Company NameCook Defence Systems Limited
DirectorsWilliam James Cook and Christopher David Seymour
Company StatusActive
Company Number06792266
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 2 months ago)
Previous NameCook Track Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Secretary NameMr Michael Keith Hodgson
StatusCurrent
Appointed03 October 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressC/O William Cook Holdings Ltd
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr William James Cook
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Ltd
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Ltd
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleIndustrialist
Country of ResidenceEngland
Correspondence AddressReduit
Le Variouf Forest
Guernsey
Channel Islands
GY8 0BH
Director NameMr Philip James Ingram Mbe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 24 September 2012)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Ltd
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Andrew Bednarek
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Ltd
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL

Contact

Websitewilliam-cook.co.uk

Location

Registered AddressC/O William Cook Holdings Ltd
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

9.1m at £1William Cook Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,922,748
Gross Profit£572,329
Net Worth-£389,866
Cash£65,143
Current Liabilities£1,970,269

Accounts

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

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Charges

22 December 2014Delivered on: 24 December 2014
Persons entitled: William Cook Holdings Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: William Cook Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: William Cook Cast Products Limited

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: 11 November 2011
Persons entitled: The Trustees of the Aj Cook Pension Scheme

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: 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.
Outstanding
1 November 2011Delivered on: 11 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: 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.
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
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

24 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
9 June 2020Full accounts made up to 29 June 2019 (24 pages)
24 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
12 June 2019Full accounts made up to 30 June 2018 (22 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
7 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (20 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
9 April 2017Full accounts made up to 2 July 2016 (19 pages)
9 April 2017Full accounts made up to 2 July 2016 (19 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
12 April 2016Full accounts made up to 27 June 2015 (18 pages)
12 April 2016Full accounts made up to 27 June 2015 (18 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,120,001
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,120,001
(4 pages)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 9,120,001
(4 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 9,120,001
(4 pages)
13 January 2015Full accounts made up to 29 March 2014 (18 pages)
13 January 2015Full accounts made up to 29 March 2014 (18 pages)
24 December 2014Registration of charge 067922660009, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 067922660008, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 067922660006, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 067922660008, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 067922660009, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 067922660007, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 067922660006, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 067922660007, created on 22 December 2014 (31 pages)
2 October 2014Satisfaction of charge 5 in full (4 pages)
2 October 2014Satisfaction of charge 5 in full (4 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
2 October 2014Satisfaction of charge 2 in full (4 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,120,001
(4 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 9,120,001
(4 pages)
3 January 2014Full accounts made up to 30 March 2013 (17 pages)
3 January 2014Full accounts made up to 30 March 2013 (17 pages)
4 September 2013Termination of appointment of Andrew Bednarek as a director (1 page)
4 September 2013Termination of appointment of Andrew Bednarek as a director (1 page)
19 July 2013Appointment of Mr Andrew Bednarek as a director (2 pages)
19 July 2013Appointment of Mr William James Cook as a director (2 pages)
19 July 2013Appointment of Mr Andrew Bednarek as a director (2 pages)
19 July 2013Appointment of Mr William James Cook as a director (2 pages)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL United Kingdom on 6 February 2013 (1 page)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
21 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 9,120,001
(3 pages)
21 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 9,120,001
(3 pages)
11 December 2012Appointment of Mr Kevin John Grayley as a director (2 pages)
11 December 2012Appointment of Mr Kevin John Grayley as a director (2 pages)
7 November 2012Termination of appointment of Philip Ingram Mbe as a director (1 page)
7 November 2012Termination of appointment of Philip Ingram Mbe as a director (1 page)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 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 2 (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 2 (3 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (20 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (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)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed cook track systems LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
28 September 2010Company name changed cook track systems LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
28 September 2010Change of name notice (2 pages)
23 September 2010Appointment of Mr Philip James Ingram Mbe as a director (2 pages)
23 September 2010Appointment of Mr Philip James Ingram Mbe as a director (2 pages)
23 September 2010Registered office address changed from the Manor House Froggatt Edge Hope Valley Derbyshire S32 3ZB England on 23 September 2010 (1 page)
23 September 2010Registered office address changed from the Manor House Froggatt Edge Hope Valley Derbyshire S32 3ZB England on 23 September 2010 (1 page)
6 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
6 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
2 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
2 February 2009Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 February 2009Director appointed andrew john cook (2 pages)
2 February 2009Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
2 February 2009Director appointed andrew john cook (2 pages)
16 January 2009Appointment terminated director graham stephens (1 page)
16 January 2009Appointment terminated director graham stephens (1 page)
15 January 2009Incorporation (12 pages)
15 January 2009Incorporation (12 pages)