Company NameWilliam Cook Holdings Limited
Company StatusActive
Company Number03283010
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 4 months ago)
Previous NamesStrongrich Public Limited Company and Steel Castings Investments Plc

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(1 month, 4 weeks after company formation)
Appointment Duration27 years, 2 months
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Secretary NameMr Michael Keith Hodgson
StatusCurrent
Appointed03 October 2011(14 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr William James Cook
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(19 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameTimothy Dominic James Syder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 20 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurghclere House
Earlstone Common, Burghclere
Newbury
Berkshire
RG20 9HN
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 January 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed08 January 1997(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 March 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBulls Brow
Common Lane Ditchling
Hassocks
West Sussex
BN6 8TN
Director NameMr William Lawrence Banks
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRidgebourne
Kington
Herefordshire
HR5 3EG
Wales
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameMr John Christopher Caldwell
NationalityBritish
StatusResigned
Appointed04 March 1997(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NamePeter John Moore
NationalityBritish
StatusResigned
Appointed31 December 2001(5 years, 1 month 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 NamePeter John Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2003)
RoleAccountant
Correspondence AddressFlat 3 Osborne Court
154 Osborne Road
Sheffield
S11 9BB
Secretary NameMr Andrew John Cook
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 June 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Froggatt Edge
Hope Valley
Derbyshire
S32 3ZB
Secretary NameMr Neil Anthony Maskrey
NationalityBritish
StatusResigned
Appointed22 June 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Director NameMr Robert William Granville Pickford
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Hathersage
Hope Valley
S32 1DA
Director NameTerence Charles Smith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 18 July 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 53 Main Road
Danbury
Chelmsford
Essex
CM3 4NG
Director NameMrs Angela Ann Knight
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewilliam-cook.co.uk
Telephone01388 528248
Telephone regionBishop Auckland / Stanhope

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

25.9m at £0.01Trustees Of A.j. Cook 1989 Vol Settlement & A.j. Cook & Froggatt Trustee LTD
68.63%
Ordinary A
1.000k at £0.01Angelika Hirsch-stronstorff
2.65%
Ordinary C
6.8m at £0.01Trustees Of A.j. Cook Pension Scheme & Froggatt Trustee LTD
17.95%
Ordinary B
3.8m at £0.01A.j. Cook
10.13%
Ordinary C
100k at £0.01K.j. Grayley
0.27%
Ordinary D
35.2k at £0.01Alice Elizabeth Cook
0.09%
Ordinary C
35.2k at £0.01Hannah Amelia Cook
0.09%
Ordinary C
35.2k at £0.01Jennifer May Cook
0.09%
Ordinary C
35.2k at £0.01William James Cook
0.09%
Ordinary C

Financials

Year2014
Turnover£61,071,000
Gross Profit£13,952,000
Net Worth£49,542,000
Cash£14,797,000
Current Liabilities£15,208,000

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

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
17 August 2004Delivered on: 15 February 2008
Satisfied on: 24 December 2014
Persons entitled: Andrew John Cook

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The entire issued ordinary share capital of william cook properties limited, william cook estates limited, william cook aviation limited, william cook sheffield limited, william cook burton limited, william cook machine shop (tow law) limited, william cook foundry (tow law) limited and william cook rail gmbh.
Fully Satisfied
29 June 2006Delivered on: 15 February 2008
Satisfied on: 24 December 2014
Persons entitled: Alison Jane Cook, Froggatt Trustee Limited, Mcdonald Trustees Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The entire issued ordinary share capital of william cook properties limited, william cook estates limited, william cook aviation limited, william cook sheffield limited, william cook burton limited, william cook machine shop (tow law) limited, william cook foundry (tow law) limited and william cook rail gmbh.
Fully Satisfied
10 February 2005Delivered on: 12 February 2005
Satisfied on: 15 February 2008
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Deed of assignment of keyman policiy
Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title and interest in and to the insurance poilicy with scottish equitable PLC in respect of the life of andrew cook (policy no 495525) the principal sum assured by the policy and all bonuses,benefits and other monies(if any) which may become payable pursuant to the policy.
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
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
23 January 1997Delivered on: 4 February 1997
Satisfied on: 15 February 2008
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All indebtedness liabilities and payment obligations which are as at 23RD january 1997 or may at any time therefater 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
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 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
5 August 2018Delivered on: 16 August 2018
Persons entitled:
Andrew John Cook as Trustee of the Cook Children's 2006 Trust
Froggatt Trustee Limited as Trustee of the Cook Children's 2006 Trust

