The Wa Cooke Group Ltd WALKDEN


Founded in 1978, The Wa Cooke Group, classified under reg no. 01405842 is an active company. Currently registered at Ellesmere Works M28 3QN, Walkden the company has been in the business for 46 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 14th April 2021 The Wa Cooke Group Ltd is no longer carrying the name W.a. Cooke And Sons Engineers (established 1926).

The company has 4 directors, namely Billy C., William C. and Jeremy C. and others. Of them, William C., Jeremy C., Simon C. have been with the company the longest, being appointed on 14 June 1991 and Billy C. has been with the company for the least time - from 23 July 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Wa Cooke Group Ltd Address / Contact

Office Address Ellesmere Works
Office Address2 Southern Street
Town Walkden
Post code M28 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01405842
Date of Incorporation Mon, 18th Dec 1978
Industry Manufacture of other fabricated metal products n.e.c.
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Billy C.

Position: Director

Appointed: 23 July 2020

William C.

Position: Director

Appointed: 14 June 1991

Jeremy C.

Position: Director

Appointed: 14 June 1991

Simon C.

Position: Director

Appointed: 14 June 1991

Joe L.

Position: Director

Appointed: 23 July 2020

Resigned: 03 February 2023

Jeremy C.

Position: Secretary

Appointed: 18 October 2016

Resigned: 17 March 2024

Gwyneth C.

Position: Director

Appointed: 08 May 2000

Resigned: 22 July 2021

Gwyneth C.

Position: Secretary

Appointed: 08 May 2000

Resigned: 18 October 2016

John C.

Position: Director

Appointed: 14 June 1991

Resigned: 27 January 2000

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Wac Holding Company Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Simon C. This PSC has significiant influence or control over the company,. The third one is Jeremy C., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Wac Holding Company Limited

Ellesmere Works Southern Street, Walkden, Manchester, M28 3QN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12358281
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon C.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Jeremy C.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Company previous names

W.a. Cooke And Sons Engineers (established 1926) April 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth567 939528 476       
Balance Sheet
Cash Bank On Hand  1 3241 134477 5751 33018 5042 7071 500
Current Assets1 335 2771 428 2862 031 1081 753 8471 791 1491 371 2161 434 2482 160 2292 500 956
Debtors871 591878 8951 207 971939 918850 014557 804831 4351 442 3191 292 486
Net Assets Liabilities  591 181586 545534 933542 229694 909886 486875 864
Other Debtors  14 95213 92813 02212 17812 19012 100 
Property Plant Equipment  433 926453 760471 621475 903501 014538 667616 208
Total Inventories  821 813812 795463 560812 082584 309715 203 
Cash Bank In Hand7 6161 520       
Intangible Fixed Assets225225       
Net Assets Liabilities Including Pension Asset Liability567 939528 476       
Stocks Inventory456 070547 871       
Tangible Fixed Assets401 401384 982       
Reserves/Capital
Called Up Share Capital200 000200 000       
Profit Loss Account Reserve133 36596 320       
Shareholder Funds567 939528 476       
Other
Accrued Liabilities Deferred Income  20 21530 29249 89250 168101 934232 666220 977
Accumulated Depreciation Impairment Property Plant Equipment  288 057312 134341 541363 081354 650383 304424 680
Amounts Owed By Group Undertakings      160 703194 15482 357
Amounts Owed To Group Undertakings  287 930139 489259 796140 693   
Average Number Employees During Period    3933333346
Bank Borrowings Overdrafts  210 425173 761 101 13450 00035 85125 833
Corporation Tax Payable  6 2558 260 6 7983 3777 5752 214
Corporation Tax Recoverable    6 305    
Creditors  6 9062 8251 705 3531 282 82950 00050 74836 412
Dividends Paid On Shares    225225   
Finance Lease Liabilities Present Value Total  6 9062 8252 825  14 89710 579
Fixed Assets401 726385 307434 251454 085471 946476 228501 339538 992616 533
Future Minimum Lease Payments Under Non-cancellable Operating Leases    88 82481 8104 67680 70582 315
Increase From Depreciation Charge For Year Property Plant Equipment   24 07729 40830 70331 90243 49047 279
Intangible Assets  225225225225225225225
Intangible Assets Gross Cost  225225225225225225 
Investments Fixed Assets100100100100100100100100100
Investments In Group Undertakings Participating Interests    100100100100100
Net Current Assets Liabilities181 836156 479182 733155 13585 79688 387268 006430 667331 121
Number Shares Issued Fully Paid   50 000     
Other Creditors  665 643569 476612 325437 138486 985576 806552 586
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 16340 33314 8365 903
Other Disposals Property Plant Equipment     10 90052 30323 90712 701
Other Taxation Social Security Payable  43 83582 322160 11399 471197 493165 785180 817
Par Value Share 1 1     
Prepayments Accrued Income  37 89340 04747 61630 98631 35438 66947 831
Property Plant Equipment Gross Cost  721 983765 894813 162838 984855 664921 9711 040 888
Provisions For Liabilities Balance Sheet Subtotal  18 89719 85022 80922 38624 43632 42535 378
Total Additions Including From Business Combinations Property Plant Equipment   43 91147 26836 72268 98390 214131 618
Total Assets Less Current Liabilities583 562541 786616 984609 220557 742564 615769 345969 659947 654
Trade Creditors Trade Payables  610 305591 345620 402447 427376 453723 235867 055
Trade Debtors Trade Receivables  880 179885 943783 071514 640627 1881 197 3961 162 298
Creditors Due Within One Year1 153 4411 271 807       
Intangible Fixed Assets Cost Or Valuation225225       
Number Shares Allotted 50 000       
Provisions For Liabilities Charges15 62313 310       
Revaluation Reserve234 574232 156       
Secured Debts157 572        
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Cost Or Valuation637 171637 171       
Tangible Fixed Assets Depreciation235 770252 189       
Tangible Fixed Assets Depreciation Charged In Period 16 419       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (13 pages)

Company search

Advertisements