Active
Company Information for HANCOCKS MIDCO LIMITED
C/O SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED, PARK HOUSE, 116 PARK STREET, LONDON, W1K 6AF,
|
Company Registration Number
08266800
Private Limited Company
Active |
Company Name | |
---|---|
HANCOCKS MIDCO LIMITED | |
Legal Registered Office | |
C/O SCULPTOR CAPITAL MANAGEMENT EUROPE LIMITED PARK HOUSE, 116 PARK STREET LONDON W1K 6AF Other companies in LE11 | |
Company Number | 08266800 | |
---|---|---|
Company ID Number | 08266800 | |
Date formed | 2012-10-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 15:42:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WAYNE BEEDLE |
||
STEPHEN EDWARD FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEHA MADHU |
Director | ||
VISHAL MADHU |
Director | ||
STEPHEN EDWARD FOSTER |
Director | ||
JONATHAN FITZGERALD SUMMERLEY |
Director | ||
RICHARD JAMES GARNER |
Director | ||
SIMON GEORGE GILBERT |
Director | ||
KATHERINE WAI MING HO |
Director | ||
MARK ANTHONY WATSON |
Director | ||
PATRICK HENRICUS LAMBERTUS KALVERBOER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOBBY'S FOODS MIDLANDS LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active | |
BOBBY'S FOODS NORTH EAST LIMITED | Director | 2018-04-24 | CURRENT | 1987-08-04 | Active | |
BOBBY'S FOODS EAST ANGLIA LIMITED | Director | 2018-04-24 | CURRENT | 1992-03-17 | Active | |
BOBBY'S FOODS SOUTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active | |
BOBBY'S FOODS (SOUTH EAST) LIMITED | Director | 2018-04-24 | CURRENT | 1991-01-16 | Active | |
BOBBY'S FOODS NORTH LONDON LIMITED | Director | 2018-04-24 | CURRENT | 1991-07-01 | Active | |
BOBBY'S FOODS SCOTLAND LIMITED | Director | 2018-04-24 | CURRENT | 1994-03-02 | Active | |
JTS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
WORLD OF SWEETS GROUP LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
IB GROUP LTD | Director | 2018-04-23 | CURRENT | 2016-02-05 | Active | |
WORLD OF SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2016-10-06 | Active | |
WORLD OF SWEETS (BONDS) LIMITED | Director | 2018-04-23 | CURRENT | 1999-11-29 | Active | |
WORLD OF SWEETS (DISTRIBUTION) LIMITED | Director | 2018-04-23 | CURRENT | 2002-05-03 | Active | |
UK SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2010-10-07 | Active | |
WORLD OF SWEETS (HANCOCKS) LIMITED | Director | 2018-04-23 | CURRENT | 1966-01-04 | Active | |
HANCOCKS CONFECTIONERY (UK) LIMITED | Director | 2018-04-23 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
BOBBY'S FOODS NORTH WEST LIMITED | Director | 2018-04-23 | CURRENT | 1990-08-08 | Active | |
HANCOCKS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 1994-01-04 | Active | |
CHARNWOOD GOLF & LEISURE CENTRE LIMITED | Director | 2018-04-23 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
BONDS OF LONDON LIMITED | Director | 2018-04-23 | CURRENT | 1999-12-15 | Active | |
HANCOCKS RETAIL LIMITED | Director | 2018-04-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
HANCOCKS GROUP HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-12-12 | Active | |
INNOVATIVE BITES LTD | Director | 2018-04-23 | CURRENT | 2008-07-24 | Active | |
R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED | Director | 2018-04-23 | CURRENT | 1980-08-27 | Active - Proposal to Strike off | |
R. E. & B. HANCOCK (MANCHESTER) LIMITED | Director | 2018-04-23 | CURRENT | 1976-08-23 | Active - Proposal to Strike off | |
HANCOCK GROUP PROPERTIES LIMITED | Director | 2018-04-23 | CURRENT | 1968-04-11 | Active - Proposal to Strike off | |
JTS (INTERNATIONAL) LIMITED | Director | 2018-04-23 | CURRENT | 1984-01-13 | Active - Proposal to Strike off | |
BONDS CONFECTIONERY LIMITED | Director | 2018-04-23 | CURRENT | 2001-03-09 | Active | |
HANCOCKS (RETAIL UK) LIMITED | Director | 2018-04-23 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
IB HOLDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
IB MIDCO LTD | Director | 2017-04-24 | CURRENT | 2017-04-20 | Active | |
STG PREDECESSORS LIMITED | Director | 2012-01-01 | CURRENT | 2006-02-10 | Dissolved 2014-09-18 | |
BOBBY'S FOODS MIDLANDS LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active | |
BOBBY'S FOODS SOUTH WALES LIMITED | Director | 2018-04-24 | CURRENT | 1982-09-20 | Active | |
BOBBY'S FOODS NORTH EAST LIMITED | Director | 2018-04-24 | CURRENT | 1987-08-04 | Active | |
BOBBY'S FOODS SOUTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active | |
BOBBY'S FOODS LIMITED | Director | 2018-04-24 | CURRENT | 1982-09-24 | Active | |
BOBBY'S FOODS SOUTHERN LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active | |
BOBBY'S FOODS NORTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1990-08-08 | Active | |
BOBBY'S FOODS (SOUTH EAST) LIMITED | Director | 2018-04-24 | CURRENT | 1991-01-16 | Active | |
BOBBY'S FOODS NORTH LONDON LIMITED | Director | 2018-04-24 | CURRENT | 1991-07-01 | Active | |
BOBBY'S FOODS NORTHERN LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active | |
BOBBY'S FOODS SCOTLAND LIMITED | Director | 2018-04-24 | CURRENT | 1994-03-02 | Active | |
JTS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
WORLD OF SWEETS GROUP LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
