Sheffield
S9 4UL
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(38 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Secretary Name | Philip John Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 08 October 1996) |
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 | 27 March 1994(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Froggatt Edge Hope Valley Derbyshire S32 3ZB |
Director Name | Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(14 years, 9 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(14 years, 9 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(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Pauline Ruth Hope |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | 21 Trinity Gardens Willington County Durham DL15 0UU |
Director Name | Paul Anthony Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(16 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 25 Hawthorn Drive Barnard Castle County Durham DL12 8AY |
Secretary Name | Mrs Pauline Ruth Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(16 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Isle Works Station Road Stanhope Bishop Auckland County Durham DL13 2YR |
Director Name | Mr Stephen John Dowson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 August 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oakdene Avenue Hartburn Stockton On Tees Cleveland TS18 4EQ |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Reduit Le Variouf Forest Guernsey Channel Islands GY8 0BH |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Isle Works Station Road Stanhope Bishop Auckland County Durham DL13 2YR |
Director Name | Mr Andrew Bednarek |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2008) |
Role | Sales And Product Development |
Correspondence Address | 4 Slayley View Clowne Chesterfield Derbyshire S43 4RL |
Director Name | Mr Michael James Hutchinson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mrs Pauline Ruth Gordon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Stephen John Dowson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 November 2011) |
Role | Commercial Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr William Moore Teesdale |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2011) |
Role | None Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Isle Works Station Road Stanhope Bishop Auckland County Durham DL13 2YR |
Director Name | Mr Gary Neasham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(28 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Ray Jeffries |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bond Isle Works Station Road Stanhope Bishop Auckland County Durham DL13 2YR |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited 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(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr William James Cook |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(36 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL |
Website | william-cook.co.uk |
---|---|
Telephone | 08707872353 |
Telephone region | Unknown |
Registered Address | C/O William Cook Holdings Limited Parkway Avenue Sheffield S9 4UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | William Cook Cast Products Limited 100.00% Ordinary |
---|
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
21 September 2006 | Delivered 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 2006 | Delivered 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 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 |
17 August 2004 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1981 | Delivered 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 2014 | Delivered on: 24 December 2014 Persons entitled: William Cook Limited Classification: A registered charge 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 |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Andrew John Cook Cbe as B Security Trustee Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Andrew John Cook Cbe as a Security Trustee Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: William Cook Cast Products Limited Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: William Cook Holdings Limited Classification: A registered charge Outstanding |
6 November 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages) |
20 April 2023 | Audit exemption subsidiary accounts made up to 2 July 2022 (9 pages) |
20 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page) |
20 April 2023 | Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages) |
20 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
15 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
15 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (42 pages) |
15 March 2022 | Audit exemption subsidiary accounts made up to 3 July 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
9 July 2021 | Audit exemption subsidiary accounts made up to 27 June 2020 (8 pages) |
9 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page) |
9 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (40 pages) |
9 July 2021 | Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages) |
19 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 29 June 2019 (21 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 June 2018 (19 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
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 (19 pages) |
28 March 2018 | Appointment of Mr Michael Keith Hodgson as a director on 28 March 2018 (2 pages) |
24 October 2017 | Termination of appointment of William James Cook as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of William James Cook as a director on 24 October 2017 (1 page) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (19 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (19 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) |
8 November 2016 | Appointment of Mr William James Cook as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr William James Cook as a director on 1 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (15 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (15 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 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | 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 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
9 January 2015 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
24 December 2014 | Registration of charge 014836870010, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 014836870013, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 014836870015, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 014836870013, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 014836870012, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 014836870011, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 014836870015, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 014836870014, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 014836870010, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 014836870014, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 014836870011, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 014836870012, created on 22 December 2014 (9 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
|
23 December 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 30 March 2013 (5 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
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Pauline Gordon as a director (1 page) |
8 October 2012 | Termination of appointment of Pauline Gordon 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) |
7 December 2011 | Accounts for a dormant company made up to 1 April 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 1 April 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 1 April 2011 (6 pages) |
11 November 2011 | Company name changed astrum (international) LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Company name changed astrum (international) LIMITED\certificate issued on 11/11/11
|
10 November 2011 | Termination of appointment of Stephen Dowson as a director (1 page) |
10 November 2011 | Termination of appointment of Gary Neasham as a director (1 page) |
10 November 2011 | Termination of appointment of Stephen Dowson as a director (1 page) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 November 2011 | Termination of appointment of Gary Neasham as a director (1 page) |
10 November 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
10 November 2011 | Termination of appointment of Michael Hutchinson as a director (1 page) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Resolutions
|
4 November 2011 | Termination of appointment of Pauline Gordon as a secretary (1 page) |
4 November 2011 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
4 November 2011 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
4 November 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
4 November 2011 | Termination of appointment of Pauline Gordon as a secretary (1 page) |
4 November 2011 | Registered 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 2011 | Termination of appointment of Philip Kite as a director (1 page) |
4 November 2011 | Appointment of Mr Andrew John Cook as a director (2 pages) |
