Company NameWilliam Cook Stanhope Limited
DirectorsChristopher David Seymour and Michael Keith Hodgson
Company StatusActive
Company Number00359586
CategoryPrivate Limited Company
Incorporation Date29 February 1940(84 years, 2 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Secretary NameMr Michael Keith Hodgson
StatusCurrent
Appointed01 November 2011(71 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(76 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(78 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(51 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(51 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 September 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Secretary NamePhilip John Kite
NationalityBritish
StatusResigned
Appointed08 December 1991(51 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address79 Newlands Avenue
Melton Park Gosforth
Newcastle Upon Tyne
NE3 5PY
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed08 December 1994(54 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(54 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(54 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(55 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(55 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameStanley Thomas Henderson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(56 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 August 2004)
RoleEngineer
Correspondence Address88 Magenta Crescent
Newcastle Upon Tyne
Tyne & Wear
NE5 1YJ
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(57 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(61 years, 10 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 NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(61 years, 10 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 NameMrs Pauline Ruth Gordon
NationalityBritish
StatusResigned
Appointed07 April 2003(63 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Isle Way
Stanhope
Bishop Auckland
County Durham
DL13 2YR
Director NameMr Stephen John Dowson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(66 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2011)
RoleCommercial Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMrs Pauline Ruth Gordon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(66 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Michael James Hutchinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(66 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Andrew Bednarek
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(66 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleSales And Product Development
Correspondence Address4 Slayley View
Clowne
Chesterfield
Derbyshire
S43 4RL
Director NameMr William Moore Teesdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(68 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2011)
RoleNone Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Isle Way
Stanhope
Bishop Auckland
County Durham
DL13 2YR
Director NameMr Gary Neasham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(68 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Ray Jeffries
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(68 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBond Isle Way
Stanhope
Bishop Auckland
County Durham
DL13 2YR
Director NameMr Stewart Vaughan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(69 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2011)
RoleNed
Country of ResidenceFrance
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(71 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Simon John Alexander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(75 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr William James Cook
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(75 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
South Yorkshire
S9 4UL

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

Registered AddressC/O William Cook Holdings Limited
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1.8m at £0.2William Cook Cast Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,464,772
Gross Profit£3,705,161
Net Worth£6,528,627
Cash£543,192
Current Liabilities£2,602,874

Accounts

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

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

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
23 June 1995Delivered 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 1995Delivered 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 1990Delivered 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 1987Delivered 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 1981Delivered 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 1978Delivered 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 1972Delivered 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 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
5 March 2010Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 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
17 August 2004Delivered 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 1970Delivered 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 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: William Cook 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
22 December 2014Delivered on: 24 December 2014
Persons entitled: Andrew John Cook Cbe as B Security Trustee

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: Andrew John Cook Cbe as a Security Trustee

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: William Cook Cast Products Limited

