Sheffield
S9 4UL
Secretary Name | Mr Michael Keith Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2008(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Kevin Musgrove |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 03 April 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Reduit Le Variouf Forest Guernsey Channel Islands GY8 0BH |
Secretary Name | Mr Andrew John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1994) |
Role | Company Director |
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(5 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(5 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(6 years, 5 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 |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(12 years, 9 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 |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(12 years, 9 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 | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(14 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Secretary Name | Mr Neil Anthony Maskrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(14 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Website | william-cook.co.uk |
---|---|
Telephone | 08707872353 |
Telephone region | Unknown |
Registered Address | 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 | 5 other UK companies use this postal address |
12.9m at £0.08 | William Cook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,536,784 |
Gross Profit | £1,199,316 |
Net Worth | £9,280,215 |
Cash | £702,700 |
Current Liabilities | £697,554 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
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 |
---|---|
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 |
3 April 2020 | Delivered on: 9 April 2020 Persons entitled: Froggatt Trustee Limited as Trustee of the a J Cook Pension Scheme Sir Andrew John Cook Cbe as Trustee of the a J Cook Pension Scheme Classification: A registered charge Particulars: The freehold properties known as the land on the north side of prospect road, crook registered with the land registry under title number DU328375, the land on the north of prospect road, crook registered with the land registry under title number DU137214 and the three additional freehold properties as listed in schedule 1 of the instrument. 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 |
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: 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 |
10 February 2005 | Delivered on: 12 February 2005 Satisfied on: 15 February 2008 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at inkerman tow law county durham t/no DU169329 all buildings and fixtures and fittings,all monies from time to time payable to the company,contracts or policies of insurance,assigns the rental sums. 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 |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 13 September 2006 Persons entitled: Barclays Bank PLC Classification: Deed of adherence to a composite guarantee and debenture dated 23RD january 1997 Secured details: All indebtedness liabilities and payment obligations which are as at 4TH april 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever from any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) and to the security beneficiaries whether pursuant to the guarantee or otherwise. 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 |
6 September 1994 | Delivered on: 15 September 1994 Satisfied on: 13 January 2000 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: 13 January 2000 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: 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 |
30 April 1991 | Delivered on: 20 May 1991 Satisfied on: 13 January 2000 Persons entitled: County Durham Development Company Limited Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee as defined in this deed and under the terms of the legal charge dated 1/7/87. Particulars: Site BT22/1 armond carr works inkerman tow law county durham. Fully Satisfied |
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 |
19 December 2011 | Delivered on: 21 December 2011 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 chartfield avenue, putney, london t/no LN117528 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2011 | Delivered on: 21 December 2011 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at parkway avenue, sheffield t/no SYK592459 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2011 | Delivered on: 21 December 2011 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of pontefract road leeds t/no WYK458821 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2011 | Delivered on: 21 December 2011 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of station road, halfway, sheffield t/no's SYK565727, YWE30792 & SYK551748 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. 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 |
3 January 1990 | Delivered on: 10 January 1990 Satisfied on: 13 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. Fully Satisfied |
14 August 2023 | Confirmation statement made on 1 August 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 statement of guarantee by parent company for period ending 02/07/22 (3 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 subsidiary accounts made up to 2 July 2022 (10 pages) |
16 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
15 March 2022 | Audit exemption subsidiary accounts made up to 3 July 2021 (9 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) |
26 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 023624620019 (2 pages) |
6 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
8 July 2021 | Accounts for a small company made up to 27 June 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 29 June 2019 (8 pages) |
9 April 2020 | Registration of charge 023624620019, created on 3 April 2020 (31 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 June 2018 (20 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
21 August 2018 | Resolutions
|
16 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
13 August 2018 | Appointment of Mr Christopher David Seymour as a director on 13 August 2018 (2 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (20 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 2 July 2016 (18 pages) |
10 April 2017 | Full accounts made up to 2 July 2016 (18 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) |
7 September 2016 | Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page) |
7 September 2016 | Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (16 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
13 January 2015 | Full accounts made up to 29 March 2014 (16 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (16 pages) |
24 December 2014 | Registration of charge 023624620018, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 023624620018, created on 22 December 2014 (47 pages) |
