Company NameWilliam Cook Properties Limited
DirectorsMichael Keith Hodgson and Christopher David Seymour
Company StatusActive
Company Number02362462
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(19 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Secretary NameMr Michael Keith Hodgson
NationalityBritish
StatusCurrent
Appointed31 October 2008(19 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years, 5 months after company formation)
Appointment Duration25 years, 7 months (resigned 03 April 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Secretary NameMr Andrew John Cook
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(5 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address46 Highfields
Beverley Road
South Cave
North Humberside
HU15 2AJ
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 5 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
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(12 years, 9 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
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(12 years, 9 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 NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Secretary NameMr Neil Anthony Maskrey
NationalityBritish
StatusResigned
Appointed07 April 2003(14 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

Registered AddressParkway Avenue
Sheffield
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

12.9m at £0.08William Cook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,536,784
Gross Profit£1,199,316
Net Worth£9,280,215
Cash£702,700
Current Liabilities£697,554

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

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
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
3 April 2020Delivered 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 2014Delivered on: 24 December 2014
Persons entitled: The Trustees of the a J Cook Pension Scheme

Classification: A registered charge
Outstanding
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: 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 2005Delivered 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 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
4 April 1997Delivered 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 1994Delivered 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 1994Delivered 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 1991Delivered 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 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
19 December 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 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
3 January 1990Delivered 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

