Company NameWilliam Cook Leeds Limited
DirectorsChristopher David Seymour and Michael Keith Hodgson
Company StatusActive
Company Number02727561
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Previous NameWilliam Cook Machine Shop (Leeds) Limited

Business Activity

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

Directors

Secretary NameMr Michael Keith Hodgson
StatusCurrent
Appointed27 March 2015(22 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 7 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, 1 month
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 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
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
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 NamePhilip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address79 Newlands Avenue
Melton Park Gosforth
Newcastle Upon Tyne
NE3 5PY
Director NameAngela Simkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton View Kirby Hill
Boroughbridge
York
YO51 9DS
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(7 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
23 Mill Farm Drive Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
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 NameThomas Bartle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2004)
RoleAccountant
Correspondence Address18 Ringwood Way
Hemsworth
Pontefract
West Yorkshire
WF9 4HZ
Secretary NameThomas Bartle
NationalityBritish
StatusResigned
Appointed07 April 2003(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2004)
RoleAccountant
Correspondence Address18 Ringwood Way
Hemsworth
Pontefract
West Yorkshire
WF9 4HZ
Secretary NameJohn Alan Austin
NationalityBritish
StatusResigned
Appointed29 July 2004(12 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address1 Hollincross Lane
Glossop
Derbyshire
SK13 8JQ
Secretary NameDavid Laurence Cook
NationalityBritish
StatusResigned
Appointed07 January 2005(12 years, 6 months after company formation)
Appointment Duration8 months (resigned 09 September 2005)
RoleAccountant
Correspondence Address30 Hargreaves Close
Morley
Leeds
West Yorkshire
LS27 9TE
Secretary NameMichael Barry Houghton
NationalityBritish
StatusResigned
Appointed12 September 2005(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 March 2015)
RoleAccountant
Correspondence Address8 The Old Saw Mill
Cowling
Keighley
West Yorkshire
BD22 0JT
Director NameMr Simon John Alexander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Timothy Richard Bentley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(24 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2017)
RoleManaging 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

2 at £1William Cook Cast Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,382,698
Gross Profit£414,812
Net Worth£2,054,422

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 Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Charges

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: 19 August 2014
Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 August 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
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: 7 February 2008
Persons entitled: William Cook Cast Products Limited

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

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

Classification: A registered charge
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

