Background WavePink WaveYellow Wave

WILLIAM COOK HOLDINGS LIMITED (03283010)

WILLIAM COOK HOLDINGS LIMITED (03283010) is an active UK company. incorporated on 25 November 1996. with registered office in Parkway Avenue. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WILLIAM COOK HOLDINGS LIMITED has been registered for 29 years. Current directors include COOK, Andrew John, Sir, COOK, William James, SEYMOUR, Christopher David.

Company Number
03283010
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
Parkway Avenue, S9 4UL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
COOK, Andrew John, Sir, COOK, William James, SEYMOUR, Christopher David
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM COOK HOLDINGS LIMITED

WILLIAM COOK HOLDINGS LIMITED is an active company incorporated on 25 November 1996 with the registered office located in Parkway Avenue. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WILLIAM COOK HOLDINGS LIMITED was registered 29 years ago.(SIC: 64202)

Status

active

Active since 29 years ago

Company No

03283010

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

STEEL CASTINGS INVESTMENTS PLC
From: 16 January 1997To: 18 March 1997
STRONGRICH PUBLIC LIMITED COMPANY
From: 25 November 1996To: 16 January 1997
Contact
Address

Parkway Avenue Sheffield , S9 4UL,

Timeline

24 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Oct 15
Director Joined
Jan 16
Capital Reduction
Jan 16
Share Buyback
Jan 16
Loan Secured
Jun 16
Director Joined
Aug 16
Loan Secured
Jul 17
Loan Secured
Aug 18
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Sept 19
Share Buyback
Oct 19
Loan Cleared
Jul 24
Loan Cleared
Feb 26
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ROSS, Philip John

Active
Parkway AvenueS9 4UL
Secretary
Appointed 26 Jul 2024

COOK, Andrew John, Sir

Active
Parkway AvenueS9 4UL
Born October 1949
Director
Appointed 23 Jan 1997

COOK, William James

Active
Parkway AvenueS9 4UL
Born November 1988
Director
Appointed 04 Jan 2016

SEYMOUR, Christopher David

Active
Parkway AvenueS9 4UL
Born May 1973
Director
Appointed 01 Sept 2016

CALDWELL, John Christopher

Resigned
282 Ecclesall Road South, SheffieldS11 9PS
Secretary
Appointed 04 Mar 1997
Resigned 31 Dec 2001

COOK, Andrew John

Resigned
The Manor House, Hope ValleyS32 3ZB
Secretary
Appointed 01 Jul 2003
Resigned 23 Jun 2004

DYKE, Philip John

Resigned
Bulls Brow, HassocksBN6 8TN
Secretary
Appointed 08 Jan 1997
Resigned 04 Mar 1997

HODGSON, Michael Keith

Resigned
Parkway AvenueS9 4UL
Secretary
Appointed 03 Oct 2011
Resigned 26 Jul 2024

MASKREY, Neil Anthony

Resigned
High Croft, BakewellDE45 1SB
Secretary
Appointed 22 Jun 2004
Resigned 31 Oct 2008

MOORE, Peter John

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1996
Resigned 08 Jan 1997

BANKS, William Lawrence

Resigned
Ridgebourne, KingtonHR5 3EG
Born June 1938
Director
Appointed 23 Jan 1997
Resigned 31 May 2002

CALDWELL, John Christopher

Resigned
282 Ecclesall Road South, SheffieldS11 9PS
Born June 1957
Director
Appointed 23 Jan 1997
Resigned 31 Dec 2001

DYKE, Philip John

Resigned
Bulls Brow, HassocksBN6 8TN
Born October 1946
Director
Appointed 08 Jan 1997
Resigned 23 Jan 1997

GRAYLEY, Kevin John

Resigned
Parkway AvenueS9 4UL
Born October 1950
Director
Appointed 18 Jul 2013
Resigned 16 Oct 2015

KNIGHT, Angela Ann

Resigned
Parkway AvenueS9 4UL
Born October 1950
Director
Appointed 18 Jul 2013
Resigned 31 Oct 2014

MOORE, Peter John

Resigned
Flat 3 Osborne Court, SheffieldS11 9BB
Born December 1954
Director
Appointed 13 May 2002
Resigned 04 Apr 2003