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 April 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages)
20 April 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
20 April 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
20 April 2023Audit exemption subsidiary accounts made up to 2 July 2022 (10 pages)
16 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
15 March 2022Audit exemption subsidiary accounts made up to 3 July 2021 (9 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (42 pages)
26 October 2021Part of the property or undertaking has been released and no longer forms part of charge 023624620019 (2 pages)
6 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 27 June 2020 (8 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 29 June 2019 (8 pages)
9 April 2020Registration of charge 023624620019, created on 3 April 2020 (31 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 30 June 2018 (20 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
21 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
16 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
13 August 2018Appointment of Mr Christopher David Seymour as a director on 13 August 2018 (2 pages)
6 April 2018Full accounts made up to 1 July 2017 (20 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 2 July 2016 (18 pages)
10 April 2017Full accounts made up to 2 July 2016 (18 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)
7 September 2016Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
7 September 2016Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 April 2016Full accounts made up to 27 June 2015 (16 pages)
12 April 2016Full accounts made up to 27 June 2015 (16 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,031,680
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,031,680
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,031,680
(5 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 January 2015Full accounts made up to 29 March 2014 (16 pages)
13 January 2015Full accounts made up to 29 March 2014 (16 pages)
24 December 2014Registration of charge 023624620018, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 023624620018, created on 22 December 2014 (47 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
2 October 2014Satisfaction of charge 13 in full (4 pages)
2 October 2014Satisfaction of charge 14 in full (4 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
2 October 2014Satisfaction of charge 15 in full (4 pages)
2 October 2014Satisfaction of charge 17 in full (4 pages)
2 October 2014Satisfaction of charge 13 in full (4 pages)
2 October 2014Satisfaction of charge 16 in full (4 pages)
2 October 2014Satisfaction of charge 14 in full (4 pages)
2 October 2014Satisfaction of charge 17 in full (4 pages)
2 October 2014Satisfaction of charge 15 in full (4 pages)
2 October 2014Satisfaction of charge 16 in full (4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,031,680
(5 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,031,680
(5 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,031,680
(5 pages)
3 January 2014Full accounts made up to 30 March 2013 (15 pages)
3 January 2014Full accounts made up to 30 March 2013 (15 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,031,680
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,031,680
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,031,680
(5 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 2 April 2011 (16 pages)
4 January 2012Full accounts made up to 2 April 2011 (16 pages)
4 January 2012Full accounts made up to 2 April 2011 (16 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 12 (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 12 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 11 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 11 (20 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 27 March 2010 (16 pages)
5 January 2011Full accounts made up to 27 March 2010 (16 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 March 2009 (15 pages)
29 January 2010Full accounts made up to 28 March 2009 (15 pages)
27 August 2009Return made up to 23/08/09; full list of members (3 pages)
27 August 2009Return made up to 23/08/09; full list of members (3 pages)
27 August 2009Director's change of particulars / andrew cook / 23/08/2009 (2 pages)
27 August 2009Director's change of particulars / andrew cook / 23/08/2009 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
4 February 2009Full accounts made up to 31 March 2008 (17 pages)
21 November 2008Director appointed mr michael keith hodgson (2 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture/ intercreditor deed 29/01/2008
(3 pages)
21 November 2008Director appointed mr michael keith hodgson (2 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture/ intercreditor deed 29/01/2008
(3 pages)
21 November 2008Secretary appointed mr michael keith hodgson (2 pages)
21 November 2008Secretary appointed mr michael keith hodgson (2 pages)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
10 September 2008Return made up to 23/08/08; full list of members (4 pages)
10 September 2008Return made up to 23/08/08; full list of members (4 pages)
20 March 2008Reduction of iss capital and minute (oc) (3 pages)
20 March 2008Certificate of reduction of issued capital (1 page)
20 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2008Reduction of iss capital and minute (oc) (3 pages)
20 March 2008Certificate of reduction of issued capital (1 page)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
31 January 2008Full accounts made up to 31 March 2007 (17 pages)
31 January 2008Full accounts made up to 31 March 2007 (17 pages)
20 September 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2007Full accounts made up to 1 April 2006 (17 pages)
3 February 2007Full accounts made up to 1 April 2006 (17 pages)
3 February 2007Full accounts made up to 1 April 2006 (17 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Return made up to 23/08/06; full list of members (8 pages)
13 October 2006Return made up to 23/08/06; full list of members (8 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of mortgage charge released/ceased (2 pages)
3 October 2006Declaration of mortgage charge released/ceased (2 pages)
3 October 2006Declaration of mortgage charge released/ceased (2 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of mortgage charge released/ceased (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
30 January 2006Full accounts made up to 2 April 2005 (13 pages)
30 January 2006Full accounts made up to 2 April 2005 (13 pages)
30 January 2006Full accounts made up to 2 April 2005 (13 pages)
14 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 September 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Full accounts made up to 27 March 2004 (13 pages)
3 February 2005Full accounts made up to 27 March 2004 (13 pages)
6 October 2004Return made up to 23/08/04; full list of members (7 pages)
6 October 2004Return made up to 23/08/04; full list of members (7 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 2004Declaration of assistance for shares acquisition (12 pages)
31 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
26 August 2004Particulars of mortgage/charge (22 pages)
26 August 2004Particulars of mortgage/charge (22 pages)
3 February 2004Full accounts made up to 29 March 2003 (14 pages)
3 February 2004Full accounts made up to 29 March 2003 (14 pages)
2 October 2003Return made up to 23/08/03; full list of members (7 pages)
2 October 2003Return made up to 23/08/03; full list of members (7 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
16 September 2002Return made up to 23/08/02; full list of members (7 pages)
16 September 2002Return made up to 23/08/02; full list of members (7 pages)
24 July 2002Full accounts made up to 30 March 2002 (14 pages)
24 July 2002Full accounts made up to 30 March 2002 (14 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
1 October 2001Return made up to 23/08/01; full list of members (6 pages)
1 October 2001Return made up to 23/08/01; full list of members (6 pages)
17 January 2001Full accounts made up to 1 April 2000 (12 pages)
17 January 2001Full accounts made up to 1 April 2000 (12 pages)
17 January 2001Full accounts made up to 1 April 2000 (12 pages)
22 September 2000Return made up to 23/08/00; full list of members (6 pages)
22 September 2000Return made up to 23/08/00; full list of members (6 pages)
17 January 2000Full accounts made up to 27 March 1999 (11 pages)
17 January 2000Full accounts made up to 27 March 1999 (11 pages)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Return made up to 23/08/99; no change of members (4 pages)
7 October 1999Return made up to 23/08/99; no change of members (4 pages)
18 January 1999Full accounts made up to 28 March 1998 (11 pages)
18 January 1999Full accounts made up to 28 March 1998 (11 pages)
9 September 1998Return made up to 23/08/98; no change of members
  • 363(287) ‐ Registered office changed on 09/09/98
(4 pages)
9 September 1998Return made up to 23/08/98; no change of members
  • 363(287) ‐ Registered office changed on 09/09/98
(4 pages)
20 January 1998Full accounts made up to 29 March 1997 (12 pages)
20 January 1998Full accounts made up to 29 March 1997 (12 pages)
4 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (11 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (11 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
14 November 1996Full accounts made up to 30 March 1996 (12 pages)
14 November 1996Full accounts made up to 30 March 1996 (12 pages)
8 September 1996Return made up to 23/08/96; no change of members (4 pages)
8 September 1996Return made up to 23/08/96; no change of members (4 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
14 August 1996Declaration of mortgage charge released/ceased (2 pages)
5 December 1995Full accounts made up to 25 March 1995 (13 pages)
5 December 1995Full accounts made up to 25 March 1995 (13 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 August 1995Return made up to 23/08/95; no change of members (4 pages)
25 August 1995Return made up to 23/08/95; no change of members (4 pages)
29 January 1995Full accounts made up to 26 March 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
21 September 1994Memorandum and Articles of Association (14 pages)
21 September 1994Memorandum and Articles of Association (14 pages)
18 July 1989Nc inc already adjusted (1 page)
18 July 1989Nc inc already adjusted (1 page)
18 July 1989Wd 17/07/89 ad 29/06/89--------- £ si 12896000@1=12896000 £ ic 2/12896002 (2 pages)
18 July 1989Wd 17/07/89 ad 29/06/89--------- £ si 12896000@1=12896000 £ ic 2/12896002 (2 pages)
18 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1989Memorandum and Articles of Association (12 pages)
26 May 1989Memorandum and Articles of Association (12 pages)
26 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1989Company name changed quadprime LIMITED\certificate issued on 05/05/89 (2 pages)
4 May 1989Company name changed quadprime LIMITED\certificate issued on 05/05/89 (2 pages)
16 March 1989Incorporation (18 pages)
16 March 1989Incorporation (18 pages)