Tocris Cookson Limited BRISTOL


Founded in 1993, Tocris Cookson, classified under reg no. 02869577 is an active company. Currently registered at Unit 4-6 Avonbridge Trading Estate BS11 9QD, Bristol the company has been in the business for thirty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 1994/06/29 Tocris Cookson Limited is no longer carrying the name W.w.h. Ione.

Currently there are 2 directors in the the firm, namely Shane B. and David P.. In addition one secretary - Gina W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tocris Cookson Limited Address / Contact

Office Address Unit 4-6 Avonbridge Trading Estate
Office Address2 Atlantic Road
Town Bristol
Post code BS11 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869577
Date of Incorporation Fri, 5th Nov 1993
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Shane B.

Position: Director

Appointed: 01 March 2023

Gina W.

Position: Secretary

Appointed: 22 December 2016

David P.

Position: Director

Appointed: 01 July 2013

Gary S.

Position: Director

Appointed: 01 July 2016

Resigned: 01 March 2023

Brenda F.

Position: Director

Appointed: 30 December 2015

Resigned: 01 March 2023

James H.

Position: Director

Appointed: 30 December 2015

Resigned: 01 July 2016

Charles K.

Position: Director

Appointed: 31 January 2014

Resigned: 01 September 2017

Greg M.

Position: Director

Appointed: 28 April 2011

Resigned: 31 January 2014

Kathleen B.

Position: Director

Appointed: 28 April 2011

Resigned: 13 January 2016

Ruth B.

Position: Secretary

Appointed: 28 April 2011

Resigned: 22 December 2016

Frank M.

Position: Director

Appointed: 28 April 2011

Resigned: 30 December 2015

Anthony K.

Position: Director

Appointed: 13 March 2007

Resigned: 28 April 2011

David P.

Position: Director

Appointed: 20 December 2006

Resigned: 05 January 2007

Quaysec Limited

Position: Secretary

Appointed: 20 December 2006

Resigned: 12 December 2007

Andrew B.

Position: Secretary

Appointed: 06 September 2002

Resigned: 28 April 2011

Andrew B.

Position: Director

Appointed: 06 September 2002

Resigned: 30 June 2013

Laurence E.

Position: Director

Appointed: 30 October 2000

Resigned: 30 June 2013

David S.

Position: Director

Appointed: 01 July 1994

Resigned: 20 December 2006

Jeffrey W.

Position: Director

Appointed: 01 July 1994

Resigned: 25 May 2006

Christopher Y.

Position: Director

Appointed: 01 July 1994

Resigned: 22 November 1996

Philip P.

Position: Director

Appointed: 01 July 1994

Resigned: 20 December 2006

Richard C.

Position: Director

Appointed: 01 July 1994

Resigned: 20 December 2006

Hugh C.

Position: Director

Appointed: 01 July 1994

Resigned: 20 December 2006

Hugh C.

Position: Secretary

Appointed: 01 July 1994

Resigned: 06 September 2002

W W H Company Directors Limited

Position: Director

Appointed: 05 November 1993

Resigned: 01 July 1994

W W H Company Management Limited

Position: Nominee Secretary

Appointed: 05 November 1993

Resigned: 01 July 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Bio-Techne Ltd from Abingdon, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bio-Techne Ltd

19 Barton Lane, Abingdon, OX14 3NB, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02490104
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

W.w.h. Ione June 29, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 8th, April 2024
Free Download (26 pages)

Company search

Advertisements