S E HANCOCK & SON LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 2JF
Company number 04568735
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address UNIT 6 334 MEANWOOD ROAD, LEEDS, W YORKS, LS7 2JF
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 2 in full. The most likely internet sites of S E HANCOCK & SON LIMITED are www.sehancockson.co.uk, and www.s-e-hancock-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. S E Hancock Son Limited is a Private Limited Company. The company registration number is 04568735. S E Hancock Son Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of S E Hancock Son Limited is Unit 6 334 Meanwood Road Leeds W Yorks Ls7 2jf. . DUFTON, Teresa is a Secretary of the company. BUCK, Gareth is a Director of the company. HANCOCK, Stephen Ernest is a Director of the company. LOCKWOOD, Asa is a Director of the company. Secretary HANCOCK, Stephen Ernest has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HANCOCK, Joan Marie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
DUFTON, Teresa
Appointed Date: 20 September 2007

Director
BUCK, Gareth
Appointed Date: 01 June 2013
46 years old

Director
HANCOCK, Stephen Ernest
Appointed Date: 25 October 2002
74 years old

Director
LOCKWOOD, Asa
Appointed Date: 01 June 2013
51 years old

Resigned Directors

Secretary
HANCOCK, Stephen Ernest
Resigned: 20 September 2007
Appointed Date: 25 October 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 October 2002
Appointed Date: 21 October 2002

Director
HANCOCK, Joan Marie
Resigned: 19 September 2007
Appointed Date: 25 October 2002
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 October 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Mr Steven Ernest Hancock
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S E HANCOCK & SON LIMITED Events

25 Nov 2016
Confirmation statement made on 21 October 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Satisfaction of charge 2 in full
26 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

23 Nov 2015
Registration of charge 045687350004, created on 17 November 2015
...
... and 43 more events
28 Oct 2002
New director appointed
28 Oct 2002
Secretary resigned
28 Oct 2002
Director resigned
28 Oct 2002
Registered office changed on 28/10/02 from: 12 york place leeds west yorkshire LS1 2DS
21 Oct 2002
Incorporation

S E HANCOCK & SON LIMITED Charges

17 November 2015
Charge code 0456 8735 0004
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
3 May 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2005
Debenture
Delivered: 9 February 2005
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2003
Debenture
Delivered: 19 November 2003
Status: Satisfied on 26 February 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…