UKBizDB.co.uk

WALTER JOHN COOK AND SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walter John Cook And Sons Limited. The company was founded 47 years ago and was given the registration number 01279150. The firm's registered office is in SKEGNESS. You can find them at Richmond Holiday Centre, Richmond Drive, Skegness, Lincs. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:WALTER JOHN COOK AND SONS LIMITED
Company Number:01279150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:Richmond Holiday Centre, Richmond Drive, Skegness, Lincs, PE25 3TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director18 February 2022Active
1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL

Director18 February 2022Active
10 Franklin Avenue, Skegness, PE25 3DP

Secretary-Active
Linthill, Lilliesleaf, Melrose, Scotland, TD6 9HU

Secretary12 May 1994Active
16 Franklin Avenue, Skegness, PE25 3DP

Director01 February 2006Active
48 Holland Drive, Skegness, PE25 3NH

Director01 February 2006Active
10 Franklin Avenue, Skegness, PE25 3DP

Director-Active
10 Franklin Avenue, Skegness, PE25 3DP

Director-Active
Linthill, Lilliesleaf, Melrose, Scotland, TD6 9HU

Director05 January 1995Active

People with Significant Control

Haven Leisure Limited
Notified on:18 February 2022
Status:Active
Country of residence:United Kingdom
Address:1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Robert Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:1, Park Lane, Hemel Hempstead, United Kingdom, HP2 4YL
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-18Accounts

Legacy.

Download
2023-09-18Other

Legacy.

Download
2023-09-18Other

Legacy.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-03-18Capital

Capital allotment shares.

Download
2022-03-18Capital

Capital allotment shares.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Address

Change registered office address company with date old address new address.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.