Company NameWilliam Cook Cast Products Limited
DirectorsChristopher David Seymour and Michael Keith Hodgson
Company StatusActive
Company Number02727560
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Secretary NameMr Michael Keith Hodgson
NationalityBritish
StatusCurrent
Appointed31 October 2008(16 years, 4 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
Appointed15 July 2016(24 years after company formation)
Appointment Duration7 years, 9 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(25 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(1 month, 4 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 03 April 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Director NameKevin Musgrove
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Secretary NameKevin Musgrove
NationalityBritish
StatusResigned
Appointed28 August 1992(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walker Close
Grenoside
Sheffield
S35 8SA
Director NameMr Brian Parkes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleSales Director
Correspondence AddressHolly Lodge 70 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG
Director NameRoy Henson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2003)
RoleRetired
Correspondence Address10 Furnival Road
Todwick
South Yorkshire
S31 0HF
Director NameNeil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(2 years, 5 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
Director NameMr Ian Dunkinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1996)
RoleMetallurgist
Correspondence Address13 Dearne Park
Clayton West
Huddersfield
West Yorkshire
HD8 9NB
Secretary NameNeil Richard Carrick
NationalityBritish
StatusResigned
Appointed23 December 1994(2 years, 5 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
Director NameMr Ian Robert Gerard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Park Hall Gardens
Walton
Chesterfield
Derbyshire
S42 7NQ
Director NameMr Ian Robert Gerard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Park Hall Gardens
Walton
Chesterfield
Derbyshire
S42 7NQ
Director NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed31 August 1995(3 years, 2 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
Appointed25 October 1996(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Town Farm
Newton
Northumberland
NE43 7UL
Director NameMr Robert Gregory Nicholas McDonald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RoleFoundry Manager
Country of ResidenceEngland
Correspondence AddressBirchwood Cottage
Abbots Bromley
Rugeley
Staffordshire
WS15 3AH
Director NameJeffrey Robert Aldous
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(4 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 June 2012)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestthorpe Farm The Green
Westthorpe
Sheffield
South Yorkshire
S21 1EU
Director NameTimothy Vincent Lipscomb
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pendlebury Drive
Mickleover
Derby
Derbyshire
DE3 9SS
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(9 years, 6 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 Ian Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorwood Farm Redmoor Lane
New Mills
High Peak
Derbyshire
SK22 3LL
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(10 years, 9 months 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(10 years, 9 months 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
Director NameMr William James Cook
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(21 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Simon John Alexander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

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

3m at £1William Cook Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£857,664
Net Worth£15,836,869
Cash£372,409
Current Liabilities£18,348,814

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

29 January 2008Delivered on: 8 February 2008
Persons entitled: William Cook Holdings Limited

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

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

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

Classification: A registered charge
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
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: 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 1994Delivered 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 1994Delivered 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 2011Delivered on: 21 December 2011
Satisfied on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

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

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 May 1994Delivered 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