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 3 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 1 July 2016
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

20 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
24 April 2023Group of companies' accounts made up to 2 July 2022 (42 pages)
6 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
15 March 2022Group of companies' accounts made up to 3 July 2021 (42 pages)
21 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
8 July 2021Group of companies' accounts made up to 27 June 2020 (40 pages)
23 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
9 June 2020Group of companies' accounts made up to 29 June 2019 (39 pages)
6 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
25 October 2019Purchase of own shares. (3 pages)
27 September 2019Cancellation of shares. Statement of capital on 4 September 2019
  • GBP 298,522.73
(8 pages)
2 August 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 366,247.20
(9 pages)
2 August 2019Purchase of own shares. (3 pages)
12 June 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
17 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
4 September 2018Memorandum and Articles of Association (9 pages)
4 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 August 2018Registration of charge 032830100014, created on 5 August 2018 (39 pages)
6 April 2018Group of companies' accounts made up to 1 July 2017 (35 pages)
20 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
3 July 2017Registration of charge 032830100013, created on 29 June 2017 (6 pages)
3 July 2017Registration of charge 032830100013, created on 29 June 2017 (6 pages)
17 May 2017Director's details changed for Sir Andrew John Cook on 3 April 2017 (2 pages)
17 May 2017Director's details changed for Sir Andrew John Cook on 3 April 2017 (2 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
7 April 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (8 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)
1 July 2016Registration of charge 032830100012, created on 21 June 2016 (4 pages)
1 July 2016Registration of charge 032830100012, created on 21 June 2016 (4 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 June 2016Change of share class name or designation (2 pages)
17 June 2016Change of share class name or designation (2 pages)
12 April 2016Group of companies' accounts made up to 27 June 2015 (33 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (33 pages)
12 April 2016Group of companies' accounts made up to 27 June 2015 (33 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 376,247.20
(7 pages)
18 January 2016Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 376,247.20
(7 pages)
18 January 2016Purchase of own shares. (3 pages)
4 January 2016Appointment of Mr William James Cook as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr William James Cook as a director on 4 January 2016 (2 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 377,247.2
(6 pages)
14 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 377,247.2
(6 pages)
20 October 2015Termination of appointment of Kevin John Grayley as a director on 16 October 2015 (1 page)
20 October 2015Termination of appointment of Kevin John Grayley as a director on 16 October 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 January 2015Group of companies' accounts made up to 29 March 2014 (32 pages)
13 January 2015Group of companies' accounts made up to 29 March 2014 (32 pages)
24 December 2014Satisfaction of charge 6 in full (4 pages)
24 December 2014Satisfaction of charge 6 in full (4 pages)
24 December 2014Registration of charge 032830100011, created on 22 December 2014 (45 pages)
24 December 2014Satisfaction of charge 7 in full (4 pages)
24 December 2014Satisfaction of charge 7 in full (4 pages)
24 December 2014Registration of charge 032830100011, created on 22 December 2014 (45 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 377,247.2
(7 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 377,247.2
(7 pages)
3 November 2014Termination of appointment of Angela Ann Knight as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Angela Ann Knight as a director on 31 October 2014 (1 page)
15 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
2 October 2014Satisfaction of charge 9 in full (4 pages)
2 October 2014Satisfaction of charge 10 in full (4 pages)
2 October 2014Satisfaction of charge 9 in full (4 pages)
2 October 2014Satisfaction of charge 10 in full (4 pages)
3 January 2014Group of companies' accounts made up to 30 March 2013 (31 pages)
3 January 2014Group of companies' accounts made up to 30 March 2013 (31 pages)
18 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 377,247.2
(7 pages)
18 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 377,247.2
(7 pages)
16 August 2013Memorandum and Articles of Association (14 pages)
16 August 2013Memorandum and Articles of Association (14 pages)
19 July 2013Appointment of Mr Kevin John Grayley as a director (2 pages)
19 July 2013Appointment of Mrs Angela Ann Knight as a director (2 pages)
