Sheffield
S9 4UL
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(114 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkway Aveune Sheffield S9 4UL |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(88 years, 11 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 |
Director Name | Sir Charles Edgar Matthewes Hardie |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(88 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Pitt House 25 New Street Henley On Thames Oxfordshire RG9 2BP |
Director Name | Roy Henson |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(88 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1991) |
Role | Works Director |
Correspondence Address | 10 Furnival Road Todwick South Yorkshire S31 0HF |
Director Name | Roy Henson |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(88 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1991) |
Role | Works Director |
Correspondence Address | 10 Furnival Road Todwick South Yorkshire S31 0HF |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Mr Ronald Stanley Pratt |
---|---|
Date of Birth | July 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(88 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 3 Burnt Stones Drive Sheffield South Yorkshire S10 5TT |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(88 years, 11 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 | Mr Charles Jeremy Mawdesley Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(90 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | The Old Rectory Metton Roughton Norfolk NR11 8QX |
Director Name | Mr Martin Edward Simons |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Granard Avenue London SW15 6HJ |
Director Name | Mr Robert William Granville Pickford |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(92 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1997) |
Role | Solicitor And Notary |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Hathersage Hope Valley S32 1DA |
Director Name | Ian Stephen Porter |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(92 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1997) |
Role | Consultant |
Correspondence Address | Hudroyd House Genn Lane Barnsley South Yorkshire S70 6NW |
Secretary Name | Neil Richard Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(92 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Secretary Name | Mr Robert William Granville Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(93 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Hathersage Hope Valley S32 1DA |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Mr Ian Robert Gerard |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Park Hall Gardens Walton Chesterfield Derbyshire S42 7NQ |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(96 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 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 |
Director Name | Timothy Vincent Lipscomb |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(97 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pendlebury Drive Mickleover Derby Derbyshire DE3 9SS |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(98 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2003) |
Role | Company Director |
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(99 years, 4 months 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 | Mr Neil Anthony Maskrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(100 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(101 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Town Farm Newton Northumberland NE43 7UL |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(106 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Knowle Lane Sheffield South Yorkshire S11 9SH |
Website | themanorhouse.co.uk |
---|---|
Telephone | 01488 681254 |
Telephone region | Hungerford |
Registered Address | Parkway Aveune Sheffield S9 4UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | William Cook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,239,352 |
Cash | £333,155 |
Current Liabilities | £220,835 |
Latest Accounts | 2 July 2022 (11 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 1 August 2022 (10 months ago) |
---|---|
Next Return Due | 15 August 2023 (2 months, 1 week from now) |
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: 13 September 2006 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 |
6 September 1994 | Delivered on: 15 September 1994 Satisfied on: 14 June 2006 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. See the mortgage charge document for full details. Fully Satisfied |
6 September 1994 | Delivered on: 9 September 1994 Satisfied on: 8 September 2004 Persons entitled: Meespierson N V 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. See the mortgage charge document for full details. Fully Satisfied |
16 March 1988 | Delivered on: 22 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 |
5 May 1949 | Delivered on: 20 May 1949 Satisfied on: 15 December 1994 Persons entitled: Woolwich Equitable Building Society Classification: Mortgage Secured details: Sterling pounds 1,350. Particulars: L/H 9 norton lees cresent, sheffield undertaking and all property and assets present and future including uncalled capital. Land at sheffield and outbuildings and erections thereon subject to certain rights. Fully Satisfied |
9 May 1907 | Delivered on: 9 May 1907 Satisfied on: 14 June 2006 Classification: A registered charge 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 |
1 November 2011 | Delivered on: 9 November 2011 Satisfied on: 2 October 2014 Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King Classification: Debenture Secured details: All monies due or to become due from the 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 August 1906 | Delivered on: 10 August 1906 Satisfied on: 14 June 2006 Classification: A registered charge Fully Satisfied |
