Company NameWilliam Cook Precision Limited
Company StatusDissolved
Company Number00533243
CategoryPrivate Limited Company
Incorporation Date13 May 1954(70 years ago)
Dissolution Date11 April 2021 (3 years ago)
Previous NamesHolbrook Precision Castings Limited and William Cook Holbrook Precision Limited

Business Activity

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

Directors

Secretary NameMr Michael Keith Hodgson
StatusClosed
Appointed17 April 2015(60 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 11 April 2021)
RoleCompany Director
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(62 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 11 April 2021)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2020(66 years after company formation)
Appointment Duration11 months (closed 11 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address60 Chelsea Road
Brincliffe
Sheffield
S11 9BR
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameMr Michael John Mathews
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address23 Stephen Hill
Sheffield
South Yorkshire
S10 5NT
Director NameMr Gary Robinson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address15 Whinmoor Drive
Silkstone
Barnsley
South Yorkshire
S75 4NR
Director NameMr John Shirt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address36 Birklands Avenue
Sheffield
South Yorkshire
S13 8JG
Director NameAlison Jane Cook
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge, Hope Valley
Sheffield
S32 3ZB
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 03 April 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Secretary NameMr John Shirt
NationalityBritish
StatusResigned
Appointed31 October 1991(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address36 Birklands Avenue
Sheffield
South Yorkshire
S13 8JG
Director NameMr Nigel Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(38 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1994)
RoleEngineer
Correspondence AddressRavenstone Hall
Ravenstone
Leicestershire
LE67 2AA
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed26 March 1994(39 years, 10 months after company formation)
Appointment Duration9 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(40 years, 7 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(40 years, 7 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 NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(40 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(41 years, 4 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 NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(42 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameKevin Alan Meghen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(46 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address90a The Croft
Southgate
Eckington
Sheffield
S21 4FT
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(47 years, 8 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
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(47 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Director NameNeil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(47 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2004)
RoleAccountant
Correspondence Address25 Stowe Avenue
Millhouses
Sheffield
South Yorkshire
S7 2GP
Director NameCraig Grant
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(48 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2003)
RoleGeneral Manager
Correspondence Address17 The Meadows
Silkstone Common
Barnsley
South Yorkshire
S75 4SG
Secretary NameNeil Martin Wroe
NationalityBritish
StatusResigned
Appointed07 April 2003(48 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Lodge Storthes Hall
Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Secretary NameMr Neil Anthony Maskrey
NationalityBritish
StatusResigned
Appointed01 February 2005(50 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Secretary NameMr Lesley Stuart Argent
NationalityBritish
StatusResigned
Appointed22 December 2008(54 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 April 2015)
RoleAccountant
Correspondence Address7 Swan Court
Gateford
Worksop
Notts
S81 8TG
Director NameMr David John Baxter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(59 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Simon John Alexander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(61 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2017)
RoleOpperations Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

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

Shareholders

5.1k at £1William Cook Cast Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,270,857
Gross Profit£3,155,466
Net Worth£2,966,650
Cash£1,453,190
Current Liabilities£2,267,527

Accounts

Latest Accounts29 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End29 June

Charges

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
14 March 1988Delivered on: 30 March 1988
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1983Delivered on: 15 April 1983
Satisfied on: 28 February 1987
Persons entitled: The Royal Bank of Scotland PLC as Trustee

Classification: Fourth supplemental trust deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees supplemental to a trust deed dated 3RD & 4TH sept 1980 & deeds supplemental thereto.
Particulars: Undertaking and all property and assets inc uncalled capital.
Fully Satisfied
30 March 1983Delivered on: 6 April 1983
Satisfied on: 28 February 1987
Persons entitled: Ffi (UK Finance) PLC

Classification: Consolidating deed of loan
Secured details: £9,765,571.45 all other monies due or to become due from the weer group PLC under the terms of the charge to the chargee.
Particulars: Undertaking and all property and assets inc uncalled capital.
Fully Satisfied
31 March 1981Delivered on: 21 April 1981
Persons entitled: The Royal Bank of Scotland Ltdas Agent for the Banks

Classification: Credit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 31.3.81.
Particulars: All monies standing to the credit of certain bank accounts of the company as which may be held by the agent or the banks.
Fully Satisfied
3 September 1980Delivered on: 10 September 1980
Satisfied on: 28 February 1987
Persons entitled: The Royal Bank of Scotland LTD

