About

Registered Number: 01279150
Date of Incorporation: 28/09/1976 (47 years and 8 months ago)
Company Status: Active
Registered Address: Richmond Holiday Centre, Richmond Drive, Skegness, Lincs, PE25 3TQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.