Sutton Fields Industrial Estate
Hull
HU7 0YF
Director Name | Mrs Jacqueline Louise Blades |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Russell John Horner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mrs Julie Annette Smee |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Office Admin |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Mark Smee |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(33 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Secretary Name | Mrs Jacqueline Louise Blades |
---|---|
Status | Current |
Appointed | 27 August 2013(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mrs Gillian Hobson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Peter Leslie Hobson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Richard Hunter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Michael David Gibbin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Joseph Edward Booth |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Simon English |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 April 2022(42 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mrs Gillian Hobson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Peter Leslie Hobson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 October 2012) |
Role | Director Building |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Secretary Name | Mrs Gillian Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr David Watson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 May 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Sean Henderson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2003) |
Role | Senior Contracts Manager |
Correspondence Address | Woodridge Kemp Road, Swanland Hull East Yorkshire HU14 3LY |
Director Name | Mr Ian Gibbins |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2008) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 102 Hillcrest Drive Beverley North Humberside HU17 7JL |
Director Name | Mark Tomlinson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(30 years after company formation) |
Appointment Duration | 5 years (resigned 01 October 2014) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cranberry Way Hull HU4 7AQ |
Director Name | Mr Jason Papprill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2010(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Graham Beal |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr John Stuart Craven |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2022) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Director Name | Mr Michael Andrew Beal |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2021) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
Website | www.hobsonporter.com/ |
---|---|
Telephone | 01482 823999 |
Telephone region | Hull |
Registered Address | Clifford House Malmo Road Sutton Fields Industrial Estate Hull HU7 0YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
5k at £1 | Gillian Hobson 50.00% Ordinary |
---|---|
5k at £1 | Peter Leslie Hobson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,254,436 |
Net Worth | £5,349,291 |
Cash | £2,744,838 |
Current Liabilities | £6,475,460 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (3 months ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
22 January 2021 | Delivered on: 26 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 November 2014 | Delivered on: 3 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Clifford house, malmo road, hull. Outstanding |
4 February 2009 | Delivered on: 13 February 2009 Persons entitled: Barclays Bank PLC Classification: Deed of credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Details of charged accounts. Barclays bank PLC re hobson and porter limited. Business premium account. Accoumt number 10941417. Outstanding |
13 November 1992 | Delivered on: 30 November 1992 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposits referred to in the schedule to form 395. Outstanding |
1 November 1982 | Delivered on: 8 November 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all preoperty and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixture) fixed plant & machinery. Outstanding |
25 April 1997 | Delivered on: 3 May 1997 Satisfied on: 16 July 2013 Persons entitled: Peter Leslie Hobson and Gillian Hobson Classification: Mortgage debenture Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Plot 106A sutton fields industrial estate kingston upon hull. Fully Satisfied |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Full accounts made up to 31 March 2023 (21 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
27 July 2022 | Full accounts made up to 31 March 2022 (21 pages) |
29 April 2022 | Appointment of Mr Simon English as a director on 29 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of John Stuart Craven as a director on 31 March 2022 (1 page) |
16 February 2022 | Confirmation statement made on 5 February 2022 with updates (3 pages) |
19 November 2021 | Termination of appointment of Michael Andrew Beal as a director on 8 November 2021 (1 page) |
12 August 2021 | Full accounts made up to 31 March 2021 (21 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
26 January 2021 | Registration of charge 014481930006, created on 22 January 2021 (54 pages) |
6 November 2020 | Appointment of Mr Joseph Edward Booth as a director on 1 November 2020 (2 pages) |
28 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
17 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 February 2020 | Notification of Gillian Hobson as a person with significant control on 1 February 2020 (2 pages) |
19 August 2019 | Full accounts made up to 31 March 2019 (21 pages) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 March 2018 (20 pages) |