IB GROUP LTD | Director | 2018-04-23 | CURRENT | 2016-02-05 | Active | |
WORLD OF SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2016-10-06 | Active | |
WORLD OF SWEETS (BONDS) LIMITED | Director | 2018-04-23 | CURRENT | 1999-11-29 | Active | |
WORLD OF SWEETS (DISTRIBUTION) LIMITED | Director | 2018-04-23 | CURRENT | 2002-05-03 | Active | |
UK SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2010-10-07 | Active | |
WORLD OF SWEETS (HANCOCKS) LIMITED | Director | 2018-04-23 | CURRENT | 1966-01-04 | Active | |
HANCOCKS CONFECTIONERY (UK) LIMITED | Director | 2018-04-23 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
HANCOCKS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 1994-01-04 | Active | |
CHARNWOOD GOLF & LEISURE CENTRE LIMITED | Director | 2018-04-23 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
BONDS OF LONDON LIMITED | Director | 2018-04-23 | CURRENT | 1999-12-15 | Active | |
HANCOCKS RETAIL LIMITED | Director | 2018-04-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
HANCOCKS GROUP HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-12-12 | Active | |
R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED | Director | 2018-04-23 | CURRENT | 1980-08-27 | Active - Proposal to Strike off | |
R. E. & B. HANCOCK (MANCHESTER) LIMITED | Director | 2018-04-23 | CURRENT | 1976-08-23 | Active - Proposal to Strike off | |
HANCOCK GROUP PROPERTIES LIMITED | Director | 2018-04-23 | CURRENT | 1968-04-11 | Active - Proposal to Strike off | |
JTS (INTERNATIONAL) LIMITED | Director | 2018-04-23 | CURRENT | 1984-01-13 | Active - Proposal to Strike off | |
BONDS CONFECTIONERY LIMITED | Director | 2018-04-23 | CURRENT | 2001-03-09 | Active | |
HANCOCKS (RETAIL UK) LIMITED | Director | 2018-04-23 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
IB HOLDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
INNOVATIVE BITES LTD | Director | 2017-06-02 | CURRENT | 2008-07-24 | Active | |
IB MIDCO LTD | Director | 2017-04-24 | CURRENT | 2017-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Innovative Bites Limited as a person with significant control on 2024-03-06 | ||
REGISTERED OFFICE CHANGED ON 06/03/24 FROM Park House 116 Park Street London W1K 6AF United Kingdom | ||
REGISTERED OFFICE CHANGED ON 06/03/24 FROM C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF United Kingdom | ||
Change of details for Innovative Bites Limited as a person with significant control on 2024-03-06 | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/11/23 FROM 40 Argyll Street London W1F 7EB England | ||
Change of details for Innovative Bites Limited as a person with significant control on 2023-11-28 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR DYLAN SZYMANSKI | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD FOSTER | ||
APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000002 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 06/06/23 | ||
Statement by Directors | ||
Statement of capital on GBP 181,954 | ||
Change of details for Innovative Bites Limited as a person with significant control on 2023-06-06 | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM 25 Jubilee Drive Loughborough Leicestershire LE11 5TX | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN NORBURY | |
REGISTRATION OF A CHARGE / CHARGE CODE 082668000006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082668000006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2021-11-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082668000005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082668000004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER | |
AP01 | DIRECTOR APPOINTED MR WAYNE BEEDLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
PSC02 | Notification of Hancocks Topco Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082668000003 | |
AP01 | DIRECTOR APPOINTED MRS NEHA MADHU | |
AP01 | DIRECTOR APPOINTED MR VISHAL MADHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE HO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 181954 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS KATHERINE WAI MING HO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK KALVERBOER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK KALVERBOER | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 181954 | |
AR01 | 24/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 181954 | |
AR01 | 24/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082668000002 | |
AR01 | 24/10/13 FULL LIST | |
RES01 | ADOPT ARTICLES 16/11/2012 | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 181954.00 | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY WATSON | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES GARNER | |
AP01 | DIRECTOR APPOINTED JONATHAN FITZGERALD SUMMERLEY | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 31/12/2012 TO 31/12/2013 | |
AA01 | CURRSHO FROM 31/10/2013 TO 31/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | U.S. BANK TRUSTEES LIMITED | ||
Outstanding | INVESTEC BANK PLC | ||
SECURITY AGREEMENT | Outstanding | INVESTEC BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HANCOCKS MIDCO LIMITED are:
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. |