SUPERCOOK LIMITED
LEEDS BRANDWAY GROUP LTD.

Hellopages » West Yorkshire » Leeds » LS15 8GB

Company number 01118792
Status Active
Incorporation Date 18 June 1973
Company Type Private Limited Company
Address 4600 PARK APPROACH, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8GB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 250,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of SUPERCOOK LIMITED are www.supercook.co.uk, and www.supercook.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Leeds Rail Station is 4.9 miles; to Castleford Rail Station is 6 miles; to Featherstone Rail Station is 8.8 miles; to Sandal & Agbrigg Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supercook Limited is a Private Limited Company. The company registration number is 01118792. Supercook Limited has been working since 18 June 1973. The present status of the company is Active. The registered address of Supercook Limited is 4600 Park Approach Thorpe Park Leeds West Yorkshire Ls15 8gb. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. FRANKS, Peter Austin is a Director of the company. REINTJES, Martin Heinrich Theodor is a Director of the company. UNRUHE, Andreas is a Director of the company. Secretary BEEDLE, Wayne has been resigned. Secretary FOSTER, Stephen Edward has been resigned. Secretary HODGSON, Geoffrey has been resigned. Secretary MCDONOUGH, Michael John has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director BALOGH, Attila has been resigned. Director BARRATT, Colin has been resigned. Director BARRATT, Denise has been resigned. Director BEEDLE, Wayne has been resigned. Director CURLE, Brian Roynon has been resigned. Director DICKINSON, Richard Ian has been resigned. Director DIXON, Leslie has been resigned. Director FOSTER, Stephen Edward has been resigned. Director GADOLA, Marco has been resigned. Director GRENZ, Thorsten has been resigned. Director ILSLEY, Richard Matthew has been resigned. Director JUNGER, Ernst Peter, Dr has been resigned. Director MCDONOUGH, Michael John has been resigned. Director PREUSS, Volkmar has been resigned. Director SWIFT, Malcolm Stuart has been resigned. Director TATTERTON, Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 23 May 2012

Director
FRANKS, Peter Austin
Appointed Date: 23 March 2007
69 years old

Director
REINTJES, Martin Heinrich Theodor
Appointed Date: 31 March 2011
63 years old

Director
UNRUHE, Andreas
Appointed Date: 31 March 2011
55 years old

Resigned Directors

Secretary
BEEDLE, Wayne
Resigned: 15 September 2006
Appointed Date: 07 September 2004

Secretary
FOSTER, Stephen Edward
Resigned: 23 March 2007
Appointed Date: 15 September 2006

Secretary
HODGSON, Geoffrey
Resigned: 29 September 2000

Secretary
MCDONOUGH, Michael John
Resigned: 07 September 2004
Appointed Date: 29 September 2000

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 23 May 2012
Appointed Date: 23 March 2007

Director
BALOGH, Attila
Resigned: 02 May 2006
Appointed Date: 30 September 2004
61 years old

Director
BARRATT, Colin
Resigned: 29 September 2000
84 years old

Director
BARRATT, Denise
Resigned: 29 September 2000
75 years old

Director
BEEDLE, Wayne
Resigned: 15 September 2006
Appointed Date: 18 March 2004
55 years old

Director
CURLE, Brian Roynon
Resigned: 11 November 2002
Appointed Date: 29 September 2000
78 years old

Director
DICKINSON, Richard Ian
Resigned: 29 September 2000
77 years old

Director
DIXON, Leslie
Resigned: 29 September 2000
Appointed Date: 01 May 1991
80 years old

Director
FOSTER, Stephen Edward
Resigned: 23 March 2007
Appointed Date: 02 May 2006
49 years old

Director
GADOLA, Marco
Resigned: 30 April 2006
Appointed Date: 31 July 2003
62 years old

Director
GRENZ, Thorsten
Resigned: 15 September 2006
Appointed Date: 01 May 2006
67 years old

Director
ILSLEY, Richard Matthew
Resigned: 30 June 2011
Appointed Date: 18 April 2005
60 years old

Director
JUNGER, Ernst Peter, Dr
Resigned: 18 December 2010
Appointed Date: 23 March 2007
73 years old

Director
MCDONOUGH, Michael John
Resigned: 07 September 2004
Appointed Date: 29 September 2000
66 years old

Director
PREUSS, Volkmar
Resigned: 31 March 2011
Appointed Date: 23 March 2007
79 years old

Director
SWIFT, Malcolm Stuart
Resigned: 31 July 2003
Appointed Date: 04 October 2002
65 years old

Director
TATTERTON, Edward
Resigned: 29 September 2000
80 years old

SUPERCOOK LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,000

01 Sep 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250,000

31 Aug 2014
Full accounts made up to 31 December 2013
...
... and 129 more events
28 Oct 1983
Accounts made up to 31 July 1982
26 Oct 1982
Accounts made up to 31 July 1981
04 Feb 1974
Company name changed\certificate issued on 04/02/74
18 Jun 1973
Incorporation
18 Jun 1973
Registered office changed on 18/06/73 from: bishopdyke rd sherburn-in-elmet leeds west yorks LS25 6JA