Company NameHancock (UK) Limited
DirectorsMichael John Bigg and Richard Adrien Swindail
Company StatusActive
Company Number04100740
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMichael John Bigg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Weavers Way
Ashford
Kent
TN23 5DY
Director NameRichard Adrien Swindail
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Ellis Drive
New Romney
Kent
TN28 8XH
Director NameMartin Christopher Buckman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleManager
Correspondence Address21 The Green
Lydd
Romney Marsh
TN29 9EX
Director NameAnthony Stanley Hancock
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWickham House
High Street
Lydd
Kent
TN29 9BB
Secretary NameAnthony Stanley Hancock
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWickham House
High Street
Lydd
Kent
TN29 9BB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelondonwok.com
Email address[email protected]
Telephone01797 321488
Telephone regionRye

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

70 at £1Richard Adrien Swindail
21.88%
Ordinary
50 at £1Donna Swindail
15.63%
Ordinary
50 at £1Jay Anthony Hancock
15.63%
Ordinary
50 at £1Leigh Toni Ramsden
15.63%
Ordinary
50 at £1Michael John Bigg
15.63%
Ordinary
50 at £1Scott Anthony Hancock
15.63%
Ordinary

Financials

Year2014
Net Worth£572,369
Cash£207,022
Current Liabilities£190,560

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 April 2024 (2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

15 February 2013Delivered on: 20 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
17 December 2004Delivered on: 31 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 47578327 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 January 2019Director's details changed for Richard Adrien Swindail on 15 January 2019 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
13 September 2017Director's details changed for Richard Adrien Swindail on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Michael John Bigg on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Michael John Bigg on 13 September 2017 (2 pages)
13 September 2017Director's details changed for Richard Adrien Swindail on 13 September 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 320
(5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 320
(5 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 320
(5 pages)
1 April 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 320
(5 pages)
1 April 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 320
(5 pages)
1 April 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 320
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,150
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,150
(5 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,150
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,150
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,150
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,150
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
21 May 2013Termination of appointment of Anthony Hancock as a secretary (1 page)
21 May 2013Termination of appointment of Anthony Hancock as a director (1 page)
21 May 2013Termination of appointment of Anthony Hancock as a secretary (1 page)
21 May 2013Termination of appointment of Anthony Hancock as a director (1 page)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Purchase of own shares. (3 pages)
12 April 2013Directors statement and auditors report. Out of capital (2 pages)
12 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 April 2013Directors statement and auditors report. Out of capital (2 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 1,150
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 1,150
(4 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 November 2009Director's details changed for Anthony Stanley Hancock on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Richard Adrien Swindail on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Anthony Stanley Hancock on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Michael John Bigg on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Michael John Bigg on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Richard Adrien Swindail on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Michael John Bigg on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Richard Adrien Swindail on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Anthony Stanley Hancock on 2 November 2009 (2 pages)
24 October 2009Partial exemption accounts made up to 30 April 2009 (7 pages)
24 October 2009Partial exemption accounts made up to 30 April 2009 (7 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
3 November 2008Return made up to 02/11/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 November 2007Return made up to 02/11/07; full list of members (7 pages)
22 November 2007Return made up to 02/11/07; full list of members (7 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 November 2006Return made up to 02/11/06; full list of members (7 pages)
24 November 2006Return made up to 02/11/06; full list of members (7 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 November 2005Return made up to 02/11/05; full list of members (8 pages)
21 November 2005Return made up to 02/11/05; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
15 November 2004Return made up to 02/11/04; full list of members (9 pages)
15 November 2004Return made up to 02/11/04; full list of members (9 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 October 2003Return made up to 02/11/03; full list of members (9 pages)
24 October 2003Return made up to 02/11/03; full list of members (9 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 November 2002Return made up to 02/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(8 pages)
1 November 2002Return made up to 02/11/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(8 pages)
31 October 2002Registered office changed on 31/10/02 from: 1/3 st.james chambers north mall edmonton green london N9 0HY (1 page)
31 October 2002Registered office changed on 31/10/02 from: 1/3 st.james chambers north mall edmonton green london N9 0HY (1 page)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 December 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
18 December 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Ad 02/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New secretary appointed (2 pages)
6 December 2000Ad 02/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
2 November 2000Incorporation (16 pages)
2 November 2000Incorporation (16 pages)