Sheffield
S9 4UL
Secretary Name | Mr Michael Keith Hodgson |
---|---|
Status | Current |
Appointed | 03 October 2011(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr William James Cook |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(19 years, 9 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 | Timothy Dominic James Syder |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burghclere House Earlstone Common, Burghclere Newbury Berkshire RG20 9HN |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 23 January 1997) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 March 1997) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Mr William Lawrence Banks |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ridgebourne Kington Herefordshire HR5 3EG Wales |
Director Name | Mr John Christopher Caldwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Mr John Christopher Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Peter John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(5 years, 1 month 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 | Peter John Moore |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | Flat 3 Osborne Court 154 Osborne Road Sheffield S11 9BB |
Secretary Name | Mr Andrew John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 June 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Froggatt Edge Hope Valley Derbyshire S32 3ZB |
Secretary Name | Mr Neil Anthony Maskrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Director Name | Mr Robert William Granville Pickford |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Hathersage Hope Valley S32 1DA |
Director Name | Terence Charles Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 July 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Rectory 53 Main Road Danbury Chelmsford Essex CM3 4NG |
Director Name | Mrs Angela Ann Knight |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | william-cook.co.uk |
---|---|
Telephone | 01388 528248 |
Telephone region | Bishop Auckland / Stanhope |
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 |
25.9m at £0.01 | Trustees Of A.j. Cook 1989 Vol Settlement & A.j. Cook & Froggatt Trustee LTD 68.63% Ordinary A |
---|---|
1.000k at £0.01 | Angelika Hirsch-stronstorff 2.65% Ordinary C |
6.8m at £0.01 | Trustees Of A.j. Cook Pension Scheme & Froggatt Trustee LTD 17.95% Ordinary B |
3.8m at £0.01 | A.j. Cook 10.13% Ordinary C |
100k at £0.01 | K.j. Grayley 0.27% Ordinary D |
35.2k at £0.01 | Alice Elizabeth Cook 0.09% Ordinary C |
35.2k at £0.01 | Hannah Amelia Cook 0.09% Ordinary C |
35.2k at £0.01 | Jennifer May Cook 0.09% Ordinary C |
35.2k at £0.01 | William James Cook 0.09% Ordinary C |
Year | 2014 |
---|---|
Turnover | £61,071,000 |
Gross Profit | £13,952,000 |
Net Worth | £49,542,000 |
Cash | £14,797,000 |
Current Liabilities | £15,208,000 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
1 November 2011 | Delivered on: 9 November 2011 Satisfied on: 2 October 2014 Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 August 2004 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 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 |
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 |
23 January 1997 | Delivered 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 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 June 2006 | Delivered on: 4 July 2006 Persons entitled: The Trustees of the Aj Cook Pension Scheme Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 2004 | Delivered on: 26 August 2004 Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 August 2018 | Delivered 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 2017 | Delivered on: 3 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 June 2016 | Delivered on: 1 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Trustees of the a J Cook Pension Scheme Classification: A registered charge Outstanding |
20 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Group of companies' accounts made up to 2 July 2022 (42 pages) |
6 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
15 March 2022 | Group of companies' accounts made up to 3 July 2021 (42 pages) |
21 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
8 July 2021 | Group of companies' accounts made up to 27 June 2020 (40 pages) |
23 December 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
9 June 2020 | Group of companies' accounts made up to 29 June 2019 (39 pages) |
6 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
25 October 2019 | Purchase of own shares. (3 pages) |
27 September 2019 | Cancellation of shares. Statement of capital on 4 September 2019
|
2 August 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
2 August 2019 | Purchase of own shares. (3 pages) |
12 June 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
17 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
4 September 2018 | Memorandum and Articles of Association (9 pages) |
4 September 2018 | Resolutions
|
16 August 2018 | Registration of charge 032830100014, created on 5 August 2018 (39 pages) |
6 April 2018 | Group of companies' accounts made up to 1 July 2017 (35 pages) |
20 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
3 July 2017 | Registration of charge 032830100013, created on 29 June 2017 (6 pages) |
