Company NameHobson And Porter Limited
Company StatusActive
Company Number01448193
CategoryPrivate Limited Company
Incorporation Date12 September 1979(44 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Malcolm Blades
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMrs Jacqueline Louise Blades
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Russell John Horner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleEstimator
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMrs Julie Annette Smee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleOffice Admin
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Mark Smee
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(33 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Secretary NameMrs Jacqueline Louise Blades
StatusCurrent
Appointed27 August 2013(33 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMrs Gillian Hobson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(34 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Peter Leslie Hobson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(34 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Richard Hunter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Michael David Gibbin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(35 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Joseph Edward Booth
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(41 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Simon English
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed29 April 2022(42 years, 8 months after company formation)
Appointment Duration2 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMrs Gillian Hobson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(11 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Peter Leslie Hobson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(11 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 October 2012)
RoleDirector Building
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Secretary NameMrs Gillian Hobson
NationalityBritish
StatusResigned
Appointed24 January 1991(11 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr David Watson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(17 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 May 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameSean Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2003)
RoleSenior Contracts Manager
Correspondence AddressWoodridge
Kemp Road, Swanland
Hull
East Yorkshire
HU14 3LY
Director NameMr Ian Gibbins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(21 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 June 2008)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address102 Hillcrest Drive
Beverley
North Humberside
HU17 7JL
Director NameMark Tomlinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(30 years after company formation)
Appointment Duration5 years (resigned 01 October 2014)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Cranberry Way
Hull
HU4 7AQ
Director NameMr Jason Papprill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2010(30 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Graham Beal
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr John Stuart Craven
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(35 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
Director NameMr Michael Andrew Beal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(38 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF

Contact

Websitewww.hobsonporter.com/
Telephone01482 823999
Telephone regionHull

Location

Registered AddressClifford House Malmo Road
Sutton Fields Industrial Estate
Hull
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

5k at £1Gillian Hobson
50.00%
Ordinary
5k at £1Peter Leslie Hobson
50.00%
Ordinary

Financials

Year2014
Turnover£42,254,436
Net Worth£5,349,291
Cash£2,744,838
Current Liabilities£6,475,460

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

22 January 2021Delivered on: 26 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 3 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Clifford house, malmo road, hull.
Outstanding
4 February 2009Delivered 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 1992Delivered 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 1982Delivered 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 1997Delivered 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

