Company NameWilliam Cook Aviation Limited
DirectorsMichael Keith Hodgson and Philip John Ross
Company StatusActive
Company Number05922668
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Secretary NameMr Michael Keith Hodgson
NationalityBritish
StatusCurrent
Appointed31 October 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameMr Philip John Ross
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(17 years, 8 months after company formation)
Appointment Duration2 days
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Director NameMr Neil Anthony Maskrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Croft
Eaton Hill Baslow
Bakewell
Derbyshire
DE45 1SB
Secretary NameMr Neil Anthony Maskrey
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
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
Appointed02 July 2007(10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2017)
RoleNotary
Country of ResidenceWales
Correspondence AddressHolly House 2 Refail Parc
Berriew
Nr Welshpool
Powys
SY21 8BF
Wales
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Knowle Lane
Sheffield
South Yorkshire
S11 9SH
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(2 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 24 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
S9 4UL

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

Registered AddressParkway Avenue
Sheffield
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1William Cook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£89,578
Gross Profit-£203,438
Net Worth-£863,288
Current Liabilities£2,045,440

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 June

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

28 March 2019Delivered 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 2018Delivered 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 2014Delivered on: 24 December 2014
Persons entitled: The Trustees of the a J Cook Pension Scheme

Classification: A registered charge
Outstanding
1 November 2011Delivered 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 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
1 November 2011Delivered 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 2019Delivered 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 2008Delivered on: 8 February 2008
Persons entitled: William Cook Holdings Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 December 2011Delivered on: 21 December 2011
Satisfied on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 November 2011Delivered on: 9 November 2011
Satisfied on: 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

Filing History

19 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
20 April 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (42 pages)
20 April 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
20 April 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
20 April 2023Audit exemption subsidiary accounts made up to 2 July 2022 (10 pages)
23 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (42 pages)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
15 March 2022Audit exemption subsidiary accounts made up to 3 July 2021 (9 pages)
10 September 2021Satisfaction of charge 059226680009 in full (1 page)
10 September 2021Satisfaction of charge 059226680010 in full (1 page)
6 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
9 July 2021Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page)
9 July 2021Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (40 pages)
9 July 2021Audit exemption subsidiary accounts made up to 27 June 2020 (10 pages)
9 July 2021Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 29 June 2019 (9 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 30 June 2018 (17 pages)
2 April 2019Registration of charge 059226680010, created on 28 March 2019 (53 pages)
1 April 2019Registration of charge 059226680009, created on 28 March 2019 (54 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
17 August 2018Registration of charge 059226680008, created on 8 August 2018 (39 pages)
6 April 2018Full accounts made up to 1 July 2017 (18 pages)
19 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 2 July 2016 (18 pages)
11 April 2017Full accounts made up to 2 July 2016 (18 pages)
3 April 2017Termination of appointment of Robert William Granville Pickford as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Robert William Granville Pickford as a director on 31 March 2017 (1 page)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 30 August 2016 (1 page)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 29 August 2016 (1 page)
7 September 2016Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages)
7 September 2016Director's details changed for Mr Michael Keith Hodgson on 29 August 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Michael Keith Hodgson on 30 August 2016 (1 page)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 April 2016Full accounts made up to 27 June 2015 (16 pages)
12 April 2016Full accounts made up to 27 June 2015 (16 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 January 2015Full accounts made up to 29 March 2014 (16 pages)
13 January 2015Full accounts made up to 29 March 2014 (16 pages)
24 December 2014Registration of charge 059226680007, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 059226680007, created on 22 December 2014 (47 pages)
2 October 2014Satisfaction of charge 6 in full (4 pages)
2 October 2014Satisfaction of charge 6 in full (4 pages)
2 October 2014Satisfaction of charge 4 in full (4 pages)
2 October 2014Satisfaction of charge 4 in full (4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
3 January 2014Full accounts made up to 30 March 2013 (15 pages)
3 January 2014Full accounts made up to 30 March 2013 (15 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(5 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 2 April 2011 (15 pages)
4 January 2012Full accounts made up to 2 April 2011 (15 pages)
4 January 2012Full accounts made up to 2 April 2011 (15 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 4 (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 4 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 3 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 3 (20 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 27 March 2010 (15 pages)
5 January 2011Full accounts made up to 27 March 2010 (15 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 28 March 2009 (15 pages)
29 January 2010Full accounts made up to 28 March 2009 (15 pages)
8 September 2009Return made up to 01/09/09; full list of members (3 pages)
8 September 2009Return made up to 01/09/09; full list of members (3 pages)
28 April 2009Director appointed mr michael keith hodgson (2 pages)
28 April 2009Director appointed mr michael keith hodgson (2 pages)
4 February 2009Full accounts made up to 29 March 2008 (15 pages)
4 February 2009Full accounts made up to 29 March 2008 (15 pages)
22 January 2009Appointment terminated director michael hodgson (1 page)
22 January 2009Appointment terminated director michael hodgson (1 page)
21 November 2008Director appointed mr michael keith hodgson (2 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture & intrecreditor deed 29/01/2008
(3 pages)
21 November 2008Secretary appointed mr michael keith hodgson (2 pages)
21 November 2008Secretary appointed mr michael keith hodgson (2 pages)
21 November 2008Resolutions
  • RES13 ‐ Re guarantee / debenture & intrecreditor deed 29/01/2008
(3 pages)
21 November 2008Director appointed mr michael keith hodgson (2 pages)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated director neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
12 November 2008Appointment terminated secretary neil maskrey (1 page)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Director's change of particulars / robert pickford / 31/05/2008 (1 page)
9 September 2008Director's change of particulars / robert pickford / 31/05/2008 (1 page)
22 July 2008Director's change of particulars / robert pickford / 31/05/2008 (1 page)
22 July 2008Director's change of particulars / robert pickford / 31/05/2008 (1 page)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
17 September 2007Return made up to 01/09/07; full list of members (2 pages)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
9 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
1 September 2006Incorporation (16 pages)
1 September 2006Incorporation (16 pages)