William Cook Holdings Limited


Founded in 1996, William Cook Holdings, classified under reg no. 03283010 is an active company. Currently registered at Parkway Avenue S9 4UL, the company has been in the business for twenty eight years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on 2nd July 2022. Since 18th March 1997 William Cook Holdings Limited is no longer carrying the name Steel Castings Investments PLC.

At the moment there are 3 directors in the the firm, namely Christopher S., William C. and Andrew C.. In addition one secretary - Michael H. - is with the company. At the moment 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.

William Cook Holdings Limited Address / Contact

Office Address Parkway Avenue
Office Address2 Sheffield
Town
Post code S9 4UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03283010
Date of Incorporation Mon, 25th Nov 1996
Industry Activities of production holding companies
End of financial Year 29th June
Company age 28 years old
Account next due date Fri, 29th Mar 2024 (47 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Christopher S.

Position: Director

Appointed: 01 September 2016

William C.

Position: Director

Appointed: 04 January 2016

Michael H.

Position: Secretary

Appointed: 03 October 2011

Andrew C.

Position: Director

Appointed: 23 January 1997

Kevin G.

Position: Director

Appointed: 18 July 2013

Resigned: 16 October 2015

Angela K.

Position: Director

Appointed: 18 July 2013

Resigned: 31 October 2014

Terence S.

Position: Director

Appointed: 01 January 2005

Resigned: 18 July 2013

Robert P.

Position: Director

Appointed: 09 September 2004

Resigned: 15 January 2005

Neil M.

Position: Secretary

Appointed: 22 June 2004

Resigned: 31 October 2008

Andrew C.

Position: Secretary

Appointed: 01 July 2003

Resigned: 23 June 2004

Peter M.

Position: Director

Appointed: 13 May 2002

Resigned: 04 April 2003

Peter M.

Position: Secretary

Appointed: 31 December 2001

Resigned: 04 April 2003

John C.

Position: Secretary

Appointed: 04 March 1997

Resigned: 31 December 2001

John C.

Position: Director

Appointed: 23 January 1997

Resigned: 31 December 2001

William B.

Position: Director

Appointed: 23 January 1997

Resigned: 31 May 2002

Philip D.

Position: Director

Appointed: 08 January 1997

Resigned: 23 January 1997

Timothy S.

Position: Director

Appointed: 08 January 1997

Resigned: 20 August 2004

Philip D.

Position: Secretary

Appointed: 08 January 1997

Resigned: 04 March 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 November 1996

Resigned: 08 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1996

Resigned: 08 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 25 November 1996

Resigned: 08 January 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Andrew C. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Froggatt Trustee Limited that entered Hope Valley, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Froggatt Trustee Limited

The Manor House Froggatt Edge, Hope Valley, Derbyshire, S32 3ZB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03839063
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Company previous names

Steel Castings Investments PLC March 18, 1997
Strongrich Public Company January 16, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2nd July 2022
filed on: 24th, April 2023
Free Download (42 pages)

Company search

Advertisements