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
25 August 2023Full accounts made up to 31 March 2023 (21 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
27 July 2022Full accounts made up to 31 March 2022 (21 pages)
29 April 2022Appointment of Mr Simon English as a director on 29 April 2022 (2 pages)
1 April 2022Termination of appointment of John Stuart Craven as a director on 31 March 2022 (1 page)
16 February 2022Confirmation statement made on 5 February 2022 with updates (3 pages)
19 November 2021Termination of appointment of Michael Andrew Beal as a director on 8 November 2021 (1 page)
12 August 2021Full accounts made up to 31 March 2021 (21 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
26 January 2021Registration of charge 014481930006, created on 22 January 2021 (54 pages)
6 November 2020Appointment of Mr Joseph Edward Booth as a director on 1 November 2020 (2 pages)
28 October 2020Full accounts made up to 31 March 2020 (22 pages)
17 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 February 2020Notification of Gillian Hobson as a person with significant control on 1 February 2020 (2 pages)
19 August 2019Full accounts made up to 31 March 2019 (21 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 31 March 2018 (20 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Michael Andrew Beal as a director on 1 February 2018 (2 pages)
14 July 2017Full accounts made up to 31 March 2017 (17 pages)
14 July 2017Full accounts made up to 31 March 2017 (17 pages)
11 July 2017Full accounts made up to 30 September 2016 (17 pages)
11 July 2017Full accounts made up to 30 September 2016 (17 pages)
12 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
12 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 June 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
9 June 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(8 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(8 pages)
15 December 2015Termination of appointment of Graham Beal as a director on 2 December 2015 (1 page)
15 December 2015Termination of appointment of Graham Beal as a director on 2 December 2015 (1 page)
12 August 2015Appointment of Mr Michael David Gibbin as a director on 6 July 2015 (2 pages)
12 August 2015Appointment of Mr Michael David Gibbin as a director on 6 July 2015 (2 pages)
12 August 2015Appointment of Mr Michael David Gibbin as a director on 6 July 2015 (2 pages)
22 June 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
22 June 2015Accounts for a medium company made up to 30 September 2014 (19 pages)
14 May 2015Appointment of Mr Richard Hunter as a director on 11 May 2015 (2 pages)
14 May 2015Appointment of Mr John Stuart Craven as a director on 11 May 2015 (2 pages)
14 May 2015Appointment of Mr John Stuart Craven as a director on 11 May 2015 (2 pages)
14 May 2015Appointment of Mr Richard Hunter as a director on 11 May 2015 (2 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(7 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(7 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(7 pages)
8 January 2015Termination of appointment of Mark Tomlinson as a director on 1 October 2014 (1 page)
8 January 2015Termination of appointment of Mark Tomlinson as a director on 1 October 2014 (1 page)
8 January 2015Termination of appointment of Mark Tomlinson as a director on 1 October 2014 (1 page)
3 December 2014Registration of charge 014481930005, created on 14 November 2014 (12 pages)
3 December 2014Registration of charge 014481930005, created on 14 November 2014 (12 pages)
6 August 2014Termination of appointment of Jason Papprill as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Jason Papprill as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Jason Papprill as a director on 6 August 2014 (1 page)
2 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
2 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
30 May 2014Appointment of Mr Peter Leslie Hobson as a director (2 pages)
30 May 2014Appointment of Mr Peter Leslie Hobson as a director (2 pages)
30 May 2014Appointment of Mrs Gillian Hobson as a director (2 pages)
30 May 2014Appointment of Mrs Gillian Hobson as a director (2 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(7 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(7 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
(7 pages)
30 August 2013Secretary's details changed for Mrs Jacqueline Louise Blades on 30 August 2013 (1 page)
30 August 2013Secretary's details changed for Mrs Jacqueline Louise Blades on 30 August 2013 (1 page)
27 August 2013Appointment of Mrs Jacqueline Louise Blades as a secretary (2 pages)
27 August 2013Appointment of Mrs Jacqueline Louise Blades as a secretary (2 pages)
21 August 2013Termination of appointment of Gillian Hobson as a secretary (1 page)
21 August 2013Termination of appointment of Gillian Hobson as a secretary (1 page)
16 July 2013Satisfaction of charge 3 in full (4 pages)
16 July 2013Satisfaction of charge 3 in full (4 pages)
1 July 2013Full accounts made up to 30 September 2012 (16 pages)
1 July 2013Full accounts made up to 30 September 2012 (16 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
7 March 2013Director's details changed for Mr Mark Smee on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Mr Mark Smee on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Mr Graham Beal on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Mr Graham Beal on 1 January 2013 (2 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
7 March 2013Director's details changed for Mr Graham Beal on 1 January 2013 (2 pages)
7 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
7 March 2013Director's details changed for Mr Mark Smee on 1 January 2013 (2 pages)
17 October 2012Termination of appointment of Gillian Hobson as a director (1 page)
17 October 2012Appointment of Mr Mark Smee as a director (2 pages)
17 October 2012Appointment of Mr Graham Beal as a director (2 pages)
17 October 2012Appointment of Mr Graham Beal as a director (2 pages)
17 October 2012Termination of appointment of Peter Hobson as a director (1 page)
17 October 2012Appointment of Mr Mark Smee as a director (2 pages)
17 October 2012Termination of appointment of Peter Hobson as a director (1 page)
17 October 2012Termination of appointment of Gillian Hobson as a director (1 page)
3 July 2012Full accounts made up to 30 September 2011 (15 pages)
3 July 2012Full accounts made up to 30 September 2011 (15 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
2 March 2012Secretary's details changed for Mrs Gillian Hobson on 1 January 2012 (1 page)
2 March 2012Director's details changed for Mr Jason Papprill on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Gillian Hobson on 1 January 2012 (1 page)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
2 March 2012Director's details changed for Mr Jason Papprill on 1 January 2012 (2 pages)
2 March 2012Director's details changed for Mr Jason Papprill on 1 January 2012 (2 pages)
2 March 2012Secretary's details changed for Mrs Gillian Hobson on 1 January 2012 (1 page)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
