C.A.S. HANCOCKS & SON LIMITED
FLACKWELL HEATH

Hellopages » Buckinghamshire » Wycombe » HP10 9AA
Company number 02486865
Status Active
Incorporation Date 29 March 1990
Company Type Private Limited Company
Address 10 THE WHITE HOUSE, CHAPEL ROAD, FLACKWELL HEATH, BUCKS, HP10 9AA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,300 . The most likely internet sites of C.A.S. HANCOCKS & SON LIMITED are www.cashancocksson.co.uk, and www.c-a-s-hancocks-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Taplow Rail Station is 5.5 miles; to Maidenhead Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 6.1 miles; to Slough Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A S Hancocks Son Limited is a Private Limited Company. The company registration number is 02486865. C A S Hancocks Son Limited has been working since 29 March 1990. The present status of the company is Active. The registered address of C A S Hancocks Son Limited is 10 The White House Chapel Road Flackwell Heath Bucks Hp10 9aa. The company`s financial liabilities are £182.58k. It is £0.61k against last year. The cash in hand is £1.31k. It is £0.24k against last year. And the total assets are £29.63k, which is £0.21k against last year. MILLS, Lucy Jane is a Secretary of the company. HANCOCKS, Dawn Ann is a Director of the company. Secretary HANCOCKS, Susan Ann has been resigned. Director HANCOCKS, Anne has been resigned. Director HANCOCKS, Colin Alfred Stanley has been resigned. Director HANCOCKS, Eric Colin has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


c.a.s. hancocks & son Key Finiance

LIABILITIES £182.58k
+0%
CASH £1.31k
+22%
TOTAL ASSETS £29.63k
+0%
All Financial Figures

Current Directors

Secretary
MILLS, Lucy Jane
Appointed Date: 17 June 2010

Director
HANCOCKS, Dawn Ann
Appointed Date: 11 June 2010
66 years old

Resigned Directors

Secretary
HANCOCKS, Susan Ann
Resigned: 15 July 2010

Director
HANCOCKS, Anne
Resigned: 31 January 2005
83 years old

Director
HANCOCKS, Colin Alfred Stanley
Resigned: 23 August 2009
82 years old

Director
HANCOCKS, Eric Colin
Resigned: 23 November 1993
63 years old

Persons With Significant Control

Mrs Dawn Ann Hancocks
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

C.A.S. HANCOCKS & SON LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,300

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
08 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,300

...
... and 67 more events
16 May 1990
Registered office changed on 16/05/90 from: 197-199 city road london EC1V 1JN

27 Apr 1990
Memorandum and Articles of Association

27 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Apr 1990
Company name changed stl no. 36 LIMITED\certificate issued on 19/04/90

29 Mar 1990
Incorporation

C.A.S. HANCOCKS & SON LIMITED Charges

12 April 2002
Legal mortgage
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the property k/a 26 chapel road…
9 November 2001
Rent deposit deed
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Punch Pub Company (Vpr) Limited
Description: £6,729.98 with all other sums received under the terms of…
20 October 2000
Legal mortgage
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10 chapel road flackwell heath high wycombe bucks. With the…
5 May 1999
Rent deposit deed
Delivered: 8 May 1999
Status: Outstanding
Persons entitled: Allied Domecq Retailing Limited
Description: £6,500.
24 April 1995
Rent deposit deed
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: Ind Coope (Oxford & West) Limited
Description: £5,000.00.
6 August 1991
Legal charge
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Colin Alfred Stanley Hancocks
Description: Land at sheepridge lane, flackwell heath, high wycombe…