WILLIAM COOK STANHOPE LIMITED
SHEFFIELD ASTRUM (UK) LIMITED WILLIAM COOK DEFENCE LIMITED WILLIAM COOK BLAIR LIMITED WILLIAM COOK GEORGE BLAIR LIMITED

Hellopages » South Yorkshire » Sheffield » S9 4UL

Company number 00359586
Status Active
Incorporation Date 29 February 1940
Company Type Private Limited Company
Address C/O WILLIAM COOK HOLDINGS LIMITED, PARKWAY AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S9 4UL
Home Country United Kingdom
Nature of Business 24520 - Casting of steel
Phone, email, etc

Since the company registration two hundred and twenty-five 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; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of WILLIAM COOK STANHOPE LIMITED are www.williamcookstanhope.co.uk, and www.william-cook-stanhope.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven 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 Stanhope Limited is a Private Limited Company. The company registration number is 00359586. William Cook Stanhope Limited has been working since 29 February 1940. The present status of the company is Active. The registered address of William Cook Stanhope Limited is C O William Cook Holdings Limited Parkway Avenue Sheffield South Yorkshire S9 4ul. . HODGSON, Michael Keith is a Secretary of the company. COOK, William James is a Director of the company. SEYMOUR, Christopher David is a Director of the company. Secretary CALDWELL, John Christopher has been resigned. Secretary CARRICK, Neil Richard has been resigned. Secretary GORDON, Pauline Ruth has been resigned. Secretary KITE, Philip John has been resigned. Secretary MOORE, Peter John has been resigned. Secretary MUSGROVE, Kevin has been resigned. Director ALEXANDER, Simon John has been resigned. Director BEDNAREK, Andrew has been resigned. Director CALDWELL, John Christopher has been resigned. Director CARRICK, Neil Richard has been resigned. Director COOK, Andrew John, Sir has been resigned. Director COOK, Andrew John, Sir has been resigned. Director DOWSON, Stephen John has been resigned. Director GORDON, Pauline Ruth has been resigned. Director GRAYLEY, Kevin John has been resigned. Director HENDERSON, Stanley Thomas has been resigned. Director HUTCHINSON, Michael James has been resigned. Director JEFFRIES, Ray has been resigned. Director KITE, Philip John has been resigned. Director MOORE, Peter John has been resigned. Director MUSGROVE, Kevin has been resigned. Director NEASHAM, Gary has been resigned. Director TEESDALE, William Moore has been resigned. Director VAUGHAN, Stewart has been resigned. The company operates in "Casting of steel".


Current Directors

Secretary
HODGSON, Michael Keith
Appointed Date: 01 November 2011

Director
COOK, William James
Appointed Date: 01 July 2015
36 years old

Director
SEYMOUR, Christopher David
Appointed Date: 15 July 2016
52 years old

Resigned Directors

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
GORDON, Pauline Ruth
Resigned: 01 November 2011
Appointed Date: 07 April 2003

Secretary
KITE, Philip John
Resigned: 26 March 1994

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

Secretary
MUSGROVE, Kevin
Resigned: 23 December 1994

Director
ALEXANDER, Simon John
Resigned: 01 November 2016
Appointed Date: 01 July 2015
57 years old

Director
BEDNAREK, Andrew
Resigned: 30 June 2008
Appointed Date: 21 September 2006
71 years old

Director
CALDWELL, John Christopher
Resigned: 31 December 2001
Appointed Date: 04 April 1997
68 years old

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

Director
COOK, Andrew John, Sir
Resigned: 03 April 2017
Appointed Date: 01 November 2011
75 years old

Director
COOK, Andrew John, Sir
Resigned: 21 September 2006
75 years old

Director
DOWSON, Stephen John
Resigned: 10 November 2011
Appointed Date: 21 September 2006
64 years old

Director
GORDON, Pauline Ruth
Resigned: 18 January 2012
Appointed Date: 21 September 2006
60 years old

Director
GRAYLEY, Kevin John
Resigned: 01 July 2015
Appointed Date: 01 November 2011
74 years old

Director
HENDERSON, Stanley Thomas
Resigned: 05 August 2004
Appointed Date: 25 October 1996
79 years old

Director
HUTCHINSON, Michael James
Resigned: 10 November 2011
Appointed Date: 21 September 2006
57 years old

Director
JEFFRIES, Ray
Resigned: 25 February 2011
Appointed Date: 06 January 2009
63 years old

Director
KITE, Philip John
Resigned: 01 November 2011
Appointed Date: 01 May 1995
64 years old

Director
MOORE, Peter John
Resigned: 04 April 2003
Appointed Date: 31 December 2001
70 years old

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

Director
NEASHAM, Gary
Resigned: 10 November 2011
Appointed Date: 01 October 2008
66 years old

Director
TEESDALE, William Moore
Resigned: 25 August 2011
Appointed Date: 17 July 2008
83 years old

Director
VAUGHAN, Stewart
Resigned: 07 November 2011
Appointed Date: 01 February 2010
72 years old

Persons With Significant Control

William Cook Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM COOK STANHOPE 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
30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
08 Nov 2016
Termination of appointment of Simon John Alexander as a director on 1 November 2016
20 Jul 2016
Appointment of Mr Christopher David Seymour as a director on 15 July 2016
...
... and 215 more events
13 Nov 1986
Return made up to 07/10/86; full list of members

10 Sep 1986
Declaration of satisfaction of mortgage/charge
30 Oct 1985
Accounts made up to 30 March 1985
28 Jul 1982
Certificate of change of name and re-registration from Private to Public Limited Company
29 Feb 1940
Incorporation

WILLIAM COOK STANHOPE LIMITED Charges

22 December 2014
Charge code 0035 9586 0022
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: William Cook Holdings Limited
Description: Contains fixed charge…
22 December 2014
Charge code 0035 9586 0021
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: William Cook Limited
Description: Contains fixed charge…
22 December 2014
Charge code 0035 9586 0020
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Trustees of the a J Cook Pension Scheme
Description: Contains fixed charge…
22 December 2014
Charge code 0035 9586 0019
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Andrew John Cook Cbe as B Security Trustee
Description: Contains fixed charge…
22 December 2014
Charge code 0035 9586 0018
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Andrew John Cook Cbe as a Security Trustee
Description: Contains fixed charge…
22 December 2014
Charge code 0035 9586 0017
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: William Cook Cast Products Limited
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…
5 March 2010
Supplemental debenture
Delivered: 12 March 2010
Status: Satisfied on 5 November 2011
Persons entitled: Bank of Scotland PLC
Description: All non vesting invoices and all cash in respect thereof…
15 November 2006
Charge over patents
Delivered: 23 November 2006
Status: Satisfied on 5 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge all the patents, the physical materials…
21 September 2006
Debenture
Delivered: 27 September 2006
Status: Satisfied on 5 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H that part of bond isle works stanhope county durham…
29 June 2006
Composite guarantee and debenture
Delivered: 4 July 2006
Status: Satisfied on 1 September 2011
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: Satisfied on 1 September 2011
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 13 September 2006
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 13 January 2000
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 13 January 2000
Persons entitled: Meespierson Nv
Description: Fixed and floating charges over the undertaking and all…
19 January 1990
Debenture
Delivered: 25 January 1990
Status: Satisfied on 13 January 2000
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 July 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 13 January 2000
Persons entitled: County Durham Development Company Limited
Description: Site bt 22/1 at inkerman, tow law in the county of durham…
23 December 1981
Further guarantee & debenture
Delivered: 5 January 1982
Status: Satisfied on 13 January 2000
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
30 March 1978
Guarantee & debenture
Delivered: 20 April 1978
Status: Satisfied on 13 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on undertaking and all property…
27 July 1972
Legal charge
Delivered: 17 August 1972
Status: Satisfied on 13 January 2000
Persons entitled: Barclays Bank PLC
Description: Land and building at starhope durham.
28 October 1970
Legal charge
Delivered: 12 November 1970
Status: Satisfied on 13 January 2000
Persons entitled: Barclays Bank PLC
Description: Land on s/e side of pottary lane, newcastle upon tyne…