Sheffield
S1 3FZ
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(116 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Harry Catlow |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 23 Quarry Court Longwood Huddersfield West Yorkshire HD3 4UQ |
Director Name | Mr Andrew Maurice Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 June 1992) |
Role | Company Director |
Correspondence Address | 1 Heron Drive Sandal Wakefield West Yorkshire WF2 6SN |
Director Name | Kevin Grayley |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 17 Jakeman Close Tingley Wakefield West Yorkshire WF3 1UP |
Director Name | Mr Peter Haigh |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 80 Cotswold Drive Garforth Leeds West Yorkshire LS25 2DD |
Director Name | Mr James Oswald Longton |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | Higher Smithy Colden Hebden Bridge Yorkshire HX7 7HW |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 03 April 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Reduit Le Variouf Forest Guernsey Channel Islands GY8 0BH |
Secretary Name | Mr Harry Catlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 23 Quarry Court Longwood Huddersfield West Yorkshire HD3 4UQ |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Secretary Name | Neil Richard Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dove Cottage 23 Mill Farm Drive Newmillerdam Wakefield West Yorkshire WF2 6QP |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | George Arrowsmith |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2000) |
Role | Works Director |
Correspondence Address | 44 Ackworth Road Pontefract West Yorkshire WF8 3PE |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Director Name | Thomas Bartle |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | 18 Ringwood Way Hemsworth Pontefract West Yorkshire WF9 4HZ |
Director Name | Mr David John Baxter |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Cravenwood Close Gawber Barnsley South Yorkshire S75 2NY |
Secretary Name | Thomas Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | 18 Ringwood Way Hemsworth Pontefract West Yorkshire WF9 4HZ |
Secretary Name | John Alan Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 1 Hollincross Lane Glossop Derbyshire SK13 8JQ |
Secretary Name | David Laurence Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 09 September 2005) |
Role | Accountant |
Correspondence Address | 30 Hargreaves Close Morley Leeds West Yorkshire LS27 9TE |
Secretary Name | Michael Barry Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 March 2015) |
Role | Accountant |
Correspondence Address | 8 The Old Saw Mill Cowling Keighley West Yorkshire BD22 0JT |
Director Name | Mr Simon John Alexander |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(113 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Timothy Richard Bentley |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(114 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Website | william-cook.co.uk |
---|---|
Telephone | 08707872353 |
Telephone region | Unknown |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
550k at £1 | William Cook Cast Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,646,719 |
Gross Profit | £3,626,043 |
Net Worth | £5,712,951 |
Cash | £1,490,730 |
Current Liabilities | £6,522,404 |
Latest Accounts | 29 June 2019 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 29 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 24 July 2021 (1 year, 10 months ago) |
---|---|
Next Return Due | 7 August 2022 (overdue) |
23 June 1995 | Delivered on: 30 June 1995 Satisfied on: 15 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 June 1995 | Delivered on: 28 June 1995 Satisfied on: 24 August 2004 Persons entitled: Meespierson Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1988 | Delivered on: 21 March 1988 Satisfied on: 26 January 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 1983 | Delivered on: 15 April 1983 Satisfied on: 28 February 1987 Persons entitled: The Royal Bank of Scotland Plcas Trustee Classification: Fourth supplemental trust deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees supplemental to a trust deed dated 3RD & 4TH sept 1980 & deeds supplemental thereto. Particulars: Inc uncalled capital.. Undertaking and all property and assets. Fully Satisfied |
30 March 1983 | Delivered on: 6 April 1983 Satisfied on: 28 February 1987 Persons entitled: Ffi (UK Finance) PLC Classification: Consolidating deed of loan Secured details: £9765,571.45 & all other monies due or to become due from the weir group PLC under the terms of the charge to the chargee. Particulars: Inc uncalled capital.. Undertaking and all property and assets. Fully Satisfied |
31 March 1981 | Delivered on: 21 April 1981 Persons entitled: The Royal Bank of Scotlandas Agent for the Banks Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 31.3.81. Particulars: All monies standing to the credit of certain bank accounts of the company cash now or hereafter held by the agent or the banks. Fully Satisfied |
3 September 1980 | Delivered on: 10 September 1980 Satisfied on: 28 February 1987 Persons entitled: The Royal Bank of Scotland Limited Classification: Trust deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 September 1980 | Delivered on: 5 September 1980 Persons entitled: The Royal Bank of Scotland Limited Classification: Legal charge Secured details: All monies due or to become due from the weir group limited under the terms of the trust deed dated 4TH september 1980 to the chargee on any account whatsoever. Particulars: All that f/h plot of land conveyed to the company by a conveyance dated 30TH october 1959. Fully Satisfied |
19 December 2011 | Delivered on: 21 December 2011 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 August 2004 | Delivered on: 27 August 2004 Satisfied on: 3 October 2006 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the royal bank of scotland PLC and barclays bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 15 February 2008 Persons entitled: Barclays Bank PLC Classification: Deed of adherence to a composite guarantee and debenture dated 23RD january 1997 Secured details: All indebtedness liabilities and payment obligations which are as at 4TH april 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever from any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) and to the security beneficiaries whether pursuant to the guarantee or otherwise. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 1980 | Delivered on: 4 September 1980 Persons entitled: F.F.I. (U.K. Finance) Limited Classification: Legal charge Secured details: All monies due or to become due from the weir group limited to F.F.I. (U.K. finance) limited to the chargee on any account whatsoever. Particulars: All that f/h plot of land conveyed to the company by a conveyance dated 30TH october 1959. Fully Satisfied |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Trustees of the a J Cook Pension Scheme Classification: A registered charge Outstanding |
