Hancock And Wood Limited


Hancock And Wood started in year 1949 as Private Limited Company with registration number 00476152. The Hancock And Wood company has been functioning successfully for 75 years now and its status is active. The firm's office is based in at 25-29 Bridge Street,. Postal code: WA1 2EZ.

The company has 3 directors, namely Susanna S., David H. and Christopher H.. Of them, David H., Christopher H. have been with the company the longest, being appointed on 19 July 1992 and Susanna S. has been with the company for the least time - from 18 December 2017. As of 29 April 2024, there were 2 ex directors - David H., Margaret H. and others listed below. There were no ex secretaries.

Hancock And Wood Limited Address / Contact

Office Address 25-29 Bridge Street,
Office Address2 Warrington
Town
Post code WA1 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00476152
Date of Incorporation Fri, 16th Dec 1949
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 75 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

David H.

Position: Secretary

Resigned:

Susanna S.

Position: Director

Appointed: 18 December 2017

David H.

Position: Director

Appointed: 19 July 1992

Christopher H.

Position: Director

Appointed: 19 July 1992

David H.

Position: Director

Resigned: 04 November 2013

Margaret H.

Position: Director

Resigned: 21 November 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Christopher H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth598 944615 760601 885598 193610 938        
Balance Sheet
Cash Bank In Hand521 024550 240526 430539 144567 749        
Cash Bank On Hand    567 749593 548642 533588 245577 285628 773598 897564 272563 232
Current Assets634 881665 406664 220661 614689 403681 522711 998650 565637 192712 505690 051626 781625 362
Debtors15 46513 19614 11811 98114 86519 07818 94115 93915 66311 68727 8455 0773 332
Net Assets Liabilities    610 938612 629638 879611 360586 252624 344655 011586 249576 537
Net Assets Liabilities Including Pension Asset Liability598 944615 760601 885598 193610 938        
Other Debtors    5 71810 24811 21810 38711 38710 38710 412  
Property Plant Equipment    81 69679 07076 62779 60176 39173 50570 88671 00668 292
Stocks Inventory66 50270 08073 74760 56456 864        
Tangible Fixed Assets123 902112 90093 85284 53881 696        
Total Inventories    56 86448 36948 63444 49142 35470 15561 41955 54256 908
Reserves/Capital
Called Up Share Capital20 01220 01220 01220 01220 012        
Profit Loss Account Reserve578 932595 748581 873578 181590 926        
Shareholder Funds598 944615 760601 885598 193610 938        
Other
Accrued Liabilities    61 93263 17566 23253 79263 59040 1075 8323 9483 948
Accumulated Depreciation Impairment Property Plant Equipment    314 614317 240319 683323 289326 499329 385332 004334 401337 115
Average Number Employees During Period     3232292723292123
Corporation Tax Payable    10 91110 67015 9125 3085 86119 42023 2927 02620 370
Creditors    159 760147 562149 345118 036126 726161 191105 451111 063116 642
Creditors Due Within One Year158 576162 145155 786147 558159 760        
Current Asset Investments31 89031 89049 92549 92549 92520 5271 8901 8901 8901 8901 8901 8901 890
Dividends Paid     40 00040 10553 39447 58042 37366 36699 88078 522
Increase From Depreciation Charge For Year Property Plant Equipment     2 6262 4433 6063 2102 8862 6192 3972 714
Merchandise    56 86448 36948 63444 49142 35470 15561 41955 54256 908
Net Current Assets Liabilities476 305503 261508 434514 056529 643533 960562 653532 529510 466551 314584 600515 718508 720
Number Shares Allotted 1 0001 0001 0001 000        
Number Shares Issued Fully Paid     1 0001 4011 4011 4011 4011 4011 4011 401
Other Creditors    24 84918 95619 75917 54016 44719 19720 15933 00019 811
Other Taxation Social Security Payable    38 08541 88539 14630 44030 87838 06134 4273 1194 702
Par Value Share 111111111111
Prepayments Accrued Income    9 1478 8307 7235 5524 2761 300 5 0775 502
Profit Loss     41 69166 35525 87522 47280 46597 03331 11868 810
Property Plant Equipment Gross Cost    396 310396 310396 310402 890402 890402 890402 890405 407 
Provisions For Liabilities Balance Sheet Subtotal    401401401770605475475475475
Provisions For Liabilities Charges1 263401401401401        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        
Tangible Fixed Assets Cost Or Valuation429 798429 798408 678396 310         
Tangible Fixed Assets Depreciation305 896316 898314 826311 772314 614        
Tangible Fixed Assets Depreciation Charged In Period 11 0027 0803 2072 842        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 1526 261         
Tangible Fixed Assets Disposals  21 12012 368         
Total Additions Including From Business Combinations Property Plant Equipment       6 580   2 517 
Total Assets Less Current Liabilities600 207616 161602 286598 594611 339613 030639 280612 130586 857624 819655 486586 724577 012
Trade Creditors Trade Payables    21 54412 8768 29610 9569 95044 40620 98331 23428 386
Trade Debtors Trade Receivables          17 433 -2 170

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 4th, May 2023
Free Download (10 pages)

Company search

Advertisements