3 July 2017 | Registration of charge 032830100013, created on 29 June 2017 (6 pages) |
17 May 2017 | Director's details changed for Sir Andrew John Cook on 3 April 2017 (2 pages) |
17 May 2017 | Director's details changed for Sir Andrew John Cook on 3 April 2017 (2 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 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) |
1 July 2016 | Registration of charge 032830100012, created on 21 June 2016 (4 pages) |
1 July 2016 | Registration of charge 032830100012, created on 21 June 2016 (4 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Change of share class name or designation (2 pages) |
12 April 2016 | Group of companies' accounts made up to 27 June 2015 (33 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
12 April 2016 | Group of companies' accounts made up to 27 June 2015 (33 pages) |
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Cancellation of shares. Statement of capital on 18 November 2015
|
18 January 2016 | Cancellation of shares. Statement of capital on 18 November 2015
|
18 January 2016 | Purchase of own shares. (3 pages) |
4 January 2016 | Appointment of Mr William James Cook as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr William James Cook as a director on 4 January 2016 (2 pages) |
14 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
20 October 2015 | Termination of appointment of Kevin John Grayley as a director on 16 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Kevin John Grayley as a director on 16 October 2015 (1 page) |
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) |
13 January 2015 | Group of companies' accounts made up to 29 March 2014 (32 pages) |
13 January 2015 | Group of companies' accounts made up to 29 March 2014 (32 pages) |
24 December 2014 | Satisfaction of charge 6 in full (4 pages) |
24 December 2014 | Satisfaction of charge 6 in full (4 pages) |
24 December 2014 | Registration of charge 032830100011, created on 22 December 2014 (45 pages) |
24 December 2014 | Satisfaction of charge 7 in full (4 pages) |
24 December 2014 | Satisfaction of charge 7 in full (4 pages) |
24 December 2014 | Registration of charge 032830100011, created on 22 December 2014 (45 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 November 2014 | Termination of appointment of Angela Ann Knight as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Angela Ann Knight as a director on 31 October 2014 (1 page) |
15 October 2014 | Resolutions
|
15 October 2014 | Resolutions
|
2 October 2014 | Satisfaction of charge 9 in full (4 pages) |
2 October 2014 | Satisfaction of charge 10 in full (4 pages) |
2 October 2014 | Satisfaction of charge 9 in full (4 pages) |
2 October 2014 | Satisfaction of charge 10 in full (4 pages) |
3 January 2014 | Group of companies' accounts made up to 30 March 2013 (31 pages) |
3 January 2014 | Group of companies' accounts made up to 30 March 2013 (31 pages) |
18 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 August 2013 | Memorandum and Articles of Association (14 pages) |
16 August 2013 | Memorandum and Articles of Association (14 pages) |
19 July 2013 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
19 July 2013 | Appointment of Mrs Angela Ann Knight as a director (2 pages) |
19 July 2013 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
19 July 2013 | Termination of appointment of Terence Smith as a director (1 page) |
19 July 2013 | Appointment of Mrs Angela Ann Knight as a director (2 pages) |
19 July 2013 | Termination of appointment of Terence Smith as a director (1 page) |
2 July 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
2 July 2013 | Change of share class name or designation (2 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Group of companies' accounts made up to 2 April 2011 (35 pages) |
4 January 2012 | Group of companies' accounts made up to 2 April 2011 (35 pages) |
4 January 2012 | Group of companies' accounts made up to 2 April 2011 (35 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 9 (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 9 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
28 October 2011 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
28 October 2011 | Appointment of Mr Michael Keith Hodgson as a secretary (1 page) |
5 January 2011 | Group of companies' accounts made up to 27 March 2010 (32 pages) |
5 January 2011 | Group of companies' accounts made up to 27 March 2010 (32 pages) |
22 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Group of companies' accounts made up to 28 March 2009 (32 pages) |
29 January 2010 | Group of companies' accounts made up to 28 March 2009 (32 pages) |
23 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
10 February 2009 | Statement by directors (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Statement by directors (1 page) |
10 February 2009 | Memorandum and Articles of Association (17 pages) |
10 February 2009 | Memorandum of capital - processed 10/02/09 (1 page) |
10 February 2009 | Memorandum and Articles of Association (17 pages) |
10 February 2009 | Solvency statement dated 29/01/09 (1 page) |
10 February 2009 | Memorandum of capital - processed 10/02/09 (1 page) |
10 February 2009 | Solvency statement dated 29/01/09 (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
