Company NameVesuvius Ceramics Limited
Company StatusActive
Company Number00154728
CategoryPrivate Limited Company
Incorporation Date30 April 1919(105 years ago)
Previous NameCookson Ceramics Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(94 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusCurrent
Appointed01 November 2017(98 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Geoffroy Godin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2019(100 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Elliott Owen Gingell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(100 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Christopher Howard Marsh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(72 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleChartered Accountant
Correspondence AddressThe Moat House Moat House Lane Hindlip Lane
Claines
Worcester
Worcestershire
WR3 8SA
Director NameBrian Brooker Carey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(72 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address4 Greywaters Drive Linersh Wood
Bramley
Guildford
Surrey
GU5 0EF
Secretary NameMr Christopher Howard Marsh
NationalityBritish
StatusResigned
Appointed25 May 1991(72 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Moat House Moat House Lane Hindlip Lane
Claines
Worcester
Worcestershire
WR3 8SA
Director NameMr David John Hudson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(73 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressPear Tree Cottage Lower Norgrove
Alfrick
Worcester
Worcestershire
WR6 5EX
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(75 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMichael Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(75 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed24 May 1994(75 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(76 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 1997)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusResigned
Appointed31 October 1995(76 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 1998)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameAmanda Jane Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(78 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2000)
RoleChartered Secretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed15 September 1998(79 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(80 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2000)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Secretary NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(80 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2000)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(81 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2014)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed14 December 2000(81 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Andrew O'Hara
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(87 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 June 2013)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(87 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 May 2019)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMs Rachel Sara Fell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(90 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(93 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(94 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(94 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(94 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(95 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(98 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitecooksongroup.co.uk

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

56.2m at £0.0002Wilkes-lucas LTD
112.33%
Ordinary

Financials

Year2014
Net Worth£211,766,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

29 June 1981Delivered on: 3 July 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
9 July 1982Delivered on: 15 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the west side of droitwich rd worcester, hereford & worcester T.no. H.W. 26994.
Outstanding
10 May 1982Delivered on: 12 May 1982
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating security undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Outstanding
14 July 1981Delivered on: 27 July 1981
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently.
Particulars: All moneys now or at any time hereafter standing to the credit of the account(s) of the company with the bank designated barclays bank re metal castings (worcester) LTD.
Outstanding
7 July 1980Delivered on: 11 July 1980
Persons entitled: Midland Bank LTD(As Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: All book debts or other debts now and from time to time hereafter owing or incurred to the company.
Fully Satisfied
7 July 1980Delivered on: 11 July 1980
Persons entitled: Midland Bank LTD(As Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: L/H unit 1 block a, blackpole trading estate, worcester.
Fully Satisfied
7 July 1980Delivered on: 11 July 1980
Persons entitled: Midland Bank LTD.(As Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: F/H 340-342 ombersley road, worcester.
Fully Satisfied
7 July 1980Delivered on: 11 July 1980
Persons entitled: Midland Bank LTD(As Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: F/H factory at climax works, droitwich rd, worcester.
Fully Satisfied
7 July 1980Delivered on: 11 July 1980
Persons entitled: Midland Bank LTD.(As Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: F/H factory at droitwich road, worcester.
Fully Satisfied
7 July 1980Delivered on: 11 July 1980
Persons entitled: Midland Bank LTD(As Trustee)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 March 1980Delivered on: 26 March 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
21 December 2001Delivered on: 27 December 2001
Satisfied on: 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All obligations due or to become due from the company to lloyds tsb capital markets (the "security agent") (whether for its own account or as security agent for the secured parties (as defined)) or any of the other secured parties (as defined) under the terms of this debenture.
Particulars: All the right title and interest from time to time in and to each of the following assets:- 1. goodwill; 2. the intellectual property; and 3. the interest together with any and all other interest in the partnership which the chargor acquires by any sal, transfer, operation of law or otherwise. By way of first floating charge the undertaking and assets present and future other than any assets validly and effectively charged or assigned.. See the mortgage charge document for full details.
Fully Satisfied
1 June 1981Delivered on: 16 June 1987
Persons entitled: Midland Bank LTD(As Trustee)

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the banks names in the charge on any account whatsoever.
Particulars: L/H k/a land & factory premises at droitwich road, worcester. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 March 1980Delivered on: 26 March 1980
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: £3,600,000 & all all monies due or to become due from the company to the chargee not exceeding £6,085,000.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

