Company NameROY Hancock Engineering Limited
DirectorsNigel Cardwell and Paul David Jebb
Company StatusActive
Company Number03081108
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Nigel Cardwell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Director NameMr Paul David Jebb
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Director NameRoy Anthony Hancock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(3 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address7 Royston Grove
Owlthorpe
Sheffield
South Yorkshire
S20 6SN
Secretary NameLorna Hancock
NationalityBritish
StatusResigned
Appointed11 August 1995(3 weeks, 3 days after company formation)
Appointment Duration14 years, 9 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address7 Royston Grove
Owlthorpe
Sheffield
South Yorkshire
S19 6SN
Director NameMr James Nigel Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2010(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Lodge
101 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Paul David Jebb
80.00%
Ordinary
20 at £1Nigel Cardwell
20.00%
Ordinary

Financials

Year2014
Net Worth£100,003
Cash£32,237
Current Liabilities£96,476

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

8 November 1995Delivered on: 13 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

9 February 2024Micro company accounts made up to 31 December 2023 (4 pages)
10 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 June 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to Cannon House Rutland Road Sheffield S3 8DP on 15 June 2016 (1 page)
15 June 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to Cannon House Rutland Road Sheffield S3 8DP on 15 June 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
14 September 2015Termination of appointment of James Nigel Wood as a director on 1 July 2015 (1 page)
14 September 2015Termination of appointment of James Nigel Wood as a director on 1 July 2015 (1 page)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN on 13 September 2010 (1 page)
29 June 2010Appointment of Mr Paul David Jebb as a director (2 pages)
29 June 2010Appointment of Mr Paul David Jebb as a director (2 pages)
28 June 2010Appointment of Mr James Nigel Wood as a director (2 pages)
28 June 2010Termination of appointment of Roy Hancock as a director (1 page)
28 June 2010Termination of appointment of Roy Hancock as a director (1 page)
28 June 2010Appointment of Mr Nigel Cardwell as a director (2 pages)
28 June 2010Termination of appointment of Lorna Hancock as a secretary (1 page)
28 June 2010Termination of appointment of Lorna Hancock as a secretary (1 page)
28 June 2010Appointment of Mr Nigel Cardwell as a director (2 pages)
28 June 2010Appointment of Mr James Nigel Wood as a director (2 pages)
25 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
22 July 2008Return made up to 18/07/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
24 July 2007Return made up to 18/07/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 September 2006Return made up to 18/07/06; full list of members (2 pages)
5 September 2006Return made up to 18/07/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 July 2005Return made up to 18/07/05; full list of members (2 pages)
27 July 2005Return made up to 18/07/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 July 2004Return made up to 18/07/04; full list of members (6 pages)
14 July 2004Return made up to 18/07/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 September 2003Return made up to 18/07/03; full list of members (6 pages)
7 September 2003Return made up to 18/07/03; full list of members (6 pages)
30 August 2002Return made up to 18/07/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2002Return made up to 18/07/02; full list of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: the lodge 101 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
29 May 2002Registered office changed on 29/05/02 from: the lodge 101 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 August 2001Return made up to 18/07/01; full list of members (6 pages)
7 August 2001Return made up to 18/07/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 18/07/00; full list of members (6 pages)
21 August 2000Return made up to 18/07/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998Return made up to 18/07/98; no change of members (4 pages)
8 September 1998Return made up to 18/07/98; no change of members (4 pages)
20 August 1997Return made up to 18/07/97; no change of members (4 pages)
20 August 1997Return made up to 18/07/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 May 1997Registered office changed on 12/05/97 from: thre beeches matlock street bakewell derbyshire DE45 1EE (1 page)
12 May 1997Registered office changed on 12/05/97 from: thre beeches matlock street bakewell derbyshire DE45 1EE (1 page)
18 November 1996Return made up to 18/07/96; full list of members (6 pages)
18 November 1996Return made up to 18/07/96; full list of members (6 pages)
2 May 1996Registered office changed on 02/05/96 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
2 May 1996Registered office changed on 02/05/96 from: 93-97 saltergate chesterfield derbyshire S40 1LA (1 page)
29 November 1995Accounting reference date notified as 31/12 (1 page)
29 November 1995Accounting reference date notified as 31/12 (1 page)
13 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
17 August 1995Registered office changed on 17/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1995New secretary appointed (2 pages)
17 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Secretary resigned;director resigned;new director appointed (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 July 1995Incorporation (18 pages)
18 July 1995Incorporation (18 pages)