19 July 2013Appointment of Mr Kevin John Grayley as a director (2 pages)
19 July 2013Termination of appointment of Terence Smith as a director (1 page)
19 July 2013Appointment of Mrs Angela Ann Knight as a director (2 pages)
19 July 2013Termination of appointment of Terence Smith as a director (1 page)
2 July 2013Change of share class name or designation (2 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 24/06/2013
(3 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignate shares 24/06/2013
(3 pages)
2 July 2013Change of share class name or designation (2 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
4 January 2012Group of companies' accounts made up to 2 April 2011 (35 pages)
4 January 2012Group of companies' accounts made up to 2 April 2011 (35 pages)
4 January 2012Group of companies' accounts made up to 2 April 2011 (35 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 9 (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 9 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 8 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 8 (20 pages)
28 October 2011Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
28 October 2011Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
5 January 2011Group of companies' accounts made up to 27 March 2010 (32 pages)
5 January 2011Group of companies' accounts made up to 27 March 2010 (32 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
29 January 2010Group of companies' accounts made up to 28 March 2009 (32 pages)
29 January 2010Group of companies' accounts made up to 28 March 2009 (32 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
10 February 2009Statement by directors (1 page)
10 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 February 2009Statement by directors (1 page)
10 February 2009Memorandum and Articles of Association (17 pages)
10 February 2009Memorandum of capital - processed 10/02/09 (1 page)
10 February 2009Memorandum and Articles of Association (17 pages)
10 February 2009Solvency statement dated 29/01/09 (1 page)
10 February 2009Memorandum of capital - processed 10/02/09 (1 page)
10 February 2009Solvency statement dated 29/01/09 (1 page)
10 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
4 February 2009Group of companies' accounts made up to 29 March 2008 (32 pages)
4 February 2009Group of companies' accounts made up to 29 March 2008 (32 pages)
30 December 2008Return made up to 25/11/08; full list of members (6 pages)
30 December 2008Return made up to 25/11/08; full list of members (6 pages)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
15 February 2008Particulars of property mortgage/charge (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Particulars of property mortgage/charge (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Particulars of property mortgage/charge (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Particulars of property mortgage/charge (3 pages)
19 December 2007Return made up to 25/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007S-div 19/03/07 (1 page)
19 December 2007Return made up to 25/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007S-div 19/03/07 (1 page)
13 November 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
13 November 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 January 2007Return made up to 25/11/06; full list of members (11 pages)
27 January 2007Return made up to 25/11/06; full list of members (11 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
16 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 October 2006£ ic 379248/378248 21/09/06 £ sr [email protected]=1000 (1 page)
16 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 October 2006£ ic 379248/378248 21/09/06 £ sr [email protected]=1000 (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Group of companies' accounts made up to 1 April 2006 (32 pages)
4 August 2006Group of companies' accounts made up to 1 April 2006 (32 pages)
4 August 2006Group of companies' accounts made up to 1 April 2006 (32 pages)
4 July 2006Particulars of mortgage/charge (8 pages)
4 July 2006Particulars of mortgage/charge (8 pages)
22 March 2006Return made up to 25/11/05; full list of members (14 pages)
22 March 2006Return made up to 25/11/05; full list of members (14 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
7 June 2005Group of companies' accounts made up to 2 April 2005 (39 pages)
7 June 2005Group of companies' accounts made up to 2 April 2005 (39 pages)
7 June 2005Group of companies' accounts made up to 2 April 2005 (39 pages)
23 February 2005£ sr [email protected] 17/08/04 (1 page)
23 February 2005Return made up to 25/11/04; full list of members (15 pages)
23 February 2005£ sr [email protected] 04/10/04 (1 page)
23 February 2005Return made up to 25/11/04; full list of members (15 pages)
23 February 2005Conve 04/10/04 (1 page)
23 February 2005Conve 04/10/04 (1 page)
23 February 2005£ sr [email protected] 17/08/04 (1 page)
23 February 2005£ sr [email protected] 04/10/04 (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 February 2005Nc inc already adjusted 21/01/05 (1 page)
