Established in 2003, Hancock & Ainsley Ltd are based in County Durham, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the company are listed as Aziz, Arif, Aziz, Syma, Percival, Ruth Louise, Edkins, Gillian, Percival, John David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AZIZ, Arif | 01 May 2019 | - | 1 |
AZIZ, Syma | 01 May 2019 | - | 1 |
EDKINS, Gillian | 14 February 2003 | 31 May 2005 | 1 |
PERCIVAL, John David | 31 May 2005 | 01 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERCIVAL, Ruth Louise | 31 May 2005 | 01 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 09 March 2020 | |
AA01 - Change of accounting reference date | 26 February 2020 | |
MR01 - N/A | 10 May 2019 | |
MR01 - N/A | 10 May 2019 | |
MR01 - N/A | 08 May 2019 | |
PSC07 - N/A | 02 May 2019 | |
PSC07 - N/A | 02 May 2019 | |
PSC02 - N/A | 02 May 2019 | |
TM02 - Termination of appointment of secretary | 02 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
CS01 - N/A | 18 March 2019 | |
MR04 - N/A | 15 March 2019 | |
AA - Annual Accounts | 22 January 2019 | |
MR04 - N/A | 16 January 2019 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 19 February 2018 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 18 February 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 17 February 2011 | |
MEM/ARTS - N/A | 27 October 2010 | |
RESOLUTIONS - N/A | 24 September 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
AA - Annual Accounts | 21 December 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363s - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 23 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2005 | |
AA - Annual Accounts | 10 November 2005 | |
225 - Change of Accounting Reference Date | 02 August 2005 | |
287 - Change in situation or address of Registered Office | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 June 2005 | |
RESOLUTIONS - N/A | 09 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 04 June 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2003 | |
225 - Change of Accounting Reference Date | 12 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
NEWINC - New incorporation documents | 14 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2019 | Outstanding |
N/A |
A registered charge | 01 May 2019 | Outstanding |
N/A |
A registered charge | 01 May 2019 | Outstanding |
N/A |
Legal charge | 05 June 2008 | Fully Satisfied |
N/A |
Debenture | 31 May 2005 | Fully Satisfied |
N/A |
Debenture | 11 April 2003 | Fully Satisfied |
N/A |