William Cook Holdings Limited

  • Active
  • Incorporated on 25 Nov 1996

Reg Address: Parkway Avenue, Sheffield S9 4UL

Previous Names:
Steel Castings Investments Plc - 16 Jan 1997
Strongrich Public Limited Company - 25 Nov 1996

Company Classifications:
64202 - Activities of production holding companies


  • Summary The company with name "William Cook Holdings Limited" is a ltd and located in Parkway Avenue, Sheffield S9 4UL. William Cook Holdings Limited is currently in active status and it was incorporated on 25 Nov 1996 (27 years 9 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 29 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in William Cook Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christopher David Seymour Director 1 Sep 2016 British Active
2 William James Cook Director 4 Jan 2016 British Active
3 Kevin John Grayley Director 18 Jul 2013 British Resigned
16 Oct 2015
4 Angela Ann Knight Director 18 Jul 2013 British Resigned
31 Oct 2014
5 Michael Keith Hodgson Secretary 3 Oct 2011 - Active
6 Terence Charles Smith Director 1 Jan 2005 British Resigned
18 Jul 2013
7 Robert William Granville Pickford Director 9 Sep 2004 British Resigned
15 Jan 2005
8 Neil Anthony Maskrey Secretary 22 Jun 2004 British Resigned
31 Oct 2008
9 Andrew John Cook Secretary 1 Jul 2003 British Resigned
23 Jun 2004
10 Peter John Moore Director 13 May 2002 - Resigned
4 Apr 2003
11 Peter John Moore Secretary 31 Dec 2001 - Resigned
4 Apr 2003
12 John Christopher Caldwell Secretary 4 Mar 1997 British Resigned
31 Dec 2001
13 William Lawrence Banks Director 23 Jan 1997 British Resigned
31 May 2002
14 Andrew John Cook Director 23 Jan 1997 British Active
15 John Christopher Caldwell Director 23 Jan 1997 British Resigned
31 Dec 2001
16 Philip John Dyke Director 8 Jan 1997 - Resigned
23 Jan 1997
17 Philip John Dyke Secretary 8 Jan 1997 - Resigned
4 Mar 1997
18 Timothy Dominic James Syder Director 8 Jan 1997 British Resigned
20 Aug 2004
19 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 25 Nov 1996 - Resigned
8 Jan 1997
20 INSTANT COMPANIES LIMITED Corporate Nominee Director 25 Nov 1996 - Resigned
8 Jan 1997
21 SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 25 Nov 1996 - Resigned
8 Jan 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Sir Andrew John Cook
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Trust
Voting Rights 50 To 75 Percent As Trust
Right To Appoint And Remove Directors As Trust
Significant Influence Or Control As Trust
6 Apr 2016 British Active
2 Froggatt Trustee Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent As Trust
Voting Rights 50 To 75 Percent As Trust
Right To Appoint And Remove Directors As Trust
Significant Influence Or Control As Trust
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for William Cook Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 24 Apr 2023 Download PDF
2 Confirmation Statement - No Updates 6 Dec 2022 Download PDF
3 Pages
3 Accounts - Group 8 Jul 2021 Download PDF
4 Confirmation Statement - Updates 23 Dec 2020 Download PDF
4 Pages
5 Accounts - Group 9 Jun 2020 Download PDF
39 Pages
6 Confirmation Statement - Updates 6 Dec 2019 Download PDF
4 Pages
7 Capital - Return Purchase Own Shares 25 Oct 2019 Download PDF
3 Pages
8 Capital - Cancellation Shares 27 Sep 2019 Download PDF
8 Pages
9 Capital - Cancellation Shares 2 Aug 2019 Download PDF
9 Pages
10 Capital - Return Purchase Own Shares 2 Aug 2019 Download PDF
3 Pages
11 Accounts - Group 12 Jun 2019 Download PDF
36 Pages
12 Accounts - Change Account Reference Date Company Previous Shortened 27 Mar 2019 Download PDF
1 Pages
13 Confirmation Statement - No Updates 17 Dec 2018 Download PDF
3 Pages
14 Incorporation - Memorandum Articles 4 Sep 2018 Download PDF
9 Pages
15 Resolution 4 Sep 2018 Download PDF
3 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Aug 2018 Download PDF
39 Pages
17 Accounts - Group 6 Apr 2018 Download PDF
35 Pages
18 Confirmation Statement - No Updates 20 Dec 2017 Download PDF
3 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jul 2017 Download PDF
6 Pages
20 Officers - Change Person Director Company With Change Date 17 May 2017 Download PDF
2 Pages
21 Accounts - Group 7 Apr 2017 Download PDF
35 Pages
22 Confirmation Statement - Updates 2 Dec 2016 Download PDF
8 Pages
23 Officers - Appoint Person Director Company With Name Date 1 Sep 2016 Download PDF
