Company NameWilliam Hobson Limited
DirectorWendy Anne Stork
Company StatusLiquidation
Company Number01033362
CategoryPrivate Limited Company
Incorporation Date2 December 1971(52 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMrs Wendy Anne Stork
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(48 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
Director NamePaul Leggett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 1994)
RoleCompany Director
Correspondence Address46 Pearson Road
Cleethorpes
North East Lincolnshire
DN35 0DT
Director NameMr William Hobson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years, 10 months after company formation)
Appointment Duration29 years, 1 month (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument House Main Road
Somerby
Barnetby
N..Lincs
DN38 6EX
Secretary NameWilliam Hobson
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressChapel Field House
7 Great Coates Road
Grimsby
North East Lincolnshire
DN34 4NA
Director NameMr Rodney John Hine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1996)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address8 Rosedale
Waltham
Grimsby
North Lincolnshire
DN37 0UJ
Secretary NameLinda Hobson
NationalityBritish
StatusResigned
Appointed01 August 1996(24 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 11 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMonument House Main Road
Somerby
Barnetby
N..Lincs
DN38 6EX
Director NameRaymond Allan Jackson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(34 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address158 Willingham Street
Grimsby
N.E.Lincs
DN32 9PU
Director NameCarole Ann Glasson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(34 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 11 November 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address37 Sanctuary Way
Grimsby
N.E.Lincs
DN37 9RG
Director NameMiss Samantha Katie Stork
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(48 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address3 North Quay
Kemp Road
Grimsby
DN31 3SY

Contact

Websitewww.hobsonsfish.co.uk/
Email address[email protected]
Telephone01472 357085
Telephone regionGrimsby

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

5.5k at £1Carole Ann Glasson
9.97%
Ordinary
5.5k at £1Raymond Allan Jackson
9.97%
Ordinary
33.2k at £1Mr William Hobson
60.13%
Ordinary
11k at £1Linda Hobson
19.93%
Ordinary

Financials

Year2014
Net Worth£273,230
Cash£97,752
Current Liabilities£35,710

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2021 (2 years, 7 months ago)
Next Return Due9 October 2022 (overdue)

Charges

28 July 2017Delivered on: 31 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 July 1988Delivered 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 1986Delivered 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 1985Delivered 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 1983Delivered 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 1974Delivered 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 1973Delivered 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 1972Delivered 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

Filing History

13 November 2023Registered 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 2023Liquidators' statement of receipts and payments to 31 August 2023 (12 pages)
8 February 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 September 2022Appointment of a voluntary liquidator (3 pages)
22 September 2022Registered 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 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-01
(1 page)
5 August 2022Termination of appointment of Samantha Katie Stork as a director on 15 July 2022 (1 page)
5 November 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
8 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
7 January 2021Registered 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 2020Termination of appointment of William Hobson as a director on 11 November 2020 (1 page)
13 November 2020Termination of appointment of Linda Hobson as a secretary on 11 November 2020 (1 page)
13 November 2020Appointment of Mrs Wendy Anne Stork as a director on 11 November 2020 (2 pages)
13 November 2020Appointment of Miss Samantha Katie Stork as a director on 11 November 2020 (2 pages)
13 November 2020Cessation of Linda Hobson as a person with significant control on 11 November 2020 (1 page)
13 November 2020Registered 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 2020Termination of appointment of Carole Ann Glasson as a director on 11 November 2020 (1 page)
13 November 2020Notification of Croft Holdings Ltd as a person with significant control on 11 November 2020 (2 pages)
13 November 2020Cessation of William Hobson as a person with significant control on 11 November 2020 (1 page)
13 November 2020Notification of Gws Seafoods Limited as a person with significant control on 11 November 2020 (2 pages)
29 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 September 2020Satisfaction of charge 010333620008 in full (1 page)
27 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
1 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 July 2017Registration of charge 010333620008, created on 28 July 2017 (5 pages)
31 July 2017Registration of charge 010333620008, created on 28 July 2017 (5 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 55,181
(5 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 55,181
(5 pages)
17 June 2015Termination of appointment of Raymond Allan Jackson as a director on 27 March 2015 (1 page)
17 June 2015Termination of appointment of Raymond Allan Jackson as a director on 27 March 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 55,181
(6 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 55,181
(6 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 55,181
(6 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 55,181
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
25 September 2012Director's details changed for William Hobson on 25 September 2012 (2 pages)
25 September 2012Director's details changed for William Hobson on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
25 September 2012Secretary's details changed for Linda Hobson on 25 September 2012 (2 pages)
25 September 2012Secretary's details changed for Linda Hobson on 25 September 2012 (2 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Director's details changed for Raymond Allan Jackson on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Raymond Allan Jackson on 25 September 2010 (2 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Carole Ann Glasson on 25 September 2010 (2 pages)
28 September 2010Director's details changed for Carole Ann Glasson on 25 September 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 September 2008Return made up to 25/09/08; full list of members (4 pages)
26 September 2008Director's change of particulars / raymond jackson / 25/09/2007 (1 page)
26 September 2008Director's change of particulars / carole glasson / 25/09/2007 (1 page)
26 September 2008Director's change of particulars / raymond jackson / 25/09/2007 (1 page)
26 September 2008Director's change of particulars / carole glasson / 25/09/2007 (1 page)
26 September 2008Return made up to 25/09/08; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2006Return made up to 25/09/06; full list of members (3 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 25/09/06; full list of members (3 pages)
28 September 2006Location of register of members (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2005Return made up to 25/09/05; full list of members (2 pages)
11 October 2005Return made up to 25/09/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
4 October 2004Return made up to 25/09/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 June 2004Accounts 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 April 2003Ad 14/03/03--------- £ si 47298@1=47298 £ ic 9500/56798 (2 pages)
13 April 2003Ad 14/03/03--------- £ si 47298@1=47298 £ ic 9500/56798 (2 pages)
13 April 2003Nc inc already adjusted 10/02/03 (1 page)
13 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2003Nc inc already adjusted 10/02/03 (1 page)
13 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Return made up to 25/09/02; full list of members (7 pages)
3 January 2003Return made up to 25/09/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2000Return made up to 25/09/00; full list of members (7 pages)
10 October 2000Return made up to 25/09/00; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 1999Return made up to 25/09/99; no change of members (4 pages)
12 October 1999Return made up to 25/09/99; no change of members (4 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Return made up to 25/09/98; full list of members (7 pages)
23 October 1998Return made up to 25/09/98; full list of members (7 pages)
20 October 1997Return made up to 25/09/97; full list of members (7 pages)
20 October 1997Return made up to 25/09/97; full list of members (7 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 October 1996Return made up to 25/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
11 October 1996Return made up to 25/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
3 September 1996Director resigned (2 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996New secretary appointed (1 page)
3 September 1996Director resigned (2 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 October 1995Return made up to 25/09/95; no change of members (6 pages)
17 October 1995Return made up to 25/09/95; no change of members (6 pages)
2 December 1971Incorporation (15 pages)
26 November 1971Memorandum and Articles of Association (12 pages)