Company NameHancocks & Co.(Jewellers) Limited
Company StatusActive
Company Number00319323
CategoryPrivate Limited Company
Incorporation Date8 October 1936(87 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Jane Mary Gillies Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(56 years after company formation)
Appointment Duration31 years, 6 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address62 St. James's Street
London
SW1A 1LY
Director NameMr Stephen Charles Burton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(56 years after company formation)
Appointment Duration31 years, 6 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address62 St. James's Street
London
SW1A 1LY
Director NameLouise McGurl
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(63 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address62 St. James's Street
London
SW1A 1LY
Secretary NameMrs Jane Mary Gillies Burton
NationalityBritish
StatusCurrent
Appointed01 July 2007(70 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 St. James's Street
London
SW1A 1LY
Director NameMr Guy Burton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(76 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address62 St. James's Street
London
SW1A 1LY
Director NameMs Amy Louise Burton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(80 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address62 St. James's Street
London
SW1A 1LY
Secretary NameCharles Ian Henry Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1982(46 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara 4 Potters Cross
Iver Heath
Iver
Buckinghamshire
SL0 0BS
Director NameMr David John Callaghan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleJeweller
Correspondence Address2 St Leonards Avenue
Kenton
Harrow
Middlesex
HA3 8EN
Director NamePaul Anthony Hollis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 9 months after company formation)
Appointment Duration3 months (resigned 26 September 1991)
RoleJeweller
Correspondence Address35 St Johns Hill Grove
London
SW11 2RF
Director NameCharles Ian Henry Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence AddressTara 4 Potters Cross
Iver Heath
Iver
Buckinghamshire
SL0 0BS
Director NameGordon Robert Alexander Wixley
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 December 2000)
RoleChartered Accountant
Correspondence Address947 Chelsea Cloisters
London
SW3 3EU
Secretary NameCharles Ian Henry Morton
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara 4 Potters Cross
Iver Heath
Iver
Buckinghamshire
SL0 0BS
Director NameMr Ralph Vaughan Holt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(55 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleJeweller
Correspondence Address7 Rackham Street
Rackham
Pulborough
West Sussex
RH20 2EX
Director NameMr Duncan Semmens
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(56 years after company formation)
Appointment Duration20 years, 9 months (resigned 10 July 2013)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address16 Braeside Avenue
Sevenoaks
Kent
TN13 2JJ
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(57 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(62 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Contact

Websitehancocks-london.com
Email address[email protected]
Telephone0141 7314173
Telephone regionGlasgow

Location

Registered Address62 St. James's Street
London
SW1A 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15.9k at £1Stephen Charles Burton
51.00%
Ordinary B
7.7k at £1Young & Stephens LTD
24.68%
Ordinary A
7.5k at £1Mrs Jane Mary Gillies Burton
24.00%
Ordinary B
50 at £1Mrs Jane Mary Gillies Burton
0.16%
Ordinary A
50 at £1Stephen Charles Burton
0.16%
Ordinary A

Financials

Year2014
Turnover£9,494,598
Gross Profit£1,906,340
Net Worth£5,431,193
Cash£612,928
Current Liabilities£5,632,069

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

13 January 2000Delivered on: 20 January 2000
Satisfied on: 1 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 52-53 burlington arcade london W1V t/no 337229. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 December 1985Delivered on: 10 January 1986
Satisfied on: 1 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 burlington gardens and 16A cork street london W1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1983Delivered on: 8 September 1983
Satisfied on: 1 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1, burlington gardens and 16A cork street, london W1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1983Delivered on: 7 July 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

