COLLIN & HOBSON LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL
Company number 01705688
Status Active
Incorporation Date 10 March 1983
Company Type Private Limited Company
Address THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 100,003 . The most likely internet sites of COLLIN & HOBSON LIMITED are www.collinhobson.co.uk, and www.collin-hobson.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and eleven months. Collin Hobson Limited is a Private Limited Company. The company registration number is 01705688. Collin Hobson Limited has been working since 10 March 1983. The present status of the company is Active. The registered address of Collin Hobson Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. The company`s financial liabilities are £324.55k. It is £-50.91k against last year. The cash in hand is £259.72k. It is £-52.9k against last year. And the total assets are £422.75k, which is £-24.72k against last year. COLLIN, Philip Sydney is a Secretary of the company. COLLIN, Elaine Susan is a Director of the company. COLLIN, Philip Sydney is a Director of the company. Secretary HOBSON, Peter John has been resigned. Director ANDREWS, Michael Andrew has been resigned. Director HOBSON, Peter John has been resigned. Director PORTER, Rodney James has been resigned. Director ROBINSON, William Michael has been resigned. Director WILKES, Joan has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


collin & hobson Key Finiance

LIABILITIES £324.55k
-14%
CASH £259.72k
-17%
TOTAL ASSETS £422.75k
-6%
All Financial Figures

Current Directors

Secretary
COLLIN, Philip Sydney
Appointed Date: 30 September 2010

Director
COLLIN, Elaine Susan
Appointed Date: 08 June 2009
65 years old

Director

Resigned Directors

Secretary
HOBSON, Peter John
Resigned: 30 September 2010

Director
ANDREWS, Michael Andrew
Resigned: 22 May 1996
Appointed Date: 01 April 1995
69 years old

Director
HOBSON, Peter John
Resigned: 30 September 2010
82 years old

Director
PORTER, Rodney James
Resigned: 03 November 2000
Appointed Date: 02 October 1999
82 years old

Director
ROBINSON, William Michael
Resigned: 29 November 2007
Appointed Date: 30 August 1993
81 years old

Director
WILKES, Joan
Resigned: 30 August 1993
90 years old

Persons With Significant Control

Collin (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLIN & HOBSON LIMITED Events

27 Jul 2016
Confirmation statement made on 4 July 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,003

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Aug 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,003

...
... and 119 more events
13 Jan 1987
Secretary's particulars changed;director's particulars changed

06 Nov 1986
Accounts for a small company made up to 31 March 1986

18 Sep 1986
Particulars of mortgage/charge

23 Jun 1986
New director appointed

10 Mar 1983
Incorporation

COLLIN & HOBSON LIMITED Charges

5 August 1992
Single debenture
Delivered: 7 August 1992
Status: Satisfied on 17 December 1996
Persons entitled: Bailey Milk Products Limited
Description: All the several book and other debts now or at any time…
12 May 1989
Single debenture
Delivered: 19 May 1989
Status: Satisfied on 7 September 1993
Persons entitled: Lloyds Bank PLC
Description: Units 4, 5 & 6 south block wholesale markets precint…
15 September 1986
Charge
Delivered: 18 September 1986
Status: Satisfied on 19 May 1990
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1983
Legal mortgage
Delivered: 10 October 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H unit 94 wholesale horticultural market birmingham.
17 March 1983
Debenture
Delivered: 17 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…