Filing History

11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 April 2023Full accounts made up to 2 July 2022 (28 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 3 July 2021 (28 pages)
8 July 2021Full accounts made up to 27 June 2020 (28 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 29 June 2019 (28 pages)
11 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
14 June 2019Full accounts made up to 30 June 2018 (28 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (27 pages)
28 March 2018Appointment of Mr Michael Keith Hodgson as a director on 23 March 2018 (2 pages)
1 December 2017Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Simon John Alexander as a director on 30 November 2017 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
10 April 2017Full accounts made up to 2 July 2016 (23 pages)
10 April 2017Full accounts made up to 2 July 2016 (23 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 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
12 April 2016Full accounts made up to 27 June 2015 (22 pages)
12 April 2016Full accounts made up to 27 June 2015 (22 pages)
4 January 2016Termination of appointment of William James Cook as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of William James Cook as a director on 4 January 2016 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,000,002
(6 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Simon John Alexander as a director on 1 July 2015 (2 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,000,002
(6 pages)
13 January 2015Full accounts made up to 29 March 2014 (23 pages)
13 January 2015Full accounts made up to 29 March 2014 (23 pages)
24 December 2014Registration of charge 027275600013, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 027275600013, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 027275600014, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 027275600014, created on 22 December 2014 (31 pages)
2 October 2014Satisfaction of charge 11 in full (4 pages)
2 October 2014Satisfaction of charge 11 in full (4 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
2 October 2014Satisfaction of charge 12 in full (4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,000,002
(6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,000,002
(6 pages)
3 January 2014Full accounts made up to 30 March 2013 (22 pages)
3 January 2014Full accounts made up to 30 March 2013 (22 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 July 2013Appointment of Mr William James Cook as a director (2 pages)
19 July 2013Appointment of Mr William James Cook as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
16 July 2012Termination of appointment of Jeffrey Aldous as a director (1 page)
16 July 2012Termination of appointment of Jeffrey Aldous as a director (1 page)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 2 April 2011 (24 pages)
4 January 2012Full accounts made up to 2 April 2011 (24 pages)
4 January 2012Full accounts made up to 2 April 2011 (24 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 11 (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 11 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 10 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 10 (20 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 29/03/2011
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
8 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 3,000,002
(4 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 29/03/2011
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
8 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 3,000,002
(4 pages)
5 January 2011Full accounts made up to 27 March 2010 (23 pages)
5 January 2011Full accounts made up to 27 March 2010 (23 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
29 January 2010Full accounts made up to 28 March 2009 (21 pages)
29 January 2010Full accounts made up to 28 March 2009 (21 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 February 2009Full accounts made up to 29 March 2008 (19 pages)
4 February 2009Full accounts made up to 29 March 2008 (19 pages)
21 November 2008Secretary appointed mr michael keith hodgson (1 page)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture & intercreditor deed 29/01/2008
(3 pages)
21 November 2008Secretary appointed mr michael keith hodgson (1 page)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture & intercreditor deed 29/01/2008
(3 pages)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
21 July 2008Director's change of particulars / jeffery aldous / 30/06/2008 (2 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Director's change of particulars / jeffery aldous / 30/06/2008 (2 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
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)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
31 January 2008Full accounts made up to 31 March 2007 (18 pages)
31 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 July 2007Return made up to 30/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2007Return made up to 30/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
3 February 2007Full accounts made up to 1 April 2006 (19 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
31 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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 (18 pages)
30 January 2006Full accounts made up to 2 April 2005 (18 pages)
30 January 2006Full accounts made up to 2 April 2005 (18 pages)
2 September 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 September 2005Director resigned (1 page)
2 September 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 September 2005Director resigned (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 27 March 2004 (18 pages)
3 February 2005Full accounts made up to 27 March 2004 (18 pages)
14 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Declaration of assistance for shares acquisition (13 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
9 July 2004Return made up to 30/06/04; full list of members (9 pages)
9 July 2004Return made up to 30/06/04; full list of members (9 pages)
3 February 2004Full accounts made up to 29 March 2003 (18 pages)
3 February 2004Full accounts made up to 29 March 2003 (18 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Return made up to 30/06/03; full list of members (9 pages)
12 July 2003Return made up to 30/06/03; full list of members (9 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)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
24 July 2002Full accounts made up to 30 March 2002 (16 pages)
24 July 2002Full accounts made up to 30 March 2002 (16 pages)
19 July 2002Return made up to 30/06/02; full list of members (9 pages)
19 July 2002Return made up to 30/06/02; full list of members (9 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
17 January 2002Full accounts made up to 31 March 2001 (13 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
17 July 2001Return made up to 30/06/01; full list of members (8 pages)
17 July 2001Return made up to 30/06/01; full list of members (8 pages)
17 January 2001Full accounts made up to 1 April 2000 (14 pages)
17 January 2001Full accounts made up to 1 April 2000 (14 pages)
17 January 2001Full accounts made up to 1 April 2000 (14 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Return made up to 30/06/00; full list of members (9 pages)
3 August 2000Return made up to 30/06/00; full list of members (9 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2000Full accounts made up to 27 March 1999 (13 pages)
17 January 2000Full accounts made up to 27 March 1999 (13 pages)
26 July 1999Return made up to 30/06/99; no change of members (8 pages)
26 July 1999Return made up to 30/06/99; no change of members (8 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (1 page)
19 January 1999Full accounts made up to 28 March 1998 (13 pages)
19 January 1999Full accounts made up to 28 March 1998 (13 pages)
8 July 1998Return made up to 30/06/98; no change of members (8 pages)
8 July 1998Return made up to 30/06/98; no change of members (8 pages)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 29 March 1997 (13 pages)
20 January 1998Full accounts made up to 29 March 1997 (13 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)
8 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 July 1997Declaration of assistance for shares acquisition (10 pages)
4 July 1997Declaration of assistance for shares acquisition (9 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 (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 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 (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (9 pages)
4 July 1997Declaration of assistance for shares acquisition (10 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (12 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (12 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
16 April 1997Particulars of mortgage/charge (15 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
14 November 1996Full accounts made up to 30 March 1996 (14 pages)
14 November 1996Full accounts made up to 30 March 1996 (14 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)
9 July 1996Return made up to 30/06/96; no change of members (6 pages)
9 July 1996Return made up to 30/06/96; no change of members (6 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
5 December 1995Full accounts made up to 25 March 1995 (18 pages)
5 December 1995Full accounts made up to 25 March 1995 (18 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 August 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 July 1995Return made up to 30/06/95; no change of members (6 pages)
7 July 1995Return made up to 30/06/95; no change of members (6 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
29 January 1995Full accounts made up to 26 March 1994 (12 pages)
29 January 1995Full accounts made up to 26 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
4 May 1994Company name changed broomco (577) LIMITED\certificate issued on 05/05/94 (2 pages)
4 May 1994Company name changed broomco (577) LIMITED\certificate issued on 05/05/94 (2 pages)
8 February 1994Full accounts made up to 27 March 1993 (1 page)
8 February 1994Accounts made up to 27 March 1993 (1 page)
30 June 1992Incorporation (16 pages)
30 June 1992Incorporation (16 pages)