CHRISTOPHER HOBSON LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 7NX

Company number 02031251
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address KIRBY HOUSE, PURY END, TOWCESTER, NORTHANTS, NN12 7NX
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of CHRISTOPHER HOBSON LIMITED are www.christopherhobson.co.uk, and www.christopher-hobson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Christopher Hobson Limited is a Private Limited Company. The company registration number is 02031251. Christopher Hobson Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Christopher Hobson Limited is Kirby House Pury End Towcester Northants Nn12 7nx. The company`s financial liabilities are £290.51k. It is £1.08k against last year. The cash in hand is £6.22k. It is £-9.71k against last year. And the total assets are £22.46k, which is £-17.76k against last year. HOBSON, Joanna Agnes is a Secretary of the company. HOBSON, Christopher Richard is a Director of the company. HOBSON, Joanna Agnes is a Director of the company. The company operates in "Architectural activities".


christopher hobson Key Finiance

LIABILITIES £290.51k
+0%
CASH £6.22k
-61%
TOTAL ASSETS £22.46k
-45%
All Financial Figures

Current Directors


Director

Director
HOBSON, Joanna Agnes

82 years old

CHRISTOPHER HOBSON LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 65 more events
06 Aug 1986
Company name changed beckfax contracts LIMITED\certificate issued on 06/08/86
30 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1986
Registered office changed on 30/07/86 from: temple house 20 holywell row london EC2A 4JR

25 Jun 1986
Certificate of Incorporation
25 Jun 1986
Certificate of Incorporation

CHRISTOPHER HOBSON LIMITED Charges

6 June 2003
Debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2003
Legal charge
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Christopher Richard Hobson and Joanna Agnes Hobson
Description: The property k/a barn at pury end paulerspury…
23 November 1988
Legal mortgage
Delivered: 8 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Windsor house heath terrace towcester northants t/no nn…