Company NameWilliam Cook Intermodal Limited
DirectorsChristopher David Seymour and Michael Keith Hodgson
Company StatusActive
Company Number01483687
CategoryPrivate Limited Company
Incorporation Date7 March 1980(44 years, 1 month ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMr Michael Keith Hodgson
StatusCurrent
Appointed01 November 2011(31 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(36 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(38 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Secretary NamePhilip John Kite
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 08 October 1996)
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
Appointed27 March 1994(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(14 years, 9 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(14 years, 9 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(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NamePauline Ruth Hope
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 August 2004)
RoleAccountant
Correspondence Address21 Trinity Gardens
Willington
County Durham
DL15 0UU
Director NamePaul Anthony Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(16 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 June 1997)
RoleCompany Director
Correspondence Address25 Hawthorn Drive
Barnard Castle
County Durham
DL12 8AY
Secretary NameMrs Pauline Ruth Gordon
NationalityBritish
StatusResigned
Appointed08 October 1996(16 years, 7 months after company formation)
Appointment Duration15 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Isle Works Station Road
Stanhope
Bishop Auckland
County Durham
DL13 2YR
Director NameMr Stephen John Dowson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(17 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 August 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Oakdene Avenue
Hartburn
Stockton On Tees
Cleveland
TS18 4EQ
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(24 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Isle Works Station Road
Stanhope
Bishop Auckland
County Durham
DL13 2YR
Director NameMr Andrew Bednarek
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleSales And Product Development
Correspondence Address4 Slayley View
Clowne
Chesterfield
Derbyshire
S43 4RL
Director NameMr Michael James Hutchinson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMrs Pauline Ruth Gordon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Stephen John Dowson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2011)
RoleCommercial Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr William Moore Teesdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(28 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2011)
RoleNone Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Isle Works Station Road
Stanhope
Bishop Auckland
County Durham
DL13 2YR
Director NameMr Gary Neasham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(28 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 November 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Ray Jeffries
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBond Isle Works Station Road
Stanhope
Bishop Auckland
County Durham
DL13 2YR
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Simon John Alexander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr William James Cook
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Limited Parkway Avenue
Sheffield
S9 4UL

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

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

Shareholders

100k at £1William Cook Cast Products Limited
100.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

21 September 2006Delivered on: 27 September 2006
Satisfied on: 5 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 2006Delivered on: 4 July 2006
Satisfied on: 1 September 2011
Persons entitled: The Trustees of the Aj Cook Pension Scheme

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 August 2004Delivered on: 27 August 2004
Satisfied on: 3 October 2006
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the royal bank of scotland PLC and barclays bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 August 2004Delivered on: 26 August 2004
Satisfied on: 1 September 2011
Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1997Delivered on: 28 June 1997
Satisfied on: 13 September 2006
Persons entitled: Barclays Bank PLC ("the Security Trustee")

Classification: Deed of adherence to a composite guarantee and debenture
Secured details: All monies due or to become due by any group company (as defined) to the chargee in any manner whatsoever whether pursuant to the guarantee or otherwise.
Particulars: By way of first legal mortgage all its f/h and l/h interest in the properties title to which is registered at hm land registry (if any) together with all buildings fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party tenant's and trade fixtures and fittings of such third party) and fixed plant and machinery at any time thereon; by way of fixed charge the goodwill and all its uncalled capital all plant vehicles and machinery. By way of first floating charge all its undertaking and all its property and assets whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
6 September 1994Delivered on: 15 September 1994
Satisfied on: 14 June 2006
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
6 September 1994Delivered on: 9 September 1994
Satisfied on: 24 August 2004
Persons entitled: Meespierson N V

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entry at column 7 above has this day been amended.J.M.evans 23/09/94. 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
20 May 1994Delivered on: 6 June 1994
Satisfied on: 26 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. See the mortgage charge document for full details.
Fully Satisfied
23 December 1981Delivered on: 5 January 1982
Satisfied on: 26 January 2000
Persons entitled: Barclays Bank PLC