8 February 2005Nc inc already adjusted 21/01/05 (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
4 January 2005£ ic 169253/168177 26/11/04 £ sr [email protected]=1076 (1 page)
4 January 2005£ ic 169253/168177 26/11/04 £ sr [email protected]=1076 (1 page)
21 December 2004Nc inc already adjusted 29/11/04 (1 page)
21 December 2004Nc inc already adjusted 29/11/04 (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 December 2004S-div 29/11/04 (1 page)
9 December 2004£ ic 170068/169253 22/10/04 £ sr [email protected]=815 (1 page)
9 December 2004Resolutions
  • RES13 ‐ Pro contract pen/SC vol 26/11/04
(2 pages)
9 December 2004Resolutions
  • RES13 ‐ Pro contract pen/SC vol 26/11/04
(2 pages)
9 December 2004S-div 29/11/04 (1 page)
9 December 2004£ ic 170068/169253 22/10/04 £ sr [email protected]=815 (1 page)
2 November 2004£ ic 170872/170068 04/10/04 £ sr [email protected]=804 (1 page)
2 November 2004£ ic 170872/170068 04/10/04 £ sr [email protected]=804 (1 page)
22 October 2004£ ic 1548329/170871 17/08/04 £ sr [email protected]=1377457 (1 page)
22 October 2004£ ic 1548329/170871 17/08/04 £ sr [email protected]=1377457 (1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2004£ ic 1554415/1548329 04/10/04 £ sr [email protected]=6085 (1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2004£ ic 1554415/1548329 04/10/04 £ sr [email protected]=6085 (1 page)
29 September 2004£ ic 1570000/1554415 10/09/04 £ sr [email protected]=15585 (1 page)
29 September 2004£ ic 1570000/1554415 10/09/04 £ sr [email protected]=15585 (1 page)
23 September 2004Resolutions
  • RES13 ‐ Own sh purch contract 10/09/04
(1 page)
23 September 2004Resolutions
  • RES13 ‐ Own sh purch contract 10/09/04
(1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
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)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
7 June 2004Group of companies' accounts made up to 27 March 2004 (30 pages)
7 June 2004Group of companies' accounts made up to 27 March 2004 (30 pages)
12 January 2004Return made up to 25/11/03; full list of members (14 pages)
12 January 2004Return made up to 25/11/03; full list of members (14 pages)
31 October 2003Group of companies' accounts made up to 29 March 2003 (30 pages)
31 October 2003Group of companies' accounts made up to 29 March 2003 (30 pages)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned;director resigned (1 page)
14 April 2003Secretary resigned;director resigned (1 page)
2 January 2003Return made up to 25/11/02; full list of members (14 pages)
2 January 2003Return made up to 25/11/02; full list of members (14 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
6 June 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
6 June 2002Group of companies' accounts made up to 30 March 2002 (29 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Return made up to 25/11/01; full list of members (13 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Return made up to 25/11/01; full list of members (13 pages)
9 January 2002Secretary resigned;director resigned (1 page)
1 February 2001£ sr 49998@1 12/03/97 (1 page)
1 February 2001£ nc 1571600/1571850 19/10/99 (1 page)
1 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 February 2001£ nc 1571600/1571850 19/10/99 (1 page)
1 February 2001£ sr 49998@1 12/03/97 (1 page)
1 February 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 January 2001Full group accounts made up to 1 April 2000 (25 pages)
17 January 2001Full group accounts made up to 1 April 2000 (25 pages)
17 January 2001Full group accounts made up to 1 April 2000 (25 pages)
2 January 2001Return made up to 25/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
2 January 2001Return made up to 25/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
19 January 2000Full group accounts made up to 27 March 1999 (25 pages)
19 January 2000Full group accounts made up to 27 March 1999 (25 pages)
30 December 1999Return made up to 06/11/99; no change of members (8 pages)
30 December 1999Return made up to 06/11/99; no change of members (8 pages)
9 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
21 December 1998Return made up to 25/11/98; no change of members (7 pages)
21 December 1998Return made up to 25/11/98; no change of members (7 pages)
15 December 1998Declaration of mortgage charge released/ceased (2 pages)
15 December 1998Declaration of mortgage charge released/ceased (2 pages)
24 September 1998Full group accounts made up to 28 March 1998 (27 pages)
24 September 1998Full group accounts made up to 28 March 1998 (27 pages)
19 December 1997Return made up to 25/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
19 December 1997Return made up to 25/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
10 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
10 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
7 May 1997Application for reregistration from PLC to private (1 page)
7 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
7 May 1997Re-registration of Memorandum and Articles (38 pages)
7 May 1997Location of debenture register (non legible) (1 page)
