Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Walter John Cook And Sons Limited
Walter John Cook And Sons Limited is an active company incorporated on 28 September 1976 with the registered office located in Hemel Hempstead, Hertfordshire. Walter John Cook And Sons Limited was registered 48 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01279150
Private limited company
Age
48 years
Incorporated
28 September 1976
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
4 December 2023
(1 year 9 months ago)
Next confirmation dated
4 December 2024
Was due on
18 December 2024
(8 months ago)
Last change occurred
2 years 8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Walter John Cook And Sons Limited
Contact
Address
1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
United Kingdom
Address changed on
18 Feb 2022
(3 years ago)
Previous address was
Richmond Holiday Centre Richmond Drive Skegness Lincs PE25 3TQ
Companies in HP2 4YL
Telephone
01754762097
Email
Available in Endole App
Website
Richmondholidays.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Paul Charles Flaum
Director • British • Lives in UK • Born in Nov 1970
Iain Stuart Macmillan
Director • British • Lives in England • Born in Aug 1976
Simon Palethorpe
Director • British • Lives in UK • Born in Sep 1968
Jamila Clare Dabbagh Sythes
Director • British • Lives in UK • Born in Aug 1975
Haven Leisure Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Leisure Services Agency Limited
Jamila Clare Dabbagh Sythes, Simon Palethorpe, and 2 more are mutual people.
Active
Rockley Sands (Estates) Limited
Jamila Clare Dabbagh Sythes, Simon Palethorpe, and 2 more are mutual people.
Active
Kiln Park Estates Limited
Jamila Clare Dabbagh Sythes, Simon Palethorpe, and 2 more are mutual people.
Active
B.L. (British Holidays) Limited
Jamila Clare Dabbagh Sythes, Simon Palethorpe, and 2 more are mutual people.
Active
Flamborough Holidays Limited
Jamila Clare Dabbagh Sythes, Simon Palethorpe, and 2 more are mutual people.
Active
Haggerston Castle Limited
Jamila Clare Dabbagh Sythes, Simon Palethorpe, and 2 more are mutual people.
Active
S L C (Bourne) Limited
Jamila Clare Dabbagh Sythes, Simon Palethorpe, and 2 more are mutual people.
Active
Leisure Employment Services Limited
Jamila Clare Dabbagh Sythes, Simon Palethorpe, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.39M (-100%)
Turnover
£559K
Decreased by £5.67M (-91%)
Employees
74
Increased by 11 (+17%)
Total Assets
£11.96M
Decreased by £7.01M (-37%)
Total Liabilities
£0
Decreased by £7.77M (-100%)
Net Assets
£11.96M
Increased by £763K (+7%)
Debt Ratio (%)
0%
Decreased by 40.98% (-100%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
23 Days Ago on 15 Aug 2025
Mr Simon Palethorpe Appointed
2 Months Ago on 4 Jul 2025
Mrs Jamila Clare Dabbagh Sythes Appointed
2 Months Ago on 19 Jun 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 18 Sep 2023
Stephen John Parish Resigned
2 Years 6 Months Ago on 17 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 29 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 27 Sep 2022
Get Alerts
Get Credit Report
Discover Walter John Cook And Sons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 012791500009, created on 15 August 2025
Submitted on 26 Aug 2025
Appointment of Mr Simon Palethorpe as a director on 4 July 2025
Submitted on 4 Jul 2025
Appointment of Mrs Jamila Clare Dabbagh Sythes as a director on 19 June 2025
Submitted on 20 Jun 2025
Resolutions
Submitted on 5 Mar 2025
Memorandum and Articles of Association
Submitted on 5 Mar 2025
Confirmation statement made on 4 December 2024 with no updates
Submitted on 4 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 2 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 2 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 2 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs