UKBizDB.co.uk

WILLIAM COOK CAST PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Cook Cast Products Limited. The company was founded 31 years ago and was given the registration number 02727560. The firm's registered office is in . You can find them at Parkway Avenue, Sheffield, , . This company's SIC code is 24520 - Casting of steel.

Company Information

Name:WILLIAM COOK CAST PRODUCTS LIMITED
Company Number:02727560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1992
End of financial year:02 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24520 - Casting of steel

Office Address & Contact

Registered Address:Parkway Avenue, Sheffield, S9 4UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway Avenue, Sheffield, S9 4UL

Secretary31 October 2008Active
Parkway Avenue, Sheffield, S9 4UL

Director23 March 2018Active
Parkway Avenue, Sheffield, S9 4UL

Director15 July 2016Active
282 Ecclesall Road South, Sheffield, S11 9PS

Secretary31 August 1995Active
46 Highfields, Beverley Road, South Cave, HU15 2AJ

Secretary23 December 1994Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary30 June 1992Active
High Croft, Eaton Hill Baslow, Bakewell, DE45 1SB

Secretary07 April 2003Active
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB

Secretary31 December 2001Active
2 Walker Close, Grenoside, Sheffield, S35 8SA

Secretary28 August 1992Active
Westthorpe Farm, The Green, Westthorpe, Sheffield, S21 1EU

Director15 April 1997Active
Parkway Avenue, Sheffield, S9 4UL

Director01 July 2015Active
282 Ecclesall Road South, Sheffield, S11 9PS

Director25 October 1996Active
46 Highfields, Beverley Road, South Cave, HU15 2AJ

Director23 December 1994Active
Reduit, Le Variouf Forest, Guernsey, GY8 0BH

Director28 August 1992Active
Parkway Avenue, Sheffield, S9 4UL

Director18 July 2013Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 June 1992Active
13 Dearne Park, Clayton West, Huddersfield, HD8 9NB

Director23 December 1994Active
Moorwood Farm, Redmoor Lane, New Mills, High Peak, SK22 3LL

Director20 December 2002Active
17 Park Hall Gardens, Walton, Chesterfield, S42 7NQ

Director01 July 2002Active
17 Park Hall Gardens, Walton, Chesterfield, S42 7NQ

Director23 January 1995Active
Dove Cottage, 23 Mill Farm Drive Newmillerdam, Wakefield, WF2 6QP

Director01 May 1995Active
10 Furnival Road, Todwick, S31 0HF

Director23 December 1994Active
Garden House Town Farm, Newton, NE43 7UL

Director26 March 1997Active
3 Pendlebury Drive, Mickleover, Derby, DE3 9SS

Director27 February 1998Active
High Croft, Eaton Hill Baslow, Bakewell, DE45 1SB

Director07 April 2003Active
Birchwood Cottage, Abbots Bromley, Rugeley, WS15 3AH

Director26 March 1997Active
Flat 3 Osborne Court, 154 Osborne Road, Sheffield, S11 9BB

Director01 May 1995Active
2 Walker Close, Grenoside, Sheffield, S35 8SA

Director28 August 1992Active
Holly Lodge 70 Woodstock Road, Loxley, Sheffield, S6 6TG

Director23 December 1994Active

People with Significant Control

William Cook Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Head Office, Parkway Avenue, Sheffield, England, S9 4UL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type full.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-09-07Officers

Change person secretary company with change date.

Download
2016-07-15Officers

Appoint person director company with name date.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.