CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HANCOCKS JEWELLERS LIMITED
Company
HANCOCKS JEWELLERS
Phone:
01618 344 512
A
rating
KEY FINANCES
Year
2017
Assets
£3049.13k
▼ £-202.69k (-6.23 %)
Cash
£6.23k
▲ £3.7k (145.80 %)
Liabilities
£745.04k
▼ £-194.07k (-20.67 %)
Net Worth
£2304.09k
▼ £-8.62k (-0.37 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Manchester
Company name
HANCOCKS JEWELLERS LIMITED
Company number
01585855
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1981
Age - 44 years
Home Country
United Kingdom
CONTACTS
Website
www.hancocksjewellers.co.uk
Phones
01618 344 512
Registered Address
29 KING STREET,
MANCHESTER,
M2 6AF
ECONOMIC ACTIVITIES
47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
18 Jul 2016
Total exemption small company accounts made up to 31 January 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 395,000
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 395,000
CHARGES
19 May 1995
Status
Outstanding
Delivered
26 May 1995
Persons entitled
The Co-Operative Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…
10 August 1993
Status
Satisfied on 11 July 2011
Delivered
20 August 1993
Persons entitled
Close Brothers Limited
Description
All right title & interest in & to all sums payable under…
3 April 1992
Status
Satisfied on 31 May 1995
Delivered
9 April 1992
Persons entitled
Midland Bank PLC
Description
First fixed charge on all goodwill uncalled capital…
20 July 1990
Status
Satisfied on 30 July 2010
Delivered
4 August 1990
Persons entitled
Close Brothers Limited
Description
All its right, title and interest in and to all sums…
3 July 1989
Status
Satisfied on 31 May 1995
Delivered
11 July 1989
Persons entitled
Midland Bank PLC
Description
First fixed charge on all book and other debts. Floating…
25 March 1983
Status
Satisfied on 26 May 1995
Delivered
30 March 1983
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all f/h and l/h properties…
16 March 1983
Status
Satisfied on 26 May 1995
Delivered
22 March 1983
Persons entitled
National Westminster Bank PLC
Description
9/11 church street, st helens, merseyside. Title no ms…
14 January 1982
Status
Satisfied
Delivered
20 January 1982
Persons entitled
Barclays Bank PLC
Description
L/H 9 and 11 church street st. Helens merseyside.
14 January 1982
Status
Satisfied
Delivered
20 January 1982
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over undertaking and all property…
See Also
HANCOCK BUILDING SERVICES LTD
HANCOCK TOWN PLANNING LIMITED
HANCOX GAS & PLUMBING LIMITED
HAND & CO. ACCOUNTANTS LIMITED
HAND BUILT BY HUMANS LTD
HAND HELD AUDIO LIMITED
Last update 2018
HANCOCKS JEWELLERS LIMITED DIRECTORS
Rachel Jane Thomas
Acting
Appointed
01 July 1995
Role
Secretary
Address
The Coach House Swythamley Hall, Swythamley Park Rushton Spencer, Macclesfield, Cheshire, SK11 0SN
Name
THOMAS, Rachel Jane
Roy Lunt
Acting
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
The Coach House, Swythamley Hall, Swythamley, Cheshire, SK11 0SN
Country Of Residence
England
Name
LUNT, Roy
Rachel Jane Thomas
Acting
Appointed
19 May 1995
Occupation
Jeweller
Role
Director
Age
61
Nationality
British
Address
The Coach House Swythamley Hall, Swythamley Park Rushton Spencer, Macclesfield, Cheshire, SK11 0SN
Country Of Residence
United Kingdom
Name
THOMAS, Rachel Jane
Heather Alison Mclachlan Hart
Resigned
Resigned
01 July 1995
Role
Secretary
Address
116 Park Road, Timperley, Altrincham, Cheshire, WA15 6TQ
Name
MCLACHLAN HART, Heather Alison
Peter Bennett
Resigned
Resigned
05 July 1994
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Little Hall Ruff Lane, Ormskirk, Lancashire, L39 4QZ
Country Of Residence
United Kingdom
Name
BENNETT, Peter
Bridgid O Hagaw
Resigned
Resigned
31 October 1993
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
Flat 3, 38 Harboro Road, Sale, Cheshire, M33 5AH
Name
O HAGAW, Bridgid
REVIEWS
Check The Company
Excellent according to the company’s financial health.