Company NameWilliam Cook Limited
DirectorMichael Keith Hodgson
Company StatusActive
Company Number00074837
CategoryPrivate Limited Company
Incorporation Date9 September 1902(121 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Keith Hodgson
NationalityBritish
StatusCurrent
Appointed31 October 2008(106 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Aveune
Sheffield
S9 4UL
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(114 years, 7 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Aveune
Sheffield
S9 4UL
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(88 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameMr Ronald Stanley Pratt
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(88 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address3 Burnt Stones Drive
Sheffield
South Yorkshire
S10 5TT
Director NameRoy Henson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(88 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1991)
RoleWorks Director
Correspondence Address10 Furnival Road
Todwick
South Yorkshire
S31 0HF
Director NameRoy Henson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(88 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 1991)
RoleWorks Director
Correspondence Address10 Furnival Road
Todwick
South Yorkshire
S31 0HF
Director NameSir Charles Edgar Matthewes Hardie
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(88 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 August 1993)
RoleChartered Accountant
Correspondence AddressPitt House 25 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(88 years, 11 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
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed26 July 1991(88 years, 11 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 Martin Edward Simons
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(90 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Granard Avenue
London
SW15 6HJ
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(90 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
Metton
Roughton
Norfolk
NR11 8QX
Director NameIan Stephen Porter
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(92 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1997)
RoleConsultant
Correspondence AddressHudroyd House
Genn Lane
Barnsley
South Yorkshire
S70 6NW
Director NameMr Robert William Granville Pickford
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(92 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1997)
RoleSolicitor And Notary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Hathersage
Hope Valley
S32 1DA
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(92 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameMr Robert William Granville Pickford
NationalityBritish
StatusResigned
Appointed31 August 1995(93 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Hathersage
Hope Valley
S32 1DA
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(94 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed25 February 1997(94 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr Ian Robert Gerard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(95 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Park Hall Gardens
Walton
Chesterfield
Derbyshire
S42 7NQ
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(96 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Director NameTimothy Vincent Lipscomb
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(97 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pendlebury Drive
Mickleover
Derby
Derbyshire
DE3 9SS
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(98 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(99 years, 4 months 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 NameMr Neil Anthony Maskrey
NationalityBritish
StatusResigned
Appointed07 April 2003(100 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(101 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(101 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Town Farm
Newton
Northumberland
NE43 7UL
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(106 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Knowle Lane
Sheffield
South Yorkshire
S11 9SH

Contact

Websitethemanorhouse.co.uk
Telephone01488 681254
Telephone regionHungerford

Location

Registered AddressParkway Aveune
Sheffield
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1William Cook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,239,352
Cash£333,155
Current Liabilities£220,835

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

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: 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 1994Delivered 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 1994Delivered 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 1988Delivered 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 1949Delivered 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 1907Delivered on: 9 May 1907
Satisfied on: 14 June 2006
Classification: A registered charge
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
1 November 2011Delivered 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 1906Delivered on: 10 August 1906
Satisfied on: 14 June 2006
Classification: A registered charge
Fully Satisfied
17 August 2004Delivered 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 2014Delivered on: 24 December 2014
Persons entitled: William Cook Holdings Limited

Classification: A registered charge
Outstanding
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: 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 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

