Background WavePink WaveYellow Wave

WILLIAM COOK PROPERTIES LIMITED (02362462)

WILLIAM COOK PROPERTIES LIMITED (02362462) is an active UK company. incorporated on 16 March 1989. with registered office in Parkway Avenue. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILLIAM COOK PROPERTIES LIMITED has been registered for 37 years. Current directors include ROSS, Philip John, SEYMOUR, Christopher David.

Company Number
02362462
Status
active
Type
ltd
Incorporated
16 March 1989
Age
37 years
Address
Parkway Avenue, S9 4UL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSS, Philip John, SEYMOUR, Christopher David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM COOK PROPERTIES LIMITED

WILLIAM COOK PROPERTIES LIMITED is an active company incorporated on 16 March 1989 with the registered office located in Parkway Avenue. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILLIAM COOK PROPERTIES LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02362462

LTD Company

Age

37 Years

Incorporated 16 March 1989

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 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

QUADPRIME LIMITED
From: 16 March 1989To: 5 May 1989
Contact
Address

Parkway Avenue Sheffield , S9 4UL,

Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Dec 14
Director Left
Apr 17
Director Joined
Aug 18
Loan Secured
Apr 20
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROSS, Philip John

Active
Parkway AvenueS9 4UL
Secretary
Appointed 26 Jul 2024

ROSS, Philip John

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

SEYMOUR, Christopher David

Active
Parkway AvenueS9 4UL
Born May 1973
Director
Appointed 13 Aug 2018

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

COOK, Andrew John

Resigned
The Manor House, Hope ValleyS32 3ZB
Secretary
Appointed N/A
Resigned 23 Dec 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

CALDWELL, John Christopher

Resigned
282 Ecclesall Road South, SheffieldS11 9PS
Born June 1957
Director
Appointed 04 Apr 1997
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

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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Mortgage Charge Part Both With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 March 2026
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
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
Confirmation Statement With No Updates
14 August 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 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
Mortgage Charge Part Both With Charge Number
26 October 2021
MR05Certification of Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Resolution
21 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 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
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of 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
20 August 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
3 January 2012
MG04MG04
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
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
20 September 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
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
10 September 2008
363aAnnual Return
Certificate Capital Reduction Issued Capital
20 March 2008
CERT15CERT15
Legacy
20 March 2008
OC138OC138
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
14 November 2006
288cChange of Particulars
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
3 October 2006
403b403b
Legacy
3 October 2006
403b403b
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 September 2006
403aParticulars of Charge Subject to s859A
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288cChange of Particulars
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
6 October 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
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 October 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 Accounts Type Full
24 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
13 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288cChange of Particulars
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
17 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
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 Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
13 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
28 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
21 September 1994
MEM/ARTSMEM/ARTS
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
9 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
363aAnnual Return
Legacy
4 September 1991
363aAnnual Return
Legacy
20 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
10 January 1990
395Particulars of Mortgage or Charge
Legacy
18 July 1989
PUC 2PUC 2
Legacy
18 July 1989
123Notice of Increase in Nominal Capital
Resolution
18 July 1989
RESOLUTIONSResolutions
Resolution
18 July 1989
RESOLUTIONSResolutions
Memorandum Articles
26 May 1989
MEM/ARTSMEM/ARTS
Resolution
26 May 1989
RESOLUTIONSResolutions
Legacy
26 May 1989
288288
Legacy
26 May 1989
287Change of Registered Office
Certificate Change Of Name Company
4 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1989
NEWINCIncorporation