Company NameWilliam Cook Leaseholds Limited
DirectorMichael Keith Hodgson
Company StatusActive
Company Number07377847
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(6 years, 6 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleIndustrialist
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
South Yorkshire
S9 4UL

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

Registered AddressC/O Williams 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

1 at £1William Cook Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£186,213
Cash£1,223
Current Liabilities£189,895

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 Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 16 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 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 (8 pages)
20 April 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
28 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (42 pages)
15 March 2022Audit exemption subsidiary accounts made up to 3 July 2021 (7 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page)
20 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
26 July 2021Audit exemption subsidiary accounts made up to 27 June 2020 (7 pages)
26 July 2021Consolidated accounts of parent company for subsidiary company period ending 27/06/20 (40 pages)
9 July 2021Notice of agreement to exemption from audit of accounts for period ending 27/06/20 (1 page)
9 July 2021Audit exemption statement of guarantee by parent company for period ending 27/06/20 (3 pages)
28 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 29 June 2019 (8 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 30 June 2018 (18 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (17 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 2 July 2016 (16 pages)
7 April 2017Full accounts made up to 2 July 2016 (16 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
3 April 2017Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
3 April 2017Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
12 April 2016Full accounts made up to 27 June 2015 (13 pages)
12 April 2016Full accounts made up to 27 June 2015 (13 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
25 August 2015Company name changed william cook media productions LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
25 August 2015Company name changed william cook media productions LIMITED\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 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 (13 pages)
13 January 2015Full accounts made up to 29 March 2014 (13 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
3 January 2014Full accounts made up to 30 March 2013 (20 pages)
3 January 2014Full accounts made up to 30 March 2013 (20 pages)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
4 January 2012Full accounts made up to 2 April 2011 (13 pages)
4 January 2012Full accounts made up to 2 April 2011 (13 pages)
4 January 2012Full accounts made up to 2 April 2011 (13 pages)
28 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mr Andrew John Cook on 16 September 2011 (2 pages)
27 October 2011Director's details changed for Mr Andrew John Cook on 16 September 2011 (2 pages)
21 April 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
21 April 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
18 January 2011Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from Head Office Parkway Avenue Sheffield South Yorkshire S9 4UL on 18 January 2011 (2 pages)
26 November 2010Change of name notice (2 pages)
26 November 2010Company name changed william cook track systems LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
26 November 2010Company name changed william cook track systems LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
26 November 2010Change of name notice (2 pages)
24 November 2010Registered 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 2010Registered 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 2010Change of name notice (2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed astrum track systems LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
22 September 2010Company name changed astrum track systems LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
16 September 2010Incorporation (22 pages)
16 September 2010Incorporation (22 pages)