Company NameBucks Die Casting Company Limited(The)
Company StatusActive
Company Number00368905
CategoryPrivate Limited Company
Incorporation Date23 August 1941(82 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr Harry Winston Hancock
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(50 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Harwood Road
Marlow
Buckinghamshire
SL7 2AR
Secretary NameColin Owens
NationalityBritish
StatusCurrent
Appointed01 June 2009(67 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressWhyncroft Widmoor
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0JG
Director NameMr Edward James Hancock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(70 years, 12 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Richard Manuel Ashley Hancock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(72 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameTerence Edward Bravington
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(50 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 October 1999)
RoleManaging Director
Correspondence AddressTimbertop
Watchet Lane
Little Kingshill
Buckinghamshire
HP16 0DR
Director NameHarry Ashley Hancock
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(50 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleEngineer
Correspondence AddressThe Orchards Lent Green
Burnham
Slough
Berkshire
SL1 7AT
Secretary NameTerence Edward Bravington
NationalityBritish
StatusResigned
Appointed21 June 1992(50 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressTimbertop
Watchet Lane
Little Kingshill
Buckinghamshire
HP16 0DR
Secretary NameDavid John Parkin
NationalityBritish
StatusResigned
Appointed20 October 1999(58 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2009)
RoleAccountant
Correspondence Address27 Mellor Drive
Uttoxeter
Staffordshire
ST14 7AL

Contact

Websitealpacgroup.com
Email address[email protected]
Telephone01283 567737
Telephone regionBurton-on-Trent

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.7k at £1Harry Winston Hancock
58.47%
Ordinary
3k at £1Mr Richard Hancock
16.39%
Ordinary
2.6k at £1Edward James Hancock
14.34%
Ordinary
2k at £1Mrs Estelle Maria Hancock
10.79%
Ordinary

Financials

Year2014
Net Worth£1,720,772
Cash£126,400
Current Liabilities£24,680

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

4 December 1987Delivered on: 11 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Tuckleigh" lincoln hatch lane burnham buckinghamshire.
Outstanding

Filing History

22 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
1 June 2020Director's details changed for Mr Richard Manuel Ashley Hancock on 1 June 2020 (2 pages)
11 February 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 July 2017Notification of Hary Winston Hancock as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Hary Winston Hancock as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 18,300
(6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 18,300
(6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 18,300
(6 pages)
28 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 18,300
(6 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 18,300
(6 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 18,300
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 March 2014Appointment of Mr Richard Hancock as a director (2 pages)
7 March 2014Appointment of Mr Richard Hancock as a director (2 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 October 2012Appointment of Mr Edward James Hancock as a director (2 pages)
24 October 2012Appointment of Mr Edward James Hancock as a director (2 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
7 August 2009Secretary appointed colin owens (2 pages)
7 August 2009Secretary appointed colin owens (2 pages)
5 August 2009Appointment terminated secretary david parkin (1 page)
5 August 2009Appointment terminated secretary david parkin (1 page)
23 July 2009Return made up to 21/06/09; full list of members (4 pages)
23 July 2009Return made up to 21/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 August 2008Director's change of particulars / harry hancock / 27/08/2008 (1 page)
28 August 2008Director's change of particulars / harry hancock / 27/08/2008 (1 page)
27 August 2008Return made up to 21/06/08; full list of members (4 pages)
27 August 2008Return made up to 21/06/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
7 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
4 October 2007Return made up to 21/06/07; full list of members (3 pages)
4 October 2007Return made up to 21/06/07; full list of members (3 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
19 April 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
19 April 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
27 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
27 November 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
14 July 2006Return made up to 21/06/06; full list of members (3 pages)
14 July 2006Return made up to 21/06/06; full list of members (3 pages)
15 March 2006Return made up to 21/06/05; full list of members (7 pages)
15 March 2006Return made up to 21/06/05; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
23 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
21 April 2005Registered office changed on 21/04/05 from: 3B lincoln hatch lane burnham buckinghamshire SL1 7JN (1 page)
21 April 2005Registered office changed on 21/04/05 from: 3B lincoln hatch lane burnham buckinghamshire SL1 7JN (1 page)
12 October 2004Return made up to 21/06/04; full list of members (7 pages)
12 October 2004Return made up to 21/06/04; full list of members (7 pages)
20 May 2004Full accounts made up to 31 January 2004 (15 pages)
20 May 2004Full accounts made up to 31 January 2004 (15 pages)
12 March 2004Return made up to 21/06/03; full list of members (7 pages)
12 March 2004Return made up to 21/06/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 January 2003 (14 pages)
19 June 2003Full accounts made up to 31 January 2003 (14 pages)
3 January 2003Full accounts made up to 31 January 2002 (16 pages)
3 January 2003Full accounts made up to 31 January 2002 (16 pages)
18 December 2002Return made up to 21/06/02; full list of members (6 pages)
18 December 2002Return made up to 21/06/02; full list of members (6 pages)
3 July 2001Full accounts made up to 31 January 2001 (17 pages)
3 July 2001Full accounts made up to 31 January 2001 (17 pages)
26 June 2001Return made up to 21/06/01; no change of members (5 pages)
26 June 2001Return made up to 21/06/01; no change of members (5 pages)
14 August 2000Full accounts made up to 31 January 2000 (16 pages)
14 August 2000Full accounts made up to 31 January 2000 (16 pages)
22 June 2000Return made up to 21/06/00; no change of members (5 pages)
22 June 2000Return made up to 21/06/00; no change of members (5 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Full accounts made up to 31 January 1999 (14 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Full accounts made up to 31 January 1999 (14 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
8 July 1999Return made up to 21/06/99; full list of members (7 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Return made up to 21/06/99; full list of members (7 pages)
6 July 1998Return made up to 21/06/98; full list of members (7 pages)
6 July 1998Return made up to 21/06/98; full list of members (7 pages)
26 May 1998Full accounts made up to 31 January 1998 (14 pages)
26 May 1998Full accounts made up to 31 January 1998 (14 pages)
22 June 1997Return made up to 21/06/97; full list of members (6 pages)
22 June 1997Return made up to 21/06/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 January 1997 (14 pages)
6 June 1997Full accounts made up to 31 January 1997 (14 pages)
20 May 1997Location of register of members (1 page)
20 May 1997Location of register of members (1 page)
18 July 1996Registered office changed on 18/07/96 from: brittania foundry high street burnham bucks SL1 7JN (1 page)
18 July 1996Registered office changed on 18/07/96 from: brittania foundry high street burnham bucks SL1 7JN (1 page)
18 July 1996Return made up to 21/06/95; full list of members (5 pages)
18 July 1996Return made up to 21/06/96; no change of members (7 pages)
18 July 1996Return made up to 21/06/96; no change of members (7 pages)
18 July 1996Return made up to 21/06/95; full list of members (5 pages)
8 June 1996Full accounts made up to 31 January 1996 (14 pages)
8 June 1996Full accounts made up to 31 January 1996 (14 pages)
27 July 1995Full accounts made up to 31 January 1995 (14 pages)
27 July 1995Full accounts made up to 31 January 1995 (14 pages)
22 June 1988Accounts for a small company made up to 31 January 1988 (7 pages)
22 June 1988Accounts for a small company made up to 31 January 1988 (7 pages)
13 June 1985Accounts made up to 31 January 1985 (7 pages)
13 June 1985Accounts made up to 31 January 1985 (7 pages)
1 May 1984Accounts made up to 31 January 1984 (8 pages)
1 May 1984Accounts made up to 31 January 1984 (8 pages)