About

Registered Number: 00498691
Date of Incorporation: 21/08/1951 (72 years and 10 months ago)
Company Status: Active
Registered Address: Woodhouse Grange, Sutton On Derwent, York, YO41 4DF,

 

T.H.Hobson Ltd was founded on 21 August 1951 with its registered office in York, it has a status of "Active". This business has 6 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Christopher Thomas 27 March 1997 - 1
HOBSON, Anne Mary N/A 27 March 1997 1
HOBSON, Norma Anne N/A 27 March 1997 1
HOBSON, Richard N/A 27 March 1997 1
HOBSON, Timothy N/A 24 October 1995 1
WILKINSON, Wendy N/A 25 October 1992 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 15 May 2018
PSC04 - N/A 15 May 2018
PSC04 - N/A 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH03 - Change of particulars for secretary 15 May 2018
AA - Annual Accounts 04 April 2018
MR01 - N/A 28 July 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 30 April 2009
395 - Particulars of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 27 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 02 May 2000
287 - Change in situation or address of Registered Office 04 April 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 08 July 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
169 - Return by a company purchasing its own shares 18 April 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
AA - Annual Accounts 30 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 18 March 1996
395 - Particulars of a mortgage or charge 29 January 1996
395 - Particulars of a mortgage or charge 29 January 1996
288 - N/A 15 January 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 05 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1994
363s - Annual Return 06 June 1993
288 - N/A 06 June 1993
AA - Annual Accounts 21 April 1993
395 - Particulars of a mortgage or charge 05 November 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 06 April 1992
395 - Particulars of a mortgage or charge 03 September 1991
395 - Particulars of a mortgage or charge 03 September 1991
RESOLUTIONS - N/A 10 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 08 May 1991
288 - N/A 13 January 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

Legal charge 10 November 2008 Outstanding

N/A

Legal charge 10 November 2008 Outstanding

N/A

Legal charge 23 January 1996 Fully Satisfied

N/A

Legal charge 23 January 1996 Fully Satisfied

N/A

Charge of whole 04 November 1992 Fully Satisfied

N/A

Legal charge 15 August 1991 Fully Satisfied

N/A

Legal charge 15 August 1991 Fully Satisfied

N/A

Legal charge 11 March 1952 Fully Satisfied

N/A

Legal charge 11 March 1952 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.