Background WavePink WaveYellow Wave

WALTER JOHN COOK AND SONS LIMITED (01279150)

WALTER JOHN COOK AND SONS LIMITED (01279150) is an active UK company. incorporated on 28 September 1976. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. WALTER JOHN COOK AND SONS LIMITED has been registered for 49 years. Current directors include FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh.

Company Number
01279150
Status
active
Type
ltd
Incorporated
28 September 1976
Age
49 years
Address
1 Park Lane, Hemel Hempstead, HP2 4YL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
FLAUM, Paul Charles, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER JOHN COOK AND SONS LIMITED

WALTER JOHN COOK AND SONS LIMITED is an active company incorporated on 28 September 1976 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. WALTER JOHN COOK AND SONS LIMITED was registered 49 years ago.(SIC: 55201)

Status

active

Active since 49 years ago

Company No

01279150

LTD Company

Age

49 Years

Incorporated 28 September 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

TARTEVE LIMITED
From: 28 September 1976To: 31 December 1979
Contact
Address

1 Park Lane Hemel Hempstead, HP2 4YL,

Previous Addresses

Richmond Holiday Centre Richmond Drive Skegness Lincs PE25 3TQ
From: 28 September 1976To: 18 February 2022
Timeline

18 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Sept 76
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Left
Feb 23
Director Joined
Jun 25
Director Joined
Jul 25
Loan Secured
Aug 25
Director Left
Oct 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FLAUM, Paul Charles

Active
Park Lane, Hemel HempsteadHP2 4YL
Born November 1970
Director
Appointed 18 Feb 2022

PALETHORPE, Simon

Active
Hemel HempsteadHP2 4YL
Born September 1968
Director
Appointed 04 Jul 2025

SYTHES, Jamila Clare Dabbagh

Active
Hemel HempsteadHP2 4YL
Born August 1975
Director
Appointed 19 Jun 2025

WILLIAMS, Jennifer Gelately

Resigned
10 Franklin Avenue, SkegnessPE25 3DP
Secretary
Appointed N/A
Resigned 12 May 1994

WILLIAMS, Mark Robert

Resigned
Lilliesleaf, MelroseTD6 9HU
Secretary
Appointed 12 May 1994
Resigned 18 Feb 2022

DOWNING, Andrew William

Resigned
16 Franklin Avenue, SkegnessPE25 3DP
Born March 1964
Director
Appointed 01 Feb 2006
Resigned 18 Feb 2022

MACMILLAN, Iain Stuart

Resigned
Park Lane, Hemel HempsteadHP2 4YL
Born August 1976
Director
Appointed 18 Feb 2022
Resigned 15 Oct 2025

PARISH, Stephen John

Resigned
48 Holland Drive, SkegnessPE25 3NH
Born April 1965
Director
Appointed 01 Feb 2006
Resigned 17 Feb 2023

WILLIAMS, David Harold

Resigned
10 Franklin Avenue, SkegnessPE25 3DP
Born July 1936
Director
Appointed N/A
Resigned 14 Feb 1994

WILLIAMS, Jennifer Gelately

Resigned
10 Franklin Avenue, SkegnessPE25 3DP
Born May 1937
Director
Appointed N/A
Resigned 28 Feb 2006

WILLIAMS, Mark Robert

Resigned
Lilliesleaf, MelroseTD6 9HU
Born June 1968
Director
Appointed 05 Jan 1995
Resigned 18 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Park Lane, Hemel HempsteadHP2 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2022

Mr Mark Robert Williams

Ceased
Park Lane, Hemel HempsteadHP2 4YL
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Legacy
21 October 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2024
AAAnnual Accounts
Legacy
2 September 2024
PARENT_ACCPARENT_ACC
Legacy
2 September 2024
AGREEMENT2AGREEMENT2
Legacy
2 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Auditors Resignation Company
8 February 2017
AUDAUD
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
7 May 2014
AAMDAAMD
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts Amended With Made Up Date
20 December 2013
AAMDAAMD
Accounts Amended With Made Up Date
20 December 2013
AAMDAAMD
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
25 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2006
AAAnnual Accounts
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 2004
AAAnnual Accounts
Legacy
19 April 2004
403aParticulars of Charge Subject to s859A
Legacy
19 April 2004
403aParticulars of Charge Subject to s859A
Legacy
19 April 2004
403aParticulars of Charge Subject to s859A
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 October 2003
AAAnnual Accounts
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 September 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 June 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 1998
AAAnnual Accounts
Legacy
1 July 1998
128(3)128(3)
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
23 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
4 August 1987
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Miscellaneous
1 January 1984
MISCMISC
Certificate Change Of Name Company
18 December 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 1976
NEWINCIncorporation