Classification: Trust deed
Secured details: All monies due or to become due from the company and/or all & any of the other companies named therein to the chargee onany account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 September 1980Delivered on: 5 September 1980
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and weir group limited or any of the other companies named therein to the chargee under the terms of a trust deed dated 4.9.80.
Particulars: All that f/h property title no ywe 30792, all that f/h property conveyed to the company by a conveyance dated 28.7.79. all that f/h property conveyed to the company by a conveyance dated 8.9.70.
Fully Satisfied
19 December 2011Delivered on: 21 December 2011
Satisfied on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 November 2011Delivered on: 9 November 2011
Satisfied on: 2 October 2014
Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 August 2004Delivered on: 27 August 2004
Satisfied on: 3 October 2006
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the royal bank of scotland PLC and barclays bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 16 April 1997
Satisfied on: 15 February 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of adherence to a composite guarantee and debenture dated 23RD january 1997
Secured details: All indebtedness liabilities and payment obligations which are as at 4TH april 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever from any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) and to the security beneficiaries whether pursuant to the guarantee or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 September 1980Delivered on: 5 September 1980
Persons entitled: F F I (U K Finance) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and weir group limited under the terms of an fci principal deed dated 27/11/75 and deeds supplemental thereto.
Particulars: F/H property registered under title no ywe 30792. all that f/h property conveyed to the company by a conveyance dated 28/7/67 all that f/h property conveyed to the company by a covenyance dated 8/8/70 (for full details see doc m 78).
Fully Satisfied
22 December 2014Delivered on: 24 December 2014
Persons entitled: The Trustees of the a J Cook Pension Scheme

Classification: A registered charge
Outstanding
1 November 2011Delivered on: 5 November 2011
Persons entitled: Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: William Cook Cast Products Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 8 February 2008
Persons entitled: William Cook Holdings Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: William Cook Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 4 July 2006
Persons entitled: The Trustees of the Aj Cook Pension Scheme

