Company NameStocker Hocknell Limited
DirectorsGraham Robert Lincoln and Richard Douglas Salt
Company StatusLiquidation
Company Number00559552
CategoryPrivate Limited Company
Incorporation Date3 January 1956(68 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Robert Lincoln
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(35 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RolePublisher/Writer
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage Parrotts Lane
Buckland Common
Tring
Hertfordshire
HP23 6NX
Director NameMr Richard Douglas Salt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(35 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RolePublisher/Writer
Country of ResidenceEngland
Correspondence Address57 Berkeley Avenue
Chesham
Buckinghamshire
HP5 2RW
Secretary NameMrs Julie Ann Salt
NationalityBritish
StatusCurrent
Appointed16 July 1992(36 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address57 Berkeley Avenue
Chesham
Buckinghamshire
HP5 2RW
Secretary NameMr Graham Robert Lincoln
NationalityBritish
StatusResigned
Appointed19 July 1991(35 years, 6 months after company formation)
Appointment Duration12 months (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage Parrotts Lane
Buckland Common
Tring
Hertfordshire
HP23 6NX

Contact

Telephone01494 433075
Telephone regionHigh Wycombe

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£37,403
Net Worth£168,497
Cash£12,981
Current Liabilities£7,684

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

10 March 1992Delivered on: 17 March 1992
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: F/H 2/4 market square amersham buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1992Delivered on: 16 January 1992
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 November 2023Micro company accounts made up to 31 October 2023 (4 pages)
24 November 2023Previous accounting period shortened from 30 April 2024 to 31 October 2023 (1 page)
24 July 2023Micro company accounts made up to 30 April 2023 (2 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 April 2022 (2 pages)
19 July 2021Micro company accounts made up to 30 April 2021 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 April 2020 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
18 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
18 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
22 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
3 August 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 August 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
24 August 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(5 pages)
6 July 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
6 July 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
22 July 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
22 July 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
16 July 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
9 November 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
8 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
24 July 2010Director's details changed for Mr Richard Douglas Salt on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Graham Robert Lincoln on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Mr Richard Douglas Salt on 19 July 2010 (2 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Mr Graham Robert Lincoln on 19 July 2010 (2 pages)
5 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
5 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
23 July 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
1 August 2007Return made up to 19/07/07; full list of members (3 pages)
1 August 2007Return made up to 19/07/07; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
27 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
7 August 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
7 August 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
26 July 2006Return made up to 19/07/06; full list of members (3 pages)
26 July 2006Return made up to 19/07/06; full list of members (3 pages)
31 August 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
31 August 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
24 August 2005Return made up to 19/07/05; full list of members (8 pages)
24 August 2005Return made up to 19/07/05; full list of members (8 pages)
6 August 2004Return made up to 19/07/04; full list of members (8 pages)
6 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
6 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
6 August 2004Return made up to 19/07/04; full list of members (8 pages)
17 July 2003Return made up to 19/07/03; full list of members (8 pages)
17 July 2003Return made up to 19/07/03; full list of members (8 pages)
17 July 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
17 July 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
29 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
29 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
29 July 2002Return made up to 19/07/02; full list of members (8 pages)
29 July 2002Return made up to 19/07/02; full list of members (8 pages)
7 August 2001Return made up to 19/07/01; full list of members (7 pages)
7 August 2001Return made up to 19/07/01; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
6 August 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
31 August 2000Full accounts made up to 30 April 2000 (14 pages)
31 August 2000Full accounts made up to 30 April 2000 (14 pages)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
13 August 1999Full accounts made up to 30 April 1999 (14 pages)
13 August 1999Return made up to 19/07/99; full list of members (6 pages)
13 August 1999Full accounts made up to 30 April 1999 (14 pages)
13 August 1999Return made up to 19/07/99; full list of members (6 pages)
29 July 1998Full accounts made up to 30 April 1998 (15 pages)
29 July 1998Full accounts made up to 30 April 1998 (15 pages)
26 July 1998Return made up to 19/07/98; no change of members (4 pages)
26 July 1998Return made up to 19/07/98; no change of members (4 pages)
17 July 1997Return made up to 19/07/97; no change of members (4 pages)
17 July 1997Full accounts made up to 30 April 1997 (14 pages)
17 July 1997Return made up to 19/07/97; no change of members (4 pages)
17 July 1997Full accounts made up to 30 April 1997 (14 pages)
24 July 1996Return made up to 19/07/96; full list of members (6 pages)
24 July 1996Return made up to 19/07/96; full list of members (6 pages)
14 July 1995Return made up to 19/07/95; no change of members (4 pages)
14 July 1995Full accounts made up to 30 April 1995 (14 pages)
14 July 1995Return made up to 19/07/95; no change of members (4 pages)
14 July 1995Full accounts made up to 30 April 1995 (14 pages)