Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM COOK BURTON LIMITED
Company Information for

WILLIAM COOK BURTON LIMITED

93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WF,
Company Registration Number
00443199
Private Limited Company
Active

Company Overview

About William Cook Burton Ltd
WILLIAM COOK BURTON LIMITED was founded on 1947-10-04 and has its registered office in Sheffield. The organisation's status is listed as "Active". William Cook Burton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAM COOK BURTON LIMITED
 
Legal Registered Office
93 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 1WF
Other companies in S1
 
Telephone(01283) 565661
 
Filing Information
Company Number 00443199
Company ID Number 00443199
Date formed 1947-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2010
Account next due 31/12/2011
Latest return 23/08/2010
Return next due 20/09/2011
Type of accounts FULL
Last Datalog update: 2022-12-28 12:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM COOK BURTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM COOK BURTON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KEITH HODGSON
Company Secretary 2008-10-31
ANDREW JOHN COOK
Director 1991-08-23
KEVIN JOHN GRAYLEY
Director 2003-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANTHONY MASKREY
Company Secretary 2006-11-06 2008-10-31
ROBERT ALAN DEEMING
Company Secretary 2003-04-07 2006-11-06
ROBERT ALAN DEEMING
Director 2001-07-02 2006-11-06
PETER JOHN MOORE
Company Secretary 2001-12-31 2003-04-04
PETER JOHN MOORE
Director 2001-12-31 2003-04-04
PETER LEWIS
Director 2001-12-03 2002-10-30
TIMOTHY VINCENT LIPSCOMB
Director 1999-09-13 2002-07-31
JOHN CHRISTOPHER CALDWELL
Company Secretary 1995-08-31 2001-12-31
JOHN CHRISTOPHER CALDWELL
Director 1997-04-04 2001-12-31
ROBERT GREGORY NICHOLAS MCDONALD
Director 1995-05-01 2000-03-31
PHILLIP JAMES MORRIS
Director 1995-05-01 2000-03-31
NEIL RICHARD CARRICK
Company Secretary 1994-12-23 1995-08-31
NEIL RICHARD CARRICK
Director 1994-12-23 1995-08-31
KEVIN MUSGROVE
Company Secretary 1994-03-26 1994-12-23
KEVIN MUSGROVE
Director 1991-08-23 1994-12-23
DAVID ROBERT HOOK
Company Secretary 1992-08-01 1994-03-26
GORDON JOSEPH PICKERING
Director 1991-08-23 1993-03-31
NIGEL SMITH
Director 1991-08-23 1993-03-31
DAVID BURTON
Director 1991-08-23 1992-12-21
RICHARD BLEDDYN OWEN
Company Secretary 1991-11-01 1992-08-01
RICHARD BLEDDYN OWEN
Director 1991-11-01 1992-08-01
PETER JOHN MOORE
Director 1991-08-23 1992-03-23
WALTER KENNETH CHAMBERS
Company Secretary 1991-08-23 1991-10-31
WALTER KENNETH CHAMBERS
Director 1991-08-23 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEITH HODGSON WILLIAM COOK MASTER PATTERNS LIMITED Company Secretary 2008-12-22 CURRENT 1991-05-08 Liquidation
MICHAEL KEITH HODGSON WILLIAM COOK INTEGRITY LIMITED Company Secretary 2008-12-22 CURRENT 1986-11-04 Liquidation
MICHAEL KEITH HODGSON WILLIAM COOK SHEFFIELD LIMITED Company Secretary 2008-10-31 CURRENT 1987-02-16 Active - Proposal to Strike off
MICHAEL KEITH HODGSON WILLIAM COOK PROPERTIES LIMITED Company Secretary 2008-10-31 CURRENT 1989-03-16 Active
MICHAEL KEITH HODGSON WILLIAM COOK CAST PRODUCTS LIMITED Company Secretary 2008-10-31 CURRENT 1992-06-30 Active
MICHAEL KEITH HODGSON WILLIAM COOK LIMITED Company Secretary 2008-10-31 CURRENT 1902-09-09 Active
MICHAEL KEITH HODGSON WILLIAM COOK ESTATES LIMITED Company Secretary 2008-10-31 CURRENT 1988-11-02 Active
MICHAEL KEITH HODGSON WILLIAM COOK AVIATION LIMITED Company Secretary 2008-10-31 CURRENT 2006-09-01 Active
ANDREW JOHN COOK FROGGATT TRUSTEE LIMITED Director 2012-10-26 CURRENT 1999-09-10 Active
ANDREW JOHN COOK WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED Director 1998-10-01 CURRENT 1998-06-04 Dissolved 2014-01-07
ANDREW JOHN COOK WILLIAM COOK SHEFFIELD LIMITED Director 1991-07-26 CURRENT 1987-02-16 Active - Proposal to Strike off
ANDREW JOHN COOK WILLIAM COOK FOUNDRY (TOW LAW) LIMITED Director 1991-05-29 CURRENT 1914-01-15 Liquidation
KEVIN JOHN GRAYLEY WILLIAM COOK SHEFFIELD LIMITED Director 2001-12-01 CURRENT 1987-02-16 Active - Proposal to Strike off
KEVIN JOHN GRAYLEY WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED Director 2000-01-13 CURRENT 1998-06-04 Dissolved 2014-01-07
KEVIN JOHN GRAYLEY WILLIAM COOK FOUNDRY (TOW LAW) LIMITED Director 1997-04-15 CURRENT 1914-01-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-22AC92Restoration by order of the court
