Hancock Tools Limited TYNE & WEAR


Hancock Tools started in year 1969 as Private Limited Company with registration number 00963273. The Hancock Tools company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Tyne & Wear at 108 High Street East. Postal code: NE28 7RH.

The company has 2 directors, namely Linzie P., Geoffrey P.. Of them, Geoffrey P. has been with the company the longest, being appointed on 9 May 1992 and Linzie P. has been with the company for the least time - from 30 March 2017. As of 9 June 2024, there were 2 ex directors - Geoffrey P., James P. and others listed below. There were no ex secretaries.

Hancock Tools Limited Address / Contact

Office Address 108 High Street East
Office Address2 Wallsend
Town Tyne & Wear
Post code NE28 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00963273
Date of Incorporation Fri, 3rd Oct 1969
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Linzie P.

Position: Director

Appointed: 30 March 2017

Geoffrey P.

Position: Director

Appointed: 09 May 1992

Lillian P.

Position: Secretary

Resigned: 18 May 2017

Geoffrey P.

Position: Director

Resigned: 14 November 2023

James P.

Position: Director

Appointed: 09 May 1992

Resigned: 18 March 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Geoffrey P. This PSC has 25-50% voting rights and has 25-50% shares.

Geoffrey P.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets156 103130 579141 992129 567101 792101 364110 19892 61392 714
Net Assets Liabilities 2 2663 56614 80920 36730 47720 952471491
Cash Bank In Hand328328       
Debtors94 22880 690       
Net Assets Liabilities Including Pension Asset Liability28 6031 028       
Stocks Inventory61 54749 561       
Tangible Fixed Assets68 13676 156       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve26 603-972       
Other
Average Number Employees During Period    33333
Creditors 188 062193 822169 436133 732108 26897 729107 019112 907
Fixed Assets 76 15663 29866 84558 15039 53437 65037 04435 851
Net Current Assets Liabilities-29 711-57 483-51 830-39 869-31 940-6 90412 469-14 406-20 193
Total Assets Less Current Liabilities38 42518 67311 46826 97626 21032 63050 11922 63815 658
Capital Employed28 6031 028       
Creditors Due After One Year8 12516 407       
Creditors Due Within One Year185 814188 062       
Number Shares Allotted 2 000       
Par Value Share 1       
Provisions For Liabilities Charges1 6971 238       
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Additions 28 990       
Tangible Fixed Assets Cost Or Valuation128 947134 447       
Tangible Fixed Assets Depreciation60 81158 291       
Tangible Fixed Assets Depreciation Charged In Period 12 663       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 183       
Tangible Fixed Assets Disposals 23 490       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 26th, June 2023
Free Download (2 pages)

Company search

Advertisements