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 2 July 2022 (4 pages)
16 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 3 July 2021 (4 pages)
6 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 27 June 2020 (4 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 29 June 2019 (4 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
12 June 2019Full accounts made up to 30 June 2018 (15 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
16 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (15 pages)
20 September 2017Secretary's details changed for Mr Michael Keith Hodgson on 20 September 2017 (1 page)
20 September 2017Secretary's details changed for Mr Michael Keith Hodgson on 20 September 2017 (1 page)
14 August 2017Confirmation statement made on 1 August 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (3 pages)
7 April 2017Full accounts made up to 2 July 2016 (16 pages)
7 April 2017Full accounts made up to 2 July 2016 (16 pages)
3 April 2017Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 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)
3 April 2017Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 April 2016Full accounts made up to 27 June 2015 (17 pages)
12 April 2016Full accounts made up to 27 June 2015 (17 pages)
11 September 2015Memorandum and Articles of Association (23 pages)
11 September 2015Memorandum and Articles of Association (23 pages)
11 September 2015Resolutions
  • RES13 ‐ Re-vote 28/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-vote 28/08/2015
(3 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 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 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)
5 February 2015Statement by Directors (1 page)
5 February 2015Statement of capital on 5 February 2015
  • GBP 1
(4 pages)
5 February 2015Statement by Directors (1 page)
5 February 2015Solvency Statement dated 16/01/15 (1 page)
5 February 2015Solvency Statement dated 16/01/15 (1 page)
5 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 21/01/2015
(1 page)
5 February 2015Statement of capital on 5 February 2015
  • GBP 1
(4 pages)
4 February 2015Consolidation of shares on 21 January 2015 (5 pages)
4 February 2015Consolidation of shares on 21 January 2015 (5 pages)
30 January 2015Resolutions
  • RES13 ‐ Consolidation of shares 21/01/2015
(1 page)
29 January 2015Resolutions
  • RES14 ‐ That the sum of £6,395,000 being that part of the company's profit and losses reserve which is non-distributable be and is hereby capitalised 16/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 January 2015Resolutions
  • RES14 ‐ That the sum of £6,395,000 being that part of the company's profit and losses reserve which is non-distributable be and is hereby capitalised 16/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 10,146,487.20
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 10,146,487.20
(4 pages)
13 January 2015Full accounts made up to 29 March 2014 (15 pages)
13 January 2015Full accounts made up to 29 March 2014 (15 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 22/12/2014
(2 pages)
12 January 2015Memorandum and Articles of Association (24 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 22/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 January 2015Memorandum and Articles of Association (24 pages)
24 December 2014Registration of charge 000748370016, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 000748370015, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 000748370016, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 000748370015, created on 22 December 2014 (47 pages)
2 October 2014Satisfaction of charge 14 in full (4 pages)
2 October 2014Satisfaction of charge 14 in full (4 pages)
2 October 2014Satisfaction of charge 13 in full (4 pages)
2 October 2014Satisfaction of charge 13 in full (4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,751,487
(5 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,751,487
(5 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,751,487
(5 pages)
3 January 2014Full accounts made up to 30 March 2013 (14 pages)
3 January 2014Full accounts made up to 30 March 2013 (14 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,751,487
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,751,487
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,751,487
(5 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 2 April 2011 (16 pages)
4 January 2012Full accounts made up to 2 April 2011 (16 pages)
4 January 2012Full accounts made up to 2 April 2011 (16 pages)
3 January 2012Statement 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 2012Statement 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 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 12 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 12 (20 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 27 March 2010 (16 pages)
5 January 2011Full accounts made up to 27 March 2010 (16 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 March 2009 (18 pages)
29 January 2010Full accounts made up to 28 March 2009 (18 pages)
25 August 2009Return made up to 01/08/09; full list of members (3 pages)
25 August 2009Return made up to 01/08/09; full list of members (3 pages)
25 August 2009Director's change of particulars / andrew cook / 01/08/2009 (2 pages)
25 August 2009Director's change of particulars / andrew cook / 01/08/2009 (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)
22 January 2009Appointment terminated director michael hodgson (1 page)
22 January 2009Appointment terminated director michael hodgson (1 page)
21 November 2008Resolutions
  • RES13 ‐ Re gurantee / debenture and intercreditor deed 29/01/2008
(3 pages)
21 November 2008Resolutions
  • RES13 ‐ Re gurantee / debenture and intercreditor deed 29/01/2008
(3 pages)
20 November 2008Director appointed mr michael keith hodgson (2 pages)
20 November 2008Secretary appointed mr michael keith hodgson (1 page)
20 November 2008Director appointed mr michael keith hodgson (2 pages)
20 November 2008Secretary appointed mr michael keith hodgson (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated director neil maskrey (1 page)
10 September 2008Return made up to 01/08/08; full list of members (4 pages)
10 September 2008Return made up to 01/08/08; full list of members (4 pages)
9 September 2008Director and secretary's change of particulars / neil maskrey / 01/09/2007 (1 page)
9 September 2008Director and secretary's change of particulars / neil maskrey / 01/09/2007 (1 page)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
31 January 2008Full accounts made up to 31 March 2007 (20 pages)
31 August 2007Return made up to 01/08/07; no change of members (7 pages)