Classification: A registered charge
Outstanding

Filing History

20 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
24 April 2023Full accounts made up to 2 July 2022 (25 pages)
6 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 3 July 2021 (25 pages)
21 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 27 June 2020 (23 pages)
23 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 29 June 2019 (25 pages)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 30 June 2018 (23 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
17 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (22 pages)
28 March 2018Appointment of Mr Michael Keith Hodgson as a director on 28 March 2018 (2 pages)
20 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
24 October 2017Termination of appointment of William James Cook as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of William James Cook as a director on 24 October 2017 (1 page)
7 April 2017Full accounts made up to 2 July 2016 (25 pages)
7 April 2017Full accounts made up to 2 July 2016 (25 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)
30 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
8 November 2016Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page)
20 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
12 April 2016Full accounts made up to 27 June 2015 (22 pages)
12 April 2016Full accounts made up to 27 June 2015 (22 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 461,308
(4 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 461,308
(4 pages)
14 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Appointment of Mr William James Cook as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr William James Cook as a director on 1 July 2015 (2 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr William James Cook as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
13 January 2015Full accounts made up to 29 March 2014 (24 pages)
13 January 2015Full accounts made up to 29 March 2014 (24 pages)
24 December 2014Registration of charge 003595860017, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 003595860018, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 003595860021, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 003595860018, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 003595860019, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 003595860019, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 003595860022, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 003595860021, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 003595860020, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 003595860017, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 003595860020, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 003595860022, created on 22 December 2014 (31 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 461,308
(4 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 461,308
(4 pages)
2 October 2014Satisfaction of charge 16 in full (4 pages)
2 October 2014Satisfaction of charge 16 in full (4 pages)
3 January 2014Full accounts made up to 30 March 2013 (22 pages)
3 January 2014Full accounts made up to 30 March 2013 (22 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 461,308
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 461,308
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 461,308
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (22 pages)
3 January 2013Full accounts made up to 31 March 2012 (22 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
4 April 2012Auditor's resignation (1 page)
4 April 2012Auditor's resignation (1 page)
23 March 2012Termination of appointment of Pauline Gordon as a director (1 page)
23 March 2012Termination of appointment of Pauline Gordon as a director (1 page)
21 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
7 December 2011Full accounts made up to 1 April 2011 (24 pages)
7 December 2011Full accounts made up to 1 April 2011 (24 pages)
7 December 2011Full accounts made up to 1 April 2011 (24 pages)
10 November 2011Termination of appointment of Stephen Dowson as a director (1 page)
10 November 2011Termination of appointment of Gary Neasham as a director (1 page)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 November 2011Termination of appointment of Gary Neasham as a director (1 page)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 November 2011Termination of appointment of Michael Hutchinson as a director (1 page)
10 November 2011Termination of appointment of Michael Hutchinson as a director (1 page)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 November 2011Termination of appointment of Stephen Dowson as a director (1 page)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed astrum (uk) LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
(2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed astrum (uk) LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
(2 pages)
7 November 2011Termination of appointment of Stewart Vaughan as a director (1 page)
7 November 2011Termination of appointment of Stewart Vaughan as a director (1 page)
2 November 2011Registered office address changed from Bond Isle Way Stanhope Bishop Auckland County Durham DL13 2YR on 2 November 2011 (1 page)
2 November 2011Termination of appointment of Philip Kite as a director (1 page)
2 November 2011Registered office address changed from Bond Isle Way Stanhope Bishop Auckland County Durham DL13 2YR on 2 November 2011 (1 page)
2 November 2011Termination of appointment of Philip Kite as a director (1 page)
2 November 2011Registered office address changed from Bond Isle Way Stanhope Bishop Auckland County Durham DL13 2YR on 2 November 2011 (1 page)
2 November 2011Appointment of Mr Kevin John Grayley as a director (2 pages)
2 November 2011Appointment of Mr Kevin John Grayley as a director (2 pages)
1 November 2011Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
1 November 2011Termination of appointment of Pauline Gordon as a secretary (1 page)
1 November 2011Appointment of Mr Andrew John Cook as a director (2 pages)
1 November 2011Appointment of Mr Andrew John Cook as a director (2 pages)
1 November 2011Termination of appointment of Pauline Gordon as a secretary (1 page)
1 November 2011Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
26 October 2011Director's details changed for Mr Stewart Vaughan on 1 August 2010 (2 pages)
26 October 2011Director's details changed for Mr Stewart Vaughan on 1 August 2010 (2 pages)
26 October 2011Director's details changed for Mr Stewart Vaughan on 1 August 2010 (2 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (10 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (10 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 pages)
30 August 2011Termination of appointment of William Teesdale as a director (1 page)