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 2004Delivered on: 26 August 2004
Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Return of final meeting in a members' voluntary winding up (18 pages)
8 July 2020Registered office address changed from Parkway Avenue Sheffield S9 4UL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 8 July 2020 (2 pages)
3 July 2020Appointment of a voluntary liquidator (3 pages)
3 July 2020Declaration of solvency (5 pages)
3 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
(1 page)
10 June 2020Satisfaction of charge 11 in full (2 pages)
10 June 2020Satisfaction of charge 14 in full (2 pages)
10 June 2020Satisfaction of charge 13 in full (2 pages)
10 June 2020Satisfaction of charge 005332430020 in full (1 page)
10 June 2020Satisfaction of charge 17 in full (1 page)
10 June 2020Satisfaction of charge 16 in full (2 pages)
10 June 2020Satisfaction of charge 15 in full (2 pages)
9 June 2020Accounts for a small company made up to 29 June 2019 (6 pages)
4 June 2020Appointment of Mr Michael Keith Hodgson as a director on 13 May 2020 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 30 June 2018 (19 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (20 pages)
1 December 2017Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
4 July 2017Statement of capital on 4 July 2017
  • GBP 1
(3 pages)
4 July 2017Resolutions
  • RES13 ‐ Cancel share premium account 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2017Statement by Directors (1 page)
4 July 2017Solvency Statement dated 30/06/17 (1 page)
4 July 2017Statement by Directors (1 page)
4 July 2017Solvency Statement dated 30/06/17 (1 page)
4 July 2017Resolutions
  • RES13 ‐ Cancel share premium account 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2017Statement of capital on 4 July 2017
  • GBP 1
(3 pages)
7 April 2017Full accounts made up to 2 July 2016 (21 pages)
7 April 2017Full accounts made up to 2 July 2016 (21 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 July 2016Termination of appointment of David John Baxter as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of David John Baxter as a director on 15 July 2016 (1 page)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
12 April 2016Full accounts made up to 27 June 2015 (19 pages)
12 April 2016Full accounts made up to 27 June 2015 (19 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,100
(5 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,100
(5 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 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
15 June 2015Termination of appointment of Lesley Stuart Argent as a secretary on 17 April 2015 (1 page)
15 June 2015Appointment of Mr Michael Keith Hodgson as a secretary on 17 April 2015 (2 pages)
15 June 2015Appointment of Mr Michael Keith Hodgson as a secretary on 17 April 2015 (2 pages)
15 June 2015Termination of appointment of Lesley Stuart Argent as a secretary on 17 April 2015 (1 page)
13 January 2015Full accounts made up to 29 March 2014 (19 pages)
13 January 2015Full accounts made up to 29 March 2014 (19 pages)
24 December 2014Registration of charge 005332430020, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 005332430020, created on 22 December 2014 (47 pages)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,100
(5 pages)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,100
(5 pages)
2 October 2014Satisfaction of charge 19 in full (4 pages)
2 October 2014Satisfaction of charge 18 in full (4 pages)
2 October 2014Satisfaction of charge 19 in full (4 pages)
2 October 2014Satisfaction of charge 18 in full (4 pages)
3 January 2014Full accounts made up to 30 March 2013 (18 pages)
3 January 2014Full accounts made up to 30 March 2013 (18 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,100
(5 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,100
(5 pages)
19 July 2013Appointment of Mr David John Baxter as a director (2 pages)
19 July 2013Appointment of Mr David John Baxter as a director (2 pages)
3 January 2013Accounts made up to 31 March 2012 (19 pages)
3 January 2013Accounts made up to 31 March 2012 (19 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 2 April 2011 (19 pages)
4 January 2012Full accounts made up to 2 April 2011 (19 pages)
4 January 2012Full accounts made up to 2 April 2011 (19 pages)
3 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages)
3 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 17 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 17 (20 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 27 March 2010 (19 pages)
5 January 2011Full accounts made up to 27 March 2010 (19 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 March 2009 (18 pages)
29 January 2010Full accounts made up to 28 March 2009 (18 pages)
13 November 2009Director's details changed for Cbe Andrew John Cook on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Cbe Andrew John Cook on 13 November 2009 (2 pages)
4 February 2009Full accounts made up to 29 March 2008 (20 pages)
4 February 2009Full accounts made up to 29 March 2008 (20 pages)
22 January 2009Secretary appointed mr lesley stuart argent (1 page)
22 January 2009Secretary appointed mr lesley stuart argent (1 page)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture/ intrecreditor deed. 29/01/2008
(3 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture/ intrecreditor deed. 29/01/2008
(3 pages)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Return made up to 19/10/08; full list of members (3 pages)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Return made up to 19/10/08; full list of members (3 pages)
12 November 2008Director's change of particulars / andrew cook / 19/10/2008 (2 pages)
12 November 2008Director's change of particulars / andrew cook / 19/10/2008 (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
13 December 2007Full accounts made up to 31 March 2007 (19 pages)
13 December 2007Full accounts made up to 31 March 2007 (19 pages)
29 October 2007Return made up to 19/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 October 2007Return made up to 19/10/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2007Full accounts made up to 1 April 2006 (20 pages)
3 February 2007Full accounts made up to 1 April 2006 (20 pages)
3 February 2007Full accounts made up to 1 April 2006 (20 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
30 January 2006Full accounts made up to 2 April 2005 (17 pages)
30 January 2006Full accounts made up to 2 April 2005 (17 pages)
30 January 2006Full accounts made up to 2 April 2005 (17 pages)
13 December 2005Return made up to 19/10/05; full list of members (7 pages)
13 December 2005Return made up to 19/10/05; full list of members (7 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
3 February 2005Full accounts made up to 27 March 2004 (17 pages)
3 February 2005Full accounts made up to 27 March 2004 (17 pages)
30 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
3 February 2004Full accounts made up to 29 March 2003 (18 pages)
3 February 2004Full accounts made up to 29 March 2003 (18 pages)
17 November 2003Return made up to 19/10/03; full list of members (7 pages)
17 November 2003Return made up to 19/10/03; 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)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
27 November 2002Return made up to 19/10/02; full list of members (8 pages)
27 November 2002Return made up to 19/10/02; full list of members (8 pages)
24 July 2002Full accounts made up to 30 March 2002 (18 pages)
24 July 2002Full accounts made up to 30 March 2002 (18 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
18 February 2002Company name changed william cook holbrook precision LIMITED\certificate issued on 18/02/02 (2 pages)
18 February 2002Company name changed william cook holbrook precision LIMITED\certificate issued on 18/02/02 (2 pages)
18 January 2002Full accounts made up to 31 March 2001 (16 pages)
18 January 2002Full accounts made up to 31 March 2001 (16 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
12 November 2001Return made up to 19/10/01; full list of members (7 pages)
12 November 2001Return made up to 19/10/01; full list of members (7 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
17 January 2001Full accounts made up to 1 April 2000 (17 pages)
17 January 2001Full accounts made up to 1 April 2000 (17 pages)
17 January 2001Full accounts made up to 1 April 2000 (17 pages)
13 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 27 March 1999 (17 pages)
17 January 2000Full accounts made up to 27 March 1999 (17 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)
26 November 1999Return made up to 19/10/99; full list of members (7 pages)
26 November 1999Return made up to 19/10/99; full list of members (7 pages)
18 January 1999Full accounts made up to 31 March 1998 (16 pages)
18 January 1999Full accounts made up to 31 March 1998 (16 pages)
27 October 1998Return made up to 19/10/98; full list of members (6 pages)
27 October 1998Return made up to 19/10/98; full list of members (6 pages)
20 January 1998Full accounts made up to 29 March 1997 (15 pages)
20 January 1998Full accounts made up to 29 March 1997 (15 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1997Return made up to 31/10/97; 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 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (12 pages)
22 April 1997Memorandum and Articles of Association (12 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
14 November 1996Full accounts made up to 30 March 1996 (16 pages)
14 November 1996Full accounts made up to 30 March 1996 (16 pages)
28 October 1996Return made up to 31/10/96; no change of members (4 pages)
28 October 1996Return made up to 31/10/96; no change of members (4 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 (12 pages)
23 January 1996Full accounts made up to 25 March 1995 (12 pages)
2 January 1996Company name changed holbrook precision castings limi ted\certificate issued on 03/01/96 (4 pages)
2 January 1996Company name changed holbrook precision castings limi ted\certificate issued on 03/01/96 (4 pages)
29 November 1995Return made up to 31/10/95; full list of members (6 pages)
29 November 1995Return made up to 31/10/95; full list 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)
9 December 1974Company name changed\certificate issued on 09/12/74 (2 pages)
9 December 1974Company name changed\certificate issued on 09/12/74 (2 pages)
13 May 1954Certificate of incorporation (1 page)
13 May 1954Certificate of incorporation (1 page)