31 August 2007Return made up to 01/08/07; no change of members (7 pages)
3 February 2007Full accounts made up to 1 April 2006 (22 pages)
3 February 2007Full accounts made up to 1 April 2006 (22 pages)
3 February 2007Full accounts made up to 1 April 2006 (22 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Full accounts made up to 2 April 2005 (19 pages)
30 January 2006Full accounts made up to 2 April 2005 (19 pages)
30 January 2006Full accounts made up to 2 April 2005 (19 pages)
14 September 2005Return made up to 01/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Return made up to 01/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
9 September 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(7 pages)
9 September 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(7 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
1 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
1 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
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)
16 September 2002Return made up to 01/08/02; full list of members (8 pages)
16 September 2002Return made up to 01/08/02; full list of members (8 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
24 July 2002Full accounts made up to 30 March 2002 (18 pages)
24 July 2002Full accounts made up to 30 March 2002 (18 pages)
17 January 2002Full accounts made up to 31 March 2001 (16 pages)
17 January 2002Full accounts made up to 31 March 2001 (16 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
20 August 2001Return made up to 01/08/01; full list of members (8 pages)
20 August 2001Return made up to 01/08/01; full list of members (8 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)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
21 August 2000Return made up to 01/08/00; full list of members (7 pages)
21 August 2000Return made up to 01/08/00; full list of members (7 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 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 01/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1999Return made up to 01/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1999Amended full accounts made up to 28 March 1998 (13 pages)
12 March 1999Amended full accounts made up to 28 March 1998 (13 pages)
19 January 1999Full accounts made up to 28 March 1998 (13 pages)
19 January 1999Full accounts made up to 28 March 1998 (13 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
9 September 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 September 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1998Full group accounts made up to 29 March 1997 (24 pages)
20 January 1998Full group accounts made up to 29 March 1997 (24 pages)
4 August 1997Return made up to 01/08/97; bulk list available separately (7 pages)
4 August 1997Return made up to 01/08/97; bulk list available separately (7 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 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 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)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (7 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 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)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (7 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (7 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (7 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(28 pages)
7 May 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(28 pages)
7 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 1997Re-registration of Memorandum and Articles (27 pages)
7 May 1997Re-registration of Memorandum and Articles (27 pages)
7 May 1997Application for reregistration from PLC to private (1 page)
7 May 1997Application for reregistration from PLC to private (1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 April 1997Particulars of mortgage/charge (15 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Ad 05/03/97--------- £ si [email protected]=17000 £ ic 3734487/3751487 (3 pages)
20 March 1997Ad 05/03/97--------- £ si [email protected]=17000 £ ic 3734487/3751487 (3 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997New 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 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 October 1996Full group accounts made up to 30 March 1996 (24 pages)
18 October 1996Full group accounts made up to 30 March 1996 (24 pages)
20 September 1996Certificate of cancellation of share premium account (1 page)
20 September 1996Cancellation of sh prem account (2 pages)
20 September 1996Certificate of cancellation of share premium account (1 page)
20 September 1996Cancellation of sh prem account (2 pages)
23 August 1996Return made up to 26/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 1996Return made up to 26/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 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)
8 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
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 1995Full group accounts made up to 25 March 1995 (27 pages)
19 October 1995Full group accounts made up to 25 March 1995 (27 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Return made up to 26/07/95; bulk list available separately (6 pages)
24 August 1995Return made up to 26/07/95; bulk list available separately (6 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (270 pages)
25 January 1991Listing of particulars (51 pages)
25 January 1991Listing of particulars (51 pages)
2 March 1990Listing of particulars (29 pages)
2 March 1990Listing of particulars (29 pages)
21 July 1989Listing of particulars (35 pages)
21 July 1989Listing of particulars (35 pages)
27 September 1988Full accounts made up to 2 April 1988 (29 pages)
27 September 1988Full accounts made up to 2 April 1988 (29 pages)
2 August 1988Memorandum and Articles of Association (55 pages)
2 August 1988Memorandum and Articles of Association (55 pages)
4 November 1987Full accounts made up to 4 April 1987 (29 pages)
4 November 1987Full accounts made up to 4 April 1987 (29 pages)
4 November 1987Full accounts made up to 4 April 1987 (29 pages)
18 August 1986Company name changed william cook & sons (sheffield) PLC\certificate issued on 18/08/86 (2 pages)
18 August 1986Company name changed william cook & sons (sheffield) PLC\certificate issued on 18/08/86 (2 pages)
22 November 1982Accounts made up to 31 March 1982 (21 pages)
22 November 1982Accounts made up to 31 March 1982 (21 pages)
22 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
6 November 1981Accounts made up to 31 March 1981 (20 pages)
6 November 1981Accounts made up to 31 March 1981 (20 pages)
9 September 1902Certificate of incorporation (1 page)
9 September 1902Certificate of incorporation (1 page)