Bradford
West Yorkshire
BD1 3HZ
Director Name | Paul Leggett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1994) |
Role | Company Director |
Correspondence Address | 46 Pearson Road Cleethorpes North East Lincolnshire DN35 0DT |
Director Name | Mr William Hobson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument House Main Road Somerby Barnetby N..Lincs DN38 6EX |
Secretary Name | William Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Chapel Field House 7 Great Coates Road Grimsby North East Lincolnshire DN34 4NA |
Director Name | Mr Rodney John Hine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 1996) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 8 Rosedale Waltham Grimsby North Lincolnshire DN37 0UJ |
Secretary Name | Linda Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(24 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 11 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Monument House Main Road Somerby Barnetby N..Lincs DN38 6EX |
Director Name | Raymond Allan Jackson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 158 Willingham Street Grimsby N.E.Lincs DN32 9PU |
Director Name | Carole Ann Glasson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(34 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 November 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 37 Sanctuary Way Grimsby N.E.Lincs DN37 9RG |
Director Name | Miss Samantha Katie Stork |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 North Quay Kemp Road Grimsby DN31 3SY |
Website | www.hobsonsfish.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01472 357085 |
Telephone region | Grimsby |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
5.5k at £1 | Carole Ann Glasson 9.97% Ordinary |
---|---|
5.5k at £1 | Raymond Allan Jackson 9.97% Ordinary |
33.2k at £1 | Mr William Hobson 60.13% Ordinary |
11k at £1 | Linda Hobson 19.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,230 |
Cash | £97,752 |
Current Liabilities | £35,710 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 9 October 2022 (overdue) |
28 July 2017 | Delivered on: 31 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 July 1988 | Delivered on: 1 August 1988 Satisfied on: 1 August 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 grimsby road cheethorpes, south humberside fixtures & fittings floating charge over all movable plant machinery and equipment. Material & articles & all fixtures, fittings, plant & machinery. Fully Satisfied |
9 July 1986 | Delivered on: 21 July 1986 Satisfied on: 1 August 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land having a total area of one thousand five hundred and ninety two square metres or thereabouts with the buildings erected thereon at north wall fish docks grimsby all fixtures and fittings plant and machinery (for full details see doc M29). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1985 | Delivered on: 1 June 1985 Satisfied on: 1 August 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 grimsby rd,cleethorpes including all fixtures and fittings plant and machinery floating charge over all movable plant machinery equipment material and articles. Fully Satisfied |
26 July 1983 | Delivered on: 29 July 1983 Satisfied on: 1 August 1997 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book and other debts uncalled capital all fixtures fixed plant and machinery. Fully Satisfied |
20 September 1974 | Delivered on: 26 September 1974 Satisfied on: 1 August 1997 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land containing 1020 sq.metres or thereabouts situate on the british transport docks board's estate on the fish docks at north wall,grimsby,humberside. Fully Satisfied |
27 March 1973 | Delivered on: 30 March 1973 Satisfied on: 1 August 1997 Persons entitled: Yorkshire Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings used as fish processing factory no 3 fish docks north quay grimsby. Fully Satisfied |
18 December 1972 | Delivered on: 18 December 1972 Satisfied on: 1 August 1997 Persons entitled: Yorkshire Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By way of fixed plant machinery and fixtures including trade fixtures by way of floating charge. Fully Satisfied |
13 November 2023 | Registered office address changed from Unit5, Villandro House Little Reed Street Hull East Riding of Yorkshire HU2 8JL to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 13 November 2023 (2 pages) |
---|---|
14 October 2023 | Liquidators' statement of receipts and payments to 31 August 2023 (12 pages) |
8 February 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 September 2022 | Appointment of a voluntary liquidator (3 pages) |
22 September 2022 | Registered office address changed from 3 North Quay Kemp Road Grimsby DN31 3SY England to Unit5, Villandro House Little Reed Street Hull East Riding of Yorkshire HU2 8JL on 22 September 2022 (1 page) |
22 September 2022 | Resolutions
|
5 August 2022 | Termination of appointment of Samantha Katie Stork as a director on 15 July 2022 (1 page) |
5 November 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
8 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
