Sheffield
South Yorkshire
S9 4UL
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(76 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(78 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(51 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(51 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 September 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Reduit Le Variouf Forest Guernsey Channel Islands GY8 0BH |
Secretary Name | Philip John Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 79 Newlands Avenue Melton Park Gosforth Newcastle Upon Tyne NE3 5PY |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(54 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(54 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Secretary Name | Neil Richard Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(54 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(55 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Stanley Thomas Henderson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(56 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 August 2004) |
Role | Engineer |
Correspondence Address | 88 Magenta Crescent Newcastle Upon Tyne Tyne & Wear NE5 1YJ |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(61 years, 10 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 | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(61 years, 10 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 | Mrs Pauline Ruth Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Isle Way Stanhope Bishop Auckland County Durham DL13 2YR |
Director Name | Mr Stephen John Dowson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 2011) |
Role | Commercial Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mrs Pauline Ruth Gordon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Michael James Hutchinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Andrew Bednarek |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2008) |
Role | Sales And Product Development |
Correspondence Address | 4 Slayley View Clowne Chesterfield Derbyshire S43 4RL |
Director Name | Mr William Moore Teesdale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2011) |
Role | None Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Isle Way Stanhope Bishop Auckland County Durham DL13 2YR |
Director Name | Mr Gary Neasham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Ray Jeffries |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bond Isle Way Stanhope Bishop Auckland County Durham DL13 2YR |
Director Name | Mr Stewart Vaughan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2011) |
Role | Ned |
Country of Residence | France |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(71 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Simon John Alexander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr William James Cook |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
Website | william-cook.co.uk |
---|---|
Telephone | 08707872353 |
Telephone region | Unknown |
Registered Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1.8m at £0.2 | William Cook Cast Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,464,772 |
Gross Profit | £3,705,161 |
Net Worth | £6,528,627 |
Cash | £543,192 |
Current Liabilities | £2,602,874 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
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 |
---|---|
23 June 1995 | Delivered on: 30 June 1995 Satisfied on: 13 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 June 1995 | Delivered on: 28 June 1995 Satisfied on: 13 January 2000 Persons entitled: Meespierson Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 1990 | Delivered on: 25 January 1990 Satisfied on: 13 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: (Including trade fixtures). 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 |
1 July 1987 | Delivered on: 6 July 1987 Satisfied on: 13 January 2000 Persons entitled: County Durham Development Company Limited Classification: Legal charge Secured details: £100,000 and all monies due or to become due from the company to the chargee. Particulars: Site bt 22/1 at inkerman, tow law in the county of durham together with the buildings & erections thereon. Fully Satisfied |
23 December 1981 | Delivered on: 5 January 1982 Satisfied on: 13 January 2000 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
30 March 1978 | Delivered on: 20 April 1978 Satisfied on: 13 January 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 1972 | Delivered on: 17 August 1972 Satisfied on: 13 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building at starhope durham. 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 |
5 March 2010 | Delivered on: 12 March 2010 Satisfied on: 5 November 2011 Persons entitled: Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All non vesting invoices and all cash in respect thereof all other invoices and any credit balance on any nominated account see image for full details. Fully Satisfied |
15 November 2006 | Delivered on: 23 November 2006 Satisfied on: 5 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over patents Secured details: All monies due or to become due from the obligors to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the patents, the physical materials, the benefit of all authorisations,. See the mortgage charge document for full details. Fully Satisfied |
21 September 2006 | Delivered on: 27 September 2006 Satisfied on: 5 November 2011 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 secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H that part of bond isle works stanhope county durham t/no DU178165 unregistered part granted provision t/no DU292602 and f/h land lying to the south of bond isle works stanhope county durham t/no DU149159. 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 |
29 June 2006 | Delivered on: 4 July 2006 Satisfied on: 1 September 2011 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. Fully Satisfied |