2 October 2014 | Satisfaction of charge 12 in full (4 pages) |
2 October 2014 | Satisfaction of charge 13 in full (4 pages) |
2 October 2014 | Satisfaction of charge 14 in full (4 pages) |
2 October 2014 | Satisfaction of charge 12 in full (4 pages) |
2 October 2014 | Satisfaction of charge 15 in full (4 pages) |
2 October 2014 | Satisfaction of charge 17 in full (4 pages) |
2 October 2014 | Satisfaction of charge 13 in full (4 pages) |
2 October 2014 | Satisfaction of charge 16 in full (4 pages) |
2 October 2014 | Satisfaction of charge 14 in full (4 pages) |
2 October 2014 | Satisfaction of charge 17 in full (4 pages) |
2 October 2014 | Satisfaction of charge 15 in full (4 pages) |
2 October 2014 | Satisfaction of charge 16 in full (4 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 January 2014 | Full accounts made up to 30 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (15 pages) |
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (16 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (16 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (16 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 12 (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 12 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 11 (20 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (16 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (16 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (15 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (15 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
27 August 2009 | Director's change of particulars / andrew cook / 23/08/2009 (2 pages) |
27 August 2009 | Director's change of particulars / andrew cook / 23/08/2009 (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
21 November 2008 | Director appointed mr michael keith hodgson (2 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Director appointed mr michael keith hodgson (2 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Secretary appointed mr michael keith hodgson (2 pages) |
21 November 2008 | Secretary appointed mr michael keith hodgson (2 pages) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
12 November 2008 | Appointment terminated director neil maskrey (1 page) |
12 November 2008 | Appointment terminated director neil maskrey (1 page) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
10 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
20 March 2008 | Reduction of iss capital and minute (oc) (3 pages) |
20 March 2008 | Certificate of reduction of issued capital (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Reduction of iss capital and minute (oc) (3 pages) |
20 March 2008 | Certificate of reduction of issued capital (1 page) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
20 September 2007 | Return made up to 23/08/07; no change of members
|
20 September 2007 | Return made up to 23/08/07; no change of members
|
3 February 2007 | Full accounts made up to 1 April 2006 (17 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (17 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (17 pages) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Return made up to 23/08/06; full list of members (8 pages) |
13 October 2006 | Return made up to 23/08/06; full list of members (8 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (13 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (13 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (13 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members
|
14 September 2005 | Return made up to 23/08/05; full list of members
|
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (13 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (13 pages) |
6 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 23/08/04; full list of members (7 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
31 August 2004 | Resolutions
|
27 August 2004 | Particulars of mortgage/charge (7 pages) |
27 August 2004 | Particulars of mortgage/charge (7 pages) |
26 August 2004 | Particulars of mortgage/charge (22 pages) |
26 August 2004 | Particulars of mortgage/charge (22 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (14 pages) |
2 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (14 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (14 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
1 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (12 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (12 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (12 pages) |
22 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (11 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (11 pages) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
7 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (11 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (11 pages) |
9 September 1998 | Return made up to 23/08/98; no change of members
|
9 September 1998 | Return made up to 23/08/98; no change of members
|
20 January 1998 | Full accounts made up to 29 March 1997 (12 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (12 pages) |
4 September 1997 | Return made up to 23/08/97; full list of members
|
4 September 1997 | Return made up to 23/08/97; full list of members
|
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (11 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (11 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (12 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (12 pages) |
8 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 23/08/96; no change of members (4 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) |
5 December 1995 | Full accounts made up to 25 March 1995 (13 pages) |
5 December 1995 | Full accounts made up to 25 March 1995 (13 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) |
25 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |
25 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |
29 January 1995 | Full accounts made up to 26 March 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
21 September 1994 | Memorandum and Articles of Association (14 pages) |
21 September 1994 | Memorandum and Articles of Association (14 pages) |
18 July 1989 | Nc inc already adjusted (1 page) |
18 July 1989 | Nc inc already adjusted (1 page) |
18 July 1989 | Wd 17/07/89 ad 29/06/89--------- £ si 12896000@1=12896000 £ ic 2/12896002 (2 pages) |
18 July 1989 | Wd 17/07/89 ad 29/06/89--------- £ si 12896000@1=12896000 £ ic 2/12896002 (2 pages) |
18 July 1989 | Resolutions
|
26 May 1989 | Resolutions
|
26 May 1989 | Memorandum and Articles of Association (12 pages) |
26 May 1989 | Memorandum and Articles of Association (12 pages) |
26 May 1989 | Resolutions
|
4 May 1989 | Company name changed quadprime LIMITED\certificate issued on 05/05/89 (2 pages) |
4 May 1989 | Company name changed quadprime LIMITED\certificate issued on 05/05/89 (2 pages) |
16 March 1989 | Incorporation (18 pages) |
16 March 1989 | Incorporation (18 pages) |