Sheffield
S9 4UL
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(24 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2018(25 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 7 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 | 28 August 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walker Close Grenoside Sheffield S35 8SA |
Secretary Name | Kevin Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 2 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 | Mr Brian Parkes |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | Sales Director |
Correspondence Address | Holly Lodge 70 Woodstock Road Loxley Sheffield South Yorkshire S6 6TG |
Director Name | Roy Henson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2003) |
Role | Retired |
Correspondence Address | 10 Furnival Road Todwick South Yorkshire S31 0HF |
Director Name | Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(2 years, 5 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 |
Director Name | Mr Ian Dunkinson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1996) |
Role | Metallurgist |
Correspondence Address | 13 Dearne Park Clayton West Huddersfield West Yorkshire HD8 9NB |
Secretary Name | Neil Richard Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(2 years, 5 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 |
Director Name | Mr Ian Robert Gerard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Park Hall Gardens Walton Chesterfield Derbyshire S42 7NQ |
Director Name | Mr Ian Robert Gerard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Park Hall Gardens Walton Chesterfield Derbyshire S42 7NQ |
Director Name | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 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 | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 2 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 | 25 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 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 Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Town Farm Newton Northumberland NE43 7UL |
Director Name | Mr Robert Gregory Nicholas McDonald |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2000) |
Role | Foundry Manager |
Country of Residence | England |
Correspondence Address | Birchwood Cottage Abbots Bromley Rugeley Staffordshire WS15 3AH |
Director Name | Jeffrey Robert Aldous |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 June 2012) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westthorpe Farm The Green Westthorpe Sheffield South Yorkshire S21 1EU |
Director Name | Timothy Vincent Lipscomb |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pendlebury Drive Mickleover Derby Derbyshire DE3 9SS |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(9 years, 6 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 Ian Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorwood Farm Redmoor Lane New Mills High Peak Derbyshire SK22 3LL |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(10 years, 9 months 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(10 years, 9 months 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 |
Director Name | Mr William James Cook |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Simon John Alexander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(23 years 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 |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
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 |
3m at £1 | William Cook Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £857,664 |
Net Worth | £15,836,869 |
Cash | £372,409 |
Current Liabilities | £18,348,814 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
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 |
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 |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: William Cook Limited Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Trustees of the a J Cook Pension Scheme Classification: A registered charge Outstanding |
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 |
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: 15 February 2008 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: 15 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 1994 | Delivered on: 9 September 1994 Satisfied on: 24 August 2004 Persons entitled: Meespierson N V Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The entry in column 7 above has this day been amended.J.M.evans 23/09/94. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
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 |
20 May 1994 | Delivered on: 6 June 1994 Satisfied on: 26 January 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Full accounts made up to 2 July 2022 (28 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 3 July 2021 (28 pages) |
8 July 2021 | Full accounts made up to 27 June 2020 (28 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 29 June 2019 (28 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
14 June 2019 | Full accounts made up to 30 June 2018 (28 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (27 pages) |
28 March 2018 | Appointment of Mr Michael Keith Hodgson as a director on 23 March 2018 (2 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) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
10 April 2017 | Full accounts made up to 2 July 2016 (23 pages) |
10 April 2017 | Full accounts made up to 2 July 2016 (23 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 | Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page) |
15 July 2016 | Confirmation statement made on 30 June 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 | Confirmation statement made on 30 June 2016 with updates (5 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 (22 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (22 pages) |
4 January 2016 | Termination of appointment of William James Cook as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of William James Cook as a director on 4 January 2016 (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 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 January 2015 | Full accounts made up to 29 March 2014 (23 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (23 pages) |
24 December 2014 | Registration of charge 027275600013, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 027275600013, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 027275600014, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 027275600014, created on 22 December 2014 (31 pages) |
2 October 2014 | Satisfaction of charge 11 in full (4 pages) |
2 October 2014 | Satisfaction of charge 11 in full (4 pages) |
2 October 2014 | Satisfaction of charge 12 in full (4 pages) |
2 October 2014 | Satisfaction of charge 12 in full (4 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
3 January 2014 | Full accounts made up to 30 March 2013 (22 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (22 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Appointment of Mr William James Cook as a director (2 pages) |
19 July 2013 | Appointment of Mr William James Cook as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
16 July 2012 | Termination of appointment of Jeffrey Aldous as a director (1 page) |
16 July 2012 | Termination of appointment of Jeffrey Aldous as a director (1 page) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (24 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (24 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (24 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 11 (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 11 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 10 (20 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
5 January 2011 | Full accounts made up to 27 March 2010 (23 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (23 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (21 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (21 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (19 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (19 pages) |
21 November 2008 | Secretary appointed mr michael keith hodgson (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Secretary appointed mr michael keith hodgson (1 page) |
21 November 2008 | Resolutions
|
12 November 2008 | Appointment terminated director neil maskrey (1 page) |
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 secretary neil maskrey (1 page) |
21 July 2008 | Director's change of particulars / jeffery aldous / 30/06/2008 (2 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / jeffery aldous / 30/06/2008 (2 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 July 2007 | Return made up to 30/06/07; no change of members
|
28 July 2007 | Return made up to 30/06/07; no change of members
|
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;director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed;director'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) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 30/06/06; full list of members
|
31 July 2006 | Return made up to 30/06/06; full list of members
|
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 (18 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (18 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (18 pages) |
2 September 2005 | Return made up to 30/06/05; full list of members
|
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Return made up to 30/06/05; full list of members
|
2 September 2005 | Director resigned (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 27 March 2004 (18 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (18 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
9 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (18 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (18 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (9 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) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
24 July 2002 | Full accounts made up to 30 March 2002 (16 pages) |
24 July 2002 | Full accounts made up to 30 March 2002 (16 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (14 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (14 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (14 pages) |
4 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 30/06/00; full list of members (9 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (9 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (13 pages) |
17 January 2000 | Full accounts made up to 27 March 1999 (13 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (8 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (8 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
19 January 1999 | Full accounts made up to 28 March 1998 (13 pages) |
19 January 1999 | Full accounts made up to 28 March 1998 (13 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (8 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (8 pages) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
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) |
8 July 1997 | Return made up to 30/06/97; full list of members
|
8 July 1997 | Return made up to 30/06/97; full list of members
|
4 July 1997 | Declaration of assistance for shares acquisition (10 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (10 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (12 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (12 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
16 April 1997 | Particulars of mortgage/charge (15 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (14 pages) |
14 November 1996 | Full accounts made up to 30 March 1996 (14 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) |
9 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
5 December 1995 | Full accounts made up to 25 March 1995 (18 pages) |
5 December 1995 | Full accounts made up to 25 March 1995 (18 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) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
7 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
7 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
29 January 1995 | Full accounts made up to 26 March 1994 (12 pages) |
29 January 1995 | Full accounts made up to 26 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
4 May 1994 | Company name changed broomco (577) LIMITED\certificate issued on 05/05/94 (2 pages) |
4 May 1994 | Company name changed broomco (577) LIMITED\certificate issued on 05/05/94 (2 pages) |
8 February 1994 | Full accounts made up to 27 March 1993 (1 page) |
8 February 1994 | Accounts made up to 27 March 1993 (1 page) |
30 June 1992 | Incorporation (16 pages) |
30 June 1992 | Incorporation (16 pages) |