About

Registered Number: 04667987
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Chipping Edge Estate, Hatters Lane, Chipping Sodbury, Bristol, BS37 6AA

 

Having been setup in 2003, Hobbs House Bakery Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This organisation has 8 directors 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.