Background WavePink WaveYellow Wave

HANSCAN LIMITED (01196789)

HANSCAN LIMITED (01196789) is an active UK company. incorporated on 17 January 1975. with registered office in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. HANSCAN LIMITED has been registered for 51 years. Current directors include HANCOCK, Carole Anne, HANCOCK, Claire Elizabeth, HANCOCK, Daniel James and 1 others.

Company Number
01196789
Status
active
Type
ltd
Incorporated
17 January 1975
Age
51 years
Address
Unit A2 Fraylings Business Park Davenport Street, Stoke On Trent, ST6 4LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HANCOCK, Carole Anne, HANCOCK, Claire Elizabeth, HANCOCK, Daniel James, HANCOCK, Neal Mark
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSCAN LIMITED

HANSCAN LIMITED is an active company incorporated on 17 January 1975 with the registered office located in Stoke On Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. HANSCAN LIMITED was registered 51 years ago.(SIC: 47190)

Status

active

Active since 51 years ago

Company No

01196789

LTD Company

Age

51 Years

Incorporated 17 January 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

HANCOCKS PET STORES LIMITED
From: 17 January 1975To: 21 September 1983
Contact
Address

Unit A2 Fraylings Business Park Davenport Street Burslem Stoke On Trent, ST6 4LN,

Previous Addresses

Unit B5 Fraylings Business Park Davenport Street Burslem Stoke on Trent Staffordshire ST6 4LN
From: 18 April 2011To: 12 March 2018
7 Broad Street Hanley Stoke-on-Trent ST1 4HS
From: 17 January 1975To: 18 April 2011
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Oct 14
Director Joined
Oct 15
Share Buyback
Oct 15
Director Left
Jul 17
Director Joined
Apr 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HANCOCK, Carole Anne

Active
Davenport Street, Stoke On TrentST6 4LN
Secretary
Appointed 23 Jul 2007

HANCOCK, Carole Anne

Active
Davenport Street, Stoke On TrentST6 4LN
Born December 1952
Director
Appointed 01 Oct 2015

HANCOCK, Claire Elizabeth

Active
Davenport Street, Stoke On TrentST6 4LN
Born November 1981
Director
Appointed 01 Mar 2022

HANCOCK, Daniel James

Active
Davenport Street, Stoke On TrentST6 4LN
Born March 1981
Director
Appointed 01 Sept 2010

HANCOCK, Neal Mark

Active
Davenport Street, Stoke On TrentST6 4LN
Born April 1953
Director
Appointed N/A

HANCOCK, Irene

Resigned
8 Millers Wharf, Stoke On TrentST7 3QD
Secretary
Appointed N/A
Resigned 23 Jul 2007

ALFORD, Rebecca Elizabeth

Resigned
Porthill Lodge, NewcastleST5 0EZ
Born July 1984
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2015

HANCOCK, Irene

Resigned
8 Millers Wharf, Stoke On TrentST7 3QD
Born January 1929
Director
Appointed N/A
Resigned 31 Mar 2008

Persons with significant control

1

Davenport Street, Stoke On TrentST6 4LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 October 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
7 July 2008
288bResignation of Director or Secretary
Resolution
31 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
11 August 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
25 July 2000
363aAnnual Return
Legacy
11 August 1999
363aAnnual Return
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
27 July 1998
363aAnnual Return
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
19 September 1997
288cChange of Particulars
Legacy
28 August 1997
363aAnnual Return
Legacy
5 November 1996
288cChange of Particulars
Legacy
5 November 1996
288cChange of Particulars
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
8 August 1996
363aAnnual Return
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1993
AAAnnual Accounts
Legacy
20 July 1993
363x363x
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363x363x
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Accounts With Accounts Type Small
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
21 September 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 January 1975
MISCMISC