17 August 2004 | Delivered on: 27 August 2004 Satisfied on: 3 October 2006 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the royal bank of scotland PLC and barclays bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 2004 | Delivered on: 26 August 2004 Satisfied on: 1 September 2011 Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 October 1970 | Delivered on: 12 November 1970 Satisfied on: 13 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on s/e side of pottary lane, newcastle upon tyne northumberland. Fully Satisfied |
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: William Cook 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 |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Andrew John Cook Cbe as B Security Trustee Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Andrew John Cook Cbe as a Security Trustee Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: William Cook Cast Products Limited Classification: A registered charge Outstanding |
20 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Full accounts made up to 2 July 2022 (25 pages) |
6 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 3 July 2021 (25 pages) |
21 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 27 June 2020 (23 pages) |
23 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 29 June 2019 (25 pages) |
6 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 June 2018 (23 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
17 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (22 pages) |
28 March 2018 | Appointment of Mr Michael Keith Hodgson as a director on 28 March 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
24 October 2017 | Termination of appointment of William James Cook as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of William James Cook as a director on 24 October 2017 (1 page) |
7 April 2017 | Full accounts made up to 2 July 2016 (25 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (25 pages) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
8 November 2016 | Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page) |
20 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (22 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (22 pages) |
14 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Appointment of Mr William James Cook as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr William James Cook as a director on 1 July 2015 (2 pages) |
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 | Appointment of Mr William James Cook as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
13 January 2015 | Full accounts made up to 29 March 2014 (24 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (24 pages) |
24 December 2014 | Registration of charge 003595860017, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 003595860018, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 003595860021, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 003595860018, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 003595860019, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 003595860019, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 003595860022, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 003595860021, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 003595860020, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 003595860017, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 003595860020, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 003595860022, created on 22 December 2014 (31 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 October 2014 | Satisfaction of charge 16 in full (4 pages) |
2 October 2014 | Satisfaction of charge 16 in full (4 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (22 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (22 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
23 March 2012 | Termination of appointment of Pauline Gordon as a director (1 page) |
23 March 2012 | Termination of appointment of Pauline Gordon as a director (1 page) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Full accounts made up to 1 April 2011 (24 pages) |
7 December 2011 | Full accounts made up to 1 April 2011 (24 pages) |
7 December 2011 | Full accounts made up to 1 April 2011 (24 pages) |
10 November 2011 | Termination of appointment of Stephen Dowson as a director (1 page) |
10 November 2011 | Termination of appointment of Gary Neasham as a director (1 page) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 November 2011 | Termination of appointment of Gary Neasham as a director (1 page) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 November 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
10 November 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 November 2011 | Termination of appointment of Stephen Dowson as a director (1 page) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed astrum (uk) LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed astrum (uk) LIMITED\certificate issued on 08/11/11
|
7 November 2011 | Termination of appointment of Stewart Vaughan as a director (1 page) |
7 November 2011 | Termination of appointment of Stewart Vaughan as a director (1 page) |
2 November 2011 | Registered office address changed from Bond Isle Way Stanhope Bishop Auckland County Durham DL13 2YR on 2 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Philip Kite as a director (1 page) |
2 November 2011 | Registered office address changed from Bond Isle Way Stanhope Bishop Auckland County Durham DL13 2YR on 2 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Philip Kite as a director (1 page) |
2 November 2011 | Registered office address changed from Bond Isle Way Stanhope Bishop Auckland County Durham DL13 2YR on 2 November 2011 (1 page) |
2 November 2011 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
2 November 2011 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
1 November 2011 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
1 November 2011 | Termination of appointment of Pauline Gordon as a secretary (1 page) |
1 November 2011 | Appointment of Mr Andrew John Cook as a director (2 pages) |
1 November 2011 | Appointment of Mr Andrew John Cook as a director (2 pages) |
1 November 2011 | Termination of appointment of Pauline Gordon as a secretary (1 page) |
1 November 2011 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
26 October 2011 | Director's details changed for Mr Stewart Vaughan on 1 August 2010 (2 pages) |
