H.HOCKING AND SON LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 00625867
Status Active
Incorporation Date 14 April 1959
Company Type Private Limited Company
Address PEAT HOUSE, NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of H.HOCKING AND SON LIMITED are www.hhockingandson.co.uk, and www.h-hocking-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. H Hocking and Son Limited is a Private Limited Company. The company registration number is 00625867. H Hocking and Son Limited has been working since 14 April 1959. The present status of the company is Active. The registered address of H Hocking and Son Limited is Peat House Newham Road Truro Cornwall Tr1 2dp. The company`s financial liabilities are £66.75k. It is £-12.73k against last year. The cash in hand is £27.67k. It is £27.66k against last year. And the total assets are £220.42k, which is £43.45k against last year. HOCKING, Julian is a Secretary of the company. HOCKING, Esther Dana is a Director of the company. HOCKING, Julian is a Director of the company. Secretary HOCKING, Joan has been resigned. Secretary HOCKING, Joseph Hugh has been resigned. Director HOCKING, Joan has been resigned. Director HOCKING, Joseph Hugh has been resigned. Director MARRIOTT, Brian John has been resigned. Director STEVENS, Brian Derek has been resigned. The company operates in "Printing n.e.c.".


h.hocking and son Key Finiance

LIABILITIES £66.75k
-17%
CASH £27.67k
+276590%
TOTAL ASSETS £220.42k
+24%
All Financial Figures

Current Directors

Secretary
HOCKING, Julian
Appointed Date: 04 August 2004

Director
HOCKING, Esther Dana
Appointed Date: 22 December 2015
52 years old

Director
HOCKING, Julian
Appointed Date: 01 April 1998
56 years old

Resigned Directors

Secretary
HOCKING, Joan
Resigned: 04 February 2000

Secretary
HOCKING, Joseph Hugh
Resigned: 04 August 2004
Appointed Date: 05 February 2000

Director
HOCKING, Joan
Resigned: 04 February 2000
84 years old

Director
HOCKING, Joseph Hugh
Resigned: 22 December 2015
86 years old

Director
MARRIOTT, Brian John
Resigned: 27 July 2012
79 years old

Director
STEVENS, Brian Derek
Resigned: 15 July 1999
90 years old

Persons With Significant Control

Mr Julian Hocking
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

H.HOCKING AND SON LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
22 Aug 2016
Confirmation statement made on 25 July 2016 with updates
18 Jan 2016
Appointment of Mrs Esther Dana Hocking as a director on 22 December 2015
18 Jan 2016
Termination of appointment of Joseph Hugh Hocking as a director on 22 December 2015
...
... and 82 more events
14 Mar 1987
Group of companies' accounts made up to 31 March 1986

12 Mar 1987
Director resigned

17 Dec 1986
Return made up to 06/11/86; full list of members

27 Nov 1986
Registered office changed on 27/11/86 from: birddicks court st austell cornwall

14 Apr 1959
Certificate of incorporation

H.HOCKING AND SON LIMITED Charges

18 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Nationwide Print Ssas
Description: F/H nationwide print holmbush st austell cornwall which is…
10 August 1983
Legal charge
Delivered: 16 August 1983
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H land and bldg. On the N. side of vicarage hill, st…
9 May 1983
Legal charge
Delivered: 13 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 13 fore street st. Austell, cornwall.
10 February 1978
Legal charge
Delivered: 16 February 1978
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: 54 st.mark's grove london borough of kensington & chelsea…
12 September 1973
Charge
Delivered: 20 September 1973
Status: Satisfied on 30 July 2012
Persons entitled: Barclays Bank PLC
Description: 2, 4, 6 bodmin road, st austell cornwall.