4 February 2009 | Group of companies' accounts made up to 29 March 2008 (32 pages) |
4 February 2009 | Group of companies' accounts made up to 29 March 2008 (32 pages) |
30 December 2008 | Return made up to 25/11/08; full list of members (6 pages) |
30 December 2008 | Return made up to 25/11/08; full list of members (6 pages) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
15 February 2008 | Particulars of property mortgage/charge (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Particulars of property mortgage/charge (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Particulars of property mortgage/charge (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2008 | Particulars of property mortgage/charge (3 pages) |
19 December 2007 | Return made up to 25/11/07; change of members
|
19 December 2007 | S-div 19/03/07 (1 page) |
19 December 2007 | Return made up to 25/11/07; change of members
|
19 December 2007 | S-div 19/03/07 (1 page) |
13 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
13 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
27 January 2007 | Return made up to 25/11/06; full list of members (11 pages) |
27 January 2007 | Return made up to 25/11/06; full list of members (11 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | £ ic 379248/378248 21/09/06 £ sr [email protected]=1000 (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | £ ic 379248/378248 21/09/06 £ sr [email protected]=1000 (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Group of companies' accounts made up to 1 April 2006 (32 pages) |
4 August 2006 | Group of companies' accounts made up to 1 April 2006 (32 pages) |
4 August 2006 | Group of companies' accounts made up to 1 April 2006 (32 pages) |
4 July 2006 | Particulars of mortgage/charge (8 pages) |
4 July 2006 | Particulars of mortgage/charge (8 pages) |
22 March 2006 | Return made up to 25/11/05; full list of members (14 pages) |
22 March 2006 | Return made up to 25/11/05; full list of members (14 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | Group of companies' accounts made up to 2 April 2005 (39 pages) |
7 June 2005 | Group of companies' accounts made up to 2 April 2005 (39 pages) |
7 June 2005 | Group of companies' accounts made up to 2 April 2005 (39 pages) |
23 February 2005 | £ sr [email protected] 17/08/04 (1 page) |
23 February 2005 | Return 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 2005 | Return made up to 25/11/04; full list of members (15 pages) |
23 February 2005 | Conve 04/10/04 (1 page) |
23 February 2005 | Conve 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 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
8 February 2005 | Nc inc already adjusted 21/01/05 (1 page) |
8 February 2005 | Nc inc already adjusted 21/01/05 (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | New 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 2004 | Nc inc already adjusted 29/11/04 (1 page) |
21 December 2004 | Nc inc already adjusted 29/11/04 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
9 December 2004 | S-div 29/11/04 (1 page) |
9 December 2004 | £ ic 170068/169253 22/10/04 £ sr [email protected]=815 (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | S-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 2004 | Resolutions
|
8 October 2004 | £ ic 1554415/1548329 04/10/04 £ sr [email protected]=6085 (1 page) |
8 October 2004 | Resolutions
|
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 2004 | Resolutions
|
23 September 2004 | Resolutions
|
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
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) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
7 June 2004 | Group of companies' accounts made up to 27 March 2004 (30 pages) |
7 June 2004 | Group of companies' accounts made up to 27 March 2004 (30 pages) |
12 January 2004 | Return made up to 25/11/03; full list of members (14 pages) |
12 January 2004 | Return made up to 25/11/03; full list of members (14 pages) |
31 October 2003 | Group of companies' accounts made up to 29 March 2003 (30 pages) |
31 October 2003 | Group of companies' accounts made up to 29 March 2003 (30 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Return made up to 25/11/02; full list of members (14 pages) |
2 January 2003 | Return made up to 25/11/02; full list of members (14 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
6 June 2002 | Group of companies' accounts made up to 30 March 2002 (29 pages) |
6 June 2002 | Group of companies' accounts made up to 30 March 2002 (29 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
9 January 2002 | Secretary resigned;director resigned (1 page) |
9 January 2002 | Return made up to 25/11/01; full list of members (13 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Return made up to 25/11/01; full list of members (13 pages) |
9 January 2002 | Secretary 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 2001 | Resolutions
|
1 February 2001 | £ nc 1571600/1571850 19/10/99 (1 page) |
1 February 2001 | £ sr 49998@1 12/03/97 (1 page) |
1 February 2001 | Resolutions
|
17 January 2001 | Full group accounts made up to 1 April 2000 (25 pages) |
17 January 2001 | Full group accounts made up to 1 April 2000 (25 pages) |
