Company NameWilliam Cook Publishing Limited
DirectorMichael Keith Hodgson
Company StatusActive
Company Number07377064
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Previous NamesCook Defence Systems Limited and Jenny 2010 Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(6 years, 6 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
South Yorkshire
S9 4UL
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleIndustrialist
Country of ResidenceEngland
Correspondence AddressParkway Avenue
Sheffield
South Yorkshire
S9 4UL

Contact

Websitewilliam-cook.co.uk
Telephone08707872353
Telephone regionUnknown

Location

Registered AddressC/O Williams Cook Holdings Ltd
Parkway Avenue
Sheffield
South Yorkshire
S9 4UL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William Cook Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
7 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 April 2017Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
3 April 2017Appointment of Mr Michael Keith Hodgson as a director on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Andrew John Cook as a director on 3 April 2017 (1 page)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
17 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Mr Andrew John Cook on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Andrew John Cook on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Andrew John Cook on 8 October 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
9 June 2011Company name changed jenny 2010 LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
(2 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Change of name notice (2 pages)
9 June 2011Company name changed jenny 2010 LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
(2 pages)
18 January 2011Registered office address changed from the Manor House Froggatt Edge Calver Hope Valley Derbyshire S32 3ZB United Kingdom on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from the Manor House Froggatt Edge Calver Hope Valley Derbyshire S32 3ZB United Kingdom on 18 January 2011 (2 pages)
28 September 2010Company name changed cook defence systems LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed cook defence systems LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
15 September 2010Incorporation (22 pages)
15 September 2010Incorporation (22 pages)