10 March 2011Resignation of an auditor (2 pages)
10 March 2011Resignation of an auditor (2 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
2 March 2011Auditor's resignation (1 page)
2 March 2011Auditor's resignation (1 page)
14 September 2010Appointment of Mr Jason Papprill as a director (2 pages)
14 September 2010Appointment of Mr Jason Papprill as a director (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (16 pages)
2 July 2010Full accounts made up to 30 September 2009 (16 pages)
8 June 2010Termination of appointment of David Watson as a director (1 page)
8 June 2010Termination of appointment of David Watson as a director (1 page)
2 March 2010Director's details changed for Jacqueline Louise Blades on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Mrs Gillian Hobson on 5 February 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for David Malcolm Blades on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Jacqueline Louise Blades on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Mrs Gillian Hobson on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Jacqueline Louise Blades on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Julie Annette Smee on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Russell John Horner on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Peter Leslie Hobson on 5 February 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mrs Gillian Hobson on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Russell John Horner on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Julie Annette Smee on 5 February 2010 (2 pages)
2 March 2010Director's details changed for David Watson on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Russell John Horner on 5 February 2010 (2 pages)
2 March 2010Director's details changed for David Watson on 5 February 2010 (2 pages)
2 March 2010Director's details changed for David Malcolm Blades on 5 February 2010 (2 pages)
2 March 2010Director's details changed for David Malcolm Blades on 5 February 2010 (2 pages)
2 March 2010Director's details changed for David Watson on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Julie Annette Smee on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Peter Leslie Hobson on 5 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Peter Leslie Hobson on 5 February 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 November 2009Appointment of Mark Tomlinson as a director (3 pages)
8 November 2009Appointment of Mark Tomlinson as a director (3 pages)
12 June 2009Amended full accounts made up to 30 September 2008 (15 pages)
12 June 2009Amended full accounts made up to 30 September 2008 (15 pages)
12 June 2009Amended full accounts made up to 30 September 2007 (15 pages)
12 June 2009Amended full accounts made up to 30 September 2007 (15 pages)
20 April 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
20 April 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
24 February 2009Return made up to 05/02/09; full list of members (5 pages)
24 February 2009Return made up to 05/02/09; full list of members (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 September 2008Appointment terminated director ian gibbins (1 page)
5 September 2008Appointment terminated director ian gibbins (1 page)
30 July 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
30 July 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
14 March 2008Return made up to 05/02/08; full list of members (6 pages)
14 March 2008Return made up to 05/02/08; full list of members (6 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
1 March 2007Return made up to 05/02/07; full list of members (3 pages)
1 March 2007Return made up to 05/02/07; full list of members (3 pages)
27 July 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
27 July 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
6 April 2006Return made up to 05/02/06; full list of members (3 pages)
6 April 2006Return made up to 05/02/06; full list of members (3 pages)
5 August 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
5 August 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
3 March 2005Return made up to 05/02/05; full list of members (3 pages)
3 March 2005Return made up to 05/02/05; full list of members (3 pages)
29 April 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
29 April 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 July 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
23 July 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
13 February 2003Return made up to 05/02/03; full list of members (10 pages)
13 February 2003Return made up to 05/02/03; full list of members (10 pages)
10 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
10 May 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
8 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
14 February 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
14 February 2001Return made up to 05/02/01; full list of members (7 pages)
14 February 2001Return made up to 05/02/01; full list of members (7 pages)
14 February 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
2 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
12 January 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
17 March 1999Full accounts made up to 30 September 1998 (17 pages)
17 March 1999Full accounts made up to 30 September 1998 (17 pages)
10 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Accounts for a medium company made up to 30 September 1997 (13 pages)
19 February 1998Accounts for a medium company made up to 30 September 1997 (13 pages)
19 February 1998Return made up to 05/02/98; no change of members (4 pages)
19 February 1998Return made up to 05/02/98; no change of members (4 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
10 March 1997Return made up to 05/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
10 March 1997Return made up to 05/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/97
(4 pages)
3 February 1997Accounts for a medium company made up to 30 September 1996 (11 pages)
3 February 1997Accounts for a medium company made up to 30 September 1996 (11 pages)
31 January 1997Registered office changed on 31/01/97 from: 2-12 new cleveland street hull HU8 7EN (1 page)
31 January 1997Registered office changed on 31/01/97 from: 2-12 new cleveland street hull HU8 7EN (1 page)
16 September 1996Memorandum and Articles of Association (11 pages)
16 September 1996Memorandum and Articles of Association (11 pages)
12 September 1996Company name changed hobson & porter (builders) limit ed\certificate issued on 13/09/96 (2 pages)
12 September 1996Company name changed hobson & porter (builders) limit ed\certificate issued on 13/09/96 (2 pages)
18 February 1996Return made up to 05/02/96; full list of members (6 pages)
18 February 1996Return made up to 05/02/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 November 1992Particulars of mortgage/charge (4 pages)
30 November 1992Particulars of mortgage/charge (4 pages)
12 September 1979Incorporation (16 pages)
12 September 1979Incorporation (16 pages)