Sheffield
S9 4UL
Director Name | Mr Christopher David Seymour |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Philip John Ross |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(10 years, 7 months after company formation) |
Appointment Duration | 2 days |
Role | Accountant |
Country of Residence | England |
Correspondence Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Director Name | Andrew John Cook |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Kevin John Grayley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Arnaud Guy Roger Marie Massant |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Timothy Richard Bentley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr William James Cook |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Mr Michael Keith Hodgson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
Director Name | Gweco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
Website | william-cook.co.uk |
---|---|
Telephone | 08707872353 |
Telephone region | Unknown |
Registered Address | William Cook Rail Limited Parkway Avenue Sheffield S9 4UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
2.5m at £1 | William Cook Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £613,485 |
Gross Profit | £140,045 |
Net Worth | £550,828 |
Current Liabilities | £138,433 |
Latest Accounts | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
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: The Trustees of the a J Cook Pension Scheme Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Andrew John Cook Cbe as B Security Trustee Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Andrew John Cook Cbe as a Security Trustee 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: William Cook Holdings Limited Classification: A registered charge Outstanding |
28 November 2013 | Delivered on: 29 November 2013 Satisfied on: 2 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Full accounts made up to 2 July 2022 (24 pages) |
28 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 3 July 2021 (23 pages) |
20 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 27 June 2020 (22 pages) |
28 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 29 June 2019 (24 pages) |
27 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
14 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) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 1 July 2017 (21 pages) |
28 March 2018 | Appointment of Mr Michael Keith Hodgson as a director on 28 March 2018 (2 pages) |
24 October 2017 | Termination of appointment of William James Cook as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of William James Cook as a director on 24 October 2017 (1 page) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 April 2017 | Full accounts made up to 2 July 2016 (20 pages) |
9 April 2017 | Full accounts made up to 2 July 2016 (20 pages) |
7 April 2017 | Appointment of Mr William James Cook as a director on 3 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr William James Cook 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 | Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page) |
7 March 2017 | Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Timothy Richard Bentley as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Timothy Richard Bentley 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) |
29 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
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 | Termination of appointment of Kevin John Grayley as a director on 1 July 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) |
15 June 2015 | Termination of appointment of Arnaud Guy Roger Marie Massant as a director on 10 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Arnaud Guy Roger Marie Massant as a director on 10 June 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Arnauld Guy Roger Marie Massant on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Arnauld Guy Roger Marie Massant on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Arnauld Guy Roger Marie Massant on 3 February 2015 (2 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (17 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (17 pages) |
12 January 2015 | Appointment of Mr Arnauld Guy Roger Marie Massant as a director on 5 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Arnauld Guy Roger Marie Massant as a director on 5 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Arnauld Guy Roger Marie Massant as a director on 5 January 2015 (2 pages) |
24 December 2014 | Registration of charge 086942770002, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 086942770005, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 086942770004, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 086942770003, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 086942770003, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 086942770007, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 086942770005, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 086942770002, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 086942770004, created on 22 December 2014 (9 pages) |
24 December 2014 | Registration of charge 086942770006, created on 22 December 2014 (47 pages) |
24 December 2014 | Registration of charge 086942770007, created on 22 December 2014 (31 pages) |
24 December 2014 | Registration of charge 086942770006, created on 22 December 2014 (47 pages) |
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 October 2014 | Satisfaction of charge 086942770001 in full (4 pages) |
2 October 2014 | Satisfaction of charge 086942770001 in full (4 pages) |
21 May 2014 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
21 May 2014 | Appointment of Mr Kevin John Grayley as a director (2 pages) |
1 April 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
1 April 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
16 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
29 November 2013 | Registration of charge 086942770001 (8 pages) |
29 November 2013 | Registration of charge 086942770001 (8 pages) |
16 October 2013 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 16 October 2013 (2 pages) |
10 October 2013 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
10 October 2013 | Termination of appointment of John Holden as a director (2 pages) |
10 October 2013 | Termination of appointment of John Holden as a director (2 pages) |
10 October 2013 | Termination of appointment of Gweco Directors Ltd as a director (2 pages) |
8 October 2013 | Appointment of Michael Keith Hodgson as a secretary (3 pages) |
8 October 2013 | Appointment of Michael Keith Hodgson as a secretary (3 pages) |
4 October 2013 | Appointment of Andrew John Cook as a director (3 pages) |
4 October 2013 | Appointment of Andrew John Cook as a director (3 pages) |
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Company name changed gweco 596 LIMITED\certificate issued on 01/10/13
|
1 October 2013 | Change of name notice (2 pages) |
1 October 2013 | Company name changed gweco 596 LIMITED\certificate issued on 01/10/13
|
17 September 2013 | Incorporation
|
17 September 2013 | Incorporation
|