Classification: Further guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied
22 December 2014Delivered on: 24 December 2014
Persons entitled: William Cook Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: The Trustees of the a J Cook Pension Scheme

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

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

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

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

Classification: A registered charge
Outstanding

Filing History

6 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
20 April 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages)
20 April 2023Audit exemption subsidiary accounts made up to 2 July 2022 (9 pages)
20 April 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
20 April 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
20 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (42 pages)
15 March 2022Audit exemption subsidiary accounts made up to 3 July 2021 (9 pages)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
9 July 2021Audit exemption subsidiary accounts made up to 27 June 2020 (8 pages)
9 July 2021Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page)
9 July 2021Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (40 pages)
9 July 2021Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages)
19 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 29 June 2019 (21 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 30 June 2018 (19 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (19 pages)
28 March 2018Appointment of Mr Michael Keith Hodgson as a director on 28 March 2018 (2 pages)
24 October 2017Termination of appointment of William James Cook as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of William James Cook as a director on 24 October 2017 (1 page)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 2 July 2016 (19 pages)
7 April 2017Full accounts made up to 2 July 2016 (19 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)
8 November 2016Appointment of Mr William James Cook as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr William James Cook as a director on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page)
8 November 2016Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
12 April 2016Full accounts made up to 27 June 2015 (15 pages)
12 April 2016Full accounts made up to 27 June 2015 (15 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 100,000
(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 100,000
(4 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 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 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
9 January 2015Accounts for a dormant company made up to 29 March 2014 (5 pages)
9 January 2015Accounts for a dormant company made up to 29 March 2014 (5 pages)
24 December 2014Registration of charge 014836870010, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 014836870013, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 014836870015, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 014836870013, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 014836870012, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 014836870011, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 014836870015, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 014836870014, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 014836870010, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 014836870014, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 014836870011, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 014836870012, created on 22 December 2014 (9 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 100,000
(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 100,000
(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 100,000
(4 pages)
23 December 2013Accounts for a dormant company made up to 30 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 30 March 2013 (5 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 100,000
(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 100,000
(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 100,000
(4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Termination of appointment of Pauline Gordon as a director (1 page)
8 October 2012Termination of appointment of Pauline Gordon 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)
7 December 2011Accounts for a dormant company made up to 1 April 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 1 April 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 1 April 2011 (6 pages)
11 November 2011Company name changed astrum (international) LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
(2 pages)
11 November 2011Company name changed astrum (international) LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
(2 pages)
10 November 2011Termination of appointment of Stephen Dowson as a director (1 page)
10 November 2011Termination of appointment of Gary Neasham as a director (1 page)
10 November 2011Termination of appointment of Stephen Dowson as a director (1 page)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 November 2011Termination of appointment of Gary Neasham as a director (1 page)
10 November 2011Termination of appointment of Michael Hutchinson as a director (1 page)
10 November 2011Termination of appointment of Michael Hutchinson as a director (1 page)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07
(1 page)
8 November 2011Change of name notice (2 pages)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07
(1 page)
4 November 2011Termination of appointment of Pauline Gordon as a secretary (1 page)
4 November 2011Appointment of Mr Kevin John Grayley as a director (2 pages)
