Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANCOCKS MIDCO LIMITED
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 Overview

About Hancocks Midco Ltd
HANCOCKS MIDCO LIMITED was founded on 2012-10-24 and has its registered office in London. The organisation's status is listed as "Active". Hancocks Midco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANCOCKS MIDCO 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 HANCOCKS MIDCO 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
NEHA MADHU
Director 2017-04-12 2018-04-23
VISHAL MADHU
Director 2017-04-12 2018-04-23
STEPHEN EDWARD FOSTER
Director 2016-07-27 2017-07-11
JONATHAN FITZGERALD SUMMERLEY
Director 2012-11-16 2017-07-11
RICHARD JAMES GARNER
Director 2012-11-16 2017-04-12
SIMON GEORGE GILBERT
Director 2012-10-24 2017-04-12
KATHERINE WAI MING HO
Director 2015-12-21 2017-04-12
MARK ANTHONY WATSON
Director 2012-11-16 2017-04-12
PATRICK HENRICUS LAMBERTUS KALVERBOER
Director 2012-10-24 2015-12-21

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 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 HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 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 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 HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 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
2024-03-08Change of details for Innovative Bites Limited as a person with significant control on 2024-03-06
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Park House 116 Park Street London W1K 6AF United Kingdom
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF United Kingdom
2024-03-06Change of details for Innovative Bites Limited as a person with significant control on 2024-03-06
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM 40 Argyll Street London W1F 7EB England
2023-11-28Change of details for Innovative Bites Limited as a person with significant control on 2023-11-28
2023-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-22DIRECTOR APPOINTED MR DYLAN SZYMANSKI
2023-06-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD FOSTER
2023-06-22APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000003
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000004
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000005
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000006
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082668000002
2023-06-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-06Solvency Statement dated 06/06/23
2023-06-06Statement by Directors
2023-06-06Statement of capital on GBP 181,954
2023-06-06Change of details for Innovative Bites Limited as a person with significant control on 2023-06-06
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 25 Jubilee Drive Loughborough Leicestershire LE11 5TX
2022-09-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-13Memorandum articles filed
2022-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR RICHARD JOHN NORBURY
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 082668000006
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082668000006
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-11-02PSC09Withdrawal of a person with significant control statement on 2021-11-02
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082668000005
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082668000004
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU
2018-05-08AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-05-08AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-11-02PSC02Notification of Hancocks Topco Limited as a person with significant control on 2016-04-06
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082668000003
2017-04-24AP01DIRECTOR APPOINTED MRS NEHA MADHU
2017-04-24AP01DIRECTOR APPOINTED MR VISHAL MADHU
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNER
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE HO
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 181954
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31AP01DIRECTOR APPOINTED MRS KATHERINE WAI MING HO
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KALVERBOER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KALVERBOER
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 181954
2015-11-09AR0124/10/15 FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 181954
2014-11-10AR0124/10/14 FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 082668000002
2013-11-13AR0124/10/13 FULL LIST
2012-12-10RES01ADOPT ARTICLES 16/11/2012
2012-12-10SH0116/11/12 STATEMENT OF CAPITAL GBP 181954.00
2012-12-05AP01DIRECTOR APPOINTED MR MARK ANTHONY WATSON
2012-12-05AP01DIRECTOR APPOINTED RICHARD JAMES GARNER
2012-12-05AP01DIRECTOR APPOINTED JONATHAN FITZGERALD SUMMERLEY
2012-11-27ANNOTATIONClarification
2012-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-25AA01CURREXT FROM 31/12/2012 TO 31/12/2013
2012-10-25AA01CURRSHO FROM 31/10/2013 TO 31/12/2012
2012-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HANCOCKS MIDCO 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 HANCOCKS MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding U.S. BANK TRUSTEES LIMITED
2014-03-07 Outstanding INVESTEC BANK PLC
SECURITY AGREEMENT 2012-11-26 Outstanding INVESTEC BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of HANCOCKS MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANCOCKS MIDCO LIMITED
Trademarks
We have not found any records of HANCOCKS MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANCOCKS MIDCO 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 (70100 - Activities of head offices) as HANCOCKS MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HANCOCKS MIDCO 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 HANCOCKS MIDCO 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 HANCOCKS MIDCO 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.