Background WavePink WaveYellow Wave

HANCOCKS & CO.(JEWELLERS) LIMITED (00319323)

HANCOCKS & CO.(JEWELLERS) LIMITED (00319323) is an active UK company. incorporated on 8 October 1936. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480) and 1 other business activities. HANCOCKS & CO.(JEWELLERS) LIMITED has been registered for 89 years. Current directors include BURTON, Amy Louise, BURTON, Guy, BURTON, Jane Mary Gillies and 2 others.

Company Number
00319323
Status
active
Type
ltd
Incorporated
8 October 1936
Age
89 years
Address
62 St. James's Street, London, SW1A 1LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
BURTON, Amy Louise, BURTON, Guy, BURTON, Jane Mary Gillies, BURTON, Stephen Charles, MCGURL, Louise
SIC Codes
46480, 47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANCOCKS & CO.(JEWELLERS) LIMITED

HANCOCKS & CO.(JEWELLERS) LIMITED is an active company incorporated on 8 October 1936 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480) and 1 other business activity. HANCOCKS & CO.(JEWELLERS) LIMITED was registered 89 years ago.(SIC: 46480, 47770)

Status

active

Active since 89 years ago

Company No

00319323

LTD Company

Age

89 Years

Incorporated 8 October 1936

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

62 St. James's Street London, SW1A 1LY,

Previous Addresses

52-53 Burlington Arcade Piccadilly London W1J 0HH
From: 8 October 1936To: 19 March 2024
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Feb 17
New Owner
Jul 17
Capital Reduction
Mar 26
Share Buyback
Apr 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BURTON, Jane Mary Gillies

Active
St. James's Street, LondonSW1A 1LY
Secretary
Appointed 01 Jul 2007

BURTON, Amy Louise

Active
St. James's Street, LondonSW1A 1LY
Born October 1981
Director
Appointed 01 Jan 2017

BURTON, Guy

Active
St. James's Street, LondonSW1A 1LY
Born August 1983
Director
Appointed 10 Jul 2013

BURTON, Jane Mary Gillies

Active
St. James's Street, LondonSW1A 1LY
Born December 1952
Director
Appointed 16 Oct 1992

BURTON, Stephen Charles

Active
St. James's Street, LondonSW1A 1LY
Born June 1954
Director
Appointed 16 Oct 1992

MCGURL, Louise

Active
St. James's Street, LondonSW1A 1LY
Born April 1969
Director
Appointed 01 Jan 2000

MORTON, Charles Ian Henry

Resigned
Tara 4 Potters Cross, IverSL0 0BS
Secretary
Appointed 30 Nov 1982
Resigned 01 Jul 2007

MORTON, Charles Ian Henry

Resigned
Tara 4 Potters Cross, IverSL0 0BS
Secretary
Appointed N/A
Resigned 31 Dec 2004

CALLAGHAN, David John

Resigned
2 St Leonards Avenue, HarrowHA3 8EN
Born August 1938
Director
Appointed N/A
Resigned 31 Dec 1997

HOLLIS, Paul Anthony

Resigned
35 St Johns Hill Grove, LondonSW11 2RF
Born April 1952
Director
Appointed N/A
Resigned 26 Sept 1991

HOLT, Ralph Vaughan

Resigned
7 Rackham Street, PulboroughRH20 2EX
Born August 1961
Director
Appointed 09 Sept 1992
Resigned 31 Dec 1999

MORTON, Charles Ian Henry

Resigned
Tara 4 Potters Cross, IverSL0 0BS
Born February 1942
Director
Appointed N/A
Resigned 31 Dec 2004

SEMMENS, Duncan

Resigned
16 Braeside Avenue, SevenoaksTN13 2JJ
Born July 1948
Director
Appointed 16 Oct 1992
Resigned 10 Jul 2013

STEVENSON, John Dudley

Resigned
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 01 Jan 1999
Resigned 30 Jun 2006

STEVENSON, John Dudley

Resigned
Bleak House Farm Crow Green Road, BrentwoodCM15 9RP
Born October 1946
Director
Appointed 21 Dec 1993
Resigned 31 Dec 1996

WIXLEY, Gordon Robert Alexander

Resigned
947 Chelsea Cloisters, LondonSW3 3EU
Born November 1914
Director
Appointed N/A
Resigned 28 Dec 2000

Persons with significant control

1

Mr Stephen Charles Burton

Active
St. James's Street, LondonSW1A 1LY
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

144

Capital Return Purchase Own Shares
17 April 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Capital Cancellation Shares
18 March 2026
SH06Cancellation of Shares
Legacy
18 March 2026
CAP-SSCAP-SS
Resolution
17 March 2026
RESOLUTIONSResolutions
Resolution
17 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 June 2024
AAMDAAMD
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Resolution
1 March 2006
RESOLUTIONSResolutions
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
20 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 August 1996
AAAnnual Accounts
Legacy
2 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
88(2)R88(2)R
Legacy
12 January 1993
122122
Legacy
12 January 1993
88(2)R88(2)R
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
123Notice of Increase in Nominal Capital
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
288288
Accounts With Accounts Type Medium
5 November 1991
AAAnnual Accounts
Legacy
7 October 1991
363aAnnual Return
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
16 August 1990
225(1)225(1)
Accounts With Accounts Type Medium
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363