About

Registered Number: 02700971
Date of Incorporation: 26/03/1992 (33 years ago)
Company Status: Active
Registered Address: Westbrook Court, Sharrow Vale Road, Sheffield, S11 8YZ

 

Hancock & Read Ltd was founded on 26 March 1992, it's status is listed as "Active". The current directors of the business are listed as Read, Diane, Read, Mark, Shaw, William Burnell, Hancock, Christopher, Kilner, John Ernest at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Christopher 02 April 1992 22 October 1992 1
KILNER, John Ernest 22 October 1992 05 November 1999 1
Secretary Name Appointed Resigned Total Appointments
READ, Diane 10 October 2003 - 1
READ, Mark 02 April 1992 05 November 1999 1
SHAW, William Burnell 05 November 1999 10 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 20 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 03 April 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 25 March 2015
RESOLUTIONS - N/A 09 December 2014
SH01 - Return of Allotment of shares 09 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 16 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 14 April 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 22 March 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 12 March 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 09 February 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 April 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 08 April 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 25 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1992
288 - N/A 01 November 1992
287 - Change in situation or address of Registered Office 31 May 1992
287 - Change in situation or address of Registered Office 31 May 1992
RESOLUTIONS - N/A 22 April 1992
288 - N/A 15 April 1992
CERTNM - Change of name certificate 13 April 1992
NEWINC - New incorporation documents 26 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.