Filing History

19 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
21 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
21 June 2023Audit exemption subsidiary accounts made up to 2 July 2022 (22 pages)
21 June 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
21 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 3 July 2021 (25 pages)
6 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 27 June 2020 (23 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 29 June 2019 (24 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 30 June 2018 (23 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with updates (3 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (19 pages)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
(3 pages)
28 March 2018Appointment of Mr Michael Keith Hodgson as a director on 23 March 2018 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 2 July 2016 (18 pages)
7 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 March 2017Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page)
8 November 2016Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page)
8 November 2016Appointment of Mr Timothy Richard Bentley as a director on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page)
8 November 2016Appointment of Mr Timothy Richard Bentley as a director on 1 November 2016 (2 pages)
1 September 2016Appointment of Mr Christopher David Seymour as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Christopher David Seymour as a director on 1 September 2016 (2 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 April 2016Full accounts made up to 27 June 2015 (18 pages)
12 April 2016Full accounts made up to 27 June 2015 (18 pages)
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 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 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 2
(4 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 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)
7 May 2015Termination of appointment of Michael Barry Houghton as a secretary on 27 March 2015 (1 page)
7 May 2015Appointment of Mr Michael Keith Hodgson as a secretary on 27 March 2015 (2 pages)
7 May 2015Appointment of Mr Michael Keith Hodgson as a secretary on 27 March 2015 (2 pages)
7 May 2015Termination of appointment of Michael Barry Houghton as a secretary on 27 March 2015 (1 page)
13 January 2015Full accounts made up to 29 March 2014 (18 pages)
13 January 2015Full accounts made up to 29 March 2014 (18 pages)
24 December 2014Registration of charge 027275610010, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 027275610010, created on 22 December 2014 (47 pages)
2 October 2014Satisfaction of charge 9 in full (4 pages)
2 October 2014Satisfaction of charge 9 in full (4 pages)
19 August 2014Satisfaction of charge 8 in full (4 pages)
19 August 2014Satisfaction of charge 8 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 2
(5 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 2
(5 pages)
3 January 2014Full accounts made up to 30 March 2013 (16 pages)
3 January 2014Full accounts made up to 30 March 2013 (16 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)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
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 (17 pages)
4 January 2012Full accounts made up to 2 April 2011 (17 pages)
4 January 2012Full accounts made up to 2 April 2011 (17 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 8 (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 8 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 8 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 7 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 7 (20 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 27 March 2010 (17 pages)
5 January 2011Full accounts made up to 27 March 2010 (17 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 March 2009 (16 pages)
29 January 2010Full accounts made up to 28 March 2009 (16 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 February 2009Full accounts made up to 29 March 2008 (17 pages)
4 February 2009Full accounts made up to 29 March 2008 (17 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee and debenture and intrecreditor deed 29/01/2008
(3 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee and debenture and intrecreditor deed 29/01/2008
(3 pages)
21 July 2008Return made up to 30/06/08; full list of members (3 pages)
21 July 2008Return made up to 30/06/08; full list of members (3 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)
7 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (7 pages)
13 December 2007Full accounts made up to 31 March 2007 (17 pages)
13 December 2007Full accounts made up to 31 March 2007 (17 pages)
28 July 2007Return made up to 30/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 July 2007Return made up to 30/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2007Full accounts made up to 1 April 2006 (16 pages)
3 February 2007Full accounts made up to 1 April 2006 (16 pages)
3 February 2007Full accounts made up to 1 April 2006 (16 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 July 2006Return made up to 30/06/06; full list of members (7 pages)
31 July 2006Return made up to 30/06/06; full list of members (7 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 (15 pages)
30 January 2006Full accounts made up to 2 April 2005 (15 pages)
30 January 2006Full accounts made up to 2 April 2005 (15 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary 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(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 27 March 2004 (16 pages)
3 February 2005Full accounts made up to 27 March 2004 (16 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
31 August 2004Declaration of assistance for shares acquisition (12 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 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
26 August 2004Particulars of mortgage/charge (21 pages)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
3 February 2004Full accounts made up to 29 March 2003 (16 pages)
3 February 2004Full accounts made up to 29 March 2003 (16 pages)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary 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 (7 pages)
19 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 January 2001Full accounts made up to 1 April 2000 (10 pages)
17 January 2001Full accounts made up to 1 April 2000 (10 pages)
17 January 2001Full accounts made up to 1 April 2000 (10 pages)
3 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Company name changed cast metal research LIMITED\certificate issued on 24/01/00 (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Company name changed cast metal research LIMITED\certificate issued on 24/01/00 (2 pages)
17 January 2000Accounts for a dormant company made up to 27 March 1999 (2 pages)
17 January 2000Accounts for a dormant company made up to 27 March 1999 (2 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
18 January 1999Full accounts made up to 28 March 1998 (4 pages)
18 January 1999Full accounts made up to 28 March 1998 (4 pages)
29 October 1998Company name changed william cook blair machineshop l imited\certificate issued on 29/10/98 (2 pages)
29 October 1998Company name changed william cook blair machineshop l imited\certificate issued on 29/10/98 (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
20 January 1998Full accounts made up to 29 March 1997 (4 pages)
20 January 1998Full accounts made up to 29 March 1997 (4 pages)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Secretary'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
(6 pages)
8 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
18 November 1996Company name changed cast metal research LIMITED\certificate issued on 19/11/96 (2 pages)
18 November 1996Company name changed cast metal research LIMITED\certificate issued on 19/11/96 (2 pages)
14 November 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
14 November 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Accounts for a dormant company made up to 25 March 1995 (1 page)
22 December 1995Accounts for a dormant company made up to 25 March 1995 (1 page)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 July 1995Return made up to 30/06/95; no change of members (4 pages)
7 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
23 November 1992Memorandum and Articles of Association (10 pages)
23 November 1992Memorandum and Articles of Association (10 pages)
30 June 1992Incorporation (16 pages)
30 June 1992Incorporation (16 pages)