4 November 2011 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
4 November 2011 | Appointment of Mr Andrew John Cook as a director (2 pages) |
4 November 2011 | Termination of appointment of Philip Kite as a director (1 page) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (9 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (9 pages) |
2 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (9 pages) |
30 August 2011 | Termination of appointment of William Teesdale as a director (1 page) |
30 August 2011 | Termination of appointment of William Teesdale as a director (1 page) |
23 March 2011 | Termination of appointment of Ray Jeffries as a director (1 page) |
23 March 2011 | Termination of appointment of Ray Jeffries as a director (1 page) |
6 October 2010 | Director's details changed for Pauline Ruth Hope on 17 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Michael James Hutchinson on 4 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Stephen John Dowson on 6 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Pauline Ruth Hope on 17 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Ray Jeffries on 6 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mr Ray Jeffries on 6 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Philip John Kite on 6 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Ray Jeffries on 6 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Stephen John Dowson on 6 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Philip John Kite on 6 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Pauline Ruth Hope on 17 April 2010 (1 page) |
6 October 2010 | Director's details changed for Stephen John Dowson on 6 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Michael James Hutchinson on 4 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Michael James Hutchinson on 4 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Philip John Kite on 6 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages) |
6 October 2010 | Secretary's details changed for Pauline Ruth Hope on 17 April 2010 (1 page) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 October 2009 | Director's details changed for Stephen John Dowson on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Pauline Ruth Hope on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Ray Jeffries on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip John Kite on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Pauline Ruth Hope on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Pauline Ruth Hope on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen John Dowson on 5 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from Bond Isle Way Stanhope Bishop Auckland Durham DL13 2YR on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Michael James Hutchinson on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael James Hutchinson on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip John Kite on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip John Kite on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael James Hutchinson on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Gary Neasham on 5 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from Bond Isle Way Stanhope Bishop Auckland Durham DL13 2YR on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Ray Jeffries on 5 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Mr William Moore Teesdale on 5 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Stephen John Dowson on 5 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Ray Jeffries on 5 October 2009 (2 pages) |
26 March 2009 | Director appointed mr gary neasham (1 page) |
26 March 2009 | Director appointed mr gary neasham (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 January 2009 | Director appointed mr ray jeffries (1 page) |
6 January 2009 | Director appointed mr ray jeffries (1 page) |
23 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
23 October 2008 | Director and secretary's change of particulars / pauline hope / 15/01/2007 (1 page) |
23 October 2008 | Director and secretary's change of particulars / pauline hope / 15/01/2007 (1 page) |
17 July 2008 | Director appointed mr william moore teesdale (2 pages) |
17 July 2008 | Director appointed mr william moore teesdale (2 pages) |
1 July 2008 | Appointment terminated director andrew bednarek (1 page) |
1 July 2008 | Appointment terminated director andrew bednarek (1 page) |
31 March 2008 | Auditor's resignation (1 page) |
31 March 2008 | Auditor's resignation (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
15 January 2007 | Company name changed william cook intermodal LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed william cook intermodal LIMITED\certificate issued on 15/01/07 (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: stanhope county durham DL13 27R (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: stanhope county durham DL13 27R (1 page) |
20 October 2006 | Return made up to 05/10/06; full list of members
|
20 October 2006 | Return made up to 05/10/06; full list of members
|
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
29 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 September 2006 | Declaration of assistance for shares acquisition (12 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
27 September 2006 | Particulars of mortgage/charge (11 pages) |
27 September 2006 | Particulars of mortgage/charge (11 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2006 | Full accounts made up to 1 April 2006 (16 pages) |
31 July 2006 | Full accounts made up to 1 April 2006 (16 pages) |
31 July 2006 | Full accounts made up to 1 April 2006 (16 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
30 January 2006 | Full accounts made up to 2 April 2005 (12 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (12 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (12 pages) |
13 December 2005 | Return made up to 05/10/05; full list of members
|
13 December 2005 | Return made up to 05/10/05; full list of members
|
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 27 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (12 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Return made up to 05/10/04; full list of members
|
7 December 2004 | Return made up to 05/10/04; full list of members
|
7 December 2004 | Director resigned (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
31 August 2004 | Resolutions
|
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (13 pages) |
20 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
18 February 2003 | Company name changed william cook offshore LIMITED\certificate issued on 18/02/03 (2 pages) |
18 February 2003 | Company name changed william cook offshore LIMITED\certificate issued on 18/02/03 (2 pages) |
4 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
4 November 2002 | Company name changed william cook intermodal LIMITED\certificate issued on 04/11/02 (2 pages) |
4 November 2002 | Company name changed william cook intermodal LIMITED\certificate issued on 04/11/02 (2 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (13 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (13 pages) |
9 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Return made up to 05/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 05/10/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
14 December 2000 | Company name changed blair international sales limite d\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed blair international sales limite d\certificate issued on 15/12/00 (2 pages) |
6 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2000 | Full accounts made up to 27 March 1999 (12 pages) |
23 January 2000 | Full accounts made up to 27 March 1999 (12 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (10 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (10 pages) |
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) |
21 May 1998 | Return made up to 05/10/97; full list of members
|
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 05/10/97; full list of members
|
21 May 1998 | New director appointed (2 pages) |
28 January 1998 | Full accounts made up to 29 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 29 March 1997 (12 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
28 June 1997 | Particulars of mortgage/charge (15 pages) |
28 June 1997 | Particulars of mortgage/charge (15 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (11 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (11 pages) |
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) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1996 | Declaration of mortgage charge released/ceased (2 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
23 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
18 December 1995 | Return made up to 05/10/95; no change of members (4 pages) |
18 December 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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
25 May 1994 | Resolutions
|
25 May 1994 | Memorandum of association (7 pages) |
25 May 1994 | Resolutions
|
25 May 1994 | Memorandum of association (7 pages) |
9 June 1980 | Memorandum and Articles of Association (19 pages) |
9 June 1980 | Memorandum and Articles of Association (19 pages) |