E. HOBBS (FARMS) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3LX

Company number 00600419
Status Active
Incorporation Date 13 March 1958
Company Type Private Limited Company
Address WARDEN HOUSE, 37, MANOR ROAD, COLCHESTER, ESSEX, CO3 3LX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of E. HOBBS (FARMS) LIMITED are www.ehobbsfarms.co.uk, and www.e-hobbs-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. E Hobbs Farms Limited is a Private Limited Company. The company registration number is 00600419. E Hobbs Farms Limited has been working since 13 March 1958. The present status of the company is Active. The registered address of E Hobbs Farms Limited is Warden House 37 Manor Road Colchester Essex Co3 3lx. . BLACKWELL, Sally Ann is a Secretary of the company. BLACKWELL, Sally Ann is a Director of the company. HOBBS, Eric is a Director of the company. HOBBS, Malcolm Eric is a Director of the company. HOBBS, Margaret Gladys is a Director of the company. Secretary HOBBS, Margaret Gladys has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BLACKWELL, Sally Ann
Appointed Date: 21 December 2000

Director
BLACKWELL, Sally Ann
Appointed Date: 01 July 1998
66 years old

Director
HOBBS, Eric

90 years old

Director
HOBBS, Malcolm Eric

65 years old

Director

Resigned Directors

Secretary
HOBBS, Margaret Gladys
Resigned: 29 July 2010

Persons With Significant Control

Mr Malcolm Eric Hobbs
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

E. HOBBS (FARMS) LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 30 April 2015
17 Sep 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

08 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 86 more events
25 Jul 1986
Full accounts made up to 30 April 1986

25 Jul 1986
Return made up to 22/07/86; full list of members

19 Jul 1982
Accounts made up to 30 April 1982
10 Oct 1975
Company name changed\certificate issued on 10/10/75
13 Mar 1958
Incorporation

E. HOBBS (FARMS) LIMITED Charges

10 September 2012
Legal mortgage
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Earls colne business park (incorporating the essex golf…
10 September 2012
Mortgage debenture
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 May 2012
Mortgage
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Union Pensions Trustees (Eastern) Limited, Eric Hobbs, Margaret Hobbs & Julian Hobbs, Malcolm Hobbs and Sally Blackwell
Description: Land and buildings (formerly known as gene house) at…
14 March 2012
Mortgage
Delivered: 16 March 2012
Status: Satisfied on 9 October 2012
Persons entitled: Union Pensions Trustees (Eastern) Limited, Eric Hobbs, Maragaret Hobbs, Julian Hobbs, Malcolm Hobbs and Sally Blackwell
Description: Land and buildings (formerly known as gene house) at…
24 November 2003
Legal mortgage
Delivered: 27 November 2003
Status: Satisfied on 9 October 2012
Persons entitled: Hsbc Bank PLC
Description: The freehold property being century works colchester road…
24 October 1966
Mortgage
Delivered: 1 November 1966
Status: Satisfied on 9 October 2012
Persons entitled: Midland Bank LTD
Description: F/H lands hereditaments & premises being part of the former…
6 March 1961
Mortgage
Delivered: 20 March 1961
Status: Satisfied on 9 October 2012
Persons entitled: Midland Bank LTD
Description: Freehold land lying to the north west of nag's head lane…
6 March 1961
Mortgage
Delivered: 20 March 1961
Status: Satisfied on 9 October 2012
Persons entitled: Midland Bank LTD
Description: Freehold land and premises known as ivy lodge farm, harold…