4 November 2011Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
4 November 2011Registered office address changed from Bond Isle Works Station Road Stanhope Bishop Auckland County Durham DL13 2YR United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Bond Isle Works Station Road Stanhope Bishop Auckland County Durham DL13 2YR United Kingdom on 4 November 2011 (1 page)
4 November 2011Appointment of Mr Kevin John Grayley as a director (2 pages)
4 November 2011Termination of appointment of Pauline Gordon as a secretary (1 page)
4 November 2011Registered office address changed from Bond Isle Works Station Road Stanhope Bishop Auckland County Durham DL13 2YR United Kingdom on 4 November 2011 (1 page)
4 November 2011Termination of appointment of Philip Kite as a director (1 page)
4 November 2011Appointment of Mr Andrew John Cook as a director (2 pages)
4 November 2011Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
4 November 2011Appointment of Mr Andrew John Cook as a director (2 pages)
4 November 2011Termination of appointment of Philip Kite as a director (1 page)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (9 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (9 pages)
2 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages)
30 August 2011Termination of appointment of William Teesdale as a director (1 page)
30 August 2011Termination of appointment of William Teesdale as a director (1 page)
23 March 2011Termination of appointment of Ray Jeffries as a director (1 page)
23 March 2011Termination of appointment of Ray Jeffries as a director (1 page)
6 October 2010Director's details changed for Pauline Ruth Hope on 17 April 2010 (2 pages)
6 October 2010Director's details changed for Michael James Hutchinson on 4 October 2009 (2 pages)
6 October 2010Director's details changed for Stephen John Dowson on 6 October 2009 (2 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages)
6 October 2010Director's details changed for Pauline Ruth Hope on 17 April 2010 (2 pages)
6 October 2010Director's details changed for Mr Ray Jeffries on 6 October 2009 (2 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mr Ray Jeffries on 6 October 2009 (2 pages)
6 October 2010Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages)
6 October 2010Director's details changed for Philip John Kite on 6 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Ray Jeffries on 6 October 2009 (2 pages)
6 October 2010Director's details changed for Stephen John Dowson on 6 October 2009 (2 pages)
6 October 2010Director's details changed for Philip John Kite on 6 October 2009 (2 pages)
6 October 2010Secretary's details changed for Pauline Ruth Hope on 17 April 2010 (1 page)
6 October 2010Director's details changed for Stephen John Dowson on 6 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages)
6 October 2010Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages)
6 October 2010Director's details changed for Michael James Hutchinson on 4 October 2009 (2 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Michael James Hutchinson on 4 October 2009 (2 pages)
6 October 2010Director's details changed for Philip John Kite on 6 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages)
6 October 2010Secretary's details changed for Pauline Ruth Hope on 17 April 2010 (1 page)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 October 2009Director's details changed for Stephen John Dowson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Pauline Ruth Hope on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ray Jeffries on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Philip John Kite on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Pauline Ruth Hope on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Pauline Ruth Hope on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen John Dowson on 5 October 2009 (2 pages)
21 October 2009Registered office address changed from Bond Isle Way Stanhope Bishop Auckland Durham DL13 2YR on 21 October 2009 (1 page)
21 October 2009Director's details changed for Michael James Hutchinson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Michael James Hutchinson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Philip John Kite on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Philip John Kite on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Michael James Hutchinson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages)
21 October 2009Registered office address changed from Bond Isle Way Stanhope Bishop Auckland Durham DL13 2YR on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Ray Jeffries on 5 October 2009 (2 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages)
21 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Stephen John Dowson on 5 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ray Jeffries on 5 October 2009 (2 pages)
26 March 2009Director appointed mr gary neasham (1 page)
26 March 2009Director appointed mr gary neasham (1 page)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
5 February 2009Full accounts made up to 31 March 2008 (11 pages)
6 January 2009Director appointed mr ray jeffries (1 page)
6 January 2009Director appointed mr ray jeffries (1 page)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 October 2008Director and secretary's change of particulars / pauline hope / 15/01/2007 (1 page)
23 October 2008Director and secretary's change of particulars / pauline hope / 15/01/2007 (1 page)
17 July 2008Director appointed mr william moore teesdale (2 pages)
17 July 2008Director appointed mr william moore teesdale (2 pages)
1 July 2008Appointment terminated director andrew bednarek (1 page)
1 July 2008Appointment terminated director andrew bednarek (1 page)
31 March 2008Auditor's resignation (1 page)
31 March 2008Auditor's resignation (1 page)
