Company NameWilliam Cook Ndt Limited
Company StatusDissolved
Company Number01011570
CategoryPrivate Limited Company
Incorporation Date18 May 1971(52 years, 11 months ago)
Dissolution Date27 February 2021 (3 years, 1 month ago)
Previous NamesGeorge Blair & Co (Sales) Limited and Castings Research 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(43 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 27 February 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
Appointed01 November 2016(45 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 27 February 2021)
RoleFinance 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(49 years after company formation)
Appointment Duration9 months, 2 weeks (closed 27 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameJames Vernon Raine
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 4 months after company formation)
Appointment Duration-1 years, 4 months (resigned 27 February 1991)
RoleCompany Director
Correspondence Address1 Collywell Court
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4QY
Secretary NamePhilip John Kite
NationalityBritish
StatusResigned
Appointed05 October 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 1994)
RoleCompany Director
Correspondence Address79 Newlands Avenue
Melton Park Gosforth
Newcastle Upon Tyne
NE3 5PY
Director NameMr Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(22 years, 10 months after company formation)
Appointment Duration9 years (resigned 08 April 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed26 March 1994(22 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(23 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(23 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 NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(24 years, 3 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
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(30 years, 7 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 Ian Robert Gerard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(31 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Park Hall Gardens
Walton
Chesterfield
Derbyshire
S42 7NQ
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(31 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(31 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Secretary NameMr Neil Anthony Maskrey
NationalityBritish
StatusResigned
Appointed07 April 2003(31 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Secretary NameMr Kevin John Grayley
NationalityBritish
StatusResigned
Appointed23 June 2003(32 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(32 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Secretary NameMr Lesley Stuart Argent
NationalityBritish
StatusResigned
Appointed22 December 2008(37 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
Appointed15 December 2011(40 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 2012)
RoleGeneral Manager
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(44 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(44 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 April 2017)
RoleIndustrialist
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

100 at £1William Cook Cast Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,053,928
Gross Profit£418,220
Net Worth£636,219
Cash£278,757
Current Liabilities£279,114

Accounts

Latest Accounts29 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Charges

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
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
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
25 December 1981Delivered 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 1978Delivered 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 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
14 March 1974Delivered 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