7 May 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(53 pages)
7 May 1997Re-registration of Memorandum and Articles (38 pages)
7 May 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(53 pages)
7 May 1997Application for reregistration from PLC to private (1 page)
7 May 1997Location of debenture register (non legible) (1 page)
7 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
27 April 1997Ad 12/03/97--------- £ si [email protected] £ si [email protected] (4 pages)
27 April 1997Statement of affairs (4 pages)
27 April 1997Ad 12/03/97--------- £ si [email protected] £ si [email protected] (4 pages)
27 April 1997Statement of affairs (4 pages)
17 April 1997Ad 12/03/97--------- £ si [email protected]=1550000 £ si [email protected]=20000 £ ic 50000/1620000 (4 pages)
17 April 1997Ad 12/03/97--------- £ si [email protected]=1550000 £ si [email protected]=20000 £ ic 50000/1620000 (4 pages)
24 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(33 pages)
24 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 March 1997Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(37 pages)
20 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 March 1997£ nc 1651600/1621598 04/03/97 (1 page)
20 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(33 pages)
20 March 1997Registered office changed on 20/03/97 from: 65 kingsway london WC2B 6QT (1 page)
20 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(33 pages)
20 March 1997£ nc 100000/1651600 04/03/97 (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(37 pages)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1997£ nc 1651600/1621598 04/03/97 (1 page)
20 March 1997Registered office changed on 20/03/97 from: 65 kingsway london WC2B 6QT (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997£ nc 100000/1651600 04/03/97 (1 page)
20 March 1997S-div conve 04/03/97 (1 page)
20 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1997S-div conve 04/03/97 (1 page)
20 March 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
18 March 1997Company name changed steel castings investments PLC\certificate issued on 18/03/97 (5 pages)
18 March 1997Company name changed steel castings investments PLC\certificate issued on 18/03/97 (5 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 February 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
17 February 1997Notice of assignment of name or new name to shares (2 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
17 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 February 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
17 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 February 1997Statement of rights variation attached to shares (1 page)
17 February 1997Ad 13/01/97--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 February 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(6 pages)
17 February 1997Notice of assignment of name or new name to shares (2 pages)
17 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
17 February 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(6 pages)
17 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
17 February 1997Statement of rights attached to allotted shares (1 page)
17 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 February 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
17 February 1997Statement of rights attached to allotted shares (1 page)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1997Statement of rights variation attached to shares (1 page)
17 February 1997Ad 13/01/97--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (4 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 February 1997New director appointed (4 pages)
6 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
4 February 1997Particulars of mortgage/charge (12 pages)
4 February 1997Particulars of mortgage/charge (12 pages)
28 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Registered office changed on 17/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 January 1997New director appointed (3 pages)
17 January 1997New secretary appointed;new director appointed (3 pages)
17 January 1997Registered office changed on 17/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 January 1997New secretary appointed;new director appointed (3 pages)
17 January 1997New director appointed (3 pages)
17 January 1997Secretary resigned;director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Secretary resigned;director resigned (1 page)
16 January 1997Company name changed strongrich public LIMITED compan y\certificate issued on 16/01/97 (2 pages)
16 January 1997Company name changed strongrich public LIMITED compan y\certificate issued on 16/01/97 (2 pages)
13 January 1997Application to commence business (2 pages)
13 January 1997Application to commence business (2 pages)
13 January 1997Certificate of authorisation to commence business and borrow (1 page)
13 January 1997Certificate of authorisation to commence business and borrow (1 page)
25 November 1996Incorporation (10 pages)
25 November 1996Incorporation (10 pages)