Sheffield
South Yorkshire
S9 4UL
Director Name | Sir Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Industrialist |
Country of Residence | England |
Correspondence Address | Parkway Avenue Sheffield South Yorkshire S9 4UL |
Website | william-cook.co.uk |
---|---|
Telephone | 08707872353 |
Telephone region | Unknown |
Registered Address | C/O Williams 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 |
1 at £1 | William Cook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186,213 |
Cash | £1,223 |
Current Liabilities | £189,895 |
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 | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 16 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 | 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 (8 pages) |
20 April 2023 | Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages) |
28 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages) |
15 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (42 pages) |
15 March 2022 | Audit exemption subsidiary accounts made up to 3 July 2021 (7 pages) |
15 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page) |
20 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
26 July 2021 | Audit exemption subsidiary accounts made up to 27 June 2020 (7 pages) |
26 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (40 pages) |
9 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page) |
9 July 2021 | Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages) |
28 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 29 June 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 June 2018 (18 pages) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
24 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (17 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (16 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (16 pages) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (13 pages) |
28 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 August 2015 | Company name changed william cook media productions LIMITED\certificate issued on 25/08/15
|
25 August 2015 | Company name changed william cook media productions LIMITED\certificate issued on 25/08/15
|
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 (13 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (13 pages) |
26 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
3 January 2014 | Full accounts made up to 30 March 2013 (20 pages) |
3 January 2014 | Full accounts made up to 30 March 2013 (20 pages) |
20 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 16 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 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (13 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (13 pages) |
4 January 2012 | Full accounts made up to 2 April 2011 (13 pages) |
28 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Director's details changed for Mr Andrew John Cook on 16 September 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Andrew John Cook on 16 September 2011 (2 pages) |
21 April 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
21 April 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
18 January 2011 | Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL on 18 January 2011 (2 pages) |
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Company name changed william cook track systems LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Company name changed william cook track systems LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Change of name notice (2 pages) |
24 November 2010 | Registered office address changed from the Manor House Froggatt Edge Calver Hope Valley Derbyshire S32 3ZB United Kingdom on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from the Manor House Froggatt Edge Calver Hope Valley Derbyshire S32 3ZB United Kingdom on 24 November 2010 (2 pages) |
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed astrum track systems LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Company name changed astrum track systems LIMITED\certificate issued on 22/09/10
|
16 September 2010 | Incorporation (22 pages) |
16 September 2010 | Incorporation (22 pages) |