30 August 2011Termination of appointment of William Teesdale as a director (1 page)
23 March 2011Termination of appointment of Ray Jeffries as a director (1 page)
23 March 2011Termination of appointment of Ray Jeffries as a director (1 page)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
10 December 2010Full accounts made up to 2 April 2010 (21 pages)
10 December 2010Full accounts made up to 2 April 2010 (21 pages)
10 December 2010Full accounts made up to 2 April 2010 (21 pages)
6 October 2010Director's details changed for Philip John Kite on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Pauline Ruth Hope on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Stephen John Dowson on 1 October 2009 (2 pages)
6 October 2010Appointment of Mr Stewart Vaughan as a director (2 pages)
6 October 2010Director's details changed for Mr Michael James Hutchinson on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Michael James Hutchinson on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Ray Jeffries on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Pauline Ruth Hope on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Mrs Pauline Ruth Gordon on 17 April 2010 (1 page)
6 October 2010Director's details changed for Mr William Moore Teesdale on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Mrs Pauline Ruth Gordon on 17 April 2010 (1 page)
6 October 2010Director's details changed for Mr William Moore Teesdale on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Philip John Kite on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Gary Neasham on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Gary Neasham on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Gary Neasham on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr William Moore Teesdale on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Stephen John Dowson on 1 October 2009 (2 pages)
6 October 2010Appointment of Mr Stewart Vaughan as a director (2 pages)
6 October 2010Director's details changed for Philip John Kite on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Stephen John Dowson on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Michael James Hutchinson on 1 October 2009 (2 pages)
6 October 2010Secretary's details changed for Pauline Ruth Hope on 17 April 2010 (1 page)
6 October 2010Secretary's details changed for Pauline Ruth Hope on 17 April 2010 (1 page)
6 October 2010Director's details changed for Mr Ray Jeffries on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Ray Jeffries on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Pauline Ruth Hope on 1 October 2009 (2 pages)
15 March 2010Full accounts made up to 3 April 2009 (21 pages)
15 March 2010Full accounts made up to 3 April 2009 (21 pages)
15 March 2010Full accounts made up to 3 April 2009 (21 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 15 (12 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 15 (12 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
1 October 2009Return made up to 08/12/08; full list of members; amend (7 pages)
1 October 2009Return made up to 08/12/08; full list of members; amend (7 pages)
29 September 2009Director's change of particulars / william teesdale / 29/09/2009 (1 page)
29 September 2009Director's change of particulars / william teesdale / 29/09/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
28 January 2009Director's change of particulars / ray jefries / 06/01/2009 (1 page)
28 January 2009Director's change of particulars / ray jefries / 06/01/2009 (1 page)
6 January 2009Director appointed mr ray jefries (1 page)
6 January 2009Director appointed mr ray jefries (1 page)
18 December 2008Return made up to 08/12/08; full list of members (5 pages)
18 December 2008Return made up to 08/12/08; full list of members (5 pages)
24 October 2008Director appointed mr gary neasham (1 page)
24 October 2008Director appointed mr gary neasham (1 page)
17 July 2008Director appointed mr william moore teesdale (2 pages)
17 July 2008Director appointed mr william moore teesdale (2 pages)
1 July 2008Appointment terminated director andrew bednarek (1 page)
1 July 2008Appointment terminated director andrew bednarek (1 page)
9 January 2008Full accounts made up to 31 March 2007 (27 pages)
9 January 2008Full accounts made up to 31 March 2007 (27 pages)
14 December 2007Return made up to 08/12/07; full list of members (3 pages)
14 December 2007Return made up to 08/12/07; full list of members (3 pages)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Company name changed william cook defence LIMITED\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed william cook defence LIMITED\certificate issued on 12/01/07 (2 pages)
11 January 2007Registered office changed on 11/01/07 from: parkway avenue sheffield S9 4UL (1 page)
11 January 2007Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(8 pages)
11 January 2007Registered office changed on 11/01/07 from: parkway avenue sheffield S9 4UL (1 page)
11 January 2007Return made up to 08/12/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(8 pages)
23 November 2006Particulars of mortgage/charge (11 pages)
23 November 2006Particulars of mortgage/charge (11 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
29 September 2006Declaration of assistance for shares acquisition (12 pages)
29 September 2006Declaration of assistance for shares acquisition (12 pages)
29 September 2006Declaration of assistance for shares acquisition (12 pages)
29 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
29 September 2006Declaration of assistance for shares acquisition (12 pages)
29 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
27 September 2006Particulars of mortgage/charge (11 pages)
27 September 2006Particulars of mortgage/charge (11 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2006Full accounts made up to 1 April 2006 (23 pages)
31 July 2006Full accounts made up to 1 April 2006 (23 pages)
31 July 2006Full accounts made up to 1 April 2006 (23 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
22 March 2006Return made up to 08/12/05; full list of members (7 pages)
22 March 2006Return made up to 08/12/05; full list of members (7 pages)
30 January 2006Full accounts made up to 2 April 2005 (18 pages)
30 January 2006Full accounts made up to 2 April 2005 (18 pages)
30 January 2006Full accounts made up to 2 April 2005 (18 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
14 February 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Full accounts made up to 27 March 2004 (18 pages)
3 February 2005Full accounts made up to 27 March 2004 (18 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
3 February 2004Full accounts made up to 29 March 2003 (19 pages)
3 February 2004Full accounts made up to 29 March 2003 (19 pages)
12 January 2004Return made up to 08/12/03; full list of members (7 pages)
12 January 2004Return made up to 08/12/03; full list of members (7 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
