Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director Name | Mr William James Cook |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2013(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Ltd Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Ltd Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | Reduit Le Variouf Forest Guernsey Channel Islands GY8 0BH |
Director Name | Mr Philip James Ingram Mbe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2012) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Ltd Parkway Avenue Sheffield South Yorkshire S9 4UL |
Director Name | Mr Andrew Bednarek |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O William Cook Holdings Ltd Parkway Avenue Sheffield South Yorkshire S9 4UL |
Website | william-cook.co.uk |
---|
Registered Address | C/O William Cook Holdings Ltd Parkway Avenue Sheffield South Yorkshire S9 4UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
9.1m at £1 | William Cook Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,922,748 |
Gross Profit | £572,329 |
Net Worth | -£389,866 |
Cash | £65,143 |
Current Liabilities | £1,970,269 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: William Cook Holdings Limited Classification: A registered charge Outstanding |
---|---|
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: William Cook Limited Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: William Cook Cast Products Limited 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: 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 2011 | Delivered 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 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 |
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 |
24 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
9 June 2020 | Full accounts made up to 29 June 2019 (24 pages) |
24 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
12 June 2019 | Full accounts made up to 30 June 2018 (22 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
7 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (20 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
9 April 2017 | Full accounts made up to 2 July 2016 (19 pages) |
9 April 2017 | Full accounts made up to 2 July 2016 (19 pages) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (18 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (18 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
10 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page) |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 January 2015 | Full accounts made up to 29 March 2014 (18 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (18 pages) |
24 December 2014 | Registration of charge 067922660009, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 067922660008, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 067922660006, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 067922660008, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 067922660009, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 067922660007, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 067922660006, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 067922660007, created on 22 December 2014 (31 pages) |
2 October 2014 | Satisfaction of charge 5 in full (4 pages) |
2 October 2014 | Satisfaction of charge 5 in full (4 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2014 | Satisfaction of charge 2 in full (4 pages) |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 January 2014 | Full accounts made up to 30 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (17 pages) |
4 September 2013 | Termination of appointment of Andrew Bednarek as a director (1 page) |
4 September 2013 | Termination of appointment of Andrew Bednarek as a director (1 page) |
19 July 2013 | Appointment of Mr Andrew Bednarek as a director (2 pages) |
19 July 2013 | Appointment of Mr William James Cook as a director (2 pages) |
19 July 2013 | Appointment of Mr Andrew Bednarek as a director (2 pages) |
19 July 2013 | Appointment of Mr William James Cook as a director (2 pages) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL United Kingdom on 6 February 2013 (1 page) |
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) |
21 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
11 December 2012 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
11 December 2012 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
7 November 2012 | Termination of appointment of Philip Ingram Mbe as a director (1 page) |
7 November 2012 | Termination of appointment of Philip Ingram Mbe as a director (1 page) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 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 2 (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 2 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (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) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Company name changed cook track systems LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Company name changed cook track systems LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Appointment of Mr Philip James Ingram Mbe as a director (2 pages) |
23 September 2010 | Appointment of Mr Philip James Ingram Mbe as a director (2 pages) |
23 September 2010 | Registered office address changed from the Manor House Froggatt Edge Hope Valley Derbyshire S32 3ZB England on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from the Manor House Froggatt Edge Hope Valley Derbyshire S32 3ZB England on 23 September 2010 (1 page) |
6 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
6 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
2 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
2 February 2009 | Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 February 2009 | Director appointed andrew john cook (2 pages) |
2 February 2009 | Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
2 February 2009 | Director appointed andrew john cook (2 pages) |
16 January 2009 | Appointment terminated director graham stephens (1 page) |
16 January 2009 | Appointment terminated director graham stephens (1 page) |
15 January 2009 | Incorporation (12 pages) |
15 January 2009 | Incorporation (12 pages) |