PICKFORD, Robert William Granville

Resigned
The Beeches, Hope ValleyS32 1DA
Born November 1941
Director
Appointed 09 Sept 2004
Resigned 15 Jan 2005

SMITH, Terence Charles

Resigned
The Old Rectory 53 Main Road, ChelmsfordCM3 4NG
Born May 1953
Director
Appointed 01 Jan 2005
Resigned 18 Jul 2013

SYDER, Timothy Dominic James

Resigned
Burghclere House, NewburyRG20 9HN
Born June 1958
Director
Appointed 08 Jan 1997
Resigned 20 Aug 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Nov 1996
Resigned 08 Jan 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Nov 1996
Resigned 08 Jan 1997

Persons with significant control

2

Froggatt Edge, Hope ValleyS32 3ZB

Nature of 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
Notified 06 Apr 2016

Sir Andrew John Cook

Active
Parkway AvenueS9 4UL
Born October 1949

Nature of 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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Resolution
13 February 2026
RESOLUTIONSResolutions
Memorandum Articles
13 February 2026
MAMA
Capital Name Of Class Of Shares
13 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 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
Mortgage Satisfy Charge Full
21 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
2 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
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
17 December 2018
CS01Confirmation Statement
Memorandum Articles
4 September 2018
MAMA
Resolution
4 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Capital Cancellation Shares
18 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Resolution
15 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Memorandum Articles
16 August 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Capital Name Of Class Of Shares
2 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Legacy
3 January 2012
MG04MG04
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
9 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Appoint Person Secretary Company With Name
28 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Group
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Legacy
10 February 2009
SH20SH20
Miscellaneous
10 February 2009
MISCMISC
Legacy
10 February 2009
CAP-SSCAP-SS
Memorandum Articles
10 February 2009
MEM/ARTSMEM/ARTS
Resolution
10 February 2009
RESOLUTIONSResolutions
Resolution
10 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
400400
Legacy
15 February 2008
400400
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
19 December 2007
122122
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
288cChange of Particulars
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
169169
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
18 July 2005
288cChange of Particulars
Accounts With Accounts Type Group
7 June 2005
AAAnnual Accounts
Legacy
23 February 2005
122122
Legacy
23 February 2005
122122
Legacy
23 February 2005
122122
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
12 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
20 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
169169
Legacy
21 December 2004
123Notice of Increase in Nominal Capital
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
122122
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
169169
Legacy
2 November 2004
169169
Legacy
22 October 2004
122122
Legacy
8 October 2004
122122
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
169169
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Resolution
1 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
123Notice of Increase in Nominal Capital
Legacy
1 February 2001
122122
Accounts With Accounts Type Full Group
17 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 January 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Resolution
9 November 1999
RESOLUTIONSResolutions
Resolution
9 November 1999
RESOLUTIONSResolutions
Legacy
7 October 1999
288cChange of Particulars
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1998
403b403b
Accounts With Accounts Type Full Group
24 September 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
225Change of Accounting Reference Date
Legacy
9 July 1997
288cChange of Particulars
Certificate Re Registration Public Limited Company To Private
7 May 1997
CERT10CERT10
Legacy
7 May 1997
5353
Legacy
7 May 1997
190a190a
Re Registration Memorandum Articles
7 May 1997
MARMAR
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Statement Of Affairs
27 April 1997
SASA
Legacy
27 April 1997
88(2)O88(2)O
Legacy
17 April 1997
88(2)P88(2)P
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Legacy
20 March 1997
122122
Legacy
20 March 1997
122122
Legacy
20 March 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
88(2)R88(2)R
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
128(4)128(4)
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
128(3)128(3)
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Resolution
17 February 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
128(1)128(1)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Resolution
6 February 1997
RESOLUTIONSResolutions
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Resolution
28 January 1997
RESOLUTIONSResolutions
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
287Change of Registered Office
Certificate Change Of Name Company
16 January 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
13 January 1997
CERT8CERT8
Application To Commence Business
13 January 1997
117117
Incorporation Company
25 November 1996
NEWINCIncorporation