60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2016(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 February 2021) |
Role | Finance 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(49 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 27 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | James Vernon Raine |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(20 years, 4 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 27 February 1991) |
Role | Company Director |
Correspondence Address | 1 Collywell Court Seaton Sluice Whitley Bay Tyne & Wear NE26 4QY |
Secretary Name | Philip John Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 79 Newlands Avenue Melton Park Gosforth Newcastle Upon Tyne NE3 5PY |
Director Name | Mr Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(22 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 08 April 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Froggatt Edge Hope Valley Derbyshire S32 3ZB |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(22 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(23 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(23 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 | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(24 years, 3 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 |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(30 years, 7 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 Ian Robert Gerard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(31 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Park Hall Gardens Walton Chesterfield Derbyshire S42 7NQ |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Secretary Name | Mr Neil Anthony Maskrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 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 Kevin John Grayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dove Cottage 23 Mill Farm Drive Newmillerdam Wakefield West Yorkshire WF2 6QP |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 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 |
Secretary Name | Mr Lesley Stuart Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(37 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 | 15 December 2011(40 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 November 2012) |
Role | General Manager |
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(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(44 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2017) |
Role | Industrialist |
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 |
100 at £1 | William Cook Cast Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,053,928 |
Gross Profit | £418,220 |
Net Worth | £636,219 |
Cash | £278,757 |
Current Liabilities | £279,114 |
Latest Accounts | 29 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
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 |
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 |
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 |
25 December 1981 | Delivered on: 5 January 1982 Satisfied on: 15 February 2008 Persons entitled: Barclays Bank LTD Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
30 March 1978 | Delivered on: 20 April 1978 Satisfied on: 15 February 2008 Persons entitled: Barclays Bank LTD 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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings, fixtures fixed plant & machinery. 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 |
14 March 1974 | Delivered on: 28 March 1974 Satisfied on: 15 February 2008 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company and/or garage blair & co. Limited to the chargee on any account whatsoever. Particulars: F/H and l/h property of the company undertaking and all property and assets present and future including godowill uncalled capital. By first fixed and first floating charge and fixtures fixed plant and machinery. For details see doc 24. Fully Satisfied |
27 November 2020 | Return of final meeting in a members' voluntary winding up (18 pages) |
---|---|
3 July 2020 | Declaration of solvency (5 pages) |
3 July 2020 | Appointment of a voluntary liquidator (3 pages) |
30 June 2020 | Registered office address changed from Parkway Avenue Sheffield S9 4UL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 30 June 2020 (2 pages) |
29 June 2020 | Resolutions
|
10 June 2020 | Satisfaction of charge 7 in full (2 pages) |
10 June 2020 | Satisfaction of charge 9 in full (2 pages) |
10 June 2020 | Satisfaction of charge 8 in full (2 pages) |
10 June 2020 | Satisfaction of charge 10 in full (1 page) |
10 June 2020 | Satisfaction of charge 6 in full (2 pages) |
10 June 2020 | Satisfaction of charge 4 in full (2 pages) |
10 June 2020 | Satisfaction of charge 010115700013 in full (1 page) |
9 June 2020 | Accounts for a dormant company made up to 29 June 2019 (4 pages) |
4 June 2020 | Appointment of Mr Michael Keith Hodgson as a director on 13 May 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 30 June 2018 (18 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 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) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (3 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (20 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (20 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) |
8 November 2016 | Appointment of Mr Christopher David Seymour as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Christopher David Seymour as a director on 1 November 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 5 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) |
12 April 2016 | Full accounts made up to 27 June 2015 (17 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (17 pages) |
24 March 2016 | Appointment of Mr Andrew John Cook as a director on 22 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Andrew John Cook as a director on 22 March 2016 (2 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
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) |
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 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
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) |
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 (17 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (17 pages) |
24 December 2014 | Registration of charge 010115700013, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 010115700013, created on 22 December 2014 (47 pages) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 October 2014 | Satisfaction of charge 11 in full (4 pages) |
2 October 2014 | Satisfaction of charge 12 in full (4 pages) |
2 October 2014 | Satisfaction of charge 11 in full (4 pages) |
2 October 2014 | Satisfaction of charge 12 in full (4 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (17 pages) |
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 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 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
14 December 2012 | Termination of appointment of David Baxter as a director (1 page) |
14 December 2012 | Termination of appointment of David Baxter as a director (1 page) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Appointment of Mr David John Baxter as a director (2 pages) |
23 January 2012 | Appointment of Mr David John Baxter as a director (2 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 11 (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 11 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 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) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (17 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (17 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Kevin John Grayley on 5 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Kevin John Grayley on 5 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Kevin John Grayley on 5 October 2009 (2 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (18 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (18 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 | Appointment terminated director neil maskrey (1 page) |
12 November 2008 | Appointment terminated director neil maskrey (1 page) |
12 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
12 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (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 (18 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
29 October 2007 | Return made up to 05/10/07; no change of members
|
29 October 2007 | Return made up to 05/10/07; no change of members
|
3 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
14 November 2006 | Return made up to 05/10/06; full list of members
|
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Return made up to 05/10/06; full list of members
|
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
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 (16 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (16 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (16 pages) |
13 December 2005 | Return made up to 05/10/05; full list of members (7 pages) |
13 December 2005 | Return made up to 05/10/05; full list of members (7 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 05/10/04; full list of members
|
30 November 2004 | Return made up to 05/10/04; full list of members
|
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Resolutions
|
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 February 2004 | Full accounts made up to 29 March 2003 (4 pages) |
18 February 2004 | Full accounts made up to 29 March 2003 (4 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Return made up to 05/10/03; full list of members (8 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Return made up to 05/10/03; full list of members (8 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
4 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
4 November 2002 | Company name changed castings research LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed castings research LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 30 March 2002 (1 page) |
24 July 2002 | Accounts for a dormant company made up to 30 March 2002 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
17 January 2001 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
17 January 2001 | Accounts for a dormant company made up to 1 April 2000 (1 page) |
6 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 27 March 1999 (1 page) |
17 January 2000 | Accounts for a dormant company made up to 27 March 1999 (1 page) |
7 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
19 January 1999 | Accounts for a dormant company made up to 28 March 1998 (1 page) |
19 January 1999 | Accounts for a dormant company made up to 28 March 1998 (1 page) |
27 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
20 January 1998 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 29 March 1997 (1 page) |
5 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
14 November 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
14 November 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
28 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 25 March 1995 (1 page) |
5 December 1995 | Accounts for a dormant company made up to 25 March 1995 (1 page) |
19 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 05/10/95; no change of members (4 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) |
31 January 1973 | Memorandum and Articles of Association (13 pages) |
31 January 1973 | Memorandum and Articles of Association (13 pages) |
18 May 1971 | Incorporation (15 pages) |
18 May 1971 | Incorporation (15 pages) |