1 November 2011 | Delivered on: 5 November 2011 Persons entitled: Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: William Cook Cast Products Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered on: 8 February 2008 Persons entitled: William Cook Holdings Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: William Cook Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 4 July 2006 Persons entitled: The Trustees of the Aj Cook Pension Scheme Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 2004 | Delivered on: 26 August 2004 Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 August 2021 | Registered office address changed from Parkway Avenue Sheffield S9 4UL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 7 August 2021 (2 pages) |
---|---|
7 August 2021 | Appointment of a voluntary liquidator (3 pages) |
7 August 2021 | Resolutions
|
7 August 2021 | Declaration of solvency (5 pages) |
6 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
6 July 2021 | Satisfaction of charge 11 in full (1 page) |
6 July 2021 | Satisfaction of charge 13 in full (2 pages) |
6 July 2021 | Satisfaction of charge 14 in full (1 page) |
6 July 2021 | Satisfaction of charge 15 in full (1 page) |
6 July 2021 | Satisfaction of charge 16 in full (1 page) |
6 July 2021 | Satisfaction of charge 17 in full (1 page) |
6 July 2021 | Satisfaction of charge 000534750019 in full (1 page) |
1 June 2021 | Previous accounting period extended from 29 June 2020 to 29 December 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (3 pages) |
9 June 2020 | Full accounts made up to 29 June 2019 (16 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 June 2018 (22 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (22 pages) |
3 April 2018 | Resolutions
|
3 April 2018 | Resolutions
|
28 March 2018 | Appointment of Mr Michael Keith Hodgson as a director on 23 March 2018 (2 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (21 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (21 pages) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
7 March 2017 | Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page) |
8 November 2016 | Appointment of Mr Timothy Richard Bentley as a director on 1 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Timothy Richard Bentley as a director on 1 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
7 May 2015 | Termination of appointment of Michael Barry Houghton as a secretary on 27 March 2015 (1 page) |
7 May 2015 | Appointment of Mr Michael Keith Hodgson as a secretary on 27 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Michael Barry Houghton as a secretary on 27 March 2015 (1 page) |
7 May 2015 | Appointment of Mr Michael Keith Hodgson as a secretary on 27 March 2015 (2 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (19 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (19 pages) |
24 December 2014 | Registration of charge 000534750019, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 000534750019, created on 22 December 2014 (47 pages) |
2 October 2014 | Satisfaction of charge 18 in full (4 pages) |
2 October 2014 | Satisfaction of charge 18 in full (4 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 January 2014 | Full accounts made up to 30 March 2013 (18 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (18 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (20 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (20 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (20 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 17 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 17 (20 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (21 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (21 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (19 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (19 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 July 2009 | Director's change of particulars / andrew cook / 26/07/2009 (2 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 July 2009 | Director's change of particulars / andrew cook / 26/07/2009 (2 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (20 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (20 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
8 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
31 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
31 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (17 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (17 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (17 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 26/07/05; full list of members
|
2 September 2005 | Return made up to 26/07/05; full list of members
|
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 27 March 2004 (17 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (17 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 26/07/04; full list of members (8 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 26/07/04; full list of members (8 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (19 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (19 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | Company name changed william cook catton LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed william cook catton LIMITED\certificate issued on 10/02/03 (2 pages) |
16 September 2002 | Return made up to 26/07/02; full list of members (8 pages) |
16 September 2002 | Return made up to 26/07/02; full list of members (8 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (19 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (19 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (15 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (15 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (15 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (14 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (14 pages) |
20 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (14 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (14 pages) |
9 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
9 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
4 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (11 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (11 pages) |
22 April 1997 | Resolutions
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (13 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (13 pages) |
8 September 1996 | Return made up to 26/07/96; full list of members (6 pages) |
8 September 1996 | Return made up to 26/07/96; full list of members (6 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
2 January 1996 | Company name changed catton and company LIMITED\certificate issued on 03/01/96 (4 pages) |
2 January 1996 | Company name changed catton and company LIMITED\certificate issued on 03/01/96 (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 August 1995 | Return made up to 26/07/95; change of members (6 pages) |
25 August 1995 | Return made up to 26/07/95; change of members (6 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
30 June 1995 | Particulars of mortgage/charge (10 pages) |
30 June 1995 | Particulars of mortgage/charge (10 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (178 pages) |
22 February 1988 | Accounts made up to 4 April 1987 (17 pages) |
6 November 1986 | Return made up to 31/03/86; full list of members (7 pages) |
6 November 1986 | Return made up to 31/03/86; full list of members (7 pages) |
10 September 1985 | Annual return made up to 01/04/85 (5 pages) |
10 September 1985 | Annual return made up to 01/04/85 (5 pages) |