UKBizDB.co.uk

HANCOCKS & CO.(JEWELLERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hancocks & Co.(jewellers) Limited. The company was founded 87 years ago and was given the registration number 00319323. The firm's registered office is in LONDON. You can find them at 52-53 Burlington Arcade, Piccadilly, London, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:HANCOCKS & CO.(JEWELLERS) LIMITED
Company Number:00319323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1936
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:52-53 Burlington Arcade, Piccadilly, London, W1J 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, St. James's Street, London, England, SW1A 1LY

Secretary01 July 2007Active
62, St. James's Street, London, England, SW1A 1LY

Director01 January 2017Active
62, St. James's Street, London, England, SW1A 1LY

Director10 July 2013Active
62, St. James's Street, London, England, SW1A 1LY

Director16 October 1992Active
62, St. James's Street, London, England, SW1A 1LY

Director16 October 1992Active
62, St. James's Street, London, England, SW1A 1LY

Director01 January 2000Active
Tara 4 Potters Cross, Iver Heath, Iver, SL0 0BS

Secretary30 November 1982Active
Tara 4 Potters Cross, Iver Heath, Iver, SL0 0BS

Secretary-Active
2 St Leonards Avenue, Kenton, Harrow, HA3 8EN

Director-Active
35 St Johns Hill Grove, London, SW11 2RF

Director-Active
7 Rackham Street, Rackham, Pulborough, RH20 2EX

Director09 September 1992Active
Tara 4 Potters Cross, Iver Heath, Iver, SL0 0BS

Director-Active
16 Braeside Avenue, Sevenoaks, TN13 2JJ

Director16 October 1992Active
Bleak House Farm Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP

Director01 January 1999Active
Bleak House Farm Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP

Director21 December 1993Active
947 Chelsea Cloisters, London, SW3 3EU

Director-Active

People with Significant Control

Mr Stephen Charles Burton
Notified on:05 July 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:62, St. James's Street, London, England, SW1A 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person secretary company with change date.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-19Address

Change registered office address company with date old address new address.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Officers

Change person secretary company with change date.

Download
2023-03-08Officers

Change person secretary company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Change account reference date company previous extended.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.