About

Registered Number: 05738589
Date of Incorporation: 10/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: No Sandbeck Industrial Estate, Sandbeck Lane, Wetherby, LS22 7DN,

 

Based in Wetherby, Brian G Hancock Ltd was registered on 10 March 2006. We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Hancock, Suzanne, Hancock, Brian Gregory in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Brian Gregory 10 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Suzanne 10 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 26 March 2019
RESOLUTIONS - N/A 15 February 2019
SH08 - Notice of name or other designation of class of shares 14 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 22 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 15 November 2015
AD01 - Change of registered office address 03 September 2015
RESOLUTIONS - N/A 27 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 27 July 2015
SH08 - Notice of name or other designation of class of shares 27 July 2015
CC04 - Statement of companies objects 27 July 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 04 April 2014
MR01 - N/A 28 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.