7 January 2021 | Registered office address changed from Unit 3a Waxholme Trading Park Waxholme Lane Waxholme Withernsea HU19 2BJ England to 3 North Quay Kemp Road Grimsby DN31 3SY on 7 January 2021 (1 page) |
13 November 2020 | Termination of appointment of William Hobson as a director on 11 November 2020 (1 page) |
13 November 2020 | Termination of appointment of Linda Hobson as a secretary on 11 November 2020 (1 page) |
13 November 2020 | Appointment of Mrs Wendy Anne Stork as a director on 11 November 2020 (2 pages) |
13 November 2020 | Appointment of Miss Samantha Katie Stork as a director on 11 November 2020 (2 pages) |
13 November 2020 | Cessation of Linda Hobson as a person with significant control on 11 November 2020 (1 page) |
13 November 2020 | Registered office address changed from Kemp Road North Wall Fish Docks Grimsby North East Lincolnshire DN31 3SY to Unit 3a Waxholme Trading Park Waxholme Lane Waxholme Withernsea HU19 2BJ on 13 November 2020 (1 page) |
13 November 2020 | Termination of appointment of Carole Ann Glasson as a director on 11 November 2020 (1 page) |
13 November 2020 | Notification of Croft Holdings Ltd as a person with significant control on 11 November 2020 (2 pages) |
13 November 2020 | Cessation of William Hobson as a person with significant control on 11 November 2020 (1 page) |
13 November 2020 | Notification of Gws Seafoods Limited as a person with significant control on 11 November 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 September 2020 | Satisfaction of charge 010333620008 in full (1 page) |
27 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
1 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 July 2017 | Registration of charge 010333620008, created on 28 July 2017 (5 pages) |
31 July 2017 | Registration of charge 010333620008, created on 28 July 2017 (5 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
17 June 2015 | Termination of appointment of Raymond Allan Jackson as a director on 27 March 2015 (1 page) |
17 June 2015 | Termination of appointment of Raymond Allan Jackson as a director on 27 March 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Director's details changed for William Hobson on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for William Hobson on 25 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Secretary's details changed for Linda Hobson on 25 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Linda Hobson on 25 September 2012 (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Director's details changed for Raymond Allan Jackson on 25 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Raymond Allan Jackson on 25 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Carole Ann Glasson on 25 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Carole Ann Glasson on 25 September 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / raymond jackson / 25/09/2007 (1 page) |
26 September 2008 | Director's change of particulars / carole glasson / 25/09/2007 (1 page) |
26 September 2008 | Director's change of particulars / raymond jackson / 25/09/2007 (1 page) |
26 September 2008 | Director's change of particulars / carole glasson / 25/09/2007 (1 page) |
26 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
28 September 2006 | Location of register of members (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 March 2004 | £ ic 56798/55181 23/02/04 £ sr 1617@1=1617 (1 page) |
15 March 2004 | £ ic 56798/55181 23/02/04 £ sr 1617@1=1617 (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
6 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 April 2003 | Ad 14/03/03--------- £ si 47298@1=47298 £ ic 9500/56798 (2 pages) |
13 April 2003 | Ad 14/03/03--------- £ si 47298@1=47298 £ ic 9500/56798 (2 pages) |
13 April 2003 | Nc inc already adjusted 10/02/03 (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Nc inc already adjusted 10/02/03 (1 page) |
13 April 2003 | Resolutions
|
3 January 2003 | Return made up to 25/09/02; full list of members (7 pages) |
3 January 2003 | Return made up to 25/09/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members
|
4 October 2001 | Return made up to 25/09/01; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Return made up to 25/09/98; full list of members (7 pages) |
23 October 1998 | Return made up to 25/09/98; full list of members (7 pages) |
20 October 1997 | Return made up to 25/09/97; full list of members (7 pages) |
20 October 1997 | Return made up to 25/09/97; full list of members (7 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 October 1996 | Return made up to 25/09/96; no change of members
|
11 October 1996 | Return made up to 25/09/96; no change of members
|
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New secretary appointed (1 page) |
3 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Director resigned (2 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 October 1995 | Return made up to 25/09/95; no change of members (6 pages) |
17 October 1995 | Return made up to 25/09/95; no change of members (6 pages) |
2 December 1971 | Incorporation (15 pages) |
26 November 1971 | Memorandum and Articles of Association (12 pages) |