WILLIAM COOK NDT LIMITED
CASTINGS RESEARCH LIMITED

Hellopages » South Yorkshire » Sheffield » S9 4UL
Company number 01011570
Status Active
Incorporation Date 18 May 1971
Company Type Private Limited Company
Address PARKWAY AVENUE, SHEFFIELD, S9 4UL
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and thirty-two 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; Appointment of Mr Christopher David Seymour as a director on 1 November 2016. The most likely internet sites of WILLIAM COOK NDT LIMITED are www.williamcookndt.co.uk, and www.william-cook-ndt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine 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 Ndt Limited is a Private Limited Company. The company registration number is 01011570. William Cook Ndt Limited has been working since 18 May 1971. The present status of the company is Active. The registered address of William Cook Ndt Limited is Parkway Avenue Sheffield S9 4ul. . HODGSON, Michael Keith is a Secretary of the company. ALEXANDER, Simon John is a Director of the company. SEYMOUR, Christopher David is a Director of the company. Secretary ARGENT, Lesley Stuart has been resigned. Secretary CALDWELL, John Christopher has been resigned. Secretary CARRICK, Neil Richard has been resigned. Secretary GRAYLEY, Kevin John has been resigned. Secretary KITE, Philip John has been resigned. Secretary MASKREY, Neil Anthony has been resigned. Secretary MOORE, Peter John has been resigned. Secretary MUSGROVE, Kevin has been resigned. Director BAXTER, David John has been resigned. Director BAXTER, David John has been resigned. Director CARRICK, Neil Richard has been resigned. Director COOK, Andrew John, Sir has been resigned. Director COOK, Andrew John has been resigned. Director GERARD, Ian Robert has been resigned. Director GRAYLEY, Kevin John has been resigned. Director MASKREY, Neil Anthony has been resigned. Director MOORE, Peter John has been resigned. Director MUSGROVE, Kevin has been resigned. Director RAINE, James Vernon has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
HODGSON, Michael Keith
Appointed Date: 17 April 2015

Director
ALEXANDER, Simon John
Appointed Date: 01 July 2015
57 years old

Director
SEYMOUR, Christopher David
Appointed Date: 01 November 2016
52 years old

Resigned Directors

Secretary
ARGENT, Lesley Stuart
Resigned: 17 April 2015
Appointed Date: 22 December 2008

Secretary
CALDWELL, John Christopher
Resigned: 31 December 2001
Appointed Date: 31 August 1995

Secretary
CARRICK, Neil Richard
Resigned: 31 August 1995
Appointed Date: 23 December 1994

Secretary
GRAYLEY, Kevin John
Resigned: 12 November 2003
Appointed Date: 23 June 2003

Secretary
KITE, Philip John
Resigned: 26 March 1994

Secretary
MASKREY, Neil Anthony
Resigned: 31 October 2008
Appointed Date: 07 April 2003

Secretary
MOORE, Peter John
Resigned: 04 April 2003
Appointed Date: 31 December 2001

Secretary
MUSGROVE, Kevin
Resigned: 23 December 1994
Appointed Date: 26 March 1994

Director
BAXTER, David John
Resigned: 15 July 2016
Appointed Date: 18 July 2013
66 years old

Director
BAXTER, David John
Resigned: 16 November 2012
Appointed Date: 15 December 2011
66 years old

Director
CARRICK, Neil Richard
Resigned: 31 August 1995
Appointed Date: 23 December 1994
64 years old

Director
COOK, Andrew John, Sir
Resigned: 03 April 2017
Appointed Date: 22 March 2016
76 years old

Director
COOK, Andrew John
Resigned: 08 April 2003
Appointed Date: 26 March 1994
76 years old

Director
GERARD, Ian Robert
Resigned: 05 March 2003
Appointed Date: 08 November 2002
74 years old

Director
GRAYLEY, Kevin John
Resigned: 01 July 2015
Appointed Date: 12 November 2003
75 years old

Director
MASKREY, Neil Anthony
Resigned: 31 October 2008
Appointed Date: 07 April 2003
58 years old

Director
MOORE, Peter John
Resigned: 04 April 2003
Appointed Date: 08 November 2002
71 years old

Director
MUSGROVE, Kevin
Resigned: 23 December 1994
76 years old

Director
RAINE, James Vernon
Resigned: 27 February 1991
89 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 NDT 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
08 Nov 2016
Appointment of Mr Christopher David Seymour as a director on 1 November 2016
12 Oct 2016
Confirmation statement made on 5 October 2016 with updates
15 Jul 2016
Termination of appointment of David John Baxter as a director on 15 July 2016
...
... and 122 more events
13 Nov 1986
Secretary resigned;new secretary appointed

30 Apr 1986
Full accounts made up to 30 March 1985

30 Apr 1986
Return made up to 16/07/85; full list of members

31 Jan 1973
Memorandum and Articles of Association
18 May 1971
Incorporation

WILLIAM COOK NDT LIMITED Charges

22 December 2014
Charge code 0101 1570 0013
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
Debenture
Delivered: 9 November 2011
Status: Satisfied on 2 October 2014
Persons entitled: Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King
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…
25 December 1981
Further guarantee & debenture
Delivered: 5 January 1982
Status: Satisfied on 15 February 2008
Persons entitled: Barclays Bank LTD
Description: All that property undertaking and assets charged by the…
30 March 1978
Guarantee & debenture
Delivered: 20 April 1978
Status: Satisfied on 15 February 2008
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
14 March 1974
Debenture
Delivered: 28 March 1974
Status: Satisfied on 15 February 2008
Persons entitled: Barclays Bank LTD
Description: F/H and l/h property of the company undertaking and all…