Company NameWilliam Cook Rail Limited
Company StatusActive
Company Number08694277
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Previous NameGweco 596 Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameMichael Keith Hodgson
NationalityBritish
StatusCurrent
Appointed30 September 2013(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Philip John Ross
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(10 years, 7 months after company formation)
Appointment Duration2 days
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameAndrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Arnaud Guy Roger Marie Massant
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed05 January 2015(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Timothy Richard Bentley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr William James Cook
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliam Cook Rail Limited Parkway Avenue
Sheffield
S9 4UL
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed17 September 2013(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 AddressWilliam Cook Rail Limited
Parkway Avenue
Sheffield
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

2.5m at £1William Cook Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£613,485
Gross Profit£140,045
Net Worth£550,828
Current Liabilities£138,433

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

22 December 2014Delivered on: 24 December 2014
Persons entitled: William Cook Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: The Trustees of the a J Cook Pension Scheme

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: Andrew John Cook Cbe as B Security Trustee

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: Andrew John Cook Cbe as a Security Trustee

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: William Cook Cast Products Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 24 December 2014
Persons entitled: William Cook Holdings Limited

Classification: A registered charge
Outstanding
28 November 2013Delivered 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

Filing History

19 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
24 April 2023Full accounts made up to 2 July 2022 (24 pages)
28 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 3 July 2021 (23 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
8 July 2021Full accounts made up to 27 June 2020 (22 pages)
28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 29 June 2019 (24 pages)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
14 June 2019Full accounts made up to 30 June 2018 (22 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 1 July 2017 (21 pages)
28 March 2018Appointment of Mr Michael Keith Hodgson as a director on 28 March 2018 (2 pages)
24 October 2017Termination of appointment of William James Cook as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of William James Cook as a director on 24 October 2017 (1 page)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 April 2017Full accounts made up to 2 July 2016 (20 pages)
9 April 2017Full accounts made up to 2 July 2016 (20 pages)
7 April 2017Appointment of Mr William James Cook as a director on 3 April 2017 (2 pages)
7 April 2017Appointment of Mr William James Cook 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 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
7 March 2017Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page)
7 March 2017Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017 (1 page)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Mr Christopher David Seymour as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Mr Timothy Richard Bentley as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Mr Timothy Richard Bentley as a director on 15 July 2016 (2 pages)
12 April 2016Full accounts made up to 27 June 2015 (18 pages)
12 April 2016Full accounts made up to 27 June 2015 (18 pages)
29 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,500,000
(3 pages)
29 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,500,000
(3 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
15 June 2015Termination of appointment of Arnaud Guy Roger Marie Massant as a director on 10 June 2015 (1 page)
15 June 2015Termination of appointment of Arnaud Guy Roger Marie Massant as a director on 10 June 2015 (1 page)
3 February 2015Director's details changed for Mr Arnauld Guy Roger Marie Massant on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Arnauld Guy Roger Marie Massant on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Arnauld Guy Roger Marie Massant on 3 February 2015 (2 pages)
13 January 2015Full accounts made up to 29 March 2014 (17 pages)
13 January 2015Full accounts made up to 29 March 2014 (17 pages)
12 January 2015Appointment of Mr Arnauld Guy Roger Marie Massant as a director on 5 January 2015 (2 pages)
12 January 2015Appointment of Mr Arnauld Guy Roger Marie Massant as a director on 5 January 2015 (2 pages)
12 January 2015Appointment of Mr Arnauld Guy Roger Marie Massant as a director on 5 January 2015 (2 pages)
24 December 2014Registration of charge 086942770002, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 086942770005, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 086942770004, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 086942770003, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 086942770003, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 086942770007, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 086942770005, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 086942770002, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 086942770004, created on 22 December 2014 (9 pages)
24 December 2014Registration of charge 086942770006, created on 22 December 2014 (47 pages)
24 December 2014Registration of charge 086942770007, created on 22 December 2014 (31 pages)
24 December 2014Registration of charge 086942770006, created on 22 December 2014 (47 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,500,000
(4 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,500,000
(4 pages)
2 October 2014Satisfaction of charge 086942770001 in full (4 pages)
2 October 2014Satisfaction of charge 086942770001 in full (4 pages)
21 May 2014Appointment of Mr Kevin John Grayley as a director (2 pages)
21 May 2014Appointment of Mr Kevin John Grayley as a director (2 pages)
1 April 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
16 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,500,000
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,500,000
(4 pages)
29 November 2013Registration of charge 086942770001 (8 pages)
29 November 2013Registration of charge 086942770001 (8 pages)
16 October 2013Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 16 October 2013 (2 pages)
10 October 2013Termination of appointment of Gweco Directors Ltd as a director (2 pages)
10 October 2013Termination of appointment of John Holden as a director (2 pages)
10 October 2013Termination of appointment of John Holden as a director (2 pages)
10 October 2013Termination of appointment of Gweco Directors Ltd as a director (2 pages)
8 October 2013Appointment of Michael Keith Hodgson as a secretary (3 pages)
8 October 2013Appointment of Michael Keith Hodgson as a secretary (3 pages)
4 October 2013Appointment of Andrew John Cook as a director (3 pages)
4 October 2013Appointment of Andrew John Cook as a director (3 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Company name changed gweco 596 LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Company name changed gweco 596 LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)