About

Registered Number: 04666525
Date of Incorporation: 14/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 Main Street, Shildon, County Durham, DL4 1AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.