Background WavePink WaveYellow Wave

TOCRIS COOKSON LIMITED (02869577)

TOCRIS COOKSON LIMITED (02869577) is an active UK company. incorporated on 5 November 1993. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). TOCRIS COOKSON LIMITED has been registered for 32 years. Current directors include BOHNEN, Shane, MAPLE, Hannah, SCHUESSLER, Peter, Dr.

Company Number
02869577
Status
active
Type
ltd
Incorporated
5 November 1993
Age
32 years
Address
Unit 4-6 Avonbridge Trading Estate, Bristol, BS11 9QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BOHNEN, Shane, MAPLE, Hannah, SCHUESSLER, Peter, Dr
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOCRIS COOKSON LIMITED

TOCRIS COOKSON LIMITED is an active company incorporated on 5 November 1993 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). TOCRIS COOKSON LIMITED was registered 32 years ago.(SIC: 20590)

Status

active

Active since 32 years ago

Company No

02869577

LTD Company

Age

32 Years

Incorporated 5 November 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

W.W.H. IONE LIMITED
From: 5 November 1993To: 29 June 1994
Contact
Address

Unit 4-6 Avonbridge Trading Estate Atlantic Road Bristol, BS11 9QD,

Previous Addresses

Unit 4-6 Avonmouth Trading Estate Atlantic Road, Avonmouth Bristol BS11 9QD United Kingdom
From: 14 January 2016To: 26 January 2016
Tocris House Io Centre Moorend Farm Avenue Bristol BS11 0QL
From: 17 August 2012To: 14 January 2016
, C/O R&D Systems Europe Ltd, 19 Barton Lane, Abingdon, Oxon, OX14 3NB, United Kingdom
From: 12 January 2012To: 17 August 2012
, Tocris House Io Centre, Moorend Farm Ave, Bristol, BS11 0QL, England
From: 15 December 2011To: 12 January 2012
, 19 Barton Lane, Abingdon, Oxfordshire, OX14 3NB, United Kingdom
From: 12 May 2011To: 15 December 2011
, Tocris House Io Centre, Moorend Farm Avenue, Bristol, BS11 0QL, Uk
From: 5 November 1993To: 12 May 2011
Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Sept 17
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

WATSON, Gina Sarah

Active
19 Barton Lane, AbingdonOX14 3NB
Secretary
Appointed 22 Dec 2016

BOHNEN, Shane

Active
Mckinley Place Ne, Minneapolis55413
Born December 1974
Director
Appointed 01 Mar 2023

MAPLE, Hannah

Active
Avonbridge Trading Estate, BristolBS11 9QD
Born July 1985
Director
Appointed 01 Nov 2024

SCHUESSLER, Peter, Dr

Active
Avonbridge Trading Estate, BristolBS11 9QD
Born August 1966
Director
Appointed 07 Mar 2025

BIRNIE, Andrew James

Resigned
Coombe Lane, BristolBS9 2AZ
Secretary
Appointed 06 Sept 2002
Resigned 28 Apr 2011

BRIGHT, Ruth

Resigned
Avonbridge Trading Estate, BristolBS11 9QD
Secretary
Appointed 28 Apr 2011
Resigned 22 Dec 2016

COOKSON, Hugh Richard

Resigned
Manor House, SalisburySP5 4AT
Secretary
Appointed 01 Jul 1994
Resigned 06 Sept 2002

QUAYSEC LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 20 Dec 2006
Resigned 12 Dec 2007

W W H COMPANY MANAGEMENT LIMITED

Resigned
103 Temple Street, Bristol
Corporate nominee secretary
Appointed 05 Nov 1993
Resigned 01 Jul 1994

BACKES, Kathleen

Resigned
Io Centre, BristolBS11 0QL
Born December 1962
Director
Appointed 28 Apr 2011
Resigned 13 Jan 2016

BIRNIE, Andrew James

Resigned
Io Centre, BristolBS11 0QL
Born April 1968
Director
Appointed 06 Sept 2002
Resigned 30 Jun 2013

COOKSON, Hugh Richard

Resigned
Manor House, SalisburySP5 4AT
Born April 1954
Director
Appointed 01 Jul 1994
Resigned 20 Dec 2006

COOKSON, Richard Clive, Prof

Resigned
Northfield House, SalisburySP5 4JZ
Born August 1922
Director
Appointed 01 Jul 1994
Resigned 20 Dec 2006

EDE, Laurence John

Resigned
Io Centre, BristolBS11 0QL
Born September 1971
Director
Appointed 30 Oct 2000
Resigned 30 Jun 2013

FURLOW, Brenda Swierenga

Resigned
Avonbridge Trading Estate, BristolBS11 9QD
Born June 1958
Director
Appointed 30 Dec 2015
Resigned 01 Mar 2023

