HOBBS HOLDINGS LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS48 3PL
Company number 02112196
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address BACKWELL HOUSE BACKWELL HILL ROAD, BACKWELL, BRISTOL, NORTH SOMERSET, BS48 3PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 70,700 . The most likely internet sites of HOBBS HOLDINGS LIMITED are www.hobbsholdings.co.uk, and www.hobbs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Sea Mills Rail Station is 5.2 miles; to Avonmouth Rail Station is 5.7 miles; to Bristol Temple Meads Rail Station is 6.4 miles; to St Andrews Road Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hobbs Holdings Limited is a Private Limited Company. The company registration number is 02112196. Hobbs Holdings Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Hobbs Holdings Limited is Backwell House Backwell Hill Road Backwell Bristol North Somerset Bs48 3pl. . HAWES, Margaret Anne is a Secretary of the company. HOBBS, Jeremy James is a Director of the company. HOBBS, Julian Robert is a Director of the company. HOBBS, Richard John is a Director of the company. ROBBINS, Martin Graham is a Director of the company. TOOGOOD, Judith Patricia is a Director of the company. Secretary LEWIS, John Henry has been resigned. Director HOBBS, John Michael has been resigned. Director HOBBS, Vera Mary has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAWES, Margaret Anne
Appointed Date: 26 April 2006

Director
HOBBS, Jeremy James

83 years old

Director
HOBBS, Julian Robert

74 years old

Director
HOBBS, Richard John
Appointed Date: 14 December 2014
60 years old

Director
ROBBINS, Martin Graham
Appointed Date: 15 July 2010
65 years old

Director

Resigned Directors

Secretary
LEWIS, John Henry
Resigned: 26 April 2006

Director
HOBBS, John Michael
Resigned: 03 July 2014
89 years old

Director
HOBBS, Vera Mary
Resigned: 27 August 2009
113 years old

Persons With Significant Control

Mr Jeremy James Hobbs
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Julian Robert Hobbs
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

HOBBS HOLDINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
18 Dec 2016
Full accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 70,700

22 Dec 2015
Full accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 70,700

...
... and 73 more events
01 May 1987
Statement of rights variation attached to shares

01 May 1987
Memorandum and Articles of Association
01 May 1987
Accounting reference date notified as 31/03

01 Apr 1987
Company name changed hobbs properties LIMITED\certificate issued on 01/04/87

18 Mar 1987
Certificate of Incorporation

HOBBS HOLDINGS LIMITED Charges

4 June 1987
Mortgage debenture
Delivered: 17 June 1987
Status: Satisfied on 25 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…