17 August 2004 | Delivered on: 26 August 2004 Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee an 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 |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: William Cook Holdings Limited Classification: A registered charge Outstanding |
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: 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 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 |
6 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
---|---|
5 July 2021 | Accounts for a dormant company made up to 27 June 2020 (4 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 29 June 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 June 2019 | Full accounts made up to 30 June 2018 (15 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
16 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (15 pages) |
20 September 2017 | Secretary's details changed for Mr Michael Keith Hodgson on 20 September 2017 (1 page) |
20 September 2017 | Secretary's details changed for Mr Michael Keith Hodgson on 20 September 2017 (1 page) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (3 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (16 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (16 pages) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (17 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (17 pages) |
11 September 2015 | Memorandum and Articles of Association (23 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Memorandum and Articles of Association (23 pages) |
11 September 2015 | Resolutions
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
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 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
5 February 2015 | Statement by Directors (1 page) |
5 February 2015 | Statement of capital on 5 February 2015
|
5 February 2015 | Solvency Statement dated 16/01/15 (1 page) |
5 February 2015 | Statement by Directors (1 page) |
5 February 2015 | Statement of capital on 5 February 2015
|
5 February 2015 | Solvency Statement dated 16/01/15 (1 page) |
5 February 2015 | Resolutions
|
4 February 2015 | Consolidation of shares on 21 January 2015 (5 pages) |
4 February 2015 | Consolidation of shares on 21 January 2015 (5 pages) |
30 January 2015 | Resolutions
|
29 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
29 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
13 January 2015 | Full accounts made up to 29 March 2014 (15 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (15 pages) |
12 January 2015 | Memorandum and Articles of Association (24 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Memorandum and Articles of Association (24 pages) |
12 January 2015 | Resolutions
|
24 December 2014 | Registration of charge 000748370015, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 000748370016, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 000748370015, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 000748370016, created on 22 December 2014 (31 pages) |
2 October 2014 | Satisfaction of charge 14 in full (4 pages) |
2 October 2014 | Satisfaction of charge 13 in full (4 pages) |
2 October 2014 | Satisfaction of charge 14 in full (4 pages) |
2 October 2014 | Satisfaction of charge 13 in full (4 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 January 2014 | Full accounts made up to 30 March 2013 (14 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (14 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (16 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (16 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (16 pages) |
3 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
3 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (16 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (16 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (18 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (18 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / andrew cook / 01/08/2009 (2 pages) |
25 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
25 August 2009 | Director's change of particulars / andrew cook / 01/08/2009 (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) |
22 January 2009 | Appointment terminated director michael hodgson (1 page) |
22 January 2009 | Appointment terminated director michael hodgson (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
20 November 2008 | Secretary appointed mr michael keith hodgson (1 page) |
20 November 2008 | Director appointed mr michael keith hodgson (2 pages) |
20 November 2008 | Secretary appointed mr michael keith hodgson (1 page) |
20 November 2008 | Director appointed mr michael keith hodgson (2 pages) |
12 November 2008 | Appointment terminated director neil maskrey (1 page) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
12 November 2008 | Appointment terminated director neil maskrey (1 page) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
10 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 September 2008 | Director and secretary's change of particulars / neil maskrey / 01/09/2007 (1 page) |
9 September 2008 | Director and secretary's change of particulars / neil maskrey / 01/09/2007 (1 page) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
31 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (22 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (22 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (22 pages) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members
|
5 September 2006 | Return made up to 01/08/06; full list of members
|
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (19 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (19 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (19 pages) |
14 September 2005 | Return made up to 01/08/05; full list of members
|
14 September 2005 | Return made up to 01/08/05; 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 31 March 2004 (19 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