26 October 2011 | Director's details changed for Mr Stewart Vaughan on 1 August 2010 (2 pages) |
26 October 2011 | Director's details changed for Mr Stewart Vaughan on 1 August 2010 (2 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (10 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (10 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages) |
30 August 2011 | Termination of appointment of William Teesdale as a director (1 page) |
30 August 2011 | Termination of appointment of William Teesdale as a director (1 page) |
23 March 2011 | Termination of appointment of Ray Jeffries as a director (1 page) |
23 March 2011 | Termination of appointment of Ray Jeffries as a director (1 page) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Full accounts made up to 2 April 2010 (21 pages) |
10 December 2010 | Full accounts made up to 2 April 2010 (21 pages) |
10 December 2010 | Full accounts made up to 2 April 2010 (21 pages) |
6 October 2010 | Director's details changed for Philip John Kite on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Pauline Ruth Hope on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Stephen John Dowson on 1 October 2009 (2 pages) |
6 October 2010 | Appointment of Mr Stewart Vaughan as a director (2 pages) |
6 October 2010 | Director's details changed for Mr Michael James Hutchinson on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Michael James Hutchinson on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Ray Jeffries on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Pauline Ruth Hope on 1 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Mrs Pauline Ruth Gordon on 17 April 2010 (1 page) |
6 October 2010 | Director's details changed for Mr William Moore Teesdale on 1 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Mrs Pauline Ruth Gordon on 17 April 2010 (1 page) |
6 October 2010 | Director's details changed for Mr William Moore Teesdale on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Philip John Kite on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Gary Neasham on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Gary Neasham on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Gary Neasham on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr William Moore Teesdale on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Stephen John Dowson on 1 October 2009 (2 pages) |
6 October 2010 | Appointment of Mr Stewart Vaughan as a director (2 pages) |
6 October 2010 | Director's details changed for Philip John Kite on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Stephen John Dowson on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Michael James Hutchinson on 1 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Pauline Ruth Hope on 17 April 2010 (1 page) |
6 October 2010 | Secretary's details changed for Pauline Ruth Hope on 17 April 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Ray Jeffries on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Ray Jeffries on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Pauline Ruth Hope on 1 October 2009 (2 pages) |
15 March 2010 | Full accounts made up to 3 April 2009 (21 pages) |
15 March 2010 | Full accounts made up to 3 April 2009 (21 pages) |
15 March 2010 | Full accounts made up to 3 April 2009 (21 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Return made up to 08/12/08; full list of members; amend (7 pages) |
1 October 2009 | Return made up to 08/12/08; full list of members; amend (7 pages) |
29 September 2009 | Director's change of particulars / william teesdale / 29/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / william teesdale / 29/09/2009 (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
28 January 2009 | Director's change of particulars / ray jefries / 06/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / ray jefries / 06/01/2009 (1 page) |
6 January 2009 | Director appointed mr ray jefries (1 page) |
6 January 2009 | Director appointed mr ray jefries (1 page) |
18 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
24 October 2008 | Director appointed mr gary neasham (1 page) |
24 October 2008 | Director appointed mr gary neasham (1 page) |
17 July 2008 | Director appointed mr william moore teesdale (2 pages) |
17 July 2008 | Director appointed mr william moore teesdale (2 pages) |
1 July 2008 | Appointment terminated director andrew bednarek (1 page) |
1 July 2008 | Appointment terminated director andrew bednarek (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (27 pages) |
14 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Company name changed william cook defence LIMITED\certificate issued on 12/01/07 (2 pages) |
12 January 2007 | Company name changed william cook defence LIMITED\certificate issued on 12/01/07 (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: parkway avenue sheffield S9 4UL (1 page) |
11 January 2007 | Return made up to 08/12/06; full list of members
|
11 January 2007 | Registered office changed on 11/01/07 from: parkway avenue sheffield S9 4UL (1 page) |
11 January 2007 | Return made up to 08/12/06; full list of members
|
23 November 2006 | Particulars of mortgage/charge (11 pages) |
23 November 2006 | Particulars of mortgage/charge (11 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 September 2006 | Resolutions
|
27 September 2006 | Particulars of mortgage/charge (11 pages) |
27 September 2006 | Particulars of mortgage/charge (11 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2006 | Full accounts made up to 1 April 2006 (23 pages) |
31 July 2006 | Full accounts made up to 1 April 2006 (23 pages) |
31 July 2006 | Full accounts made up to 1 April 2006 (23 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | Return made up to 08/12/05; full list of members (7 pages) |
22 March 2006 | Return made up to 08/12/05; full list of members (7 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (18 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (18 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (18 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 08/12/04; full list of members
|
14 February 2005 | Return made up to 08/12/04; full list of members
|
