S E Hancock & Son Ltd was registered on 21 October 2002 with its registered office in W Yorks. We don't know the number of employees at the organisation. This organisation has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCK, Gareth | 01 June 2013 | - | 1 |
LOCKWOOD, Asa | 01 June 2013 | - | 1 |
HANCOCK, Joan Marie | 25 October 2002 | 19 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFTON, Teresa | 20 September 2007 | - | 1 |
HANCOCK, Stephen Ernest | 25 October 2002 | 20 September 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 21 November 2019 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 08 August 2018 | |
CS01 - N/A | 21 November 2017 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 25 November 2016 | |
AA - Annual Accounts | 25 February 2016 | |
MR04 - N/A | 03 December 2015 | |
AR01 - Annual Return | 26 November 2015 | |
MR01 - N/A | 23 November 2015 | |
AA - Annual Accounts | 02 September 2015 | |
RESOLUTIONS - N/A | 18 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 18 May 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 April 2015 | |
CC04 - Statement of companies objects | 22 April 2015 | |
CH03 - Change of particulars for secretary | 05 February 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
AP01 - Appointment of director | 28 June 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
AA - Annual Accounts | 06 July 2009 | |
287 - Change in situation or address of Registered Office | 03 July 2009 | |
363a - Annual Return | 18 December 2008 | |
363s - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 14 September 2007 | |
363s - Annual Return | 21 November 2006 | |
AA - Annual Accounts | 17 July 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 26 July 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2005 | |
395 - Particulars of a mortgage or charge | 09 February 2005 | |
363s - Annual Return | 27 October 2004 | |
AA - Annual Accounts | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2003 | |
363s - Annual Return | 18 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2003 | |
225 - Change of Accounting Reference Date | 12 December 2002 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 28 October 2002 | |
287 - Change in situation or address of Registered Office | 28 October 2002 | |
NEWINC - New incorporation documents | 21 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 November 2015 | Outstanding |
N/A |
Debenture | 03 May 2005 | Outstanding |
N/A |
Debenture | 04 February 2005 | Fully Satisfied |
N/A |
Debenture | 17 November 2003 | Fully Satisfied |
N/A |