Based in Bristol, Hobbs House Bakery Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Herbert, Anna Victoria, Herbert, George Hamish, Herbert, Henry William, Herbert, Trevor Joseph, Wells, Adrian Mark, Wiseman, Andrew James, Wells, Clive John, Wells, John Loughnan in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERBERT, Anna Victoria | 11 January 2020 | - | 1 |
HERBERT, George Hamish | 01 May 2012 | - | 1 |
HERBERT, Henry William | 02 September 2013 | - | 1 |
HERBERT, Trevor Joseph | 19 March 2003 | - | 1 |
WELLS, Adrian Mark | 19 March 2003 | - | 1 |
WISEMAN, Andrew James | 01 January 2016 | - | 1 |
WELLS, Clive John | 17 February 2003 | 30 November 2013 | 1 |
WELLS, John Loughnan | 26 March 2003 | 10 April 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AP01 - Appointment of director | 23 January 2020 | |
AP01 - Appointment of director | 23 January 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
AA - Annual Accounts | 27 September 2019 | |
RESOLUTIONS - N/A | 22 March 2019 | |
CC04 - Statement of companies objects | 22 March 2019 | |
CS01 - N/A | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CH03 - Change of particulars for secretary | 26 February 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 14 November 2017 | |
TM01 - Termination of appointment of director | 10 March 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 01 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AP01 - Appointment of director | 28 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
AR01 - Annual Return | 17 February 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
AP01 - Appointment of director | 17 February 2014 | |
MR01 - N/A | 03 January 2014 | |
MR01 - N/A | 24 December 2013 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AP01 - Appointment of director | 22 February 2013 | |
AA - Annual Accounts | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 16 December 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
363a - Annual Return | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 03 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 January 2008 | |
AA - Annual Accounts | 05 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 21 August 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 12 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2004 | |
225 - Change of Accounting Reference Date | 04 November 2003 | |
395 - Particulars of a mortgage or charge | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
NEWINC - New incorporation documents | 17 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2013 | Outstanding |
N/A |
A registered charge | 17 December 2013 | Outstanding |
N/A |
All assets debenture | 01 June 2012 | Outstanding |
N/A |
Debenture deed | 06 June 2003 | Outstanding |
N/A |
Mortgage | 06 June 2003 | Outstanding |
N/A |