John Hancock & Sons (bath) Limited BATH


John Hancock & Sons (bath) started in year 1982 as Private Limited Company with registration number 01626618. The John Hancock & Sons (bath) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Bath at Upper Lawn Quarry St Winifred's Drive. Postal code: BA2 7HR.

The firm has 2 directors, namely Stephen H., Paul H.. Of them, Stephen H., Paul H. have been with the company the longest, being appointed on 31 December 1991. As of 15 May 2024, there were 2 ex directors - June H., John H. and others listed below. There were no ex secretaries.

This company operates within the BA2 7HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0149920 . It is located at Combe Down Quarry, Shaft Rd, Bath with a total of 2 cars.

John Hancock & Sons (bath) Limited Address / Contact

Office Address Upper Lawn Quarry St Winifred's Drive
Office Address2 Combe Down
Town Bath
Post code BA2 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01626618
Date of Incorporation Fri, 2nd Apr 1982
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen H.

Position: Secretary

Resigned:

Stephen H.

Position: Director

Appointed: 31 December 1991

Paul H.

Position: Director

Appointed: 31 December 1991

June H.

Position: Director

Resigned: 30 September 2018

John H.

Position: Director

Appointed: 31 December 1991

Resigned: 21 June 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Stephen H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-302012-03-312013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth87 216 49 579            
Balance Sheet
Cash Bank On Hand       22 42616 62121 71223 52917 92831 15120 92237 789
Current Assets95 82488 25588 25545 73790 97666 42366 42362 52544 16644 12754 92345 69462 13657 14056 796
Debtors9 92229 93729 93719 78822 92230 60730 60728 67516 12110 07718 89410 28621 01026 64016 225
Net Assets Liabilities       19 007-18 664-25 923-2 93251826 97629 77546 893
Other Debtors       7 2913 748   2 760 1 109
Property Plant Equipment       33 89228 96626 14527 75524 70824 32921 94619 681
Total Inventories       11 42411 42412 33812 50017 4809 9759 5782 782
Cash Bank In Hand81 60252 21852 21816 06955 21024 89224 89222 426       
Net Assets Liabilities Including Pension Asset Liability87 21649 57949 57916 84223 93025 72425 72419 007       
Stocks Inventory4 3006 1006 1009 88012 84410 92410 92411 424       
Tangible Fixed Assets35 06627 33927 33923 39123 57637 91837 91833 892       
Reserves/Capital
Called Up Share Capital100100100100100100100100       
Profit Loss Account Reserve87 11649 47949 47916 74223 83025 62425 62418 907       
Shareholder Funds87 216 49 579            
Other
Accumulated Depreciation Impairment Property Plant Equipment       250 780255 706260 872266 992270 039273 186275 569277 834
Additions Other Than Through Business Combinations Property Plant Equipment          7 730 2 768  
Average Number Employees During Period         444333
Corporation Tax Payable             2 078 
Creditors       37 16428 43128 89621 16118 95421 70521 17022 532
Finance Lease Liabilities Present Value Total       5 8203 233647     
Increase From Depreciation Charge For Year Property Plant Equipment        4 926 6 1203 0473 1472 3832 265
Net Current Assets Liabilities52 15022 24022 24018 45154 62828 92428 92425 36115 73515 23133 76226 74040 43135 97034 264
Other Creditors       3 6392 8181 7432 4033 8582 0841 9435 981
Other Taxation Social Security Payable       10 8777 1956 4747 5685 2737 0528 9176 099
Property Plant Equipment Gross Cost       284 672284 672287 017294 747294 747297 515297 515297 515
Total Assets Less Current Liabilities87 216 49 57941 84278 20466 84266 84259 25344 70141 37661 51751 44864 76057 91653 945
Trade Creditors Trade Payables       16 82815 18520 03211 1909 82312 56910 31010 452
Trade Debtors Trade Receivables       21 38412 37310 07718 89410 28618 25026 64015 116
Creditors Due Within One Year Total Current Liabilities43 674 66 015            
Fixed Assets35 066 27 339            
Tangible Fixed Assets Additions  3 9354 1621 459 19 133900       
Tangible Fixed Assets Cost Or Valuation337 338 341 273345 435346 894 283 772284 672       
Tangible Fixed Assets Depreciation302 272 313 934322 044323 318 245 854250 780       
Tangible Fixed Assets Depreciation Charge For Period  11 662            
Capital Employed 49 579 16 84223 93025 72425 72419 007       
Creditors Due After One Year   25 00054 27441 11841 11840 246       
Creditors Due Within One Year 66 015 27 28636 34837 49937 49937 164       
Number Shares Allotted   100100 100100       
Par Value Share   11 11       
Share Capital Allotted Called Up Paid 100 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period   8 1101 274 4 7914 926       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals      82 255        
Tangible Fixed Assets Disposals      82 255        

Transport Operator Data

Combe Down Quarry
Address Shaft Rd , Combe Down
City Bath
Post code BA2 7HR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, November 2023
Free Download (6 pages)

Company search

Advertisements