HANCOCK TOOLS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE28 7RH

Company number 00963273
Status Active
Incorporation Date 3 October 1969
Company Type Private Limited Company
Address 108 HIGH STREET EAST, WALLSEND, TYNE & WEAR, NE28 7RH
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2,000 ; Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 2,000 . The most likely internet sites of HANCOCK TOOLS LIMITED are www.hancocktools.co.uk, and www.hancock-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and one months. The distance to to Dunston Rail Station is 5.3 miles; to Seaburn Rail Station is 7.1 miles; to Cramlington Rail Station is 7.2 miles; to Chester-le-Street Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hancock Tools Limited is a Private Limited Company. The company registration number is 00963273. Hancock Tools Limited has been working since 03 October 1969. The present status of the company is Active. The registered address of Hancock Tools Limited is 108 High Street East Wallsend Tyne Wear Ne28 7rh. The company`s financial liabilities are £57.48k. It is £27.77k against last year. The cash in hand is £0.33k. It is £0k against last year. And the total assets are £130.58k, which is £-25.52k against last year. PURVIS, Lillian is a Secretary of the company. PURVIS, Geoffrey James is a Director of the company. PURVIS (SENIOR), Geoffrey James is a Director of the company. Director PURVIS, James has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


hancock tools Key Finiance

LIABILITIES £57.48k
+93%
CASH £0.33k
TOTAL ASSETS £130.58k
-17%
All Financial Figures

Current Directors

Secretary

Director

Director

Resigned Directors

Director
PURVIS, James
Resigned: 18 March 1994
103 years old

HANCOCK TOOLS LIMITED Events

22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000

10 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Jun 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000

...
... and 68 more events
20 Oct 1987
Director's particulars changed

08 Sep 1987
Full accounts made up to 30 September 1986

07 Aug 1987
Return made up to 27/06/87; full list of members

27 Jun 1986
Full accounts made up to 30 September 1985

27 Jun 1986
Return made up to 25/06/86; full list of members

HANCOCK TOOLS LIMITED Charges

1 September 1994
Legal charge,
Delivered: 12 September 1994
Status: Satisfied on 21 December 2005
Persons entitled: Barclays Bank PLC,
Description: 112 and 114 high street east, wallsend , tyne and wear,.
5 March 1991
Debenture
Delivered: 22 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1984
Deed of charge
Delivered: 19 October 1984
Status: Satisfied on 21 December 2005
Persons entitled: Newcastle Building Society
Description: All the freehold shop and premises known as 116/118 high…
29 March 1984
Mortgage
Delivered: 19 October 1984
Status: Satisfied on 21 December 2005
Persons entitled: Newcastle Building Society
Description: All the freehold shop and premises known as 116/118 high…