2 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jul 2016 Download PDF
4 Pages
25 Resolution 17 Jun 2016 Download PDF
17 Pages
26 Capital - Name Of Class Of Shares 17 Jun 2016 Download PDF
2 Pages
27 Accounts - Group 12 Apr 2016 Download PDF
33 Pages
28 Capital - Cancellation Shares 18 Jan 2016 Download PDF
7 Pages
29 Capital - Return Purchase Own Shares 18 Jan 2016 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 4 Jan 2016 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2015 Download PDF
6 Pages
32 Officers - Termination Director Company With Name Termination Date 20 Oct 2015 Download PDF
1 Pages
33 Accounts - Change Account Reference Date Company Previous Extended 10 Jul 2015 Download PDF
1 Pages
34 Accounts - Group 13 Jan 2015 Download PDF
32 Pages
35 Mortgage - Satisfy Charge Full 24 Dec 2014 Download PDF
4 Pages
36 Mortgage - Satisfy Charge Full 24 Dec 2014 Download PDF
4 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Dec 2014 Download PDF
45 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2014 Download PDF
7 Pages
39 Officers - Termination Director Company With Name Termination Date 3 Nov 2014 Download PDF
1 Pages
40 Resolution 15 Oct 2014 Download PDF
2 Pages
41 Mortgage - Satisfy Charge Full 2 Oct 2014 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 2 Oct 2014 Download PDF
4 Pages
43 Accounts - Group 3 Jan 2014 Download PDF
31 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 18 Dec 2013 Download PDF
7 Pages
45 Incorporation - Memorandum Articles 16 Aug 2013 Download PDF
14 Pages
46 Officers - Termination Director Company With Name 19 Jul 2013 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 19 Jul 2013 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 19 Jul 2013 Download PDF
2 Pages
49 Resolution 2 Jul 2013 Download PDF
3 Pages
50 Capital - Name Of Class Of Shares 2 Jul 2013 Download PDF
2 Pages
51 Accounts - Group 3 Jan 2013 Download PDF
35 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2012 Download PDF
7 Pages
53 Accounts - Group 4 Jan 2012 Download PDF
35 Pages
54 Mortgage - Legacy 3 Jan 2012 Download PDF
3 Pages
55 Mortgage - Legacy 21 Dec 2011 Download PDF
5 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2011 Download PDF
7 Pages
57 Mortgage - Legacy 9 Nov 2011 Download PDF
11 Pages
58 Mortgage - Legacy 5 Nov 2011 Download PDF
20 Pages
59 Officers - Appoint Person Secretary Company With Name 28 Oct 2011 Download PDF
1 Pages
60 Accounts - Group 5 Jan 2011 Download PDF
32 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2010 Download PDF
7 Pages
62 Accounts - Group 29 Jan 2010 Download PDF
32 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2009 Download PDF
7 Pages
64 Miscellaneous 10 Feb 2009 Download PDF
1 Pages
65 Capital - Legacy 10 Feb 2009 Download PDF
1 Pages
66 Insolvency - Legacy 10 Feb 2009 Download PDF
1 Pages
67 Incorporation - Memorandum Articles 10 Feb 2009 Download PDF
17 Pages
68 Resolution 10 Feb 2009 Download PDF
1 Pages
69 Resolution 10 Feb 2009 Download PDF
2 Pages
70 Accounts - Group 4 Feb 2009 Download PDF
32 Pages
71 Annual Return - Legacy 30 Dec 2008 Download PDF
6 Pages
72 Officers - Legacy 12 Nov 2008 Download PDF
1 Pages
73 Mortgage - Legacy 15 Feb 2008 Download PDF
3 Pages
74 Mortgage - Legacy 15 Feb 2008 Download PDF
3 Pages
75 Mortgage - Legacy 15 Feb 2008 Download PDF
2 Pages
76 Mortgage - Legacy 15 Feb 2008 Download PDF
2 Pages
77 Capital - Legacy 19 Dec 2007 Download PDF
1 Pages
78 Annual Return - Legacy 19 Dec 2007 Download PDF
7 Pages
79 Accounts - Group 13 Nov 2007 Download PDF
32 Pages
80 Resolution 14 Apr 2007 Download PDF
81 Resolution 14 Apr 2007 Download PDF
19 Pages
82 Annual Return - Legacy 27 Jan 2007 Download PDF
11 Pages
83 Officers - Legacy 14 Nov 2006 Download PDF
1 Pages
84 Capital - Legacy 16 Oct 2006 Download PDF
1 Pages
85 Resolution 16 Oct 2006 Download PDF
3 Pages
86 Resolution 16 Oct 2006 Download PDF
87 Mortgage - Legacy 3 Oct 2006 Download PDF
1 Pages
88 Accounts - Group 4 Aug 2006 Download PDF
32 Pages
89 Mortgage - Legacy 4 Jul 2006 Download PDF
8 Pages
90 Annual Return - Legacy 22 Mar 2006 Download PDF
14 Pages
91 Officers - Legacy 18 Jul 2005 Download PDF
1 Pages
92 Accounts - Group 7 Jun 2005 Download PDF
39 Pages
93 Annual Return - Legacy 23 Feb 2005 Download PDF
15 Pages
