HANCOCKS RETAIL LIMITED
LEICESTERSHIRE SWEET FACTORY RETAIL LIMITED

Hellopages » Leicestershire » Charnwood » LE11 5TX
Company number 04493004
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address 25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HANCOCKS RETAIL LIMITED are www.hancocksretail.co.uk, and www.hancocks-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6 miles; to Syston Rail Station is 8.1 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hancocks Retail Limited is a Private Limited Company. The company registration number is 04493004. Hancocks Retail Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Hancocks Retail Limited is 25 Jubilee Drive Loughborough Leicestershire Le11 5tx. . GARNER, Richard James is a Secretary of the company. GARNER, Richard James is a Director of the company. SUMMERLEY, Jonathan Fitzgerald is a Director of the company. WATSON, Mark Anthony is a Director of the company. Secretary MCDONALD, Stuart Alexander Baird has been resigned. Secretary WHELDON, Andrea has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRITTLE, Richard James has been resigned. Director CHARLTON, Nicholas Paul has been resigned. Director HANCOCK, Adrian Peter has been resigned. Director HANCOCK, Andrew David has been resigned. Director MCDONALD, Stuart Alexander Baird has been resigned. Director WHELDON, Andrea has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
GARNER, Richard James
Appointed Date: 30 May 2011

Director
GARNER, Richard James
Appointed Date: 16 November 2012
58 years old

Director
SUMMERLEY, Jonathan Fitzgerald
Appointed Date: 16 November 2012
54 years old

Director
WATSON, Mark Anthony
Appointed Date: 23 July 2002
66 years old

Resigned Directors

Secretary
MCDONALD, Stuart Alexander Baird
Resigned: 27 May 2011
Appointed Date: 31 August 2007

Secretary
WHELDON, Andrea
Resigned: 30 August 2007
Appointed Date: 23 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Director
BRITTLE, Richard James
Resigned: 26 September 2008
Appointed Date: 23 July 2002
76 years old

Director
CHARLTON, Nicholas Paul
Resigned: 31 January 2004
Appointed Date: 23 July 2002
70 years old

Director
HANCOCK, Adrian Peter
Resigned: 16 November 2012
Appointed Date: 23 July 2002
63 years old

Director
HANCOCK, Andrew David
Resigned: 16 November 2012
Appointed Date: 23 July 2002
63 years old

Director
MCDONALD, Stuart Alexander Baird
Resigned: 27 May 2011
Appointed Date: 23 July 2002
68 years old

Director
WHELDON, Andrea
Resigned: 30 August 2007
Appointed Date: 23 July 2002
81 years old

HANCOCKS RETAIL LIMITED Events

07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 82

31 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 82

...
... and 47 more events
17 Sep 2002
Particulars of mortgage/charge
17 Aug 2002
Ad 23/07/02--------- £ si 81@1=81 £ ic 1/82
08 Aug 2002
Accounting reference date extended from 31/07/03 to 31/12/03
23 Jul 2002
Secretary resigned
23 Jul 2002
Incorporation

HANCOCKS RETAIL LIMITED Charges

4 March 2014
Charge code 0449 3004 0004
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
16 November 2012
Deed of accession
Delivered: 26 November 2012
Status: Outstanding
Persons entitled: Investec Bank PLC (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
11 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 29 November 2012
Persons entitled: Hancocks Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
11 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 29 November 2012
Persons entitled: The Sweet Factory (UK) Limited
Description: Fixed and floating charges over the undertaking and all…