Hancocks Holdings Limited LEICESTERSHIRE


Hancocks Holdings started in year 1994 as Private Limited Company with registration number 02884267. The Hancocks Holdings company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Leicestershire at 25 Jubilee Drive. Postal code: LE11 5TX. Since 1995-09-25 Hancocks Holdings Limited is no longer carrying the name Hancock Holdings.

The company has 3 directors, namely Richard N., Wayne B. and Stephen F.. Of them, Wayne B., Stephen F. have been with the company the longest, being appointed on 23 April 2018 and Richard N. has been with the company for the least time - from 1 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hancocks Holdings Limited Address / Contact

Office Address 25 Jubilee Drive
Office Address2 Loughborough
Town Leicestershire
Post code LE11 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884267
Date of Incorporation Tue, 4th Jan 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Richard N.

Position: Director

Appointed: 01 March 2022

Wayne B.

Position: Director

Appointed: 23 April 2018

Stephen F.

Position: Director

Appointed: 23 April 2018

Neha M.

Position: Director

Appointed: 12 April 2017

Resigned: 23 April 2018

Vishal M.

Position: Director

Appointed: 12 April 2017

Resigned: 23 April 2018

Stephen F.

Position: Director

Appointed: 27 July 2016

Resigned: 11 July 2017

Richard G.

Position: Secretary

Appointed: 30 May 2011

Resigned: 12 April 2017

Richard G.

Position: Director

Appointed: 30 May 2011

Resigned: 12 April 2017

Jonathan S.

Position: Director

Appointed: 01 January 2010

Resigned: 11 July 2017

Stuart M.

Position: Secretary

Appointed: 31 August 2007

Resigned: 27 May 2011

Stuart M.

Position: Director

Appointed: 11 June 1999

Resigned: 27 May 2011

Rodney F.

Position: Director

Appointed: 28 March 1997

Resigned: 28 July 1999

Andrea W.

Position: Director

Appointed: 28 March 1997

Resigned: 30 August 2007

Adrian H.

Position: Director

Appointed: 24 January 1994

Resigned: 16 November 2012

Mark W.

Position: Director

Appointed: 24 January 1994

Resigned: 12 April 2017

Andrew H.

Position: Director

Appointed: 18 January 1994

Resigned: 16 November 2012

Andrea W.

Position: Secretary

Appointed: 18 January 1994

Resigned: 30 August 2007

Richard B.

Position: Director

Appointed: 18 January 1994

Resigned: 26 September 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1994

Resigned: 18 January 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1994

Resigned: 18 January 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Ib Holdco Limited from Loughborough, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Hancocks Group Holdings Limited that entered Loughborough, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ib Holdco Limited

25 Jubilee Drive, Loughborough, LE11 5TX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08266592
Notified on 19 August 2022
Nature of control: 75,01-100% shares

Hancocks Group Holdings Limited

25 Jubilee Drive, Loughborough, LE11 5TX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5652019
Notified on 6 April 2017
Ceased on 19 August 2022
Nature of control: 75,01-100% shares

Company previous names

Hancock Holdings September 25, 1995
Areacellar Trading December 20, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (18 pages)

Company search

Advertisements