Date | Description |
2024-03-31 |
delete email dp..@coryton.com |
2024-03-31 |
delete person Ard Martens |
2024-03-31 |
delete person Arne Gimmini |
2024-03-31 |
delete person Courtney Perry |
2024-03-31 |
insert email co..@coryton.com |
2024-03-31 |
insert person Henrik Wuellner |
2024-03-31 |
insert person Paul Robinson |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES |
2023-07-30 |
insert publicrelations_emails co..@perfect-storm.co.uk |
2023-07-30 |
insert email co..@perfect-storm.co.uk |
2023-06-27 |
insert about_pages_linkeddomain sustainclassic.com |
2023-06-27 |
insert casestudy_pages_linkeddomain sustainclassic.com |
2023-06-27 |
insert contact_pages_linkeddomain sustainclassic.com |
2023-06-27 |
insert index_pages_linkeddomain sustainclassic.com |
2023-06-27 |
insert terms_pages_linkeddomain sustainclassic.com |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-09 |
update person_description Thorsten Kaebernick => Thorsten Kaebernick |
2023-02-05 |
delete phone +49 (0)2151 963 90 80 |
2023-02-05 |
insert phone +49 (0)2151 44 73 444 |
2022-12-02 |
insert cfo James King |
2022-12-02 |
insert otherexecutives Luke Goldsmith |
2022-12-02 |
delete email la..@coryton.com |
2022-12-02 |
insert alias Coryton Advanced Fuels Deutschland GmbH |
2022-12-02 |
insert alias Coryton Advanced Fuels Korea LLC |
2022-12-02 |
insert person Courtney Perry |
2022-12-02 |
insert person Dale Kenyon |
2022-12-02 |
insert person James King |
2022-12-02 |
insert person Renee Ffrench |
2022-12-02 |
update person_description Thorsten Kaebernick => Thorsten Kaebernick |
2022-12-02 |
update person_title Arne Gimmini: Head of Technical Services => Technical Services Director |
2022-12-02 |
update person_title Ben Lampertz: Commercial Director => Group Commercial Director |
2022-12-02 |
update person_title Francesca Zuffolato: Senior Customer Service Representative => Key Client Manager |
2022-12-02 |
update person_title Jon Pettitt: Finance Manager => Financial Controller |
2022-12-02 |
update person_title Klaus-Henning Poot: Commercial Manager - Germany => German Sales Director |
2022-12-02 |
update person_title Luke Goldsmith: Commercial Manager - UK => UK Sales Director |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROGER KING |
2022-11-01 |
delete person Tony Stacey |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
2022-04-07 |
update account_ref_day 30 => 31 |
2022-04-07 |
update account_ref_month 6 => 12 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-09-30 |
2022-03-31 |
update statutory_documents CURREXT FROM 30/06/2022 TO 31/12/2022 |
2022-03-11 |
update statutory_documents APPROVAL OF THE DELEGATION MATRIX/ DIRECTORS REFRAIN FROM TAKING ACTION OR MAKING FUTURE DECISIONS THAT WILL CONTRADICT OR OTHERWISE NOT CONTEMPLATED OR PERMITTED BY THE MATRIX. 01/03/2022 |
2022-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-03-07 |
update num_mort_outstanding 8 => 0 |
2022-03-07 |
update num_mort_satisfied 1 => 9 |
2022-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072320650007 |
2022-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072320650008 |
2022-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072320650009 |
2022-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-02-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072320650007 |
2022-02-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072320650008 |
2022-02-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 072320650009 |
2022-02-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2022-02-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2022-02-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2022-02-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 |
2022-02-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6 |
2022-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LAMPERTZ / 01/01/2022 |
2021-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHARLTON / 27/09/2021 |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR ARNE GIMMINI |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARDSON |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PYE |
2020-02-28 |
update statutory_documents DIRECTOR APPOINTED MR BEN LAMPERTZ |
2020-01-28 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG CHARLTON |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG GOODFELLOW |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE LANCE |
2017-02-07 |
update account_category GROUP => FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
2016-06-07 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-06-07 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-06-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID WILLSON |
2016-06-01 |
update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID WILLSON |
2016-05-10 |
update statutory_documents 22/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-07 |
update num_mort_charges 8 => 9 |
2016-01-07 |
update num_mort_outstanding 7 => 8 |
2015-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072320650009 |
2015-12-07 |
delete address BURLEIGH HOUSE 357 STRAND LONDON ENGLAND WC2R 0HS |
2015-12-07 |
insert address THE MANORWAY CORYTON STANFORD LE HOPE ESSEX UNITED KINGDOM SS17 9LN |
2015-12-07 |
update registered_address |
2015-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
