Background WavePink WaveYellow Wave

WILLIAM COOK ESTATES LIMITED (02311818)

WILLIAM COOK ESTATES LIMITED (02311818) is an active UK company. incorporated on 2 November 1988. with registered office in Parkway Avenue. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WILLIAM COOK ESTATES LIMITED has been registered for 37 years. Current directors include COOK, William James, ROSS, Philip John.

Company Number
02311818
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
Parkway Avenue, S9 4UL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOK, William James, ROSS, Philip John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM COOK ESTATES LIMITED

WILLIAM COOK ESTATES LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Parkway Avenue. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WILLIAM COOK ESTATES LIMITED was registered 37 years ago.(SIC: 41100, 68100)

Status

active

Active since 37 years ago

Company No

02311818

LTD Company

Age

37 Years

Incorporated 2 November 1988

Size

N/A

Accounts

ARD: 29/6

Up to Date

6 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

ROBERT HYDE & SON LIMITED
From: 12 January 1989To: 5 May 1994
BROOMCO (276) LIMITED
From: 2 November 1988To: 12 January 1989
Contact
Address

Parkway Avenue Sheffield , S9 4UL,

Timeline

8 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Dec 14
Director Left
Apr 17
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ROSS, Philip John

Active
Parkway AvenueS9 4UL
Secretary
Appointed 26 Jul 2024

COOK, William James

Active
Parkway AvenueS9 4UL
Born November 1988
Director
Appointed 12 Jul 2024

ROSS, Philip John

Active
Parkway AvenueS9 4UL
Born October 1976
Director
Appointed 24 Apr 2024

CALDWELL, John Christopher

Resigned
282 Ecclesall Road South, SheffieldS11 9PS
Secretary
Appointed 31 Aug 1995
Resigned 31 Dec 2001

CARRICK, Neil Richard

Resigned
46 Highfields, South CaveHU15 2AJ
Secretary
Appointed 23 Dec 1994
Resigned 31 Aug 1995

GERARD, Ian Robert

Resigned
17 Park Hall Gardens, ChesterfieldS42 7NQ
Secretary
Appointed N/A
Resigned 13 Apr 1994

HODGSON, Michael Keith

Resigned
Parkway AvenueS9 4UL
Secretary
Appointed 31 Oct 2008
Resigned 26 Jul 2024

MASKREY, Neil Anthony

Resigned
High Croft, BakewellDE45 1SB
Secretary
Appointed 07 Apr 2003
Resigned 31 Oct 2008

MOORE, Peter John

Resigned
Flat 3 Osborne Court, SheffieldS11 9BB
Secretary
Appointed 31 Dec 2001
Resigned 04 Apr 2003

MUSGROVE, Kevin

Resigned
2 Walker Close, SheffieldS35 8SA
Secretary
Appointed 13 Apr 1994
Resigned 23 Dec 1994

CALDWELL, John Christopher

Resigned
282 Ecclesall Road South, SheffieldS11 9PS
Born June 1957
Director
Appointed 15 Nov 1996
Resigned 31 Dec 2001

CARRICK, Neil Richard

Resigned
46 Highfields, South CaveHU15 2AJ
Born November 1961
Director
Appointed 23 Dec 1994
Resigned 31 Aug 1995

COOK, Andrew John, Sir

Resigned
Reduit, GuernseyGY8 0BH
Born October 1949
Director
Appointed N/A
Resigned 03 Apr 2017

HODGSON, Michael Keith

Resigned
Parkway AvenueS9 4UL
Born March 1957
Director
Appointed 31 Oct 2008
Resigned 24 Apr 2024

MASKREY, Neil Anthony

Resigned
High Croft, BakewellDE45 1SB
Born September 1967
Director
Appointed 07 Apr 2003
Resigned 31 Oct 2008

MOORE, Peter John

Resigned
Flat 3 Osborne Court, SheffieldS11 9BB
Born December 1954
Director
Appointed 31 Dec 2001
Resigned 04 Apr 2003

MOORE, Peter John

Resigned
60 Chelsea Road, SheffieldS11 9BR
Born December 1954
Director
Appointed N/A
Resigned 01 Jul 1994

MUSGROVE, Kevin

Resigned
2 Walker Close, SheffieldS35 8SA
Born March 1949
Director
Appointed N/A
Resigned 23 Dec 1994

Persons with significant control

1

Parkway Avenue, SheffieldS9 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
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
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2023
AAAnnual Accounts
Legacy
20 April 2023
PARENT_ACCPARENT_ACC
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2022
AAAnnual Accounts
Legacy
15 March 2022
PARENT_ACCPARENT_ACC
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Legacy
15 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
10 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Made Up Date
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Made Up Date
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Made Up Date
4 January 2012
AAAnnual Accounts
Legacy
3 January 2012
MG04MG04
Legacy
21 December 2011
MG01MG01
Legacy
9 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Made Up Date
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Made Up Date
29 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Accounts With Made Up Date
4 February 2009
AAAnnual Accounts
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 January 2008
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 2007
AAAnnual Accounts
Legacy
14 November 2006
288cChange of Particulars
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 January 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288cChange of Particulars
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 February 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Resolution
31 August 2004
RESOLUTIONSResolutions
Legacy
31 August 2004
155(6)a155(6)a
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
3 February 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 July 2002
AAAnnual Accounts
Accounts With Made Up Date
17 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288cChange of Particulars
Legacy
6 July 1997
88(2)R88(2)R
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Resolution
6 July 1997
RESOLUTIONSResolutions
Legacy
6 July 1997
123Notice of Increase in Nominal Capital
Legacy
4 July 1997
155(6)a155(6)a
Resolution
4 July 1997
RESOLUTIONSResolutions
Memorandum Articles
22 April 1997
MEM/ARTSMEM/ARTS
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 November 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
403b403b
Legacy
14 August 1996
403b403b
Legacy
14 August 1996
403b403b
Accounts With Made Up Date
5 December 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
9 September 1994
395Particulars of Mortgage or Charge
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
3 August 1994
288288
Resolution
14 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1994
288288
Accounts With Made Up Date
8 February 1994
AAAnnual Accounts
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Resolution
13 December 1993
RESOLUTIONSResolutions
Auditors Resignation Company
7 December 1993
AUDAUD
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Resolution
27 March 1992
RESOLUTIONSResolutions
Resolution
27 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
8 September 1989
395Particulars of Mortgage or Charge
Resolution
11 July 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
PUC 2PUC 2
Legacy
24 May 1989
123Notice of Increase in Nominal Capital
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
15 March 1989
288288
Legacy
15 March 1989
288288
Legacy
15 March 1989
287Change of Registered Office
Legacy
23 February 1989
403aParticulars of Charge Subject to s859A
Legacy
7 February 1989
288288
Auditors Resignation Company
7 February 1989
AUDAUD
Legacy
7 February 1989
225(1)225(1)
Resolution
31 January 1989
RESOLUTIONSResolutions
Resolution
31 January 1989
RESOLUTIONSResolutions
Resolution
13 January 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
11 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1989
288288
Legacy
11 January 1989
287Change of Registered Office
Legacy
11 January 1989
224224
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Incorporation Company
2 November 1988
NEWINCIncorporation