Sheffield
S9 4UL
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 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, 1 month |
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 | 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 |
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 |
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 | Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 79 Newlands Avenue Melton Park Gosforth Newcastle Upon Tyne NE3 5PY |
Director Name | Angela Simkins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hambleton View Kirby Hill Boroughbridge York YO51 9DS |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 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 | 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 | Thomas Bartle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | 18 Ringwood Way Hemsworth Pontefract West Yorkshire WF9 4HZ |
Secretary Name | Thomas Bartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2004) |
Role | Accountant |
Correspondence Address | 18 Ringwood Way Hemsworth Pontefract West Yorkshire WF9 4HZ |
Secretary Name | John Alan Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(12 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 1 Hollincross Lane Glossop Derbyshire SK13 8JQ |
Secretary Name | David Laurence Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(12 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 09 September 2005) |
Role | Accountant |
Correspondence Address | 30 Hargreaves Close Morley Leeds West Yorkshire LS27 9TE |
Secretary Name | Michael Barry Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 March 2015) |
Role | Accountant |
Correspondence Address | 8 The Old Saw Mill Cowling Keighley West Yorkshire BD22 0JT |
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 | 1 year, 4 months (resigned 01 November 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Timothy Richard Bentley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(24 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2017) |
Role | Managing 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 |
2 at £1 | William Cook Cast Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,382,698 |
Gross Profit | £414,812 |
Net Worth | £2,054,422 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
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: 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 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 |
1 November 2011 | Delivered on: 5 November 2011 Persons entitled: Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
29 January 2008 | Delivered on: 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 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 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 2014 | Delivered on: 24 December 2014 Persons entitled: The Trustees of the a J Cook Pension Scheme Classification: A registered charge 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 |
19 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page) |
21 June 2023 | Audit exemption subsidiary accounts made up to 2 July 2022 (22 pages) |
21 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages) |
21 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 3 July 2021 (25 pages) |
6 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 27 June 2020 (23 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 29 June 2019 (24 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 30 June 2018 (23 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (3 pages) |
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 (19 pages) |
3 April 2018 | Resolutions
|
28 March 2018 | Appointment of Mr Michael Keith Hodgson as a director on 23 March 2018 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (18 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (18 pages) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
7 March 2017 | Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page) |
8 November 2016 | Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Timothy Richard Bentley as a director on 1 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Simon John Alexander as a director on 1 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Timothy Richard Bentley as a director on 1 November 2016 (2 pages) |
1 September 2016 | Appointment of Mr Christopher David Seymour as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Christopher David Seymour as a director on 1 September 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (18 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (18 pages) |
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 | 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 | 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 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
7 May 2015 | Termination of appointment of Michael Barry Houghton as a secretary on 27 March 2015 (1 page) |
7 May 2015 | Appointment of Mr Michael Keith Hodgson as a secretary on 27 March 2015 (2 pages) |
7 May 2015 | Appointment of Mr Michael Keith Hodgson as a secretary on 27 March 2015 (2 pages) |
7 May 2015 | Termination of appointment of Michael Barry Houghton as a secretary on 27 March 2015 (1 page) |
13 January 2015 | Full accounts made up to 29 March 2014 (18 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (18 pages) |
24 December 2014 | Registration of charge 027275610010, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 027275610010, created on 22 December 2014 (47 pages) |
2 October 2014 | Satisfaction of charge 9 in full (4 pages) |
2 October 2014 | Satisfaction of charge 9 in full (4 pages) |
19 August 2014 | Satisfaction of charge 8 in full (4 pages) |
19 August 2014 | Satisfaction of charge 8 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 (16 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (16 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) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
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 (17 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (17 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (17 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 8 (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 8 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (17 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (17 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (16 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (16 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (17 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (17 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (3 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) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (17 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 (16 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (16 pages) |
3 February 2007 | Full accounts made up to 1 April 2006 (16 pages) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Particulars of mortgage/charge (7 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (15 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (15 pages) |
30 January 2006 | Full accounts made up to 2 April 2005 (15 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 30/06/05; full list of members
|
2 September 2005 | Return made up to 30/06/05; full list of members
|
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 27 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 27 March 2004 (16 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
31 August 2004 | Declaration of assistance for shares acquisition (12 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
26 August 2004 | Particulars of mortgage/charge (21 pages) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (16 pages) |
3 February 2004 | Full accounts made up to 29 March 2003 (16 pages) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
12 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary 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 (7 pages) |
19 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (10 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (10 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (10 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members
|
3 August 2000 | Return made up to 30/06/00; full list of members
|
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Company name changed cast metal research LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Company name changed cast metal research LIMITED\certificate issued on 24/01/00 (2 pages) |
17 January 2000 | Accounts for a dormant company made up to 27 March 1999 (2 pages) |
17 January 2000 | Accounts for a dormant company made up to 27 March 1999 (2 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (4 pages) |
18 January 1999 | Full accounts made up to 28 March 1998 (4 pages) |
29 October 1998 | Company name changed william cook blair machineshop l imited\certificate issued on 29/10/98 (2 pages) |
29 October 1998 | Company name changed william cook blair machineshop l imited\certificate issued on 29/10/98 (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (4 pages) |
20 January 1998 | Full accounts made up to 29 March 1997 (4 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Secretary'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
|
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
18 November 1996 | Company name changed cast metal research LIMITED\certificate issued on 19/11/96 (2 pages) |
18 November 1996 | Company name changed cast metal research LIMITED\certificate issued on 19/11/96 (2 pages) |
14 November 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
14 November 1996 | Accounts for a dormant company made up to 30 March 1996 (1 page) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Resolutions
|
22 December 1995 | Accounts for a dormant company made up to 25 March 1995 (1 page) |
22 December 1995 | Accounts for a dormant company made up to 25 March 1995 (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
7 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
23 November 1992 | Memorandum and Articles of Association (10 pages) |
23 November 1992 | Memorandum and Articles of Association (10 pages) |
30 June 1992 | Incorporation (16 pages) |
30 June 1992 | Incorporation (16 pages) |