Sheffield
S9 4UL
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Philip John Ross |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(17 years, 8 months after company formation) |
Appointment Duration | 2 days |
Role | Accountant |
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 | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reduit Le Variouf Forest Guernsey Channel Islands GY8 0BH |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | High Croft Eaton Hill Baslow Bakewell Derbyshire DE45 1SB |
Secretary Name | Mr Neil Anthony Maskrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
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 | 02 July 2007(10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2017) |
Role | Notary |
Country of Residence | Wales |
Correspondence Address | Holly House 2 Refail Parc Berriew Nr Welshpool Powys SY21 8BF Wales |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Knowle Lane Sheffield South Yorkshire S11 9SH |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 24 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield S9 4UL |
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 |
1 at £1 | William Cook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,578 |
Gross Profit | -£203,438 |
Net Worth | -£863,288 |
Current Liabilities | £2,045,440 |
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 | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
28 March 2019 | Delivered on: 1 April 2019 Persons entitled: Sir 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 Particulars: The one (1) piper pa-46-500TP malibu meridian with aircraft manufacturer's serial number 4697562 and registration mark 2-cook comprising each of and collectively the airframe, engines and its and their avionic, landing gear, equipment, components and parts, together with, where the context permits, the records relating thereto. See charge instrument for more information. Outstanding |
---|---|
8 August 2018 | Delivered on: 17 August 2018 Persons entitled: Sir Andrew John Cook as Trustee of the Cook Children's 2006 Trust Froggatt Trustee Limited as Trustee of the Cook Children's 2006 Trust 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 |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Trustees of the a J Cook Pension Scheme Classification: A registered charge Outstanding |
1 November 2011 | Delivered on: 15 November 2011 Persons entitled: The Trustees of the Aj Cook Pension Scheme Classification: Deed of accession Secured details: Due or to become due from the company. Particulars: All property assets and undertaking see image for full details. Outstanding |
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 |
1 November 2011 | Delivered on: 4 November 2011 Persons entitled: Andrew John Cook Cbe Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the payment and discharge of all monies and liabilities by the supplemental deed, or by the debenture see image for full details. Outstanding |
28 March 2019 | Delivered on: 2 April 2019 Persons entitled: William Cook Holdings Limited Classification: A registered charge Particulars: The one (1) piper pa-46-500TP malibu meridian with aircraft manufacturer's serial number 4697562 and registration mark 2-cook comprising each of and collectively the airframe, engines and its and their avionic, landing gear, equipment, components and parts, together with, where the context permits, the records relating thereto. See charge instrument for more information. 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 |
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: 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 |
19 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages) |
20 April 2023 | Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages) |
20 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page) |
20 April 2023 | Audit exemption subsidiary accounts made up to 2 July 2022 (10 pages) |
23 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
15 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page) |
15 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (42 pages) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
15 March 2022 | Audit exemption subsidiary accounts made up to 3 July 2021 (9 pages) |
10 September 2021 | Satisfaction of charge 059226680009 in full (1 page) |
10 September 2021 | Satisfaction of charge 059226680010 in full (1 page) |
6 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
9 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page) |
9 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (40 pages) |
9 July 2021 | Audit exemption subsidiary accounts made up to 27 June 2020 (10 pages) |
9 July 2021 | Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages) |
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 29 June 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 30 June 2018 (17 pages) |
2 April 2019 | Registration of charge 059226680010, created on 28 March 2019 (53 pages) |
1 April 2019 | Registration of charge 059226680009, created on 28 March 2019 (54 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
17 August 2018 | Registration of charge 059226680008, created on 8 August 2018 (39 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (18 pages) |
19 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 2 July 2016 (18 pages) |
11 April 2017 | Full accounts made up to 2 July 2016 (18 pages) |
3 April 2017 | Termination of appointment of Robert William Granville Pickford as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Robert William Granville Pickford as a director on 31 March 2017 (1 page) |
7 September 2016 | Secretary's details changed for Mr Michael Keith Hodgson on 30 August 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page) |
7 September 2016 | Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Michael Keith Hodgson on 30 August 2016 (1 page) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (16 pages) |
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
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 | Full accounts made up to 29 March 2014 (16 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (16 pages) |
24 December 2014 | Registration of charge 059226680007, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 059226680007, created on 22 December 2014 (47 pages) |
2 October 2014 | Satisfaction of charge 6 in full (4 pages) |
2 October 2014 | Satisfaction of charge 6 in full (4 pages) |
2 October 2014 | Satisfaction of charge 4 in full (4 pages) |
2 October 2014 | Satisfaction of charge 4 in full (4 pages) |
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 January 2014 | Full accounts made up to 30 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (15 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
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) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (15 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (15 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (15 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 4 (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 4 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (15 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (15 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (15 pages) |
29 January 2010 | Full accounts made up to 28 March 2009 (15 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
28 April 2009 | Director appointed mr michael keith hodgson (2 pages) |
28 April 2009 | Director appointed mr michael keith hodgson (2 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 29 March 2008 (15 pages) |
22 January 2009 | Appointment terminated director michael hodgson (1 page) |
22 January 2009 | Appointment terminated director michael hodgson (1 page) |
21 November 2008 | Director appointed mr michael keith hodgson (2 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Secretary appointed mr michael keith hodgson (2 pages) |
21 November 2008 | Secretary appointed mr michael keith hodgson (2 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Director appointed mr michael keith hodgson (2 pages) |
12 November 2008 | Appointment terminated director neil maskrey (1 page) |
12 November 2008 | Appointment terminated director neil maskrey (1 page) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
12 November 2008 | Appointment terminated secretary neil maskrey (1 page) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / robert pickford / 31/05/2008 (1 page) |
9 September 2008 | Director's change of particulars / robert pickford / 31/05/2008 (1 page) |
22 July 2008 | Director's change of particulars / robert pickford / 31/05/2008 (1 page) |
22 July 2008 | Director's change of particulars / robert pickford / 31/05/2008 (1 page) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
9 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
1 September 2006 | Incorporation (16 pages) |
1 September 2006 | Incorporation (16 pages) |