BURLEIGH HOUSE 357 STRAND
LONDON
WC2R 0HS
ENGLAND |
2015-11-09 |
update statutory_documents DIRECTOR APPOINTED MR. NICHOLAS BRIAN PYE |
2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND |
2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOURN |
2015-11-07 |
delete address THE MANORWAY CORYTON STANFORD LE HOPE ESSEX SS17 9LN |
2015-11-07 |
insert address BURLEIGH HOUSE 357 STRAND LONDON ENGLAND WC2R 0HS |
2015-11-07 |
update registered_address |
2015-10-20 |
update statutory_documents ADOPT ARTICLES 22/09/2015 |
2015-10-08 |
update statutory_documents 22/09/15 STATEMENT OF CAPITAL GBP 1281012 |
2015-10-07 |
update num_mort_charges 7 => 8 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
THE MANORWAY
CORYTON
STANFORD LE HOPE
ESSEX
SS17 9LN |
2015-10-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM ROMANIS HARLAND |
2015-10-05 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARTIN BOURN |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY MERRITT |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODCOCK |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY WOODCOCK |
2015-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072320650008 |
2015-08-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-07-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-07-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-06-02 |
update statutory_documents 22/04/15 FULL LIST |
2015-02-07 |
update account_category SMALL => GROUP |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-07-07 |
delete address THE MANORWAY CORYTON STANFORD LE HOPE ESSEX UNITED KINGDOM SS17 9LN |
2014-07-07 |
insert address THE MANORWAY CORYTON STANFORD LE HOPE ESSEX SS17 9LN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-07-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-06-04 |
update statutory_documents 22/04/14 NO CHANGES |
2014-01-07 |
update num_mort_charges 6 => 7 |
2014-01-07 |
update num_mort_outstanding 6 => 7 |
2013-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072320650007 |
2013-12-07 |
delete address GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND SURREY UNITED KINGDOM TW9 1HY |
2013-12-07 |
insert address THE MANORWAY CORYTON STANFORD LE HOPE ESSEX UNITED KINGDOM SS17 9LN |
2013-12-07 |
update registered_address |
2013-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
THE MANOR WAY
CORYTON
STANFORD LE HOPE
ESSEX
SS17 9LN
UNITED KINGDOM |
2013-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
FUEL TECHNOLOGY UNIT THE MANORWAY
CORYTON
STANFORD LE HOPE
ESSEX
SS17 9LN
UNITED KINGDOM |
2013-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LUCAS GOODFELLOW / 20/11/2013 |
2013-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LEONORA LANCE / 20/11/2013 |
2013-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
GREYHOUND HOUSE 23-24 GEORGE STREET
RICHMOND
SURREY
TW9 1HY
UNITED KINGDOM |
2013-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LUCAS GOODFELLOW / 07/11/2013 |
2013-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LEONORA LANCE / 07/11/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-07-01 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-07-01 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-28 |
update statutory_documents 22/04/13 FULL LIST |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LUCAS GOODFELLOW / 19/12/2012 |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE LEONORA LANCE / 19/12/2012 |
2013-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WOODCOCK / 19/12/2012 |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-05-18 |
update statutory_documents 22/04/12 FULL LIST |
2012-05-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-03-23 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
2012-01-24 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2011-07-27 |
update statutory_documents 27/06/11 STATEMENT OF CAPITAL GBP 1199429 |
2011-06-30 |
update statutory_documents PREVEXT FROM 31/05/2011 TO 30/06/2011 SECRETARY OF STATE APPROVAL |
2011-05-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-05-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-05-11 |
update statutory_documents 22/04/11 FULL LIST |
2011-05-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED |
2011-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NATHAN MERRITT / 07/12/2010 |
2011-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WOODCOCK / 07/12/2010 |
2011-01-21 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY DAVID WOODCOCK |
2010-10-07 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 1107667 |
2010-08-05 |
update statutory_documents CURREXT FROM 30/04/2011 TO 31/05/2011 |
2010-07-30 |
update statutory_documents ADOPT ARTICLES 29/06/2010 |
2010-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-07-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-07-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS |
2010-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURIEL THORNE |
2010-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED CRAIG LUCAS GOODFELLOW |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED DIANE LEONORA LANCE |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED ROY NATHAN MERRITT |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY DAVID WOODCOCK |
2010-04-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |