Company NameWilliam Cook Integrity Limited
Company StatusDissolved
Company Number02070684
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 5 months ago)
Dissolution Date24 October 2023 (5 months ago)
Previous NamesHYDE Cast Products Limited and Cast Steel Research Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Keith Hodgson
NationalityBritish
StatusClosed
Appointed22 December 2008(22 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 24 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 24 October 2023)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 24 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 03 April 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address60 Chelsea Road
Brincliffe
Sheffield
S11 9BR
Secretary NameMr Ian Robert Gerard
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Park Hall Gardens
Walton
Chesterfield
Derbyshire
S42 7NQ
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed26 March 1994(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(8 years, 1 month 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(8 years, 1 month 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(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Director NameKevin John Ash
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(15 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2003)
RoleGen Manager
Correspondence AddressHunters Moon
7 The Yeld
Bakewell
Derbyshire
DE45 1FH
Director NameNeil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 2004)
RoleAccountant
Correspondence Address25 Stowe Avenue
Millhouses
Sheffield
South Yorkshire
S7 2GP
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(15 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Director NameMr Trevor William Stevenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address92 Holborn View
Codnor
Ripley
Derbyshire
DE5 9RF
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(15 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Secretary NameNeil Martin Wroe
NationalityBritish
StatusResigned
Appointed07 April 2003(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodside Lodge Storthes Hall
Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PD
Secretary NameMark Donker
NationalityBritish
StatusResigned
Appointed01 February 2005(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2006)
RoleAccountant
Correspondence Address5 Church Green Boat Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7JT
Secretary NameMr Neil Anthony Maskrey
NationalityBritish
StatusResigned
Appointed24 March 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameMr Simon John Alexander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(28 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

26k at £1William Cook Cast Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,414,471
Gross Profit£2,417,540
Net Worth£2,087,366
Cash£1,279,651
Current Liabilities£4,729,144

Accounts

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

Charges

19 December 2011Delivered on: 21 December 2011
Satisfied on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 November 2011Delivered on: 9 November 2011
Satisfied on: 2 October 2014
Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
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
1 November 2011Delivered on: 5 November 2011
Persons entitled: Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: William Cook Cast Products Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 8 February 2008
Persons entitled: William Cook Holdings Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: William Cook Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 4 July 2006
Persons entitled: The Trustees of the Aj Cook Pension Scheme

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: The Trustees of the a J Cook Pension Scheme