HIPPEL, James

Resigned
Avonbridge Trading Estate, BristolBS11 9QD
Born November 1970
Director
Appointed 30 Dec 2015
Resigned 01 Jul 2016

KENNY, Anthony Edward

Resigned
Pricewaterhousecoopers Llp, LondonWC2N 6RH
Born January 1961
Director
Appointed 13 Mar 2007
Resigned 28 Apr 2011

KUMMETH, Charles Robert

Resigned
Avonbridge Trading Estate, BristolBS11 9QD
Born June 1960
Director
Appointed 31 Jan 2014
Resigned 01 Sept 2017

MELSEN, Greg

Resigned
Io Centre, BristolBS11 0QL
Born April 1952
Director
Appointed 28 Apr 2011
Resigned 31 Jan 2014

MORTARI, Frank

Resigned
Io Centre, BristolBS11 0QL
Born August 1956
Director
Appointed 28 Apr 2011
Resigned 30 Dec 2015

PARSONS, Philip James, Professor

Resigned
St. Margarets, HeathfieldTN21 0XT
Born June 1952
Director
Appointed 01 Jul 1994
Resigned 20 Dec 2006

PETERS, David Alan, Dr

Resigned
Avonbridge Trading Estate, BristolBS11 9QD
Born July 1969
Director
Appointed 01 Jul 2013
Resigned 07 Mar 2025

PETERS, David

Resigned
12 Nightingale Rise, BristolBS20 8LN
Born July 1969
Director
Appointed 20 Dec 2006
Resigned 05 Jan 2007

STAPLETON, Gary Michael

Resigned
Barton Lane, AbingdonOX14 3NB
Born December 1963
Director
Appointed 01 Jul 2016
Resigned 01 Mar 2023

SUNTER, David Colin, Dr

Resigned
Chestnut Farm North End Road, BristolBS19 4AS
Born September 1952
Director
Appointed 01 Jul 1994
Resigned 20 Dec 2006

WATKINS, Jeffrey Clifton, Prof

Resigned
8 Lower Court Road, BristolBS12 4DX
Born December 1929
Director
Appointed 01 Jul 1994
Resigned 25 May 2006

YATES, Christopher Cavill

Resigned
34 Roebuck Lane, Buckhurst HillIG9 5QN
Born March 1915
Director
Appointed 01 Jul 1994
Resigned 22 Nov 1996

W W H COMPANY DIRECTORS LIMITED

Resigned
103 Temple Street, BristolBS99 7UD
Corporate director
Appointed 05 Nov 1993
Resigned 01 Jul 1994

Persons with significant control

1

Barton Lane, AbingdonOX14 3NB

Nature of Control

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

Filing History

197

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 November 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Move Registers To Sail Company
24 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
24 October 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 June 2013
TM01Termination of Director
Termination Director Company With Name
30 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Resolution
13 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
353353
Legacy
18 November 2008
190190
Legacy
18 November 2008
287Change of Registered Office
Legacy
13 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
6 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
225Change of Accounting Reference Date
Legacy
31 January 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
31 January 2007
MEM/ARTSMEM/ARTS
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
155(6)a155(6)a
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
9 December 2006
88(2)R88(2)R
Legacy
9 December 2006
88(2)R88(2)R
Auditors Resignation Company
8 December 2006
AUDAUD
Legacy
17 November 2006
363aAnnual Return
Legacy
27 October 2006
288bResignation of Director or Secretary
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
5 September 2006
169169
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
6 April 2006
287Change of Registered Office
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
363aAnnual Return
Legacy
8 September 2005
88(2)R88(2)R
Legacy
28 April 2005
88(2)R88(2)R
Legacy
28 April 2005
88(2)R88(2)R
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
13 January 2005
123Notice of Increase in Nominal Capital
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
287Change of Registered Office
Accounts With Accounts Type Medium
23 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 May 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Resolution
2 October 2001
RESOLUTIONSResolutions
Resolution
2 October 2001
RESOLUTIONSResolutions
Legacy
2 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Statement Of Affairs
27 September 1994
SASA
Legacy
27 September 1994
88(2)O88(2)O
Statement Of Affairs
27 September 1994
SASA
Legacy
27 September 1994
88(2)O88(2)O
Legacy
27 September 1994
88(2)O88(2)O
Legacy
18 August 1994
88(2)P88(2)P
Legacy
18 August 1994
88(2)P88(2)P
Legacy
18 August 1994
88(2)P88(2)P
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
287Change of Registered Office
Legacy
15 July 1994
224224
Memorandum Articles
5 July 1994
MEM/ARTSMEM/ARTS
Legacy
5 July 1994
123Notice of Increase in Nominal Capital
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 July 1994
RESOLUTIONSResolutions
Resolution
5 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1993
288288
Incorporation Company
5 November 1993
NEWINCIncorporation