Company NameWilliam Cook (MS) 2018 Limited
Company StatusDissolved
Company Number00053475
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Keith Hodgson
StatusClosed
Appointed27 March 2015(113 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 24 October 2023)
RoleCompany Director
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 24 October 2023)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2018(116 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Andrew Maurice Gibbs
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 June 1992)
RoleCompany Director
Correspondence Address1 Heron Drive
Sandal
Wakefield
West Yorkshire
WF2 6SN
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 03 April 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameMr James Oswald Longton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressHigher Smithy
Colden
Hebden Bridge
Yorkshire
HX7 7HW
Director NameMr Peter Haigh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address80 Cotswold Drive
Garforth
Leeds
West Yorkshire
LS25 2DD
Director NameKevin Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address17 Jakeman Close
Tingley
Wakefield
West Yorkshire
WF3 1UP
Director NameMr Harry Catlow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address23 Quarry Court
Longwood
Huddersfield
West Yorkshire
HD3 4UQ
Secretary NameMr Harry Catlow
NationalityBritish
StatusResigned
Appointed26 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address23 Quarry Court
Longwood
Huddersfield
West Yorkshire
HD3 4UQ
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed26 March 1994(92 years, 4 months after company formation)
Appointment Duration9 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(93 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(93 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(93 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameGeorge Arrowsmith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(94 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2000)
RoleWorks Director
Correspondence Address44 Ackworth Road
Pontefract
West Yorkshire
WF8 3PE
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(95 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(100 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(100 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Director NameThomas Bartle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(100 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 2004)
RoleAccountant
Correspondence Address18 Ringwood Way
Hemsworth
Pontefract
West Yorkshire
WF9 4HZ
Director NameMr David John Baxter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(101 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Cravenwood Close
Gawber
Barnsley
South Yorkshire
S75 2NY
Secretary NameThomas Bartle
NationalityBritish
StatusResigned
Appointed07 April 2003(101 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2004)
RoleAccountant
Correspondence Address18 Ringwood Way
Hemsworth
Pontefract
West Yorkshire
WF9 4HZ
Secretary NameJohn Alan Austin
NationalityBritish
StatusResigned
Appointed29 July 2004(102 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address1 Hollincross Lane
Glossop
Derbyshire
SK13 8JQ
Secretary NameDavid Laurence Cook
NationalityBritish
StatusResigned
Appointed07 January 2005(103 years, 1 month after company formation)
Appointment Duration8 months (resigned 09 September 2005)
RoleAccountant
Correspondence Address30 Hargreaves Close
Morley
Leeds
West Yorkshire
LS27 9TE
Secretary NameMichael Barry Houghton
NationalityBritish
StatusResigned
Appointed12 September 2005(103 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 March 2015)
RoleAccountant
Correspondence Address8 The Old Saw Mill
Cowling
Keighley
West Yorkshire
BD22 0JT
Director NameMr Simon John Alexander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(113 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Timothy Richard Bentley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(114 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

550k at £1William Cook Cast Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,646,719
Gross Profit£3,626,043
Net Worth£5,712,951
Cash£1,490,730
Current Liabilities£6,522,404

Accounts

Latest Accounts29 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End29 December

Charges

23 June 1995Delivered 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 1995Delivered 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 1988Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 2011Delivered 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 2004Delivered 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 1997Delivered 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 1980Delivered 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 2014Delivered on: 24 December 2014
Persons entitled: The Trustees of the a J Cook Pension Scheme

