RICHARD COOKE ENGINEERING STEELS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 2UA

Company number 02278920
Status Active
Incorporation Date 20 July 1988
Company Type Private Limited Company
Address 3 SANDERSON STREET, SHEFFIELD, SOUTH YORKSHIRE, S9 2UA
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 12,000 . The most likely internet sites of RICHARD COOKE ENGINEERING STEELS LIMITED are www.richardcookeengineeringsteels.co.uk, and www.richard-cooke-engineering-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Swinton (South Yorks) Rail Station is 8 miles; to Mexborough Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Cooke Engineering Steels Limited is a Private Limited Company. The company registration number is 02278920. Richard Cooke Engineering Steels Limited has been working since 20 July 1988. The present status of the company is Active. The registered address of Richard Cooke Engineering Steels Limited is 3 Sanderson Street Sheffield South Yorkshire S9 2ua. . ALAM, Mohammed Khalil is a Director of the company. BYWATER, Lee is a Director of the company. COOKE, Deborah is a Director of the company. Secretary COOKE, Arnold has been resigned. Secretary COOKE, Richard has been resigned. Director COOKE, Richard has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Director

Director
BYWATER, Lee
Appointed Date: 24 August 2011
53 years old

Director
COOKE, Deborah
Appointed Date: 15 February 2012
61 years old

Resigned Directors

Secretary
COOKE, Arnold
Resigned: 10 July 1992

Secretary
COOKE, Richard
Resigned: 15 February 2012
Appointed Date: 10 July 1992

Director
COOKE, Richard
Resigned: 15 February 2012
68 years old

Persons With Significant Control

Mrs Deborah Cooke
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RICHARD COOKE ENGINEERING STEELS LIMITED Events

28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Jul 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12,000

...
... and 75 more events
27 Jan 1989
Accounting reference date notified as 30/09

05 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Oct 1988
Registered office changed on 05/10/88 from: 63-67 tabernacle street london EC2A 4AH

04 Oct 1988
Wd 28/09/88 ad 20/07/88--------- £ si 98@1=98 £ ic 2/100

20 Jul 1988
Incorporation

RICHARD COOKE ENGINEERING STEELS LIMITED Charges

3 March 2011
Legal charge
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 sanderson street attercliffe sheffield t/no SYK320184 by…
30 September 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 March 2006
Fixed and floating charge
Delivered: 13 April 2006
Status: Satisfied on 22 January 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 1993
Mortgage debenture
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…