Bancroft Hinchey Limited

General information

Name:

Bancroft Hinchey Ltd

Office Address:

10 Beech Court Workingham Road RG10 0RQ Hurst

Number: 02496196

Incorporation date: 1990-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bancroft Hinchey came into being in 1990 as a company enlisted under no 02496196, located at RG10 0RQ Hurst at 10 Beech Court. This company has been in business for 34 years and its last known status is active. The company's principal business activity number is 71122 - Engineering related scientific and technical consulting activities. 2023-03-31 is the last time company accounts were reported.

With regards to the following business, the full range of director's obligations have so far been met by Joshua G. who was assigned to lead the company one year ago. Christopher B. had been managing this specific business until the resignation on 2023-04-18.

The companies with significant control over this firm are as follows: Grant Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hurst at Beech Court, Workingham Road, RG10 0RQ and was registered as a PSC under the reg no 14800361.

Financial data based on annual reports

Company staff

Joshua G.

Role: Director

Appointed: 18 April 2023

Latest update: 5 April 2024

People with significant control

Grant Group Holdings Limited
Address: 10 Beech Court, Workingham Road, Hurst, RG10 0RQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14800361
Notified on 18 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 6 April 2016
Ceased on 18 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lorena B.
Notified on 6 April 2016
Ceased on 18 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 August 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 September 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

School House Slaugham Lane

Post code:

RH17 5TJ

City / Town:

Warninglid

HQ address,
2015

Address:

School House Slaugham Lane

Post code:

RH17 5TJ

City / Town:

Warninglid

HQ address,
2016

Address:

School House Slaugham Lane

Post code:

RH17 5TJ

City / Town:

Warninglid

Accountant/Auditor,
2016 - 2014

Name:

Hartley Fowler Llp

Address:

Pavilion View 19 New Road

Post code:

BN1 1EY

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 46180 : Agents specialized in the sale of other particular products
  • 71121 : Engineering design activities for industrial process and production
33
Company Age

Closest Companies - by postcode