Company NameLawson Hobbs Limited
DirectorsJill Christine Hobbs and Julian Lawson Hobbs
Company StatusActive
Company Number02133636
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 10 months ago)
Previous NamesHunchsmart Limited and The Benet Partnership Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jill Christine Hobbs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Secretary NameMrs Jill Christine Hobbs
NationalityBritish
StatusCurrent
Appointed04 October 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
Director NameMr Julian Lawson Hobbs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(18 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address2 The Quadrangle
Welwyn Garden City
Hertfordshire
AL8 6SG
Director NameJohn Lawson Hobbs
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodlands
Sleights
Whitby
North Yorkshire
YO21 1RY
Secretary NameMr Michael Anthony Parker
NationalityBritish
StatusResigned
Appointed24 June 1996(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 2002)
RoleEc4y 8bh
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Julian Lawson Hobbs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 1999)
RoleCompany Director
Correspondence AddressYeoman Hall Woodlands
Sleights
Whitby
North Yorkshire
YO21 1RY
Secretary NamePhilip Nigel Burley
NationalityBritish
StatusResigned
Appointed13 December 2002(15 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL

Contact

Telephone01947 811160
Telephone regionWhitby

Location

Registered Address28 Bagdale
Whitby
North Yorkshire
YO21 1QL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby
Address MatchesOver 100 other UK companies use this postal address

Shareholders

687.5k at £1Mrs Jill Christine Hobbs
78.47%
Preference
187.5k at £1Julian Lawson Hobbs
21.40%
Preference
600 at £1Mrs Jill Christine Hobbs
0.07%
Ordinary A
400 at £1Hobbs Discretionery Trust
0.05%
Ordinary A
100 at £1Hobbs Discretionery Trust
0.01%
Ordinary B

Financials

Year2014
Net Worth£471,028
Cash£41,274
Current Liabilities£161,624

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Charges

10 March 1997Delivered on: 14 March 1997
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 bridge street taunton t/no: ST136659; fixed charge on all plant machinery and other items assigns the rental sums; floating charge on all unattached plant machinery chattels and goods.
Fully Satisfied
28 October 1996Delivered on: 18 November 1996
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163/165 broadway bexleyheath kent together with all buildings and other structures fixed charge on all plant machinery and other items assigns the rental sums floating charge on all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
24 June 1996Delivered on: 5 July 1996
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 market place henley on thames t/no ON170482 with fixtures and fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1994Delivered on: 15 February 1994
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 16/17 baxtergate whitby north yorkshire together with all buildings fixtures plant and machinery thereon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 January 1994Delivered on: 15 February 1994
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/17 baxtergate whitby north yorkshire t/n NYK126403.
Fully Satisfied
31 January 1994Delivered on: 15 February 1994
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodlands nursing home sleights whitby north yorkshire.
Fully Satisfied
20 December 1991Delivered on: 2 January 1992
Satisfied on: 26 January 2012
Persons entitled: John Hobbs and Jill Hobbs

