Company NameWilliam Cook Defence Limited
DirectorMichael Keith Hodgson
Company StatusActive
Company Number07810738
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 7 months ago)
Previous NameGweco 527 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Keith Hodgson
StatusCurrent
Appointed07 November 2012(1 year after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressC/O William Cook Holdings Ltd Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Ltd Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 2017)
RoleIndustrialist
Country of ResidenceEngland
Correspondence AddressC/O William Cook Holdings Ltd Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

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

1 at £1William Cook Cast Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
6 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 October 2018 (3 pages)
19 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
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)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
7 November 2012Appointment of Mr Andrew John Cook as a director (2 pages)
7 November 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 November 2012 (1 page)
7 November 2012Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
7 November 2012Termination of appointment of John Holden as a director (1 page)
7 November 2012Termination of appointment of Gweco Directors Ltd as a director (1 page)
7 November 2012Termination of appointment of John Holden as a director (1 page)
7 November 2012Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
7 November 2012Appointment of Mr Andrew John Cook as a director (2 pages)
7 November 2012Termination of appointment of Gweco Directors Ltd as a director (1 page)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
20 December 2011Change of name notice (2 pages)
20 December 2011Company name changed gweco 527 LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
(3 pages)
20 December 2011Change of name notice (2 pages)
20 December 2011Company name changed gweco 527 LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
(3 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)