About

Registered Number: 01448193
Date of Incorporation: 12/09/1979 (45 years and 7 months ago)
Company Status: Active
Registered Address: Clifford House Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

 

Having been setup in 1979, Hobson & Porter Ltd has its registered office in Hull. The companies directors are listed as Blades, Jacqueline Louise, Beal, Michael Andrew, Blades, David Malcolm, Craven, John Stuart, Horner, Russell John, Hunter, Richard, Smee, Julie Annette, Smee, Mark, Henderson, Sean, Hobson, Gillian, Hobson, Peter Leslie, Tomlinson, Mark, Watson, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, Michael Andrew 01 February 2018 - 1
BLADES, David Malcolm 26 June 2001 - 1
CRAVEN, John Stuart 11 May 2015 - 1
HORNER, Russell John 26 June 2001 - 1
HUNTER, Richard 11 May 2015 - 1
SMEE, Julie Annette 26 June 2001 - 1
SMEE, Mark 01 October 2012 - 1
HENDERSON, Sean 26 June 2001 17 October 2003 1
HOBSON, Gillian N/A 01 October 2012 1
HOBSON, Peter Leslie N/A 01 October 2012 1
TOMLINSON, Mark 01 October 2009 01 October 2014 1
WATSON, David 01 September 1997 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
BLADES, Jacqueline Louise 27 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
PSC01 - N/A 17 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 14 July 2017
AA - Annual Accounts 11 July 2017
AA01 - Change of accounting reference date 12 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 12 August 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 08 January 2015
MR01 - N/A 03 December 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 06 February 2014
CH03 - Change of particulars for secretary 30 August 2013
AP03 - Appointment of secretary 27 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
MR04 - N/A 16 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 05 July 2011
AA03 - Notice of resolution removing auditors 10 March 2011
AR01 - Annual Return 04 March 2011
AUD - Auditor's letter of resignation 02 March 2011
AP01 - Appointment of director 14 September 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 08 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AP01 - Appointment of director 08 November 2009
AAMD - Amended Accounts 12 June 2009
AAMD - Amended Accounts 12 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 24 February 2009
395 - Particulars of a mortgage or charge 13 February 2009
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 12 January 2000
AA - Annual Accounts 17 March 1999
363s - Annual Return 10 February 1999
363s - Annual Return 19 February 1998
AA - Annual Accounts 19 February 1998
288a - Notice of appointment of directors or secretaries 24 September 1997
395 - Particulars of a mortgage or charge 03 May 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 03 February 1997
287 - Change in situation or address of Registered Office 31 January 1997
MEM/ARTS - N/A 16 September 1996
CERTNM - Change of name certificate 12 September 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 01 February 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 04 February 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 19 February 1993
AA - Annual Accounts 01 February 1993
395 - Particulars of a mortgage or charge 30 November 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 04 March 1991
AA - Annual Accounts 25 February 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 May 1990
363 - Annual Return 19 May 1989
AA - Annual Accounts 03 January 1989
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 February 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 07 May 1986
NEWINC - New incorporation documents 12 September 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2014 Outstanding

N/A

Deed of credit balances 04 February 2009 Outstanding

N/A

Mortgage debenture 25 April 1997 Fully Satisfied

N/A

Charge over credit balances 13 November 1992 Outstanding

N/A

Debenture 01 November 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.