3 February 2005 | Full accounts made up to 27 March 2004 (18 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (18 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 (7 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Particulars of mortgage/charge (7 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 29 March 2003 (19 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (19 pages) |
12 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Company name changed william cook blair LIMITED\certificate issued on 21/02/03 (2 pages) |
21 February 2003 | Company name changed william cook blair LIMITED\certificate issued on 21/02/03 (2 pages) |
2 January 2003 | Return made up to 08/12/02; no change of members (8 pages) |
2 January 2003 | Return made up to 08/12/02; no change of members (8 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (20 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (20 pages) |
18 February 2002 | Company name changed william cook george blair limite d\certificate issued on 18/02/02 (2 pages) |
18 February 2002 | Company name changed william cook george blair limite d\certificate issued on 18/02/02 (2 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Return made up to 08/12/01; no change of members (7 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Return made up to 08/12/01; no change of members (7 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
2 January 2001 | Return made up to 08/12/00; full list of members
|
2 January 2001 | Return made up to 08/12/00; full list of members
|
17 January 2000 | Full accounts made up to 27 March 1999 (15 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (15 pages) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | Return made up to 08/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 08/12/99; full list of members (7 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
18 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
21 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
15 December 1998 | Declaration of mortgage charge released/ceased (2 pages) |
15 December 1998 | Declaration of mortgage charge released/ceased (2 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
16 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1997 | 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 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (11 pages) |
22 April 1997 | Memorandum and Articles of Association (11 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
22 December 1996 | Return made up to 08/12/96; full list of members (5 pages) |
22 December 1996 | Return made up to 08/12/96; full list of members (5 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (13 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (13 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
18 January 1996 | Company name changed william cook blair LIMITED\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed william cook blair LIMITED\certificate issued on 19/01/96 (2 pages) |
2 January 1996 | Company name changed george blair LIMITED\certificate issued on 03/01/96 (1 page) |
2 January 1996 | Company name changed george blair LIMITED\certificate issued on 03/01/96 (1 page) |
29 December 1995 | Return made up to 08/12/95; change of members (6 pages) |
29 December 1995 | Return made up to 08/12/95; change of members (6 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
30 June 1995 | Particulars of mortgage/charge (10 pages) |
30 June 1995 | Particulars of mortgage/charge (10 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
29 January 1995 | Full accounts made up to 26 March 1994 (18 pages) |
29 January 1995 | Full accounts made up to 26 March 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (124 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (366 pages) |
14 July 1994 | Resolutions
|
14 July 1994 | Resolutions
|
8 February 1994 | Full accounts made up to 27 March 1993 (18 pages) |
8 February 1994 | Full accounts made up to 27 March 1993 (18 pages) |
5 February 1993 | Full accounts made up to 28 March 1992 (18 pages) |
5 February 1993 | Full accounts made up to 28 March 1992 (18 pages) |
19 February 1992 | Full accounts made up to 30 March 1991 (18 pages) |
19 February 1992 | Full accounts made up to 30 March 1991 (18 pages) |
14 January 1991 | Full accounts made up to 31 March 1990 (18 pages) |
14 January 1991 | Full accounts made up to 31 March 1990 (18 pages) |
11 October 1990 | Registered office changed on 11/10/90 from: pottery lane newcastle upon tyne NE1 3RB (1 page) |
4 April 1990 | Declaration of assistance for shares acquisition (3 pages) |
4 April 1990 | Declaration of assistance for shares acquisition (3 pages) |
25 January 1990 | Particulars of mortgage/charge (3 pages) |
25 January 1990 | Particulars of mortgage/charge (3 pages) |
22 December 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 December 1989 | Resolutions
|
22 December 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 December 1989 | Resolutions
|
20 October 1989 | Full group accounts made up to 1 April 1989 (18 pages) |
20 October 1989 | Full group accounts made up to 1 April 1989 (18 pages) |
13 January 1989 | Registered office changed on 13/01/89 from: newcastle alloy steelworks, forth, newcastle-u-tyne 1 (1 page) |
13 January 1989 | Registered office changed on 13/01/89 from: newcastle alloy steelworks, forth, newcastle-u-tyne 1 (1 page) |
19 December 1988 | Full group accounts made up to 2 April 1988 (22 pages) |
19 December 1988 | Full group accounts made up to 2 April 1988 (22 pages) |
17 November 1987 | Full group accounts made up to 28 March 1987 (22 pages) |
17 November 1987 | Full group accounts made up to 28 March 1987 (22 pages) |
6 July 1987 | Particulars of mortgage/charge (3 pages) |
6 July 1987 | Particulars of mortgage/charge (3 pages) |
13 November 1986 | Group of companies' accounts made up to 29 March 1986 (22 pages) |
13 November 1986 | Group of companies' accounts made up to 29 March 1986 (22 pages) |
10 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1985 | Accounts made up to 30 March 1985 (22 pages) |
30 October 1985 | Accounts made up to 30 March 1985 (22 pages) |
28 July 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 July 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 February 1940 | Incorporation (23 pages) |
29 February 1940 | Incorporation (23 pages) |