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.