94 Capital - Legacy 23 Feb 2005 Download PDF
1 Pages
95 Capital - Legacy 23 Feb 2005 Download PDF
1 Pages
96 Capital - Legacy 23 Feb 2005 Download PDF
1 Pages
97 Officers - Legacy 14 Feb 2005 Download PDF
1 Pages
98 Mortgage - Legacy 12 Feb 2005 Download PDF
3 Pages
99 Resolution 8 Feb 2005 Download PDF
17 Pages
100 Resolution 8 Feb 2005 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Froggatt Trustee Limited
Mutual People: Andrew John Cook
Active
2 William Cook Master Patterns Limited
Mutual People: Andrew John Cook , Christopher David Seymour
dissolved
3 William Cook Ndt Limited
Mutual People: Andrew John Cook , Christopher David Seymour
Liquidation
4 William Cook Intermodal Limited
Mutual People: Andrew John Cook , Christopher David Seymour
Active
5 William Cook Stanhope Limited
Mutual People: Andrew John Cook , Christopher David Seymour , William James Cook
Active
6 Astrum (Uk) Limited
Mutual People: Andrew John Cook
Active
7 Cook Defence Systems Limited
Mutual People: Andrew John Cook , Christopher David Seymour , William James Cook
Active
8 William Cook Cast Products Limited
Mutual People: Andrew John Cook , Christopher David Seymour , William James Cook
Active
9 William Cook Defence Limited
Mutual People: Andrew John Cook
Active
10 William Cook Aviation Limited
Mutual People: Andrew John Cook
Active
11 William Cook Publishing Limited
Mutual People: Andrew John Cook
Active
12 William Cook Leeds Limited
Mutual People: Andrew John Cook , Christopher David Seymour
Active
13 William Cook Leaseholds Limited
Mutual People: Andrew John Cook
Active
14 191 Sutherland Avenue Limited
Mutual People: Andrew John Cook
Active
15 Putdownco Limited
Mutual People: Andrew John Cook
dissolved
16 Ruby Lovell Promotions Limited
Mutual People: Andrew John Cook
dissolved
17 Forged Solutions Group Limited
Mutual People: Christopher David Seymour
Active
18 North British Steel Group Plc
Mutual People: Christopher David Seymour
Active
19 Glentworth Rail Limited
Mutual People: Christopher David Seymour
dissolved
20 William Cook Precision Limited
Mutual People: Christopher David Seymour
dissolved
21 Enpar Limited
Mutual People: Christopher David Seymour
Active
22 Forgings International Holdings 1 Limited
Mutual People: Christopher David Seymour
Active
23 Aurora Group Limited
Mutual People: Christopher David Seymour
dissolved
24 Forgings International Holdings 2 Limited
Mutual People: Christopher David Seymour
Active
25 Forgings International Holdings 3 Limited
Mutual People: Christopher David Seymour
Active
26 Forgings International Holdings Limited
Mutual People: Christopher David Seymour
Active
27 Forgings International Limited
Mutual People: Christopher David Seymour
Active
28 Firth Rixson Limited
Mutual People: Christopher David Seymour
Active
29 Firth Rixson Metals Limited
Mutual People: Christopher David Seymour
Active
30 Firth Rixson Rings Limited
Mutual People: Christopher David Seymour
Active
31 Firth Rixson Superalloys Limited
Mutual People: Christopher David Seymour
dissolved
32 Firth Brown Limited
Mutual People: Christopher David Seymour
Active
33 Howmet Holdings Limited
Mutual People: Christopher David Seymour
Active
34 Jfb Overseas Holdings Limited
Mutual People: Christopher David Seymour
Active
35 Jfb Investments Limited
Mutual People: Christopher David Seymour
dissolved
36 William Beardmore & Co.,Limited
Mutual People: Christopher David Seymour
Liquidation
37 Bradley & Foster Limited
Mutual People: Christopher David Seymour
Liquidation
38 William Cook (Ms) 2018 Limited
Mutual People: Christopher David Seymour
Liquidation
39 Willan Metals Limited
Mutual People: Christopher David Seymour
Liquidation
40 Ring Rolled Products Limited
Mutual People: Christopher David Seymour
Liquidation
41 William Cook Properties Limited
Mutual People: Christopher David Seymour
Active
42 William Cook Rail Limited
Mutual People: Christopher David Seymour , William James Cook
Active
43 Aurora Forgings Limited
Mutual People: Christopher David Seymour
Liquidation
44 Meadowhall (Rds) Limited
Mutual People: Christopher David Seymour
Liquidation
45 Chesterfield Metal Technologies Limited
Mutual People: Christopher David Seymour
Active
46 William Cook Integrity Limited
Mutual People: Christopher David Seymour
Liquidation
47 Cook Rail Systems Limited
Mutual People: William James Cook
Active