Classification: A registered charge
Outstanding
17 August 2004Delivered on: 26 August 2004
Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
14 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,877,281
(4 pages)
9 June 2020Accounts for a dormant company made up to 29 June 2019 (4 pages)
26 July 2019Confirmation statement made on 26 July 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)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (20 pages)
1 December 2017Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page)
20 September 2017Secretary's details changed for Mr Michael Keith Hodgson on 20 September 2017 (1 page)
20 September 2017Secretary's details changed for Mr Michael Keith Hodgson on 20 September 2017 (1 page)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 2 July 2016 (21 pages)
7 April 2017Full accounts made up to 2 July 2016 (21 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)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
12 April 2016Full accounts made up to 27 June 2015 (19 pages)
12 April 2016Full accounts made up to 27 June 2015 (19 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 26,000
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 26,000
(4 pages)
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 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
15 June 2015Termination of appointment of Trevor William Stevenson as a director on 31 May 2015 (1 page)
15 June 2015Termination of appointment of Trevor William Stevenson as a director on 31 May 2015 (1 page)
13 January 2015Full accounts made up to 29 March 2014 (19 pages)
13 January 2015Full accounts made up to 29 March 2014 (19 pages)
24 December 2014Registration of charge 020706840010, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 020706840010, created on 22 December 2014 (47 pages)
2 October 2014Satisfaction of charge 9 in full (4 pages)
2 October 2014Satisfaction of charge 8 in full (4 pages)
2 October 2014Satisfaction of charge 8 in full (4 pages)
2 October 2014Satisfaction of charge 9 in full (4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 26,000
(6 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 26,000
(6 pages)
3 January 2014Full accounts made up to 30 March 2013 (18 pages)
3 January 2014Full accounts made up to 30 March 2013 (18 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
19 July 2013Appointment of Mr Trevor William Stevenson as a director (2 pages)
19 July 2013Appointment of Mr Trevor William Stevenson as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 2 April 2011 (19 pages)
4 January 2012Full accounts made up to 2 April 2011 (19 pages)
4 January 2012Full accounts made up to 2 April 2011 (19 pages)
3 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
3 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 7 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 7 (20 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 27 March 2010 (20 pages)
5 January 2011Full accounts made up to 27 March 2010 (20 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 March 2009 (18 pages)
29 January 2010Full accounts made up to 28 March 2009 (18 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Director's change of particulars / andrew cook / 26/07/2009 (2 pages)
31 July 2009Director's change of particulars / andrew cook / 26/07/2009 (2 pages)
4 February 2009Full accounts made up to 29 March 2008 (23 pages)
4 February 2009Full accounts made up to 29 March 2008 (23 pages)
22 January 2009Secretary appointed mr michael keith hodgson (1 page)
22 January 2009Secretary appointed mr michael keith hodgson (1 page)
21 November 2008Resolutions
  • RES13 ‐ Re guarantt / debenture / & intercreditor deed 29/01/2008
(3 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantt / debenture / & intercreditor deed 29/01/2008
(3 pages)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
8 September 2008Return made up to 26/07/08; full list of members (3 pages)
8 September 2008Return made up to 26/07/08; full list of members (3 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
13 December 2007Full accounts made up to 31 March 2007 (20 pages)
13 December 2007Full accounts made up to 31 March 2007 (20 pages)
31 August 2007Return made up to 26/07/07; no change of members (7 pages)
31 August 2007Return made up to 26/07/07; no change of members (7 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Return made up to 26/07/06; full list of members (7 pages)
5 September 2006Return made up to 26/07/06; full list of members (7 pages)
4 July 2006Particulars of mortgage/charge (8 pages)
4 July 2006Particulars of mortgage/charge (8 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
30 January 2006Full accounts made up to 2 April 2005 (17 pages)
30 January 2006Full accounts made up to 2 April 2005 (17 pages)
30 January 2006Full accounts made up to 2 April 2005 (17 pages)
2 September 2005Return made up to 26/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Return made up to 26/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
3 February 2005Full accounts made up to 27 March 2004 (16 pages)
3 February 2005Full accounts made up to 27 March 2004 (16 pages)
9 September 2004Director resigned (1 page)
9 September 2004Return made up to 26/07/04; full list of members (7 pages)
9 September 2004Director resigned (1 page)
9 September 2004Return made up to 26/07/04; full list of members (7 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2004Declaration of assistance for shares acquisition (12 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
3 February 2004Full accounts made up to 29 March 2003 (17 pages)
3 February 2004Full accounts made up to 29 March 2003 (17 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
1 September 2003Return made up to 26/07/03; full list of members (8 pages)
1 September 2003Return made up to 26/07/03; full list of members (8 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
23 September 2002Company name changed cast steel research LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed cast steel research LIMITED\certificate issued on 23/09/02 (2 pages)
16 September 2002Return made up to 26/07/02; full list of members (6 pages)
16 September 2002Return made up to 26/07/02; full list of members (6 pages)
24 July 2002Full accounts made up to 30 March 2002 (5 pages)
24 July 2002Full accounts made up to 30 March 2002 (5 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
17 January 2001Full accounts made up to 1 April 2000 (4 pages)
17 January 2001Full accounts made up to 1 April 2000 (4 pages)
17 January 2001Full accounts made up to 1 April 2000 (4 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 27 March 1999 (4 pages)
17 January 2000Accounts for a dormant company made up to 27 March 1999 (4 pages)
20 August 1999Return made up to 26/07/99; full list of members (6 pages)
20 August 1999Return made up to 26/07/99; full list of members (6 pages)
19 January 1999Full accounts made up to 28 March 1998 (3 pages)
19 January 1999Full accounts made up to 28 March 1998 (3 pages)
9 September 1998Return made up to 26/07/98; no change of members (4 pages)
9 September 1998Return made up to 26/07/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 29 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 29 March 1997 (4 pages)
4 August 1997Return made up to 26/07/97; no change of members (4 pages)
4 August 1997Return made up to 26/07/97; no change of members (4 pages)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
14 November 1996Full accounts made up to 30 March 1996 (4 pages)
14 November 1996Full accounts made up to 30 March 1996 (4 pages)
8 September 1996Return made up to 26/07/96; full list of members (6 pages)
8 September 1996Return made up to 26/07/96; full list of members (6 pages)
5 December 1995Full accounts made up to 25 March 1995 (6 pages)
5 December 1995Full accounts made up to 25 March 1995 (6 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 August 1995Return made up to 26/07/95; no change of members (4 pages)
24 August 1995Return made up to 26/07/95; no change of members (4 pages)
13 July 1992Company name changed\certificate issued on 13/07/92 (2 pages)
13 July 1992Company name changed\certificate issued on 13/07/92 (2 pages)
4 November 1986Incorporation (15 pages)
4 November 1986Incorporation (15 pages)