17 January 2001 | Full group accounts made up to 1 April 2000 (25 pages) |
2 January 2001 | Return made up to 25/11/00; full list of members
|
2 January 2001 | Return made up to 25/11/00; full list of members
|
19 January 2000 | Full group accounts made up to 27 March 1999 (25 pages) |
19 January 2000 | Full group accounts made up to 27 March 1999 (25 pages) |
30 December 1999 | Return made up to 06/11/99; no change of members (8 pages) |
30 December 1999 | Return made up to 06/11/99; no change of members (8 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
21 December 1998 | Return made up to 25/11/98; no change of members (7 pages) |
21 December 1998 | Return made up to 25/11/98; no change of members (7 pages) |
15 December 1998 | Declaration of mortgage charge released/ceased (2 pages) |
15 December 1998 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 1998 | Full group accounts made up to 28 March 1998 (27 pages) |
24 September 1998 | Full group accounts made up to 28 March 1998 (27 pages) |
19 December 1997 | Return made up to 25/11/97; full list of members
|
19 December 1997 | Return made up to 25/11/97; full list of members
|
10 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
10 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1997 | Application for reregistration from PLC to private (1 page) |
7 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Re-registration of Memorandum and Articles (38 pages) |
7 May 1997 | Location of debenture register (non legible) (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Re-registration of Memorandum and Articles (38 pages) |
7 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Application for reregistration from PLC to private (1 page) |
7 May 1997 | Location of debenture register (non legible) (1 page) |
7 May 1997 | Resolutions
|
27 April 1997 | Ad 12/03/97--------- £ si [email protected] £ si [email protected] (4 pages) |
27 April 1997 | Statement of affairs (4 pages) |
27 April 1997 | Ad 12/03/97--------- £ si [email protected] £ si [email protected] (4 pages) |
27 April 1997 | Statement of affairs (4 pages) |
17 April 1997 | Ad 12/03/97--------- £ si [email protected]=1550000 £ si [email protected]=20000 £ ic 50000/1620000 (4 pages) |
17 April 1997 | Ad 12/03/97--------- £ si [email protected]=1550000 £ si [email protected]=20000 £ ic 50000/1620000 (4 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | £ nc 1651600/1621598 04/03/97 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Registered office changed on 20/03/97 from: 65 kingsway london WC2B 6QT (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | £ nc 100000/1651600 04/03/97 (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | £ nc 1651600/1621598 04/03/97 (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 65 kingsway london WC2B 6QT (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | £ nc 100000/1651600 04/03/97 (1 page) |
20 March 1997 | S-div conve 04/03/97 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | S-div conve 04/03/97 (1 page) |
20 March 1997 | Resolutions
|
18 March 1997 | Company name changed steel castings investments PLC\certificate issued on 18/03/97 (5 pages) |
18 March 1997 | Company name changed steel castings investments PLC\certificate issued on 18/03/97 (5 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Notice of assignment of name or new name to shares (2 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Statement of rights variation attached to shares (1 page) |
17 February 1997 | Ad 13/01/97--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Notice of assignment of name or new name to shares (2 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Statement of rights attached to allotted shares (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Statement of rights attached to allotted shares (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Statement of rights variation attached to shares (1 page) |
17 February 1997 | Ad 13/01/97--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (4 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | New director appointed (4 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
4 February 1997 | Particulars of mortgage/charge (12 pages) |
4 February 1997 | Particulars of mortgage/charge (12 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | New secretary appointed;new director appointed (3 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 January 1997 | New secretary appointed;new director appointed (3 pages) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | Secretary resigned;director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | Company name changed strongrich public LIMITED compan y\certificate issued on 16/01/97 (2 pages) |
16 January 1997 | Company name changed strongrich public LIMITED compan y\certificate issued on 16/01/97 (2 pages) |
13 January 1997 | Application to commence business (2 pages) |
13 January 1997 | Application to commence business (2 pages) |
13 January 1997 | Certificate of authorisation to commence business and borrow (1 page) |
13 January 1997 | Certificate of authorisation to commence business and borrow (1 page) |
25 November 1996 | Incorporation (10 pages) |
25 November 1996 | Incorporation (10 pages) |