60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 October 2023) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 03 April 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Reduit Le Variouf Forest Guernsey Channel Islands GY8 0BH |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 60 Chelsea Road Brincliffe Sheffield S11 9BR |
Secretary Name | Mr Ian Robert Gerard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Park Hall Gardens Walton Chesterfield Derbyshire S42 7NQ |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(8 years, 1 month 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(8 years, 1 month 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(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Director Name | Kevin John Ash |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2003) |
Role | Gen Manager |
Correspondence Address | Hunters Moon 7 The Yeld Bakewell Derbyshire DE45 1FH |
Director Name | Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | 25 Stowe Avenue Millhouses Sheffield South Yorkshire S7 2GP |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Director Name | Mr Trevor William Stevenson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 92 Holborn View Codnor Ripley Derbyshire DE5 9RF |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dove Cottage 23 Mill Farm Drive Newmillerdam Wakefield West Yorkshire WF2 6QP |
Secretary Name | Neil Martin Wroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodside Lodge Storthes Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0PD |
Secretary Name | Mark Donker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2006) |
Role | Accountant |
Correspondence Address | 5 Church Green Boat Lane Sprotbrough Doncaster South Yorkshire DN5 7JT |
Secretary Name | Mr Neil Anthony Maskrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Mr Simon John Alexander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Website | william-cook.co.uk |
---|---|
Telephone | 08707872353 |
Telephone region | Unknown |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
26k at £1 | William Cook Cast Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,414,471 |
Gross Profit | £2,417,540 |
Net Worth | £2,087,366 |
Cash | £1,279,651 |
Current Liabilities | £4,729,144 |
Latest Accounts | 29 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
19 December 2011 | Delivered on: 21 December 2011 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
1 November 2011 | Delivered on: 9 November 2011 Satisfied on: 2 October 2014 Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
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 |
1 November 2011 | Delivered on: 5 November 2011 Persons entitled: Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: William Cook Cast Products Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered on: 8 February 2008 Persons entitled: William Cook Holdings Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 January 2008 | Delivered on: 7 February 2008 Persons entitled: William Cook Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 June 2006 | Delivered on: 4 July 2006 Persons entitled: The Trustees of the Aj Cook Pension Scheme Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Trustees of the a J Cook Pension Scheme Classification: A registered charge Outstanding |
17 August 2004 | Delivered on: 26 August 2004 Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
---|---|
14 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
9 June 2020 | Accounts for a dormant company made up to 29 June 2019 (4 pages) |
26 July 2019 | Confirmation statement made on 26 July 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) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (20 pages) |
1 December 2017 | Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page) |
20 September 2017 | Secretary's details changed for Mr Michael Keith Hodgson on 20 September 2017 (1 page) |
20 September 2017 | Secretary's details changed for Mr Michael Keith Hodgson on 20 September 2017 (1 page) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (21 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (21 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) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (19 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
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 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
15 June 2015 | Termination of appointment of Trevor William Stevenson as a director on 31 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Trevor William Stevenson as a director on 31 May 2015 (1 page) |
13 January 2015 | Full accounts made up to 29 March 2014 (19 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (19 pages) |
24 December 2014 | Registration of charge 020706840010, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 020706840010, created on 22 December 2014 (47 pages) |
2 October 2014 | Satisfaction of charge 9 in full (4 pages) |
2 October 2014 | Satisfaction of charge 8 in full (4 pages) |
2 October 2014 | Satisfaction of charge 8 in full (4 pages) |
2 October 2014 | Satisfaction of charge 9 in full (4 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 January 2014 | Full accounts made up to 30 March 2013 (18 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (18 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
19 July 2013 | Appointment of Mr Trevor William Stevenson as a director (2 pages) |
19 July 2013 | Appointment of Mr Trevor William Stevenson as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (19 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (19 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (19 pages) |
3 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
3 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (20 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (20 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (18 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (18 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 July 2009 | Director's change of particulars / andrew cook / 26/07/2009 (2 pages) |
31 July 2009 | Director's change of particulars / andrew cook / 26/07/2009 (2 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (23 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (23 pages) |
22 January 2009 | Secretary appointed mr michael keith hodgson (1 page) |
22 January 2009 | Secretary appointed mr michael keith hodgson (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
8 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
31 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
31 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (19 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
4 July 2006 | Particulars of mortgage/charge (8 pages) |
4 July 2006 | Particulars of mortgage/charge (8 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (17 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (17 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (17 pages) |
2 September 2005 | Return made up to 26/07/05; full list of members
|
2 September 2005 | Return made up to 26/07/05; full list of members
|
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (16 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Resolutions
|
27 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 29 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (17 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
1 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
23 September 2002 | Company name changed cast steel research LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed cast steel research LIMITED\certificate issued on 23/09/02 (2 pages) |
16 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
16 September 2002 | Return made up to 26/07/02; full list of members (6 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (5 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (5 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
20 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (4 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (4 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (4 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
17 January 2000 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
17 January 2000 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
20 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 28 March 1998 (3 pages) |
19 January 1999 | Full accounts made up to 28 March 1998 (3 pages) |
9 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
9 September 1998 | Return made up to 26/07/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 29 March 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 29 March 1997 (4 pages) |
4 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
14 November 1996 | Full accounts made up to 30 March 1996 (4 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (4 pages) |
8 September 1996 | Return made up to 26/07/96; full list of members (6 pages) |
8 September 1996 | Return made up to 26/07/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 25 March 1995 (6 pages) |
5 December 1995 | Full accounts made up to 25 March 1995 (6 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) |
24 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
24 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
13 July 1992 | Company name changed\certificate issued on 13/07/92 (2 pages) |
13 July 1992 | Company name changed\certificate issued on 13/07/92 (2 pages) |
4 November 1986 | Incorporation (15 pages) |
4 November 1986 | Incorporation (15 pages) |