28 July 2023Full accounts made up to 31 December 2022 (17 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
5 July 2023Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages)
1 July 2023Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page)
12 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
27 June 2022Full accounts made up to 31 December 2021 (18 pages)
7 September 2021Full accounts made up to 31 December 2020 (19 pages)
7 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
23 September 2020Full accounts made up to 31 December 2019 (19 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
2 December 2019Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages)
18 November 2019Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (16 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
6 June 2019Satisfaction of charge 9 in full (4 pages)
6 June 2019Satisfaction of charge 11 in full (4 pages)
6 June 2019Satisfaction of charge 10 in full (4 pages)
6 June 2019Satisfaction of charge 12 in full (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (16 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Ian James Lawson as a director on 5 April 2017 (2 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000.200506
(4 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000.200506
(4 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000.200506
(4 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000.200506
(4 pages)
11 May 2015Memorandum and Articles of Association (27 pages)
11 May 2015Memorandum and Articles of Association (27 pages)
16 April 2015Company name changed cookson ceramics LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
16 April 2015Company name changed cookson ceramics LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000.200506
(4 pages)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000.200506
(4 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
17 September 2013Full accounts made up to 31 December 2012 (14 pages)
7 July 2013Termination of appointment of Simon O'hara as a director (1 page)
7 July 2013Termination of appointment of Simon O'hara as a director (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
25 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
22 March 2013Termination of appointment of Rachel Fell as a director (1 page)
22 March 2013Termination of appointment of Rachel Fell as a director (1 page)
22 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
22 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2012Solvency statement dated 20/12/12 (1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 10,000
(4 pages)
20 December 2012Statement by directors (1 page)
20 December 2012Statement by directors (1 page)
20 December 2012Solvency statement dated 20/12/12 (1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 10,000
(4 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2012Statement by directors (1 page)
26 October 2012Solvency statement dated 22/10/12 (1 page)
26 October 2012Solvency statement dated 22/10/12 (1 page)
26 October 2012Statement by directors (1 page)
26 October 2012Statement of capital on 26 October 2012
  • GBP 56,165,125
(5 pages)
26 October 2012Statement of capital on 26 October 2012
  • GBP 56,165,125
(5 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
5 November 2010Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Simon Andrew O'hara on 5 November 2010 (2 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Full accounts made up to 31 December 2009 (11 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (17 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (17 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
17 February 2010Appointment of Miss Rachel Sara Fell as a director (2 pages)
12 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Andrew O'hara on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Andrew O'hara on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Upcott on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Upcott on 9 October 2009 (2 pages)
12 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
12 October 2009Director's details changed for Simon Upcott on 9 October 2009 (2 pages)
12 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Return made up to 25/05/07; full list of members (2 pages)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 June 2006Return made up to 25/05/06; full list of members (2 pages)
1 June 2006Return made up to 25/05/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page)
28 April 2006Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB (1 page)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
25 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Return made up to 25/05/04; full list of members (5 pages)
15 June 2004Return made up to 25/05/04; full list of members (5 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
8 August 2003Registered office changed on 08/08/03 from: c/o cookson group PLC the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
8 August 2003Registered office changed on 08/08/03 from: c/o cookson group PLC the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
16 June 2003Return made up to 25/05/03; full list of members (5 pages)
16 June 2003Return made up to 25/05/03; full list of members (5 pages)
22 July 2002Full accounts made up to 31 December 2001 (11 pages)
22 July 2002Full accounts made up to 31 December 2001 (11 pages)
12 July 2002Return made up to 25/05/02; full list of members (5 pages)
12 July 2002Return made up to 25/05/02; full list of members (5 pages)
2 January 2002Full accounts made up to 31 December 2000 (12 pages)
2 January 2002Full accounts made up to 31 December 2000 (12 pages)
27 December 2001Particulars of mortgage/charge (9 pages)
27 December 2001Particulars of mortgage/charge (9 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 June 2001Return made up to 25/05/01; full list of members (5 pages)
5 June 2001Return made up to 25/05/01; full list of members (5 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
15 December 2000Full accounts made up to 31 December 1999 (12 pages)
15 December 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 May 2000Return made up to 25/05/00; full list of members (5 pages)
31 May 2000Return made up to 25/05/00; full list of members (5 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 June 1999Return made up to 25/05/99; full list of members (8 pages)
28 June 1999Return made up to 25/05/99; full list of members (8 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
28 September 1998Full accounts made up to 30 November 1997 (10 pages)
28 September 1998Full accounts made up to 30 November 1997 (10 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
5 June 1998Return made up to 25/05/98; full list of members (8 pages)
5 June 1998Registered office changed on 05/06/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
5 June 1998Return made up to 25/05/98; full list of members (8 pages)
19 January 1998Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
19 January 1998Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ (1 page)
30 December 1997Accounting reference date shortened from 30/11/98 to 31/12/97 (2 pages)
30 December 1997Accounting reference date shortened from 30/11/98 to 31/12/97 (2 pages)
18 December 1997Ad 28/11/97--------- £ si 165995641@1=165995641 £ ic 169484/166165125 (2 pages)
18 December 1997Ad 28/11/97--------- £ si 165995641@1=165995641 £ ic 169484/166165125 (2 pages)
18 December 1997Statement of affairs (5 pages)
18 December 1997Statement of affairs (5 pages)
17 December 1997New director appointed (3 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (3 pages)
17 December 1997Director resigned (1 page)
4 December 1997£ nc 1000000/200000000 28/11/97 (1 page)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 December 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
4 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 December 1997£ nc 1000000/200000000 28/11/97 (1 page)
4 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 December 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
4 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Return made up to 25/05/97; full list of members (7 pages)
3 June 1997Return made up to 25/05/97; full list of members (7 pages)
7 August 1996Auditor's resignation (2 pages)
7 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
31 May 1996Return made up to 25/05/96; no change of members (6 pages)
31 May 1996Return made up to 25/05/96; no change of members (6 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 November 1995Company name changed cookson (no. 6) LIMITED\certificate issued on 07/11/95 (4 pages)
6 November 1995Company name changed cookson (no. 6) LIMITED\certificate issued on 07/11/95 (4 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (9 pages)
16 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 May 1995Return made up to 25/05/95; no change of members (8 pages)
31 May 1995Return made up to 25/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
11 May 1994Company name changed metal castings (worcester) limit ed\certificate issued on 12/05/94 (2 pages)
11 May 1994Company name changed metal castings (worcester) limit ed\certificate issued on 12/05/94 (2 pages)
18 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1988Auditor's resignation (1 page)
23 February 1988Auditor's resignation (1 page)
14 June 1961Company name changed\certificate issued on 14/06/61 (10 pages)
14 June 1961Company name changed\certificate issued on 14/06/61 (10 pages)
13 April 1919Certificate of incorporation (1 page)
13 April 1919Certificate of incorporation (1 page)