15 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Michael Andrew Beal as a director on 1 February 2018 (2 pages) |
14 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
12 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
12 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 June 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
9 June 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 December 2015 | Termination of appointment of Graham Beal as a director on 2 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Graham Beal as a director on 2 December 2015 (1 page) |
12 August 2015 | Appointment of Mr Michael David Gibbin as a director on 6 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Michael David Gibbin as a director on 6 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Michael David Gibbin as a director on 6 July 2015 (2 pages) |
22 June 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
22 June 2015 | Accounts for a medium company made up to 30 September 2014 (19 pages) |
14 May 2015 | Appointment of Mr Richard Hunter as a director on 11 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr John Stuart Craven as a director on 11 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr John Stuart Craven as a director on 11 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Richard Hunter as a director on 11 May 2015 (2 pages) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 January 2015 | Termination of appointment of Mark Tomlinson as a director on 1 October 2014 (1 page) |
8 January 2015 | Termination of appointment of Mark Tomlinson as a director on 1 October 2014 (1 page) |
8 January 2015 | Termination of appointment of Mark Tomlinson as a director on 1 October 2014 (1 page) |
3 December 2014 | Registration of charge 014481930005, created on 14 November 2014 (12 pages) |
3 December 2014 | Registration of charge 014481930005, created on 14 November 2014 (12 pages) |
6 August 2014 | Termination of appointment of Jason Papprill as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Jason Papprill as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Jason Papprill as a director on 6 August 2014 (1 page) |
2 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
2 July 2014 | Accounts for a medium company made up to 30 September 2013 (18 pages) |
30 May 2014 | Appointment of Mr Peter Leslie Hobson as a director (2 pages) |
30 May 2014 | Appointment of Mr Peter Leslie Hobson as a director (2 pages) |
30 May 2014 | Appointment of Mrs Gillian Hobson as a director (2 pages) |
30 May 2014 | Appointment of Mrs Gillian Hobson as a director (2 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 August 2013 | Secretary's details changed for Mrs Jacqueline Louise Blades on 30 August 2013 (1 page) |
30 August 2013 | Secretary's details changed for Mrs Jacqueline Louise Blades on 30 August 2013 (1 page) |
27 August 2013 | Appointment of Mrs Jacqueline Louise Blades as a secretary (2 pages) |
27 August 2013 | Appointment of Mrs Jacqueline Louise Blades as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Gillian Hobson as a secretary (1 page) |
21 August 2013 | Termination of appointment of Gillian Hobson as a secretary (1 page) |
16 July 2013 | Satisfaction of charge 3 in full (4 pages) |
16 July 2013 | Satisfaction of charge 3 in full (4 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Director's details changed for Mr Mark Smee on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Mark Smee on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Graham Beal on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Graham Beal on 1 January 2013 (2 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Director's details changed for Mr Graham Beal on 1 January 2013 (2 pages) |
7 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Director's details changed for Mr Mark Smee on 1 January 2013 (2 pages) |
17 October 2012 | Termination of appointment of Gillian Hobson as a director (1 page) |
17 October 2012 | Appointment of Mr Mark Smee as a director (2 pages) |
17 October 2012 | Appointment of Mr Graham Beal as a director (2 pages) |
17 October 2012 | Appointment of Mr Graham Beal as a director (2 pages) |
17 October 2012 | Termination of appointment of Peter Hobson as a director (1 page) |
17 October 2012 | Appointment of Mr Mark Smee as a director (2 pages) |
17 October 2012 | Termination of appointment of Peter Hobson as a director (1 page) |
17 October 2012 | Termination of appointment of Gillian Hobson as a director (1 page) |
3 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Secretary's details changed for Mrs Gillian Hobson on 1 January 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Jason Papprill on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mrs Gillian Hobson on 1 January 2012 (1 page) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Director's details changed for Mr Jason Papprill on 1 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Jason Papprill on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mrs Gillian Hobson on 1 January 2012 (1 page) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (15 pages) |
10 March 2011 | Resignation of an auditor (2 pages) |
10 March 2011 | Resignation of an auditor (2 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Auditor's resignation (1 page) |
2 March 2011 | Auditor's resignation (1 page) |
14 September 2010 | Appointment of Mr Jason Papprill as a director (2 pages) |
14 September 2010 | Appointment of Mr Jason Papprill as a director (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
8 June 2010 | Termination of appointment of David Watson as a director (1 page) |
8 June 2010 | Termination of appointment of David Watson as a director (1 page) |