Filing History

27 November 2020Return of final meeting in a members' voluntary winding up (18 pages)
3 July 2020Declaration of solvency (5 pages)
3 July 2020Appointment of a voluntary liquidator (3 pages)
30 June 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
(1 page)
10 June 2020Satisfaction of charge 7 in full (2 pages)
10 June 2020Satisfaction of charge 9 in full (2 pages)
10 June 2020Satisfaction of charge 8 in full (2 pages)
10 June 2020Satisfaction of charge 10 in full (1 page)
10 June 2020Satisfaction of charge 6 in full (2 pages)
10 June 2020Satisfaction of charge 4 in full (2 pages)
10 June 2020Satisfaction of charge 010115700013 in full (1 page)
9 June 2020Accounts for a dormant company made up to 29 June 2019 (4 pages)
4 June 2020Appointment of Mr Michael Keith Hodgson as a director on 13 May 2020 (2 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 30 June 2018 (18 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
5 October 2018Confirmation statement made on 5 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)
19 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
7 April 2017Full accounts made up to 2 July 2016 (20 pages)
7 April 2017Full accounts made up to 2 July 2016 (20 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)
8 November 2016Appointment of Mr Christopher David Seymour as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr Christopher David Seymour as a director on 1 November 2016 (2 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 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)
12 April 2016Full accounts made up to 27 June 2015 (17 pages)
12 April 2016Full accounts made up to 27 June 2015 (17 pages)
24 March 2016Appointment of Mr Andrew John Cook as a director on 22 March 2016 (2 pages)
24 March 2016Appointment of Mr Andrew John Cook as a director on 22 March 2016 (2 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
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)
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 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
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)
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 (17 pages)
13 January 2015Full accounts made up to 29 March 2014 (17 pages)
24 December 2014Registration of charge 010115700013, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 010115700013, created on 22 December 2014 (47 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
2 October 2014Satisfaction of charge 11 in full (4 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
2 October 2014Satisfaction of charge 11 in full (4 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
3 January 2014Full accounts made up to 30 March 2013 (17 pages)
3 January 2014Full accounts made up to 30 March 2013 (17 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 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 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
14 December 2012Termination of appointment of David Baxter as a director (1 page)
14 December 2012Termination of appointment of David Baxter as a director (1 page)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 January 2012Appointment of Mr David John Baxter as a director (2 pages)
23 January 2012Appointment of Mr David John Baxter as a director (2 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 11 (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 11 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 10 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 10 (20 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 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)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 January 2010Full accounts made up to 28 March 2009 (17 pages)
29 January 2010Full accounts made up to 28 March 2009 (17 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Kevin John Grayley on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Kevin John Grayley on 5 October 2009 (2 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Kevin John Grayley on 5 October 2009 (2 pages)
4 February 2009Full accounts made up to 29 March 2008 (18 pages)
4 February 2009Full accounts made up to 29 March 2008 (18 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 & intercreditor deed 29/01/2008
(3 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture & intercreditor deed 29/01/2008
(3 pages)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Return made up to 05/10/08; full list of members (3 pages)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Return made up to 05/10/08; full list of members (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (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 (18 pages)
13 December 2007Full accounts made up to 31 March 2007 (18 pages)
29 October 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 October 2007Return made up to 05/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
14 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
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 (16 pages)
30 January 2006Full accounts made up to 2 April 2005 (16 pages)
30 January 2006Full accounts made up to 2 April 2005 (16 pages)
13 December 2005Return made up to 05/10/05; full list of members (7 pages)
13 December 2005Return made up to 05/10/05; full list of members (7 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 05/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 November 2004Return made up to 05/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 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 February 2004Full accounts made up to 29 March 2003 (4 pages)
18 February 2004Full accounts made up to 29 March 2003 (4 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Return made up to 05/10/03; full list of members (8 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Return made up to 05/10/03; full list of members (8 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003Director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
4 November 2002Return made up to 05/10/02; full list of members (6 pages)
4 November 2002Company name changed castings research LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed castings research LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Return made up to 05/10/02; full list of members (6 pages)
24 July 2002Accounts for a dormant company made up to 30 March 2002 (1 page)
24 July 2002Accounts for a dormant company made up to 30 March 2002 (1 page)
20 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
12 November 2001Return made up to 05/10/01; full list of members (6 pages)
12 November 2001Return made up to 05/10/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
6 November 2000Return made up to 05/10/00; full list of members (6 pages)
6 November 2000Return made up to 05/10/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 27 March 1999 (1 page)
17 January 2000Accounts for a dormant company made up to 27 March 1999 (1 page)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
7 October 1999Return made up to 05/10/99; full list of members (6 pages)
19 January 1999Accounts for a dormant company made up to 28 March 1998 (1 page)
19 January 1999Accounts for a dormant company made up to 28 March 1998 (1 page)
27 October 1998Return made up to 05/10/98; no change of members (4 pages)
27 October 1998Return made up to 05/10/98; no change of members (4 pages)
20 January 1998Accounts for a dormant company made up to 29 March 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 29 March 1997 (1 page)
5 November 1997Return made up to 05/10/97; full list of members (6 pages)
5 November 1997Return made up to 05/10/97; full list of members (6 pages)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
14 November 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
14 November 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
28 October 1996Return made up to 05/10/96; no change of members (4 pages)
28 October 1996Return made up to 05/10/96; no change of members (4 pages)
5 December 1995Accounts for a dormant company made up to 25 March 1995 (1 page)
5 December 1995Accounts for a dormant company made up to 25 March 1995 (1 page)
19 October 1995Return made up to 05/10/95; no change of members (4 pages)
19 October 1995Return made up to 05/10/95; no change of members (4 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 January 1973Memorandum and Articles of Association (13 pages)
31 January 1973Memorandum and Articles of Association (13 pages)
18 May 1971Incorporation (15 pages)
18 May 1971Incorporation (15 pages)