9 September 2004 | Return made up to 01/08/04; full list of members
|
9 September 2004 | Return made up to 01/08/04; full list of members
|
8 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Resolutions
|
26 August 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
1 September 2003 | Return made up to 01/08/03; full list of members
|
1 September 2003 | Return made up to 01/08/03; full list of members
|
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
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) |
16 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
16 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
24 July 2002 | Full accounts made up to 30 March 2002 (18 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (18 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 01/08/01; full list of members (8 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) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
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 01/08/99; no change of members
|
20 August 1999 | Return made up to 01/08/99; no change of members
|
12 March 1999 | Amended full accounts made up to 28 March 1998 (13 pages) |
12 March 1999 | Amended full accounts made up to 28 March 1998 (13 pages) |
19 January 1999 | Full accounts made up to 28 March 1998 (13 pages) |
19 January 1999 | Full accounts made up to 28 March 1998 (13 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
9 September 1998 | Return made up to 01/08/98; no change of members
|
9 September 1998 | Return made up to 01/08/98; no change of members
|
20 January 1998 | Full group accounts made up to 29 March 1997 (24 pages) |
20 January 1998 | Full group accounts made up to 29 March 1997 (24 pages) |
4 August 1997 | Return made up to 01/08/97; bulk list available separately (7 pages) |
4 August 1997 | Return made up to 01/08/97; bulk list available separately (7 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 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
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 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
7 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 1997 | Application for reregistration from PLC to private (1 page) |
7 May 1997 | Re-registration of Memorandum and Articles (27 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 1997 | Application for reregistration from PLC to private (1 page) |
7 May 1997 | Re-registration of Memorandum and Articles (27 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
16 April 1997 | Particulars of mortgage/charge (15 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
20 March 1997 | Ad 05/03/97--------- £ si [email protected]=17000 £ ic 3734487/3751487 (3 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Ad 05/03/97--------- £ si [email protected]=17000 £ ic 3734487/3751487 (3 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | £ ic 3954164/3734487 04/11/96 £ sr [email protected]=219677 (1 page) |
16 December 1996 | £ ic 3954164/3734487 04/11/96 £ sr [email protected]=219677 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
18 October 1996 | Full group accounts made up to 30 March 1996 (24 pages) |
18 October 1996 | Full group accounts made up to 30 March 1996 (24 pages) |
20 September 1996 | Certificate of cancellation of share premium account (1 page) |
20 September 1996 | Cancellation of sh prem account (2 pages) |
20 September 1996 | Certificate of cancellation of share premium account (1 page) |
20 September 1996 | Cancellation of sh prem account (2 pages) |
23 August 1996 | Return made up to 26/07/96; bulk list available separately
|
23 August 1996 | Return made up to 26/07/96; bulk list available separately
|
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) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
3 January 1996 | £ ic 4393514/3954164 04/12/95 £ sr [email protected]=439350 (1 page) |
3 January 1996 | £ ic 4393514/3954164 04/12/95 £ sr [email protected]=439350 (1 page) |
19 October 1995 | Full group accounts made up to 25 March 1995 (27 pages) |
19 October 1995 | Full group accounts made up to 25 March 1995 (27 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Return made up to 26/07/95; bulk list available separately (6 pages) |
24 August 1995 | Return made up to 26/07/95; bulk list available separately (6 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (270 pages) |
25 January 1991 | Listing of particulars (51 pages) |
25 January 1991 | Listing of particulars (51 pages) |
2 March 1990 | Listing of particulars (29 pages) |
2 March 1990 | Listing of particulars (29 pages) |
21 July 1989 | Listing of particulars (35 pages) |
21 July 1989 | Listing of particulars (35 pages) |
27 September 1988 | Full accounts made up to 2 April 1988 (29 pages) |
27 September 1988 | Full accounts made up to 2 April 1988 (29 pages) |
2 August 1988 | Memorandum and Articles of Association (55 pages) |
2 August 1988 | Memorandum and Articles of Association (55 pages) |
4 November 1987 | Full accounts made up to 4 April 1987 (29 pages) |
4 November 1987 | Full accounts made up to 4 April 1987 (29 pages) |
4 November 1987 | Full accounts made up to 4 April 1987 (29 pages) |
18 August 1986 | Company name changed william cook & sons (sheffield) PLC\certificate issued on 18/08/86 (2 pages) |
18 August 1986 | Company name changed william cook & sons (sheffield) PLC\certificate issued on 18/08/86 (2 pages) |
22 November 1982 | Accounts made up to 31 March 1982 (21 pages) |
22 November 1982 | Accounts made up to 31 March 1982 (21 pages) |
22 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 November 1981 | Accounts made up to 31 March 1981 (20 pages) |
6 November 1981 | Accounts made up to 31 March 1981 (20 pages) |
9 September 1902 | Certificate of incorporation (1 page) |
9 September 1902 | Certificate of incorporation (1 page) |