20 November 2020Full accounts made up to 31 December 2019 (23 pages)
11 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
16 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (22 pages)
20 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
5 July 2017Notification of Stephen Charles Burton as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Stephen Charles Burton as a person with significant control on 5 July 2017 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
23 February 2017Appointment of Ms Amy Louise Burton as a director on 1 January 2017 (2 pages)
23 February 2017Appointment of Ms Amy Louise Burton as a director on 1 January 2017 (2 pages)
7 September 2016Full accounts made up to 31 December 2015 (19 pages)
7 September 2016Full accounts made up to 31 December 2015 (19 pages)
27 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 31,200
(7 pages)
27 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 31,200
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 31,200
(7 pages)
28 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 31,200
(7 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
19 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 31,200
(7 pages)
19 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 31,200
(7 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
1 August 2013Termination of appointment of Duncan Semmens as a director (1 page)
1 August 2013Appointment of Mr Guy Burton as a director (2 pages)
1 August 2013Appointment of Mr Guy Burton as a director (2 pages)
1 August 2013Termination of appointment of Duncan Semmens as a director (1 page)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 31,200
(8 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 31,200
(8 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 September 2012Full accounts made up to 31 December 2011 (19 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
2 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Mr Duncan Semmens on 27 June 2010 (2 pages)
2 September 2010Director's details changed for Louise Mcgurl on 27 June 2010 (2 pages)
2 September 2010Director's details changed for Louise Mcgurl on 27 June 2010 (2 pages)
2 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Mr Duncan Semmens on 27 June 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
2 September 2009Return made up to 27/06/09; full list of members (5 pages)
2 September 2009Return made up to 27/06/09; full list of members (5 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
8 September 2008Return made up to 27/06/08; full list of members (5 pages)
8 September 2008Return made up to 27/06/08; full list of members (5 pages)
16 June 2008Return made up to 27/06/07; full list of members (5 pages)
16 June 2008Return made up to 27/06/07; full list of members (5 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
9 August 2006Full accounts made up to 31 December 2005 (17 pages)
9 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 August 2006Return made up to 27/06/06; full list of members (4 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 27/06/06; full list of members (4 pages)
1 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 September 2005Return made up to 27/06/05; full list of members (5 pages)
26 September 2005Return made up to 27/06/05; full list of members (5 pages)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
15 September 2005Full accounts made up to 31 December 2004 (17 pages)
15 September 2005Full accounts made up to 31 December 2004 (17 pages)
13 September 2004Full accounts made up to 31 December 2003 (16 pages)
13 September 2004Full accounts made up to 31 December 2003 (16 pages)
2 September 2004Return made up to 27/06/04; full list of members (10 pages)
2 September 2004Return made up to 27/06/04; full list of members (10 pages)
16 September 2003Full accounts made up to 31 December 2002 (16 pages)
16 September 2003Full accounts made up to 31 December 2002 (16 pages)
20 June 2003Return made up to 27/06/03; full list of members (10 pages)
20 June 2003Return made up to 27/06/03; full list of members (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (17 pages)
29 October 2002Full accounts made up to 31 December 2001 (17 pages)
24 June 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(10 pages)
24 June 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(10 pages)
13 August 2001Full accounts made up to 31 December 2000 (16 pages)
13 August 2001Full accounts made up to 31 December 2000 (16 pages)
17 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
7 August 2000Return made up to 27/06/00; full list of members (9 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Return made up to 27/06/00; full list of members (9 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
23 July 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/07/99
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/07/99
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
14 June 1999Full accounts made up to 31 December 1998 (16 pages)
14 June 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
20 July 1998Return made up to 27/06/98; no change of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
15 June 1998Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Full accounts made up to 31 December 1997 (15 pages)
20 January 1998Registered office changed on 20/01/98 from: 1 burlington gardens, london W1X 2HP (1 page)
20 January 1998Registered office changed on 20/01/98 from: 1 burlington gardens, london W1X 2HP (1 page)
9 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 October 1997Full accounts made up to 31 December 1996 (15 pages)
26 August 1997Return made up to 27/06/97; full list of members (8 pages)
26 August 1997Return made up to 27/06/97; full list of members (8 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
2 August 1996Return made up to 27/06/96; full list of members (8 pages)
2 August 1996Return made up to 27/06/96; full list of members (8 pages)
24 August 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
24 August 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
4 July 1995Return made up to 27/06/95; no change of members (6 pages)
4 July 1995Return made up to 27/06/95; no change of members (6 pages)
4 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)