T.H.HOBSON LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO41 4DF

Company number 00498691
Status Active
Incorporation Date 21 August 1951
Company Type Private Limited Company
Address WOODHOUSE GRANGE, SUTTON ON DERWENT, YORK, NORTH YORKSHIRE, YO41 4DF
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 13,750 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of T.H.HOBSON LIMITED are www.thhobson.co.uk, and www.t-h-hobson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and two months. T H Hobson Limited is a Private Limited Company. The company registration number is 00498691. T H Hobson Limited has been working since 21 August 1951. The present status of the company is Active. The registered address of T H Hobson Limited is Woodhouse Grange Sutton On Derwent York North Yorkshire Yo41 4df. . HOBSON, Nicholas Edward is a Secretary of the company. HOBSON, Christopher Thomas is a Director of the company. HOBSON, Nicholas Edward is a Director of the company. Secretary HOBSON, Rodger Timothy has been resigned. Director HOBSON, Anne Mary has been resigned. Director HOBSON, Norma Anne has been resigned. Director HOBSON, Richard has been resigned. Director HOBSON, Timothy has been resigned. Director WILKINSON, Wendy has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
HOBSON, Nicholas Edward
Appointed Date: 27 March 1997

Director
HOBSON, Christopher Thomas
Appointed Date: 27 March 1997
62 years old

Director
HOBSON, Nicholas Edward
Appointed Date: 27 March 1997
56 years old

Resigned Directors

Secretary
HOBSON, Rodger Timothy
Resigned: 27 March 1997

Director
HOBSON, Anne Mary
Resigned: 27 March 1997
94 years old

Director
HOBSON, Norma Anne
Resigned: 27 March 1997
91 years old

Director
HOBSON, Richard
Resigned: 27 March 1997
98 years old

Director
HOBSON, Timothy
Resigned: 24 October 1995
104 years old

Director
WILKINSON, Wendy
Resigned: 25 October 1992
94 years old

T.H.HOBSON LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
12 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 13,750

05 Apr 2016
Accounts for a small company made up to 30 June 2015
13 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 13,750

14 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 87 more events
12 Apr 1988
Return made up to 23/03/88; full list of members

28 Feb 1987
Accounts for a small company made up to 30 June 1986

28 Feb 1987
Return made up to 26/02/87; full list of members

28 Feb 1987
Declaration of satisfaction of mortgage/charge

07 Feb 1987
Declaration of mortgage charge released/ceased

T.H.HOBSON LIMITED Charges

10 November 2008
Legal charge
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: The Crown Estate of Commissioners
Description: F/H sutton farm sutton upon derwent york.
10 November 2008
Legal charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H sutton farm sutton upon derwent north yorkshire.
23 January 1996
Legal charge
Delivered: 29 January 1996
Status: Satisfied on 13 January 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a north house farm, crockey hill…
23 January 1996
Legal charge
Delivered: 29 January 1996
Status: Satisfied on 13 January 1997
Persons entitled: Barclays Bank PLC
Description: Land to east side of A19 deighton, north yorkshire t/no:…
4 November 1992
Charge of whole
Delivered: 5 November 1992
Status: Satisfied on 5 March 1994
Persons entitled: Clive Bushell Kay Timothy Hobson Richard Hobson
Description: Land at crockey hill near york in the county of north…
15 August 1991
Legal charge
Delivered: 3 September 1991
Status: Satisfied on 13 January 1997
Persons entitled: Barclays Bank PLC
Description: Highfield farmhouse crocker hill, york, north yorkshire.
15 August 1991
Legal charge
Delivered: 3 September 1991
Status: Satisfied on 13 January 1997
Persons entitled: Barclays Bank PLC
Description: 1 and 2 howden lane crocker hill, york, north yorkshire.
11 March 1952
Legal charge
Delivered: 24 March 1952
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Seaman carr farm & 70 acres,1 rood, 29 perches in parishes…
11 March 1952
Legal charge
Delivered: 24 March 1952
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Maburn hill farm, york.