21 February 2003Company name changed william cook blair LIMITED\certificate issued on 21/02/03 (2 pages)
21 February 2003Company name changed william cook blair LIMITED\certificate issued on 21/02/03 (2 pages)
2 January 2003Return made up to 08/12/02; no change of members (8 pages)
2 January 2003Return made up to 08/12/02; no change of members (8 pages)
24 July 2002Full accounts made up to 30 March 2002 (20 pages)
24 July 2002Full accounts made up to 30 March 2002 (20 pages)
18 February 2002Company name changed william cook george blair limite d\certificate issued on 18/02/02 (2 pages)
18 February 2002Company name changed william cook george blair limite d\certificate issued on 18/02/02 (2 pages)
18 January 2002Full accounts made up to 31 March 2001 (17 pages)
18 January 2002Full accounts made up to 31 March 2001 (17 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Return made up to 08/12/01; no change of members (7 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Return made up to 08/12/01; no change of members (7 pages)
17 January 2001Full accounts made up to 1 April 2000 (16 pages)
17 January 2001Full accounts made up to 1 April 2000 (16 pages)
17 January 2001Full accounts made up to 1 April 2000 (16 pages)
2 January 2001Return made up to 08/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 January 2001Return made up to 08/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2000Full accounts made up to 27 March 1999 (15 pages)
17 January 2000Full accounts made up to 27 March 1999 (15 pages)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000Return made up to 08/12/99; full list of members (7 pages)
4 January 2000Return made up to 08/12/99; full list of members (7 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
18 January 1999Full accounts made up to 28 March 1998 (15 pages)
18 January 1999Full accounts made up to 28 March 1998 (15 pages)
21 December 1998Return made up to 08/12/98; no change of members (4 pages)
21 December 1998Return made up to 08/12/98; no change of members (4 pages)
15 December 1998Declaration of mortgage charge released/ceased (2 pages)
15 December 1998Declaration of mortgage charge released/ceased (2 pages)
20 January 1998Full accounts made up to 29 March 1997 (13 pages)
20 January 1998Full accounts made up to 29 March 1997 (13 pages)
16 December 1997Return made up to 08/12/97; no change of members (4 pages)
16 December 1997Return made up to 08/12/97; no change of members (4 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
22 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
22 December 1996Return made up to 08/12/96; full list of members (5 pages)
22 December 1996Return made up to 08/12/96; full list of members (5 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
14 November 1996Full accounts made up to 30 March 1996 (13 pages)
14 November 1996Full accounts made up to 30 March 1996 (13 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
23 January 1996Full accounts made up to 25 March 1995 (11 pages)
23 January 1996Full accounts made up to 25 March 1995 (11 pages)
18 January 1996Company name changed william cook blair LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed william cook blair LIMITED\certificate issued on 19/01/96 (2 pages)
2 January 1996Company name changed george blair LIMITED\certificate issued on 03/01/96 (1 page)
2 January 1996Company name changed george blair LIMITED\certificate issued on 03/01/96 (1 page)
29 December 1995Return made up to 08/12/95; change of members (6 pages)
29 December 1995Return made up to 08/12/95; change of members (6 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1995Particulars of mortgage/charge (10 pages)
30 June 1995Particulars of mortgage/charge (10 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
29 January 1995Full accounts made up to 26 March 1994 (18 pages)
29 January 1995Full accounts made up to 26 March 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (124 pages)
1 January 1995A selection of documents registered before 1 January 1995 (366 pages)
14 July 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
14 July 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
8 February 1994Full accounts made up to 27 March 1993 (18 pages)
8 February 1994Full accounts made up to 27 March 1993 (18 pages)
5 February 1993Full accounts made up to 28 March 1992 (18 pages)
5 February 1993Full accounts made up to 28 March 1992 (18 pages)
19 February 1992Full accounts made up to 30 March 1991 (18 pages)
19 February 1992Full accounts made up to 30 March 1991 (18 pages)
14 January 1991Full accounts made up to 31 March 1990 (18 pages)
14 January 1991Full accounts made up to 31 March 1990 (18 pages)
11 October 1990Registered office changed on 11/10/90 from: pottery lane newcastle upon tyne NE1 3RB (1 page)
4 April 1990Declaration of assistance for shares acquisition (3 pages)
4 April 1990Declaration of assistance for shares acquisition (3 pages)
25 January 1990Particulars of mortgage/charge (3 pages)
25 January 1990Particulars of mortgage/charge (3 pages)
22 December 1989Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 1989Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 1989Certificate of re-registration from Private to Public Limited Company (1 page)
22 December 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 December 1989Certificate of re-registration from Private to Public Limited Company (1 page)
22 December 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 October 1989Full group accounts made up to 1 April 1989 (18 pages)
20 October 1989Full group accounts made up to 1 April 1989 (18 pages)
13 January 1989Registered office changed on 13/01/89 from: newcastle alloy steelworks, forth, newcastle-u-tyne 1 (1 page)
13 January 1989Registered office changed on 13/01/89 from: newcastle alloy steelworks, forth, newcastle-u-tyne 1 (1 page)
19 December 1988Full group accounts made up to 2 April 1988 (22 pages)
19 December 1988Full group accounts made up to 2 April 1988 (22 pages)
17 November 1987Full group accounts made up to 28 March 1987 (22 pages)
17 November 1987Full group accounts made up to 28 March 1987 (22 pages)
6 July 1987Particulars of mortgage/charge (3 pages)
6 July 1987Particulars of mortgage/charge (3 pages)
13 November 1986Group of companies' accounts made up to 29 March 1986 (22 pages)
13 November 1986Group of companies' accounts made up to 29 March 1986 (22 pages)
10 September 1986Declaration of satisfaction of mortgage/charge (1 page)
10 September 1986Declaration of satisfaction of mortgage/charge (1 page)
30 October 1985Accounts made up to 30 March 1985 (22 pages)
30 October 1985Accounts made up to 30 March 1985 (22 pages)
28 July 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 July 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 February 1940Incorporation (23 pages)
29 February 1940Incorporation (23 pages)