9 January 2008Full accounts made up to 31 March 2007 (20 pages)
9 January 2008Full accounts made up to 31 March 2007 (20 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 January 2007Company name changed william cook intermodal LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed william cook intermodal LIMITED\certificate issued on 15/01/07 (2 pages)
11 January 2007Registered office changed on 11/01/07 from: stanhope county durham DL13 27R (1 page)
11 January 2007Registered office changed on 11/01/07 from: stanhope county durham DL13 27R (1 page)
20 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/06
(7 pages)
20 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/06
(7 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
29 September 2006Declaration of assistance for shares acquisition (12 pages)
29 September 2006Declaration of assistance for shares acquisition (12 pages)
29 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
29 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
27 September 2006Particulars of mortgage/charge (11 pages)
27 September 2006Particulars of mortgage/charge (11 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2006Full accounts made up to 1 April 2006 (16 pages)
31 July 2006Full accounts made up to 1 April 2006 (16 pages)
31 July 2006Full accounts made up to 1 April 2006 (16 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance assistance cond 20/06/97
(17 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Finance assistance cond 20/06/97
(17 pages)
30 January 2006Full accounts made up to 2 April 2005 (12 pages)
30 January 2006Full accounts made up to 2 April 2005 (12 pages)
30 January 2006Full accounts made up to 2 April 2005 (12 pages)
13 December 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 27 March 2004 (12 pages)
3 February 2005Full accounts made up to 27 March 2004 (12 pages)
7 December 2004Director resigned (1 page)
7 December 2004Return made up to 05/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 December 2004Return made up to 05/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 December 2004Director resigned (1 page)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 29 March 2003 (13 pages)
3 February 2004Full accounts made up to 29 March 2003 (13 pages)
20 November 2003Return made up to 05/10/03; full list of members (7 pages)
20 November 2003Return made up to 05/10/03; full list of members (7 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
18 February 2003Company name changed william cook offshore LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed william cook offshore LIMITED\certificate issued on 18/02/03 (2 pages)
4 November 2002Return made up to 05/10/02; full list of members (7 pages)
4 November 2002Return made up to 05/10/02; full list of members (7 pages)
4 November 2002Company name changed william cook intermodal LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed william cook intermodal LIMITED\certificate issued on 04/11/02 (2 pages)
24 July 2002Full accounts made up to 30 March 2002 (13 pages)
24 July 2002Full accounts made up to 30 March 2002 (13 pages)
9 May 2002Secretary's particulars changed;director's particulars changed (1 page)
9 May 2002Secretary's particulars changed;director's particulars changed (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (11 pages)
18 January 2002Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Return made up to 05/10/01; full list of members (7 pages)
12 November 2001Return made up to 05/10/01; full list of members (7 pages)
17 January 2001Full accounts made up to 1 April 2000 (11 pages)
17 January 2001Full accounts made up to 1 April 2000 (11 pages)
17 January 2001Full accounts made up to 1 April 2000 (11 pages)
14 December 2000Company name changed blair international sales limite d\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed blair international sales limite d\certificate issued on 15/12/00 (2 pages)
6 November 2000Return made up to 05/10/00; full list of members (7 pages)
6 November 2000Return made up to 05/10/00; full list of members (7 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2000Full accounts made up to 27 March 1999 (12 pages)
23 January 2000Full accounts made up to 27 March 1999 (12 pages)
7 October 1999Return made up to 05/10/99; full list of members (7 pages)
7 October 1999Return made up to 05/10/99; full list of members (7 pages)
18 January 1999Full accounts made up to 28 March 1998 (10 pages)
18 January 1999Full accounts made up to 28 March 1998 (10 pages)
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)
21 May 1998Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
21 May 1998New director appointed (2 pages)
28 January 1998Full accounts made up to 29 March 1997 (12 pages)
28 January 1998Full accounts made up to 29 March 1997 (12 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
28 June 1997Particulars of mortgage/charge (15 pages)
28 June 1997Particulars of mortgage/charge (15 pages)
14 November 1996Full accounts made up to 30 March 1996 (11 pages)
14 November 1996Full accounts made up to 30 March 1996 (11 pages)
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)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
23 January 1996Full accounts made up to 25 March 1995 (11 pages)
23 January 1996Full accounts made up to 25 March 1995 (11 pages)
18 December 1995Return made up to 05/10/95; no change of members (4 pages)
18 December 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)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1994Memorandum of association (7 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1994Memorandum of association (7 pages)
9 June 1980Memorandum and Articles of Association (19 pages)
9 June 1980Memorandum and Articles of Association (19 pages)