Sheffield
S1 3FZ
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 April 2021) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2020(66 years after company formation) |
Appointment Duration | 11 months (closed 11 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 60 Chelsea Road Brincliffe Sheffield S11 9BR |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Mr Michael John Mathews |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 23 Stephen Hill Sheffield South Yorkshire S10 5NT |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 15 Whinmoor Drive Silkstone Barnsley South Yorkshire S75 4NR |
Director Name | Mr John Shirt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 36 Birklands Avenue Sheffield South Yorkshire S13 8JG |
Director Name | Alison Jane Cook |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Froggatt Edge, Hope Valley Sheffield S32 3ZB |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 03 April 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Reduit Le Variouf Forest Guernsey Channel Islands GY8 0BH |
Secretary Name | Mr John Shirt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 36 Birklands Avenue Sheffield South Yorkshire S13 8JG |
Director Name | Mr Nigel Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(38 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 1994) |
Role | Engineer |
Correspondence Address | Ravenstone Hall Ravenstone Leicestershire LE67 2AA |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(39 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(40 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Secretary Name | Neil Richard Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(40 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Highfields Beverley Road South Cave North Humberside HU15 2AJ |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(40 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Kevin Alan Meghen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 90a The Croft Southgate Eckington Sheffield S21 4FT |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(47 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dove Cottage 23 Mill Farm Drive Newmillerdam Wakefield West Yorkshire WF2 6QP |
Director Name | Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | 25 Stowe Avenue Millhouses Sheffield South Yorkshire S7 2GP |
Director Name | Craig Grant |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(48 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2003) |
Role | General Manager |
Correspondence Address | 17 The Meadows Silkstone Common Barnsley South Yorkshire S75 4SG |
Secretary Name | Neil Martin Wroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0PD |
Secretary Name | Mr Neil Anthony Maskrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Secretary Name | Mr Lesley Stuart Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 April 2015) |
Role | Accountant |
Correspondence Address | 7 Swan Court Gateford Worksop Notts S81 8TG |
Director Name | Mr David John Baxter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(59 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Simon John Alexander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2017) |
Role | Opperations Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Website | william-cook.co.uk |
---|---|
Telephone | 08707872353 |
Telephone region | Unknown |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
5.1k at £1 | William Cook Cast Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,270,857 |
Gross Profit | £3,155,466 |
Net Worth | £2,966,650 |
Cash | £1,453,190 |
Current Liabilities | £2,267,527 |
Latest Accounts | 29 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 June |
23 June 1995 | Delivered on: 30 June 1995 Satisfied on: 13 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 June 1995 | Delivered on: 28 June 1995 Satisfied on: 13 January 2000 Persons entitled: Meespierson Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 March 1988 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 2011 | Delivered on: 21 December 2011 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 November 2011 | Delivered on: 9 November 2011 Satisfied on: 2 October 2014 Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 August 2004 | Delivered on: 27 August 2004 Satisfied on: 3 October 2006 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the royal bank of scotland PLC and barclays bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 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 1980 | Delivered 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 2014 | Delivered on: 24 December 2014 Persons entitled: The Trustees of the a J Cook Pension Scheme Classification: A registered charge Outstanding |
1 November 2011 | Delivered on: 5 November 2011 Persons entitled: Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
29 January 2008 | Delivered on: 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 2008 | Delivered on: 8 February 2008 Persons entitled: William Cook Holdings Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered 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 2006 | Delivered on: 4 July 2006 Persons entitled: The Trustees of the Aj Cook Pension Scheme Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 2004 | Delivered 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 |
11 January 2021 | Return of final meeting in a members' voluntary winding up (18 pages) |
---|---|
8 July 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
3 July 2020 | Declaration of solvency (5 pages) |
3 July 2020 | Resolutions
|
10 June 2020 | Satisfaction of charge 11 in full (2 pages) |
10 June 2020 | Satisfaction of charge 14 in full (2 pages) |
10 June 2020 | Satisfaction of charge 13 in full (2 pages) |
10 June 2020 | Satisfaction of charge 005332430020 in full (1 page) |
10 June 2020 | Satisfaction of charge 17 in full (1 page) |
10 June 2020 | Satisfaction of charge 16 in full (2 pages) |
10 June 2020 | Satisfaction of charge 15 in full (2 pages) |
9 June 2020 | Accounts for a small company made up to 29 June 2019 (6 pages) |
4 June 2020 | Appointment of Mr Michael Keith Hodgson as a director on 13 May 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 30 June 2018 (19 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (20 pages) |
1 December 2017 | Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
4 July 2017 | Statement of capital on 4 July 2017
|
4 July 2017 | Resolutions
|
4 July 2017 | Statement by Directors (1 page) |
4 July 2017 | Solvency Statement dated 30/06/17 (1 page) |
4 July 2017 | Statement by Directors (1 page) |
