Company NameCorryuk Limited
DirectorsMarion Corry and Michael Hodgson Corry
Company StatusActive
Company Number07610122
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Previous NameSingle Source Supply Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Marion Corry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Merrybent
Darlington
County Durham
DL2 2LE
Director NameMr Michael Hodgson Corry
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Merrybent
Darlington
County Durham
DL2 2LE
Secretary NameMr Michael Hodgson Corry
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address48 Merrybent
Darlington
County Durham
DL2 2LE
Director NameMr Andrew Richard Corry
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Beckett Close
Bishop Auckland
County Durham
DL14 0SX

Contact

Websitesinglesourcesupply.co.uk
Telephone01388 777424
Telephone regionBishop Auckland / Stanhope

Location

Registered Address48 Merrybent
Darlington
County Durham
DL2 2LE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe
Built Up AreaMerrybent

Shareholders

1 at £1Andrew Richard Corry
33.33%
Ordinary
1 at £1Marion Corry
33.33%
Ordinary
1 at £1Michael Hodgson Corry
33.33%
Ordinary

Financials

Year2014
Net Worth-£17,491
Current Liabilities£1,055

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2024 (2 weeks, 1 day ago)
Next Return Due3 May 2025 (12 months from now)

Filing History

27 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 August 2020Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
12 August 2020Micro company accounts made up to 30 June 2020 (4 pages)
28 April 2020Confirmation statement made on 19 April 2020 with updates (3 pages)
31 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
10 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-04
(2 pages)
10 July 2019Change of name notice (2 pages)
3 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
11 March 2019Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 2
(6 pages)
2 March 2019Termination of appointment of Andrew Richard Corry as a director on 2 March 2019 (1 page)
27 July 2018Micro company accounts made up to 30 June 2018 (4 pages)
25 April 2018Register inspection address has been changed from Office 2 Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF England to 48 Merrybent Darlington DL2 2LE (1 page)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (8 pages)
29 August 2017Micro company accounts made up to 30 June 2017 (8 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 October 2016Micro company accounts made up to 30 June 2016 (4 pages)
7 October 2016Micro company accounts made up to 30 June 2016 (4 pages)
20 May 2016Director's details changed for Mr Michael Hodgson Corry on 18 December 2015 (2 pages)
20 May 2016Secretary's details changed for Mr Michael Hodgson Corry on 18 December 2015 (1 page)
20 May 2016Director's details changed for Mr Michael Hodgson Corry on 18 December 2015 (2 pages)
20 May 2016Secretary's details changed for Mr Michael Hodgson Corry on 18 December 2015 (1 page)
20 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(5 pages)
20 May 2016Register(s) moved to registered office address 48 Merrybent Darlington County Durham DL2 2LE (1 page)
20 May 2016Register(s) moved to registered office address 48 Merrybent Darlington County Durham DL2 2LE (1 page)
20 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3
(5 pages)
20 May 2016Director's details changed for Mrs Marion Corry on 18 December 2015 (2 pages)
20 May 2016Director's details changed for Mrs Marion Corry on 18 December 2015 (2 pages)
26 January 2016Micro company accounts made up to 30 June 2015 (2 pages)
26 January 2016Micro company accounts made up to 30 June 2015 (2 pages)
21 December 2015Registered office address changed from 16 the Bridle Woodham Newton Aycliffe County Durham DL5 4th to 48 Merrybent Darlington County Durham DL2 2LE on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 16 the Bridle Woodham Newton Aycliffe County Durham DL5 4th to 48 Merrybent Darlington County Durham DL2 2LE on 21 December 2015 (1 page)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(7 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
(7 pages)
23 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
23 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(7 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
19 April 2013Register inspection address has been changed from Unit 2 Dabble Duck Industrial Estate Shildon County Durham DL4 2RA United Kingdom (1 page)
19 April 2013Register inspection address has been changed from Unit 2 Dabble Duck Industrial Estate Shildon County Durham DL4 2RA United Kingdom (1 page)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 April 2012Register inspection address has been changed (1 page)
19 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
19 April 2012Register(s) moved to registered inspection location (1 page)
19 April 2012Register inspection address has been changed (1 page)
19 April 2012Register(s) moved to registered inspection location (1 page)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
19 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
31 May 2011Appointment of Mr Andrew Richard Corry as a director (2 pages)
31 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
31 May 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3
(3 pages)
31 May 2011Appointment of Mr Andrew Richard Corry as a director (2 pages)
31 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
31 May 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 3
(3 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)