HOBSON & SONS GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a members' voluntary winding up

View Document

24/03/2524 March 2025 Registered office address changed from 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

01/05/241 May 2024 Registered office address changed from Office 47 Consett Business Park Villa Real Consett Co Durham DH8 6BP England to 5-7 Ravensbourne Road Bromley BR1 1HN on 2024-05-01

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Declaration of solvency

View Document

22/03/2422 March 2024 Group of companies' accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

17/08/2317 August 2023 Group of companies' accounts made up to 2022-11-30

View Document

14/08/2314 August 2023 Satisfaction of charge 1 in full

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

19/04/2319 April 2023 Termination of appointment of Paul Fryer as a director on 2023-04-14

View Document

21/02/2321 February 2023 Registered office address changed from Office 47 Consett Business Park Villa Real Consett DH8 6BP England to Office 47 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from Unit 4 Isabella Road Garforth Leeds LS25 2DY England to Office 47 Consett Business Park Villa Real Consett DH8 6BP on 2023-02-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Termination of appointment of Richard Oliver Paige as a director on 2022-10-31

View Document

16/05/2216 May 2022 Group of companies' accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/06/213 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM KENNETH ROAD THUNDERSLEY ESSEX SS7 3AF

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

23/04/2023 April 2020 CURREXT FROM 31/05/2020 TO 30/11/2020

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/11/1813 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/12/167 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

24/06/1624 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

25/08/1525 August 2015 SECOND FILING FOR FORM AP01

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

10/07/1410 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

05/06/135 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR MARK ANDREW GREAVES

View Document

22/10/1222 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/12/11

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER PAIGE / 01/09/2011

View Document

10/07/1210 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 CURRSHO FROM 30/11/2012 TO 31/05/2012

View Document

22/03/1222 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN PALMER

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEADS

View Document

06/09/116 September 2011 SECRETARY APPOINTED MR MARK ANDREW GREAVES

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN PALMER

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

16/06/1116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY BARRY WILLIAMS

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR PAUL FRYER

View Document

13/06/1113 June 2011 SECRETARY APPOINTED MR KEVIN PALMER

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/102 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OLIVER PAIGE / 02/10/2009

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD BROWN / 02/10/2009

View Document

02/06/102 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY MEADS / 02/10/2009

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED HOBSON & SONS (LONDON) LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/091 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/091 December 2009 CHANGE OF NAME 06/10/2009

View Document

08/06/098 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 08/05/2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 08/05/2007

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/04/0810 April 2008 ADOPT MEM AND ARTS 03/04/2008

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/05/04; CHANGE OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/05/01; CHANGE OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/05/00; CHANGE OF MEMBERS

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/11/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 30/05/97; CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/05/94; CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 154 TOOLEY STREET LONDON BRIDGE LONDON SE1 2UA

View Document

17/06/9217 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/91

View Document

25/09/9125 September 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/90

View Document

25/09/9125 September 1991 Group accounts for a medium company made up to 1990-11-30

View Document

11/06/9111 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/88

View Document

03/07/893 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/87

View Document

25/07/8825 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/86

View Document

14/07/8714 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: 154 TOOLEY STREET LONDON S.E.1

View Document

27/12/8627 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/865 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 DIRECTOR RESIGNED

View Document

08/06/828 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document

19/07/7719 July 1977 ANNUAL ACCOUNTS MADE UP DATE 30/11/76

View Document

01/07/761 July 1976 ANNUAL RETURN MADE UP TO 01/06/76

View Document

04/05/184 May 1918 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company