4 July 2017 | Solvency Statement dated 30/06/17 (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Statement of capital on 4 July 2017
|
7 April 2017 | Full accounts made up to 2 July 2016 (21 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (21 pages) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of David John Baxter as a director on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of David John Baxter as a director on 15 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
15 June 2015 | Termination of appointment of Lesley Stuart Argent as a secretary on 17 April 2015 (1 page) |
15 June 2015 | Appointment of Mr Michael Keith Hodgson as a secretary on 17 April 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michael Keith Hodgson as a secretary on 17 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Lesley Stuart Argent as a secretary on 17 April 2015 (1 page) |
13 January 2015 | Full accounts made up to 29 March 2014 (19 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (19 pages) |
24 December 2014 | Registration of charge 005332430020, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 005332430020, created on 22 December 2014 (47 pages) |
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 October 2014 | Satisfaction of charge 19 in full (4 pages) |
2 October 2014 | Satisfaction of charge 18 in full (4 pages) |
2 October 2014 | Satisfaction of charge 19 in full (4 pages) |
2 October 2014 | Satisfaction of charge 18 in full (4 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (18 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (18 pages) |
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 July 2013 | Appointment of Mr David John Baxter as a director (2 pages) |
19 July 2013 | Appointment of Mr David John Baxter as a director (2 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (19 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (19 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (19 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (19 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (19 pages) |
3 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
3 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 17 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 17 (20 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (19 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (19 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (18 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (18 pages) |
13 November 2009 | Director's details changed for Cbe Andrew John Cook on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Cbe Andrew John Cook on 13 November 2009 (2 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (20 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (20 pages) |
22 January 2009 | Secretary appointed mr lesley stuart argent (1 page) |
22 January 2009 | Secretary appointed mr lesley stuart argent (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
12 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
12 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
12 November 2008 | Director's change of particulars / andrew cook / 19/10/2008 (2 pages) |
12 November 2008 | Director's change of particulars / andrew cook / 19/10/2008 (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
29 October 2007 | Return made up to 19/10/07; no change of members
|
29 October 2007 | Return made up to 19/10/07; no change of members
|
3 February 2007 | Full accounts made up to 1 April 2006 (20 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (20 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (20 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Return made up to 19/10/06; full list of members
|
14 November 2006 | Return made up to 19/10/06; full list of members
|
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (17 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (17 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (17 pages) |
13 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
13 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (17 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (17 pages) |
30 November 2004 | Return made up to 19/10/04; full list of members
|
30 November 2004 | Return made up to 19/10/04; full list of members
|
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 29 March 2003 (18 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (18 pages) |
17 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director's particulars changed (1 page) |
27 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
27 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (18 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (18 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
18 February 2002 | Company name changed william cook holbrook precision LIMITED\certificate issued on 18/02/02 (2 pages) |
18 February 2002 | Company name changed william cook holbrook precision LIMITED\certificate issued on 18/02/02 (2 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
18 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Director's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 1 April 2000 (17 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (17 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (17 pages) |
13 December 2000 | Return made up to 19/10/00; full list of members
|
13 December 2000 | Return made up to 19/10/00; full list of members
|
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (17 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (17 pages) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
27 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (12 pages) |
22 April 1997 | Memorandum and Articles of Association (12 pages) |
22 April 1997 | Resolutions
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (16 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (16 pages) |
28 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
2 January 1996 | Company name changed holbrook precision castings limi ted\certificate issued on 03/01/96 (4 pages) |
2 January 1996 | Company name changed holbrook precision castings limi ted\certificate issued on 03/01/96 (4 pages) |
29 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
29 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
30 June 1995 | Particulars of mortgage/charge (10 pages) |
30 June 1995 | Particulars of mortgage/charge (10 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
9 December 1974 | Company name changed\certificate issued on 09/12/74 (2 pages) |
9 December 1974 | Company name changed\certificate issued on 09/12/74 (2 pages) |
13 May 1954 | Certificate of incorporation (1 page) |
13 May 1954 | Certificate of incorporation (1 page) |