Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANCOCK GROUP PROPERTIES LIMITED
Company Information for

HANCOCK GROUP PROPERTIES LIMITED

HANCOCKS HOLDINGS LIMITED, 25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX,
Company Registration Number
00930427
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hancock Group Properties Ltd
HANCOCK GROUP PROPERTIES LIMITED was founded on 1968-04-11 and has its registered office in Loughborough. The organisation's status is listed as "Active - Proposal to Strike off". Hancock Group Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HANCOCK GROUP PROPERTIES LIMITED
 
Legal Registered Office
HANCOCKS HOLDINGS LIMITED
25 JUBILEE DRIVE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5TX
Other companies in LE11
 
Filing Information
Company Number 00930427
Company ID Number 00930427
Date formed 1968-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-27 13:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANCOCK GROUP PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANCOCK GROUP PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BEEDLE
Director 2018-04-23
STEPHEN EDWARD FOSTER
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
VISHAL MADHU
Director 2017-07-11 2018-04-23
JONATHAN FITZGERALD SUMMERLEY
Director 2017-04-12 2017-07-11
RICHARD JAMES GARNER
Company Secretary 2011-05-30 2017-04-12
MARK ANTHONY WATSON
Director 1997-03-28 2017-04-12
ADRIAN PETER HANCOCK
Director 1992-06-17 2012-11-16
ANDREW DAVID HANCOCK
Director 1992-06-17 2012-11-16
STUART ALEXANDER BAIRD MCDONALD
Company Secretary 2007-08-31 2011-05-27
RICHARD JAMES BRITTLE
Director 1992-06-17 2008-09-26
ANDREA WHELDON
Company Secretary 1992-06-17 2007-08-30
ANDREA WHELDON
Director 1997-03-28 2007-08-30
RODNEY DAVID FULLER
Director 1997-03-28 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE BEEDLE BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
WAYNE BEEDLE BOBBY'S FOODS EAST ANGLIA LIMITED Director 2018-04-24 CURRENT 1992-03-17 Active
WAYNE BEEDLE BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
WAYNE BEEDLE BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
WAYNE BEEDLE BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
WAYNE BEEDLE JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
WAYNE BEEDLE WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
WAYNE BEEDLE WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
WAYNE BEEDLE WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
WAYNE BEEDLE UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
WAYNE BEEDLE WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
WAYNE BEEDLE HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-23 CURRENT 1990-08-08 Active
WAYNE BEEDLE HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
WAYNE BEEDLE CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
WAYNE BEEDLE HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
WAYNE BEEDLE INNOVATIVE BITES LTD Director 2018-04-23 CURRENT 2008-07-24 Active
WAYNE BEEDLE R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
WAYNE BEEDLE R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
WAYNE BEEDLE JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
WAYNE BEEDLE HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
WAYNE BEEDLE IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active
WAYNE BEEDLE STG PREDECESSORS LIMITED Director 2012-01-01 CURRENT 2006-02-10 Dissolved 2014-09-18
STEPHEN EDWARD FOSTER BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WALES LIMITED Director 2018-04-24 CURRENT 1982-09-20 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS LIMITED Director 2018-04-24 CURRENT 1982-09-24 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTHERN LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-24 CURRENT 1990-08-08 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTHERN LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
STEPHEN EDWARD FOSTER JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
STEPHEN EDWARD FOSTER UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
STEPHEN EDWARD FOSTER HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
STEPHEN EDWARD FOSTER CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
STEPHEN EDWARD FOSTER HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
STEPHEN EDWARD FOSTER R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
STEPHEN EDWARD FOSTER HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER INNOVATIVE BITES LTD Director 2017-06-02 CURRENT 2008-07-24 Active
STEPHEN EDWARD FOSTER IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-12DS01Application to strike the company off the register
2019-07-15SH20Statement by Directors
2019-07-15SH19Statement of capital on 2019-07-15 GBP 1
2019-07-15CAP-SSSolvency Statement dated 01/07/19
2019-07-15RES13Resolutions passed:
  • That 19,996 of the 20,000 issued ordinary shares of £0.25 each in the capital of the company cancelled 01/07/2019
  • Resolution of reduction in issued share capital
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU
2018-05-08AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-05-08AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU
2018-05-08AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-05-08AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY
2017-09-06AP01DIRECTOR APPOINTED MR VISHAL MADHU
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY
2017-09-06AP01DIRECTOR APPOINTED MR VISHAL MADHU
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Hancocks Holdings Ltd as a person with significant control on 2016-04-06
2017-04-25AP01DIRECTOR APPOINTED MR JONATHAN FITZGERALD SUMMERLEY
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WATSON
2017-04-25TM02Termination of appointment of Richard James Garner on 2017-04-12
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-06AR0117/06/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-07AR0117/06/15 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-07AR0117/06/14 FULL LIST
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10AR0117/06/13 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HANCOCK
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HANCOCK
2012-07-12AR0117/06/12 FULL LIST
2012-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-13AR0117/06/11 FULL LIST
2011-06-07AP03SECRETARY APPOINTED MR RICHARD JAMES GARNER
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY STUART MCDONALD
2010-06-30AR0117/06/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WATSON / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HANCOCK / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER HANCOCK / 30/11/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER BAIRD MCDONALD / 30/11/2009
2009-06-18363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRITTLE
2008-10-21RES01ADOPT ARTICLES 14/10/2008
2008-06-17363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-05-27AA31/12/07 TOTAL EXEMPTION FULL
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-10363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-21363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-06-30363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-07363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-22AUDAUDITOR'S RESIGNATION
2002-07-14363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-26363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-23363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-06-23363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-08363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-22363sRETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS
1997-05-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-09288aNEW DIRECTOR APPOINTED
1997-04-09288aNEW DIRECTOR APPOINTED
1996-11-19288cSECRETARY'S PARTICULARS CHANGED
1996-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/96
1996-06-12363sRETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS
1996-05-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-02-28Particulars of mortgage/charge
1995-02-08Particulars of mortgage/charge
1994-05-18Accounts made up to 1993-12-31
1993-07-06Particulars of mortgage/charge
1993-07-02Particulars of mortgage/charge
1993-05-18Declaration of satisfaction of mortgage/charge
1993-03-06Declaration of satisfaction of mortgage/charge
1993-02-25Particulars of mortgage/charge
1992-01-08Particulars of mortgage/charge
1991-12-24Declaration of satisfaction of mortgage/charge
1991-12-05Particulars of mortgage/charge
1988-04-08Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HANCOCK GROUP PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANCOCK GROUP PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-02-11 Satisfied GIROBANK PLC
LEGAL CHARGE 1991-12-23 Satisfied GIROBANK PLC
LEGAL CHARGE 1991-12-23 Satisfied GIROBANK PLC
LEGAL CHARGE 1991-12-23 Satisfied GIROBANK PLC
DEBENTURE 1991-11-28 Satisfied GIROBANK PLC
DEBENTURE 1988-03-28 Satisfied GIROBANK PLC
CHARGE 1983-06-22 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1968-11-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANCOCK GROUP PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HANCOCK GROUP PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANCOCK GROUP PROPERTIES LIMITED
Trademarks
We have not found any records of HANCOCK GROUP PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANCOCK GROUP PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HANCOCK GROUP PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HANCOCK GROUP PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANCOCK GROUP PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANCOCK GROUP PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.