Based in Lincs, Walter John Cook & Sons Ltd was registered on 28 September 1976. The current directors of the company are listed as Downing, Andrew William, Parish, Stephen John, Williams, Mark Robert, Williams, David Harold, Williams, Jennifer Gelately. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNING, Andrew William | 01 February 2006 | - | 1 |
PARISH, Stephen John | 01 February 2006 | - | 1 |
WILLIAMS, Mark Robert | 05 January 1995 | - | 1 |
WILLIAMS, David Harold | N/A | 14 February 1994 | 1 |
WILLIAMS, Jennifer Gelately | N/A | 28 February 2006 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 28 February 2020 | |
MR01 - N/A | 14 February 2020 | |
CS01 - N/A | 13 January 2020 | |
MR01 - N/A | 12 December 2019 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
AUD - Auditor's letter of resignation | 08 February 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AAMD - Amended Accounts | 07 May 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH03 - Change of particulars for secretary | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AAMD - Amended Accounts | 20 December 2013 | |
AAMD - Amended Accounts | 20 December 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 19 January 2012 | |
CH03 - Change of particulars for secretary | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 01 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 17 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 17 October 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 18 June 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 14 February 2000 | |
AA - Annual Accounts | 24 September 1999 | |
363s - Annual Return | 19 February 1999 | |
AA - Annual Accounts | 06 July 1998 | |
128(3) - Statement of particulars of variation of rights attached to shares | 01 July 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 18 July 1997 | |
395 - Particulars of a mortgage or charge | 06 June 1997 | |
363s - Annual Return | 19 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1996 | |
AA - Annual Accounts | 11 June 1996 | |
363s - Annual Return | 25 January 1996 | |
AA - Annual Accounts | 20 September 1995 | |
288 - N/A | 19 January 1995 | |
363s - Annual Return | 16 January 1995 | |
288 - N/A | 16 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 August 1994 | |
288 - N/A | 20 June 1994 | |
363s - Annual Return | 16 January 1994 | |
AA - Annual Accounts | 28 September 1993 | |
363s - Annual Return | 17 January 1993 | |
AA - Annual Accounts | 02 September 1992 | |
363s - Annual Return | 29 January 1992 | |
AA - Annual Accounts | 01 May 1991 | |
363a - Annual Return | 11 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 1990 | |
AA - Annual Accounts | 05 September 1990 | |
395 - Particulars of a mortgage or charge | 19 June 1990 | |
395 - Particulars of a mortgage or charge | 19 June 1990 | |
363 - Annual Return | 19 January 1990 | |
AA - Annual Accounts | 04 January 1990 | |
AA - Annual Accounts | 09 November 1988 | |
363 - Annual Return | 10 October 1988 | |
363 - Annual Return | 04 August 1987 | |
AA - Annual Accounts | 27 May 1987 | |
AA - Annual Accounts | 19 May 1986 | |
363 - Annual Return | 17 May 1986 | |
CERTNM - Change of name certificate | 18 December 1978 | |
NEWINC - New incorporation documents | 28 September 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2020 | Outstanding |
N/A |
A registered charge | 06 December 2019 | Outstanding |
N/A |
Debenture deed | 28 March 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 29 May 1997 | Fully Satisfied |
N/A |
Mortgage | 12 June 1990 | Fully Satisfied |
N/A |
Legal mortgage | 12 June 1990 | Fully Satisfied |
N/A |
Single debenture | 25 January 1985 | Fully Satisfied |
N/A |
Mortgage | 15 May 1981 | Fully Satisfied |
N/A |