Classification: Legal charge
Secured details: £180,000.
Particulars: Land k/a woodlands sleights north yorkshire.
Fully Satisfied
4 December 1987Delivered on: 10 December 1987
Satisfied on: 18 January 1995
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: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 26 January 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 113 high street lymington t/n HP554965,. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 26 January 2012
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 113 high street lymington t/n HP554965, and all buildings, fixtures and fixed plant and machinery from time to time on s in relation to contract or policies of insuranceitle, options, and privileges appurtenant to, or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees, the goodwill, all monies from time to time. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 26 January 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 33 the broadway haywards heath t/n WSX188867. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 26 January 2012
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 the broadway haywards heath t/n WSX188867, and all buildings, fixtures and fixed plant and machinery from time to time on such property together with all estates, rights, title, options, and privileges appurtenant to, or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees, the goodwill, all monies from time to time in relation to contract or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
30 June 1998Delivered on: 8 July 1998
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 the broadway haywards heath west sussex t/no: WSX188867. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 May 1998Delivered on: 4 June 1998
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the white lion 113 high street lymington t/no.HP491029. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 November 1997Delivered on: 18 November 1997
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 crouch end hill haringey t/n NGL251713. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 March 1997Delivered on: 14 March 1997
Satisfied on: 26 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 97 high street orpington t/no: sgl 397617; fixed charge on all plant machinery and other items assigns the rental sums; floating charge on all unattached plant machinery chattels and goods.
Fully Satisfied
2 October 1987Delivered on: 12 October 1987
Satisfied on: 18 January 1995
Persons entitled: Barclays 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: Woodlands sleights, N1 whitby north yorkshire.
Fully Satisfied
16 December 2011Delivered on: 20 December 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the group members) (or any of them) on any account whatsoever.
Particulars: The white lyon 113 high street lymington hampshire t/n HP554965, 33 the broadway haywards heath west sussex t/n WSX188867 together with all buildings fixtures and fixed plant and machinery, the proceeds of sale of the whole or any part of such property see image for full details.
Outstanding
16 December 2011Delivered on: 20 December 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the group members) (or any of them) on any account whatsoever.
Particulars: The white lyon 113 high street lymington hampshire t/n HP554965, 33 the broadway haywards heath west sussex t/n WSX188867 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
10 November 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
11 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
6 November 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
1 November 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
9 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
21 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
13 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Termination of appointment of Philip Nigel Burley as a secretary on 31 October 2016 (1 page)
24 January 2017Termination of appointment of Philip Nigel Burley as a secretary on 31 October 2016 (1 page)
20 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 876,100
(5 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 876,100
(5 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 876,100
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 876,100
(6 pages)
11 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 876,100
(6 pages)
11 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 876,100
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 876,100
(6 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 876,100
(6 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 876,100
(6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
15 October 2012Secretary's details changed for Mrs Jill Christine Hobbs on 15 October 2012 (1 page)
15 October 2012Director's details changed for Mrs Jill Christine Hobbs on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mrs Jill Christine Hobbs on 15 October 2012 (2 pages)
15 October 2012Secretary's details changed for Mrs Jill Christine Hobbs on 15 October 2012 (1 page)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
26 October 2010Director's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Jill Christine Hobbs on 4 October 2010 (2 pages)
25 October 2010Termination of appointment of John Hobbs as a director (1 page)
25 October 2010Director's details changed for Julian Lawson Hobbs on 4 October 2010 (2 pages)
25 October 2010Termination of appointment of John Hobbs as a director (1 page)
25 October 2010Director's details changed for Julian Lawson Hobbs on 4 October 2010 (2 pages)
25 October 2010Director's details changed for Julian Lawson Hobbs on 4 October 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
23 October 2009Secretary's details changed for Jill Christine Hobbs on 1 October 2009 (1 page)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Mrs Jill Christine Hobbs on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Jill Christine Hobbs on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mrs Jill Christine Hobbs on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Mrs Jill Christine Hobbs on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Jill Christine Hobbs on 1 October 2009 (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
13 October 2008Return made up to 04/10/08; full list of members (5 pages)
13 October 2008Return made up to 04/10/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (11 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (11 pages)
11 October 2007Return made up to 04/10/07; full list of members (3 pages)
11 October 2007Return made up to 04/10/07; full list of members (3 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (28 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (28 pages)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
26 June 2006Nc inc already adjusted 07/06/06 (1 page)
26 June 2006Ad 07/06/06--------- £ si 875100@1=875100 £ ic 1000/876100 (3 pages)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 June 2006Ad 07/06/06--------- £ si 875100@1=875100 £ ic 1000/876100 (3 pages)
26 June 2006Nc inc already adjusted 07/06/06 (1 page)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
11 October 2005Return made up to 04/10/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
7 October 2004Return made up to 04/10/04; full list of members (7 pages)
7 October 2004Return made up to 04/10/04; full list of members (7 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 04/10/03; full list of members; amend (7 pages)
16 June 2004Return made up to 04/10/03; full list of members; amend (7 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (2 pages)
3 January 2003Full accounts made up to 30 April 2002 (16 pages)
3 January 2003Full accounts made up to 30 April 2002 (16 pages)
28 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2002Full accounts made up to 30 April 2001 (13 pages)
27 January 2002Full accounts made up to 30 April 2001 (13 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Registered office changed on 05/09/01 from: yeoman hall woodlands sleights whitby north yorkshire YO21 1RY (1 page)
5 September 2001Registered office changed on 05/09/01 from: yeoman hall woodlands sleights whitby north yorkshire YO21 1RY (1 page)
29 December 2000Full accounts made up to 30 April 2000 (13 pages)
29 December 2000Full accounts made up to 30 April 2000 (13 pages)
30 October 2000Return made up to 04/10/00; full list of members (7 pages)
30 October 2000Return made up to 04/10/00; full list of members (7 pages)
16 November 1999Return made up to 04/10/99; full list of members (7 pages)
16 November 1999Return made up to 04/10/99; full list of members (7 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
27 August 1999Full accounts made up to 30 April 1999 (12 pages)
27 August 1999Full accounts made up to 30 April 1999 (12 pages)
23 November 1998Return made up to 04/10/98; no change of members (4 pages)
23 November 1998Return made up to 04/10/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (9 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (9 pages)
8 July 1998Particulars of mortgage/charge (4 pages)
8 July 1998Particulars of mortgage/charge (4 pages)
4 June 1998Particulars of mortgage/charge (4 pages)
4 June 1998Particulars of mortgage/charge (4 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
20 October 1997Return made up to 04/10/97; no change of members (4 pages)
20 October 1997Return made up to 04/10/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (9 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
18 November 1996Particulars of mortgage/charge (4 pages)
18 November 1996Particulars of mortgage/charge (4 pages)
12 November 1996Return made up to 04/10/96; full list of members (6 pages)
12 November 1996Return made up to 04/10/96; full list of members (6 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
8 October 1996Full accounts made up to 30 April 1996 (14 pages)
8 October 1996Ad 03/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 1996Ad 03/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 1996Full accounts made up to 30 April 1996 (14 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
20 October 1995Return made up to 04/10/95; no change of members (4 pages)
20 October 1995Return made up to 04/10/95; no change of members (4 pages)
10 August 1995Full accounts made up to 30 April 1995 (13 pages)
10 August 1995Full accounts made up to 30 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
7 June 1991Company name changed the benet partnership LIMITED\certificate issued on 07/06/91 (2 pages)
7 June 1991Company name changed the benet partnership LIMITED\certificate issued on 07/06/91 (2 pages)
6 October 1987Memorandum and Articles of Association (11 pages)
6 October 1987Memorandum and Articles of Association (11 pages)
3 September 1987Company name changed hunchsmart LIMITED\certificate issued on 04/09/87 (2 pages)
3 September 1987Company name changed hunchsmart LIMITED\certificate issued on 04/09/87 (2 pages)
21 May 1987Incorporation (12 pages)
21 May 1987Incorporation (12 pages)