2 March 2010 | Director's details changed for Jacqueline Louise Blades on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Gillian Hobson on 5 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for David Malcolm Blades on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Jacqueline Louise Blades on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Gillian Hobson on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Jacqueline Louise Blades on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Julie Annette Smee on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Russell John Horner on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Peter Leslie Hobson on 5 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Mrs Gillian Hobson on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Russell John Horner on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Julie Annette Smee on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Watson on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Russell John Horner on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Watson on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Malcolm Blades on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Malcolm Blades on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David Watson on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Julie Annette Smee on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Peter Leslie Hobson on 5 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Peter Leslie Hobson on 5 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
8 November 2009 | Appointment of Mark Tomlinson as a director (3 pages) |
8 November 2009 | Appointment of Mark Tomlinson as a director (3 pages) |
12 June 2009 | Amended full accounts made up to 30 September 2008 (15 pages) |
12 June 2009 | Amended full accounts made up to 30 September 2008 (15 pages) |
12 June 2009 | Amended full accounts made up to 30 September 2007 (15 pages) |
12 June 2009 | Amended full accounts made up to 30 September 2007 (15 pages) |
20 April 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
20 April 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 September 2008 | Appointment terminated director ian gibbins (1 page) |
5 September 2008 | Appointment terminated director ian gibbins (1 page) |
30 July 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
30 July 2008 | Accounts for a medium company made up to 30 September 2007 (17 pages) |
14 March 2008 | Return made up to 05/02/08; full list of members (6 pages) |
14 March 2008 | Return made up to 05/02/08; full list of members (6 pages) |
6 July 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
6 July 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
1 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
27 July 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
27 July 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
6 April 2006 | Return made up to 05/02/06; full list of members (3 pages) |
6 April 2006 | Return made up to 05/02/06; full list of members (3 pages) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (15 pages) |
3 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
29 April 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
29 April 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 05/02/04; full list of members
|
9 March 2004 | Return made up to 05/02/04; full list of members
|
23 July 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
23 July 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
10 May 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
10 May 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
8 March 2002 | Return made up to 05/02/02; full list of members
|
8 March 2002 | Return made up to 05/02/02; full list of members
|
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
14 February 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
14 February 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
2 March 2000 | Return made up to 05/02/00; full list of members
|
2 March 2000 | Return made up to 05/02/00; full list of members
|
12 January 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
12 January 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
10 February 1999 | Return made up to 05/02/99; full list of members
|
10 February 1999 | Return made up to 05/02/99; full list of members
|
19 February 1998 | Accounts for a medium company made up to 30 September 1997 (13 pages) |
19 February 1998 | Accounts for a medium company made up to 30 September 1997 (13 pages) |
19 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
19 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Return made up to 05/02/97; no change of members
|
10 March 1997 | Return made up to 05/02/97; no change of members
|
3 February 1997 | Accounts for a medium company made up to 30 September 1996 (11 pages) |
3 February 1997 | Accounts for a medium company made up to 30 September 1996 (11 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 2-12 new cleveland street hull HU8 7EN (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 2-12 new cleveland street hull HU8 7EN (1 page) |
16 September 1996 | Memorandum and Articles of Association (11 pages) |
16 September 1996 | Memorandum and Articles of Association (11 pages) |
12 September 1996 | Company name changed hobson & porter (builders) limit ed\certificate issued on 13/09/96 (2 pages) |
12 September 1996 | Company name changed hobson & porter (builders) limit ed\certificate issued on 13/09/96 (2 pages) |
18 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 November 1992 | Particulars of mortgage/charge (4 pages) |
30 November 1992 | Particulars of mortgage/charge (4 pages) |
12 September 1979 | Incorporation (16 pages) |
12 September 1979 | Incorporation (16 pages) |