Background WavePink WaveYellow Wave

WILLIAM COOK RAIL LIMITED (08694277)

WILLIAM COOK RAIL LIMITED (08694277) is an active UK company. incorporated on 17 September 2013. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (24520) and 1 other business activities. WILLIAM COOK RAIL LIMITED has been registered for 12 years. Current directors include ROSS, Philip John, SEYMOUR, Christopher David.

Company Number
08694277
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
William Cook Rail Limited, Sheffield, S9 4UL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24520)
Directors
ROSS, Philip John, SEYMOUR, Christopher David
SIC Codes
24520, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM COOK RAIL LIMITED

WILLIAM COOK RAIL LIMITED is an active company incorporated on 17 September 2013 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24520) and 1 other business activity. WILLIAM COOK RAIL LIMITED was registered 12 years ago.(SIC: 24520, 28990)

Status

active

Active since 12 years ago

Company No

08694277

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

GWECO 596 LIMITED
From: 17 September 2013To: 1 October 2013
Contact
Address

William Cook Rail Limited Parkway Avenue Sheffield, S9 4UL,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 17 September 2013To: 16 October 2013
Timeline

26 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Funding Round
Dec 13
Director Joined
May 14
Loan Cleared
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROSS, Philip John

Active
Parkway Avenue, SheffieldS9 4UL
Secretary
Appointed 26 Jul 2024

ROSS, Philip John

Active
Parkway Avenue, SheffieldS9 4UL
Born October 1976
Director
Appointed 24 Apr 2024

SEYMOUR, Christopher David

Active
Parkway Avenue, SheffieldS9 4UL
Born May 1973
Director
Appointed 15 Jul 2016

HODGSON, Michael Keith

Resigned
Parkway Avenue, SheffieldS9 4UL
Secretary
Appointed 30 Sept 2013
Resigned 26 Jul 2024

BENTLEY, Timothy Richard

Resigned
Parkway Avenue, SheffieldS9 4UL
Born October 1965
Director
Appointed 15 Jul 2016
Resigned 28 Feb 2017

COOK, Andrew John

Resigned
Parkway Avenue, SheffieldS9 4UL
Born October 1949
Director
Appointed 30 Sept 2013
Resigned 03 Apr 2017

COOK, William James

Resigned
Parkway Avenue, SheffieldS9 4UL
Born November 1988
Director
Appointed 03 Apr 2017
Resigned 24 Oct 2017

GRAYLEY, Kevin John

Resigned
Parkway Avenue, SheffieldS9 4UL
Born October 1950
Director
Appointed 28 Mar 2014
Resigned 01 Jul 2015

HODGSON, Michael Keith

Resigned
Parkway Avenue, SheffieldS9 4UL
Born March 1957
Director
Appointed 28 Mar 2018
Resigned 24 Apr 2024

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 17 Sept 2013
Resigned 30 Sept 2013

MASSANT, Arnaud Guy Roger Marie

Resigned
Parkway Avenue, SheffieldS9 4UL
Born May 1969
Director
Appointed 05 Jan 2015
Resigned 10 Jun 2015

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 17 Sept 2013
Resigned 30 Sept 2013

Persons with significant control

1

Parkway Avenue, SheffieldS9 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
10 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 April 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
1 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
17 September 2013
NEWINCIncorporation