55650180001
    EARNSHAW, Paul Antony
    78 Esmond Road
    W4 1JF London
    Secretary
    78 Esmond Road
    W4 1JF London
    British64018130001
    GOULDEN, Ian Stewart
    Stoneycroft Mud Lane
    Eversley
    RG27 0QS Basingstoke
    Hampshire
    Secretary
    Stoneycroft Mud Lane
    Eversley
    RG27 0QS Basingstoke
    Hampshire
    British46632060001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203650090001
    WALLS, Kenneth Charles
    Silverstone
    12 Jubilee Road
    L37 2HW Formby
    Merseyside
    Secretary
    Silverstone
    12 Jubilee Road
    L37 2HW Formby
    Merseyside
    British24310840001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ALLEN, Paul James
    294b Queenstown Road
    SW8 4LT London
    Director
    294b Queenstown Road
    SW8 4LT London
    British58746360003
    ASTON, Edward
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United KingdomBritish146253410001
    BROWN, Paul Robert
    4 Roberts Grove
    RG41 4WR Wokingham
    Berkshire
    Director
    4 Roberts Grove
    RG41 4WR Wokingham
    Berkshire
    EnglandBritish80165510001
    COFFEY, Bridget Ann
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    British63194740002
    DRURY, Brian John
    Westwood South
    Fleet Avenue New Barn
    Longfield
    Kent
    Director
    Westwood South
    Fleet Avenue New Barn
    Longfield
    Kent
    British4920080001
    DYER, Paul George
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    EnglandBritish112162350001
    ELLIOTT, Guy
    Ocean House
    Ocean House, The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    Ocean House, The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritish82304100002
    FISH, Graham Stewart
    The Old School House
    Church Street
    LE17 6EZ North Kilworth
    Leicester
    Director
    The Old School House
    Church Street
    LE17 6EZ North Kilworth
    Leicester
    United KingdomBritish181919010001
    FRASER, John Colin
    Alfold House
    Loxwood Road Alfold
    GU6 8HP Cranleigh
    Surrey
    Director
    Alfold House
    Loxwood Road Alfold
    GU6 8HP Cranleigh
    Surrey
    British53999710001
    GERRARD, Nicholas Anthony
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    EnglandBritish111166660001
    GILL, James Edward
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    EnglandBritish165998750001
    HALL, Melanie
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    EnglandBritish175099730002
    HOWSE, Christopher John
    52 Gregories Road
    HP9 1HQ Beaconsfield
    Buckinghamshire
    Director
    52 Gregories Road
    HP9 1HQ Beaconsfield
    Buckinghamshire
    United KingdomBritish58746330001
    HYATT, Jonathan Wade
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    United KingdomBritish96193960001
    KUHL, Thorsten
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    GermanyGerman247678730001
    MITCHELL, George Anthony John
    Diana Lodge
    Thibet Road
    GU47 9AR Sandhurst
    Berkshire
    Director
    Diana Lodge
    Thibet Road
    GU47 9AR Sandhurst
    Berkshire
    United KingdomBritish93251490001
    MITCHELL, George Anthony John
    5c South Cliff Tower
    Bolsover Road
    BN20 7JN Eastbourne
    Director
    5c South Cliff Tower
    Bolsover Road
    BN20 7JN Eastbourne
    British46632050001
    MITCHELL, George Anthony John
    5c South Cliff Tower
    Bolsover Road
    BN20 7JN Eastbourne
    Director
    5c South Cliff Tower
    Bolsover Road
    BN20 7JN Eastbourne
    British46632050001
    MOORE, Graham
    Elger Close
    Elger Close Biddenham
    MK40 4AU Bedford
    11
    Director
    Elger Close
    Elger Close Biddenham
    MK40 4AU Bedford
    11
    United KingdomBritish146178310001
    NAVA, Jose Fernando
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandAmerican250985160001
    PEACOCK, Daniel James
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish293495540001
    PIERPOINT, David Julian
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish138653690001
    PROFFITT, Michael
    Beaumont 55 Fox Dene
    GU7 1YG Godalming
    Surrey
    Director
    Beaumont 55 Fox Dene
    GU7 1YG Godalming
    Surrey
    British75471680001
    RESNICK, Saul
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandAustralian291102530001
    SMITH, Keith Roy
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    EnglandBritish140889200001
    TROOD, Stuart Dudley
    19 Stanbrook Close
    Bradfield Southend
    RG7 6EW Reading
    Berkshire
    Director
    19 Stanbrook Close
    Bradfield Southend
    RG7 6EW Reading
    Berkshire
    British82304220002

    Who are the persons with significant control of MCGREGOR CORY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul George Dyer
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Jan 01, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nick Gerrard
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    May 05, 2016
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Melanie Hall
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Apr 06, 2016
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Roy Smith
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Apr 06, 2016
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire,
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Midsummer Boulevard
    MK9 1EQ Central Milton Keynes
    Solstice House, 251
    England
    Apr 06, 2016
    Midsummer Boulevard
    MK9 1EQ Central Milton Keynes
    Solstice House, 251
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number528867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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