Company NameCook (UK) Limited
Company StatusActive
Company Number01666971
CategoryPrivate Limited Company
Incorporation Date24 September 1982(41 years, 7 months ago)
Previous NamesLegibus 243 Limited and William Cook Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Ian Edward Whitham
NationalityBritish
StatusCurrent
Appointed01 May 1997(14 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Robert Kamstra
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2002(19 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ian Edward Whitham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(19 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleGlobal Project Manager, Supply Chain Solutions
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr William Joseph Doherty
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2004(21 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameArthur Crist Hicks
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressRookery Nook 8 Stocks Lane
Orwell
Royston
Hertfordshire
SG8 5QS
Director NameMr Ross Shelton Jennings
Date of BirthJune 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address2511 East Second Street
Apartment 7
Bloomington
Indiana 4740
Foreign
Director NameKarl Lauritz Kock
Date of BirthDecember 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed18 April 1992(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 April 1993)
RoleCompany Director
Correspondence AddressBlaaberguej 7
Koele 4600
Foreign
Secretary NameArthur Crist Hicks
NationalityAmerican
StatusResigned
Appointed18 April 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressRookery Nook 8 Stocks Lane
Orwell
Royston
Hertfordshire
SG8 5QS
Director NamePeer Frans Louis Daamen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed09 March 1993(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressHagelkruis 8
Nuenen 567 4re
Holland
Foreign
Secretary NameMargaret Ann Jensen
NationalityBritish
StatusResigned
Appointed17 September 1993(10 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1996)
RoleCompany Director
Correspondence Address16 The Rowans
Baldock
Hertfordshire
SG7 6HJ
Secretary NameAnn Dorothy Georgina Walker
NationalityBritish
StatusResigned
Appointed01 March 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address65 Warwick Road
Stevenage
Hertfordshire
SG2 0QR

Contact

Websitecookgroup.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20k at £1Cook Europe Finance Bv
100.00%
Ordinary

Financials

Year2014
Turnover£72,238,422
Gross Profit£11,756,551
Net Worth£18,832,886
Cash£5,333,225
Current Liabilities£14,118,480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 2 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