Classification: A registered charge
Outstanding
1 November 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with updates (3 pages)
9 June 2020Full accounts made up to 29 June 2019 (16 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 30 June 2018 (22 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (22 pages)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
(3 pages)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
28 March 2018Appointment of Mr Michael Keith Hodgson as a director on 23 March 2018 (2 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 2 July 2016 (21 pages)
7 April 2017Full accounts made up to 2 July 2016 (21 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
7 March 2017Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page)
8 November 2016Appointment of Mr Timothy Richard Bentley as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr Timothy Richard Bentley as a director on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
12 April 2016Full accounts made up to 27 June 2015 (19 pages)
12 April 2016Full accounts made up to 27 June 2015 (19 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 550,000
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 550,000
(4 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
7 May 2015Appointment of Mr Michael Keith Hodgson as a secretary on 27 March 2015 (2 pages)
7 May 2015Termination of appointment of Michael Barry Houghton as a secretary on 27 March 2015 (1 page)
7 May 2015Appointment of Mr Michael Keith Hodgson as a secretary on 27 March 2015 (2 pages)
7 May 2015Termination of appointment of Michael Barry Houghton as a secretary on 27 March 2015 (1 page)
13 January 2015Full accounts made up to 29 March 2014 (19 pages)
13 January 2015Full accounts made up to 29 March 2014 (19 pages)
24 December 2014Registration of charge 000534750019, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 000534750019, created on 22 December 2014 (47 pages)
2 October 2014Satisfaction of charge 18 in full (4 pages)
2 October 2014Satisfaction of charge 18 in full (4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 550,000
(5 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 550,000
(5 pages)
3 January 2014Full accounts made up to 30 March 2013 (18 pages)
3 January 2014Full accounts made up to 30 March 2013 (18 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 2 April 2011 (20 pages)
4 January 2012Full accounts made up to 2 April 2011 (20 pages)
4 January 2012Full accounts made up to 2 April 2011 (20 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 17 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 17 (20 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 27 March 2010 (21 pages)
5 January 2011Full accounts made up to 27 March 2010 (21 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 March 2009 (19 pages)
29 January 2010Full accounts made up to 28 March 2009 (19 pages)
31 July 2009Director's change of particulars / andrew cook / 26/07/2009 (2 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Director's change of particulars / andrew cook / 26/07/2009 (2 pages)
4 February 2009Full accounts made up to 29 March 2008 (20 pages)
4 February 2009Full accounts made up to 29 March 2008 (20 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture & intercreditor deed 29/01/2008
(3 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture & intercreditor deed 29/01/2008
(3 pages)
8 September 2008Return made up to 26/07/08; full list of members (3 pages)
8 September 2008Return made up to 26/07/08; full list of members (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
13 December 2007Full accounts made up to 31 March 2007 (19 pages)
13 December 2007Full accounts made up to 31 March 2007 (19 pages)
31 August 2007Return made up to 26/07/07; no change of members (7 pages)
31 August 2007Return made up to 26/07/07; no change of members (7 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Return made up to 26/07/06; full list of members (7 pages)
5 September 2006Return made up to 26/07/06; full list of members (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
30 January 2006Full accounts made up to 2 April 2005 (17 pages)
30 January 2006Full accounts made up to 2 April 2005 (17 pages)
30 January 2006Full accounts made up to 2 April 2005 (17 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
2 September 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 September 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 27 March 2004 (17 pages)
3 February 2005Full accounts made up to 27 March 2004 (17 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Return made up to 26/07/04; full list of members (8 pages)
9 September 2004Secretary resigned;director resigned (1 page)
9 September 2004Return made up to 26/07/04; full list of members (8 pages)
9 September 2004New secretary appointed (2 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
3 February 2004Full accounts made up to 29 March 2003 (19 pages)
3 February 2004Full accounts made up to 29 March 2003 (19 pages)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
10 February 2003Company name changed william cook catton LIMITED\certificate issued on 10/02/03 (2 pages)
10 February 2003Company name changed william cook catton LIMITED\certificate issued on 10/02/03 (2 pages)
16 September 2002Return made up to 26/07/02; full list of members (8 pages)
16 September 2002Return made up to 26/07/02; full list of members (8 pages)
24 July 2002Full accounts made up to 30 March 2002 (19 pages)
24 July 2002Full accounts made up to 30 March 2002 (19 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
18 January 2002Full accounts made up to 31 March 2001 (15 pages)
18 January 2002Full accounts made up to 31 March 2001 (15 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
20 August 2001Return made up to 26/07/01; full list of members (7 pages)
20 August 2001Return made up to 26/07/01; full list of members (7 pages)
17 January 2001Full accounts made up to 1 April 2000 (15 pages)
17 January 2001Full accounts made up to 1 April 2000 (15 pages)
17 January 2001Full accounts made up to 1 April 2000 (15 pages)
21 August 2000Return made up to 26/07/00; full list of members (7 pages)
21 August 2000Return made up to 26/07/00; full list of members (7 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000Full accounts made up to 27 March 1999 (14 pages)
17 January 2000Full accounts made up to 27 March 1999 (14 pages)
20 August 1999Return made up to 26/07/99; full list of members (6 pages)
20 August 1999Return made up to 26/07/99; full list of members (6 pages)
18 January 1999Full accounts made up to 28 March 1998 (14 pages)
18 January 1999Full accounts made up to 28 March 1998 (14 pages)
9 September 1998Return made up to 26/07/98; no change of members (4 pages)
9 September 1998Return made up to 26/07/98; no change of members (4 pages)
20 January 1998Full accounts made up to 29 March 1997 (13 pages)
20 January 1998Full accounts made up to 29 March 1997 (13 pages)
4 August 1997Return made up to 26/07/97; no change of members (4 pages)
4 August 1997Return made up to 26/07/97; no change of members (4 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
14 November 1996Full accounts made up to 30 March 1996 (13 pages)
14 November 1996Full accounts made up to 30 March 1996 (13 pages)
8 September 1996Return made up to 26/07/96; full list of members (6 pages)
8 September 1996Return made up to 26/07/96; full list of members (6 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
23 January 1996Full accounts made up to 25 March 1995 (11 pages)
23 January 1996Full accounts made up to 25 March 1995 (11 pages)
2 January 1996Company name changed catton and company LIMITED\certificate issued on 03/01/96 (4 pages)
2 January 1996Company name changed catton and company LIMITED\certificate issued on 03/01/96 (4 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 August 1995Return made up to 26/07/95; change of members (6 pages)
25 August 1995Return made up to 26/07/95; change of members (6 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1995Particulars of mortgage/charge (10 pages)
30 June 1995Particulars of mortgage/charge (10 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 February 1988Accounts made up to 4 April 1987 (17 pages)
6 November 1986Return made up to 31/03/86; full list of members (7 pages)
6 November 1986Return made up to 31/03/86; full list of members (7 pages)
10 September 1985Annual return made up to 01/04/85 (5 pages)
10 September 1985Annual return made up to 01/04/85 (5 pages)