Company number 00053475
Status Active
Incorporation Date 26 July 1897
Company Type Private Limited Company
Address PARKWAY AVENUE, SHEFFIELD, S9 4UL
Home Country United Kingdom
Nature of Business 24520 - Casting of steel
Phone, email, etc
Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 2 July 2016; Termination of appointment of Andrew John Cook as a director on 3 April 2017; Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017. The most likely internet sites of WILLIAM COOK LEEDS LIMITED are www.williamcookleeds.co.uk, and www.william-cook-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and two months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Swinton (South Yorks) Rail Station is 8.7 miles; to Mexborough Rail Station is 9.4 miles; to Silkstone Common Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Cook Leeds Limited is a Private Limited Company.
The company registration number is 00053475. William Cook Leeds Limited has been working since 26 July 1897.
The present status of the company is Active. The registered address of William Cook Leeds Limited is Parkway Avenue Sheffield S9 4ul. . HODGSON, Michael Keith is a Secretary of the company. SEYMOUR, Christopher David is a Director of the company. Secretary AUSTIN, John Alan has been resigned. Secretary BARTLE, Thomas has been resigned. Secretary CALDWELL, John Christopher has been resigned. Secretary CARRICK, Neil Richard has been resigned. Secretary CATLOW, Harry has been resigned. Secretary COOK, David Laurence has been resigned. Secretary HOUGHTON, Michael Barry has been resigned. Secretary MOORE, Peter John has been resigned. Secretary MUSGROVE, Kevin has been resigned. Director ALEXANDER, Simon John has been resigned. Director ARROWSMITH, George has been resigned. Director BARTLE, Thomas has been resigned. Director BAXTER, David John has been resigned. Director BENTLEY, Timothy Richard has been resigned. Director CALDWELL, John Christopher has been resigned. Director CARRICK, Neil Richard has been resigned. Director CATLOW, Harry has been resigned. Director COOK, Andrew John, Sir has been resigned. Director GIBBS, Andrew Maurice has been resigned. Director GRAYLEY, Kevin John has been resigned. Director GRAYLEY, Kevin has been resigned. Director HAIGH, Peter has been resigned. Director LONGTON, James Oswald has been resigned. Director MOORE, Peter John has been resigned. Director MUSGROVE, Kevin has been resigned. The company operates in "Casting of steel".
Current Directors
Resigned Directors
Director
BARTLE, Thomas
Resigned: 05 August 2004
Appointed Date: 04 January 2002
75 years old
Director
MOORE, Peter John
Resigned: 04 April 2003
Appointed Date: 31 December 2001
70 years old
Persons With Significant Control
William Cook Cast Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WILLIAM COOK LEEDS LIMITED Events
07 Apr 2017
Full accounts made up to 2 July 2016
03 Apr 2017
Termination of appointment of Andrew John Cook as a director on 3 April 2017
07 Mar 2017
Termination of appointment of Timothy Richard Bentley as a director on 28 February 2017
08 Nov 2016
Appointment of Mr Timothy Richard Bentley as a director on 1 November 2016
08 Nov 2016
Termination of appointment of Simon John Alexander as a director on 1 November 2016
...
... and 154 more events
20 Jan 1987
Accounting reference date extended from 31/12 to 31/03
23 Dec 1986
Registered office changed on 23/12/86 from: cross green approach leeds 9
06 Nov 1986
Return made up to 31/03/86; full list of members
10 Oct 1986
Full accounts made up to 27 December 1985
10 Sep 1985
Annual return made up to 01/04/85
22 December 2014
Charge code 0005 3475 0019
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Trustees of the a J Cook Pension Scheme
Description: Contains fixed charge…
19 December 2011
Debenture
Delivered: 21 December 2011
Status: Satisfied
on 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2011
Composite guarantee and debenture
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Composite guarantee and debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: William Cook Cast Products Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Composite guarantee and debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: William Cook Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Composite guarantee and debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: William Cook Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2006
Composite guarantee and debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Trustees of the Aj Cook Pension Scheme
Description: Catton foundry cross green approach leeds t/n WYK458821…
17 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied
on 3 October 2006
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 August 2004
Composite guarantee and debenture
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Deed of adherence to a composite guarantee and debenture dated 23RD january 1997
Delivered: 16 April 1997
Status: Satisfied
on 15 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1995
Debenture
Delivered: 30 June 1995
Status: Satisfied
on 15 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 June 1995
Debenture
Delivered: 28 June 1995
Status: Satisfied
on 24 August 2004
Persons entitled: Meespierson Nv
Description: Fixed and floating charges over the undertaking and all…
15 March 1988
Debenture
Delivered: 21 March 1988
Status: Satisfied
on 26 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1983
Consolidating deed of loan
Delivered: 6 April 1983
Status: Satisfied
on 28 February 1987
Persons entitled: Ffi (UK Finance) PLC
Description: Inc uncalled capital.. Undertaking and all property and…
29 March 1983
Fourth supplemental trust deed
Delivered: 15 April 1983
Status: Satisfied
on 28 February 1987
Persons entitled: The Royal Bank of Scotland Plcas Trustee
Description: Inc uncalled capital.. Undertaking and all property and…
31 March 1981
Credit agreement
Delivered: 21 April 1981
Status: Satisfied
Persons entitled: The Royal Bank of Scotlandas Agent for the Banks
Description: All monies standing to the credit of certain bank accounts…
4 September 1980
Legal charge
Delivered: 5 September 1980
Status: Satisfied
Persons entitled: The Royal Bank of Scotland Limited
Description: All that f/h plot of land conveyed to the company by a…
3 September 1980
Trust deed
Delivered: 10 September 1980
Status: Satisfied
on 28 February 1987
Persons entitled: The Royal Bank of Scotland Limited
Description: Undertaking and all property and assets present and future…
3 September 1980
Legal charge
Delivered: 4 September 1980
Status: Satisfied
Persons entitled: F.F.I. (U.K. Finance) Limited
Description: All that f/h plot of land conveyed to the company by a…