About

Registered Number: 08267159
Date of Incorporation: 24/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 25 Jubilee Drive, Loughborough, Leicestershire, LE11 5TX

 

Hancocks Acquisition Ltd was founded on 24 October 2012 and has its registered office in Loughborough, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMERLEY, Jonathan Fitzgerald 16 November 2012 11 July 2017 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 23 October 2019
PARENT_ACC - N/A 04 October 2019
GUARANTEE2 - N/A 04 October 2019
AGREEMENT2 - N/A 04 October 2019
PARENT_ACC - N/A 24 September 2019
AGREEMENT2 - N/A 24 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 23 October 2018
PARENT_ACC - N/A 23 October 2018
AGREEMENT2 - N/A 23 October 2018
GUARANTEE2 - N/A 23 October 2018
PARENT_ACC - N/A 12 October 2018
GUARANTEE2 - N/A 12 October 2018
AGREEMENT2 - N/A 12 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
MR01 - N/A 21 September 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
CS01 - N/A 02 November 2017
PSC02 - N/A 02 November 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
MR01 - N/A 04 May 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 01 November 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 25 June 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 08 November 2013
RESOLUTIONS - N/A 10 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
MG01 - Particulars of a mortgage or charge 26 November 2012
AA01 - Change of accounting reference date 25 October 2012
NEWINC - New incorporation documents 24 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2018 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 04 March 2014 Outstanding

N/A

Security agreement 16 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.