2014-01-08GAZ2Final Gazette dissolved via compulsory strike-off
2013-10-084.72Voluntary liquidation creditors final meeting
2013-10-08600Appointment of a voluntary liquidator
2013-10-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-10-084.68 Liquidators' statement of receipts and payments to 2012-08-04
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/11 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF England
2011-08-164.20Volunatary liquidation statement of affairs with form 4.19
2011-08-16600Appointment of a voluntary liquidator
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/11 FROM Parkway Avenue Sheffield S9 4UL
2011-01-05AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-07LATEST SOC07/09/10 STATEMENT OF CAPITAL;GBP 100000
2010-09-07AR0123/08/10 ANNUAL RETURN FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-27363aReturn made up to 23/08/09; full list of members
2009-08-27288cDirector's change of particulars / andrew cook / 23/08/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-11-21RES13Resolutions passed:
  • Re guarnatee / debenture & intrecreditor deed 29/01/2008
2008-11-20288aSecretary appointed mr michael keith hodgson
2008-11-12288bAppointment terminated secretary neil maskrey
2008-09-10363aReturn made up to 23/08/08; full list of members
2008-02-15403aDeclaration of satisfaction of mortgage/charge
2008-02-08395Particulars of mortgage/charge
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363sReturn made up to 23/08/07; no change of members
2007-02-03AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-13363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-09-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-09-14363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-10-06363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-08-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-03AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-10-02363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-07-12288aNEW DIRECTOR APPOINTED
2003-05-09288aNEW SECRETARY APPOINTED
2003-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-24403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-12-04288bDIRECTOR RESIGNED
2002-11-22CERTNMCOMPANY NAME CHANGED COOK ALLOY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/11/02
2002-11-05CERTNMCOMPANY NAME CHANGED WILLIAM COOK BURTON LIMITED CERTIFICATE ISSUED ON 05/11/02
2002-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-16363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-09-03288bDIRECTOR RESIGNED
2002-07-24AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-01363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-07-28288aNEW DIRECTOR APPOINTED
2001-01-17AAFULL ACCOUNTS MADE UP TO 01/04/00
Industry Information
SIC/NAIC Codes
9999 - Dormant company



Licences & Regulatory approval
We could not find any licences issued to WILLIAM COOK BURTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM COOK BURTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2008-02-08 Outstanding WILLIAM COOK HOLDINGS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2006-07-04 Outstanding THE TRUSTEES OF THE AJ COOK PENSION SCHEME
COMPOSITE GUARANTEE AND DEBENTURE 2004-08-26 Outstanding ANDREW JOHN COOK CBE (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
DEBENTURE 2004-08-17 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEED OF ADHERENCE TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 23RD JANUARY 1997 1997-04-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-06-23 Satisfied MEESPIERSON NV
DEBENTURE 1995-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-02-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28
Annual Accounts
2008-03-29
Annual Accounts
2007-03-31
Annual Accounts
2006-04-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM COOK BURTON LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM COOK BURTON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WILLIAM COOK BURTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM COOK BURTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as WILLIAM COOK BURTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM COOK BURTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM COOK BURTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM COOK BURTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.