Company NameHancock Plastics Ltd.
Company StatusActive
Company Number03011641
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Patricia Hancock
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(same day as company formation)
RolePackaging Consultant
Country of ResidenceEngland
Correspondence AddressMosslea House 58 Burnedge Fold Road
Grasscroft
Oldham
OL4 4EE
Secretary NameMrs Alison Jayne Midgley
NationalityBritish
StatusCurrent
Appointed19 January 1995(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address6 Brookhill Close
Diggle
Oldham
Lancashire
OL3 5NH
Director NameSteven John Hancock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(11 months, 2 weeks after company formation)
Appointment Duration28 years, 4 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address22 High Grove Road
Grasscroft
Oldham
OL4 4HQ
Director NameMrs Alison Jayne Midgley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(13 years after company formation)
Appointment Duration16 years, 2 months
RoleFinancial
Country of ResidenceEngland
Correspondence Address6 Brookhill Close
Diggle
Oldham
Lancashire
OL3 5NH
Director NameMr Mark Richard Midgley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(13 years after company formation)
Appointment Duration16 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence Address6 Brookhill Close
Diggle
Oldham
Lancashire
OL3 5NH
Director NameDonald Hancock
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(8 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 November 2006)
RoleSalesman
Correspondence AddressMosslea House 58 Burnedge Fold Road
Grasscroft
Oldham
Lancashire
OL4 4EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehancock-plasticsltd.co.uk
Email address[email protected]
Telephone01457 838888
Telephone regionGlossop

Location

Registered AddressThe Old Post Office
111 Manchester Road Mossley
Ashton Under Lyne
OL5 9AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

280 at £1Steven John Hancock
38.62%
Ordinary
230 at £1Alison Jayne Midgley
31.72%
Ordinary
215 at £1Patricia Hancock
29.66%
Ordinary

Financials

Year2014
Net Worth£1,583,393
Cash£1,775,566
Current Liabilities£1,984,085

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

17 October 2006Delivered on: 21 October 2006
Satisfied on: 19 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 July 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
25 July 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 725
(7 pages)
8 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 725
(7 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 725
(7 pages)
3 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 725
(7 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 725
(7 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 725
(7 pages)
20 September 2013Amended accounts made up to 31 January 2013 (7 pages)
20 September 2013Amended accounts made up to 31 January 2013 (7 pages)
19 June 2013Satisfaction of charge 1 in full (4 pages)
19 June 2013Satisfaction of charge 1 in full (4 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Alison Jayne Midgley on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Steven John Hancock on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Alison Jayne Midgley on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Patricia Hancock on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Patricia Hancock on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mark Richard Midgley on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Patricia Hancock on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Steven John Hancock on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mark Richard Midgley on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Alison Jayne Midgley on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Steven John Hancock on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mark Richard Midgley on 9 February 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
10 February 2009Return made up to 19/01/09; full list of members (4 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Capitals not rolled up (2 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
6 February 2007Return made up to 19/01/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Return made up to 19/01/07; full list of members (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
12 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 March 2006Return made up to 19/01/06; full list of members (3 pages)
22 March 2006Return made up to 19/01/06; full list of members (3 pages)
22 March 2006Secretary's particulars changed (1 page)
22 March 2006Secretary's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 January 2005Return made up to 19/01/05; full list of members (8 pages)
31 January 2005Return made up to 19/01/05; full list of members (8 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 February 2004Return made up to 19/01/04; full list of members (8 pages)
1 February 2004Return made up to 19/01/04; full list of members (8 pages)
28 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 February 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(8 pages)
14 February 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(8 pages)
17 September 2002Registered office changed on 17/09/02 from: mosslea house 58 burnedge fold road grasscroft oldham lancashire OL4 4EE (1 page)
17 September 2002Registered office changed on 17/09/02 from: mosslea house 58 burnedge fold road grasscroft oldham lancashire OL4 4EE (1 page)
27 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
26 January 2002Return made up to 19/01/02; full list of members (8 pages)
26 January 2002Return made up to 19/01/02; full list of members (8 pages)
23 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
17 April 2001Accounts for a small company made up to 31 January 2001 (8 pages)
25 January 2001Return made up to 19/01/01; full list of members (8 pages)
25 January 2001Return made up to 19/01/01; full list of members (8 pages)
15 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
31 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1998Full accounts made up to 31 January 1998 (14 pages)
26 March 1998Full accounts made up to 31 January 1998 (14 pages)
2 February 1998Return made up to 19/01/98; no change of members (4 pages)
2 February 1998Return made up to 19/01/98; no change of members (4 pages)
7 April 1997Full accounts made up to 31 January 1997 (13 pages)
7 April 1997Full accounts made up to 31 January 1997 (13 pages)
24 January 1997Return made up to 19/01/97; no change of members (4 pages)
24 January 1997Return made up to 19/01/97; no change of members (4 pages)
20 March 1996Full accounts made up to 31 January 1996 (13 pages)
20 March 1996Full accounts made up to 31 January 1996 (13 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Return made up to 19/01/96; full list of members (6 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Return made up to 19/01/96; full list of members (6 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
19 January 1995Incorporation (13 pages)
19 January 1995Incorporation (13 pages)