18 March 1994Delivered on: 24 March 1994
Satisfied on: 3 August 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

10 December 2020Full accounts made up to 31 December 2019 (25 pages)
4 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (24 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Ian Edward Whitham on 16 April 2019 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (24 pages)
26 April 2018Registered office address changed from Rear of 84 - 85, Bancroft Hitchin Hertfordshire SG5 1NQ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 April 2018 (1 page)
26 April 2018Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 April 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (23 pages)
1 September 2016Full accounts made up to 31 December 2015 (23 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20,000
(5 pages)
7 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20,000
(5 pages)
7 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 April 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 April 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 April 2016Director's details changed for Ian Edward Whitham on 2 April 2016 (2 pages)
6 April 2016Director's details changed for William Joseph Doherty on 2 April 2016 (2 pages)
6 April 2016Secretary's details changed for Mr Ian Edward Whitham on 2 April 2016 (1 page)
6 April 2016Secretary's details changed for Mr Ian Edward Whitham on 2 April 2016 (1 page)
6 April 2016Director's details changed for John Robert Kamstra on 2 April 2016 (2 pages)
6 April 2016Director's details changed for John Robert Kamstra on 2 April 2016 (2 pages)
6 April 2016Director's details changed for William Joseph Doherty on 2 April 2016 (2 pages)
6 April 2016Director's details changed for Ian Edward Whitham on 2 April 2016 (2 pages)
17 July 2015Full accounts made up to 31 December 2014 (17 pages)
17 July 2015Full accounts made up to 31 December 2014 (17 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 20,000
(6 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 20,000
(6 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 20,000
(6 pages)
2 June 2014Full accounts made up to 31 December 2013 (17 pages)
2 June 2014Full accounts made up to 31 December 2013 (17 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20,000
(6 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20,000
(6 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20,000
(6 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 September 2012Statement of company's objects (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
25 March 2011Full accounts made up to 31 December 2010 (17 pages)
25 March 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
22 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Ian Edward Whitham on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Edward Whitham on 2 April 2010 (2 pages)
7 April 2010Director's details changed for John Robert Kamstra on 2 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for William Joseph Doherty on 2 April 2010 (2 pages)
7 April 2010Director's details changed for Ian Edward Whitham on 2 April 2010 (2 pages)
7 April 2010Director's details changed for William Joseph Doherty on 2 April 2010 (2 pages)
7 April 2010Director's details changed for John Robert Kamstra on 2 April 2010 (2 pages)
7 April 2010Director's details changed for John Robert Kamstra on 2 April 2010 (2 pages)
7 April 2010Director's details changed for William Joseph Doherty on 2 April 2010 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 December 2009Full accounts made up to 31 December 2008 (17 pages)
14 December 2009Full accounts made up to 31 December 2008 (17 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (16 pages)
12 September 2008Full accounts made up to 31 December 2007 (16 pages)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 April 2008Return made up to 02/04/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Location of register of members (1 page)
23 April 2007Registered office changed on 23/04/07 from: 84 bancroft hitchin hertfordshire SG5 1NQ (1 page)
23 April 2007Registered office changed on 23/04/07 from: 84 bancroft hitchin hertfordshire SG5 1NQ (1 page)
20 April 2007Return made up to 17/04/07; full list of members (3 pages)
20 April 2007Return made up to 17/04/07; full list of members (3 pages)
8 November 2006Section 392 res auditor (1 page)
8 November 2006Section 392 res auditor (1 page)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
27 April 2006Return made up to 17/04/06; full list of members (7 pages)
27 April 2006Return made up to 17/04/06; full list of members (7 pages)
3 February 2006Registered office changed on 03/02/06 from: monroe house works road letchworth garden city hertfordshire SG6 1LN (1 page)
3 February 2006Registered office changed on 03/02/06 from: monroe house works road letchworth garden city hertfordshire SG6 1LN (1 page)
23 August 2005Full accounts made up to 31 December 2004 (17 pages)
23 August 2005Full accounts made up to 31 December 2004 (17 pages)
16 May 2005Return made up to 17/04/05; full list of members (5 pages)
16 May 2005Return made up to 17/04/05; full list of members (5 pages)
16 September 2004Full accounts made up to 31 December 2003 (17 pages)
16 September 2004Full accounts made up to 31 December 2003 (17 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
22 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
22 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
13 May 2003Return made up to 17/04/03; full list of members (7 pages)
13 May 2003Return made up to 17/04/03; full list of members (7 pages)
12 March 2003Full accounts made up to 31 December 2002 (17 pages)
12 March 2003Full accounts made up to 31 December 2002 (17 pages)
16 July 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Full accounts made up to 31 December 2001 (17 pages)
9 July 2002Full accounts made up to 31 December 2001 (17 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
17 May 2001Return made up to 17/04/01; full list of members (7 pages)
17 May 2001Return made up to 17/04/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (16 pages)
19 April 2001Full accounts made up to 31 December 2000 (16 pages)
13 October 2000Full accounts made up to 31 December 1999 (18 pages)
13 October 2000Full accounts made up to 31 December 1999 (18 pages)
24 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 1999Full accounts made up to 31 December 1998 (18 pages)
23 August 1999Full accounts made up to 31 December 1998 (18 pages)
19 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1998Full accounts made up to 31 December 1997 (18 pages)
18 June 1998Full accounts made up to 31 December 1997 (18 pages)
30 April 1998Return made up to 17/04/98; full list of members (6 pages)
30 April 1998Return made up to 17/04/98; full list of members (6 pages)
28 July 1997Return made up to 17/04/97; full list of members (6 pages)
28 July 1997Return made up to 17/04/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (18 pages)
23 June 1997Full accounts made up to 31 December 1996 (18 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1996Memorandum and Articles of Association (11 pages)
13 October 1996Memorandum and Articles of Association (11 pages)
13 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Return made up to 17/04/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
23 April 1996Return made up to 17/04/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
(6 pages)
15 March 1996Full accounts made up to 31 December 1995 (19 pages)
15 March 1996Full accounts made up to 31 December 1995 (19 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
5 April 1995Full accounts made up to 31 December 1994 (17 pages)
5 April 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 November 1991Company name changed\certificate issued on 25/11/91 (2 pages)
25 November 1991Company name changed\certificate issued on 25/11/91 (2 pages)