Company NameHobson & Sons (London) Limited
DirectorMark Andrew Greaves
Company StatusActive - Proposal to Strike off
Company Number00647605
CategoryPrivate Limited Company
Incorporation Date21 January 1960(64 years, 3 months ago)
Previous NamesA. & L. Corne Limited and Hobson & Sons (Essex) Limited

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Secretary NameMr Mark Andrew Greaves
StatusCurrent
Appointed06 September 2011(51 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressOffice 47 Consett Business Park
Villa Real
Consett
Co Durham
DH8 6BP
Director NameMr Mark Andrew Greaves
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(56 years after company formation)
Appointment Duration8 years, 3 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressOffice 47 Consett Business Park
Villa Real
Consett
Co Durham
DH8 6BP
Director NameRoy Alfred Field
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleManaging Director
Correspondence Address11 Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMr Christopher Donald Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 11 months (resigned 17 April 2024)
RoleExport Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobson & Sons London Ltd
Kenneth Road
Thundersley
Essex
SS7 3AF
Secretary NameGeoffrey Barrington Thompson
NationalityBritish
StatusResigned
Appointed10 May 1991(31 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address115 Seaforth Gardens
Stoneleigh
Epsom
Surrey
KT19 0LW
Director NameKevin Patrick Palmer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(33 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 September 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobson & Sons London Ltd
Kenneth Road
Thundersley
Essex
SS7 3AF
Secretary NameAnnita Lemon Van De Kooij
NationalityBritish
StatusResigned
Appointed01 July 2000(40 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressHobson & Sons (London) Ltd
Kenneth Road
Thundersley
Essex
SS7 3AF
Secretary NameMr Barry Williams
NationalityBritish
StatusResigned
Appointed08 May 2007(47 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address- Hobson & Sons (London)Ltd
Kenneth Road
Benfleet
Essex
SS7 3AF
Secretary NameMr Kevin Palmer
StatusResigned
Appointed30 April 2011(51 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2011)
RoleCompany Director
Correspondence AddressKenneth Road
Thundersley
Essex
SS7 3AF
Director NameMr Richard Oliver Paige
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(51 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2022)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Paul Fryer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(56 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 April 2023)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressOffice 47 Consett Business Park
Villa Real
Consett
Co Durham
DH8 6BP

Contact

Websitehobsonuniforms.co.uk

Location

Registered AddressOffice 47 Consett Business Park
Villa Real
Consett
Co Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Hobson-sons Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£343,313
Cash£763,041
Current Liabilities£873,122

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

27 January 2012Delivered on: 31 January 2012
Satisfied on: 17 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
28 July 2010Delivered on: 31 July 2010
Satisfied on: 16 March 2012
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets by way of a first fixed and floating charge.
Fully Satisfied
19 May 2011Delivered on: 25 May 2011
Persons entitled: Hobson & Sons Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2001Delivered on: 3 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2021Registered office address changed from Kenneth Road Thundersley Essex SS7 3AF to Unit 4 Isabella Road Garforth Leeds LS25 2DY on 13 January 2021 (1 page)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 April 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 May 2019 (10 pages)
28 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 November 2018Accounts for a small company made up to 31 May 2018 (10 pages)
29 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 May 2017 (10 pages)
22 September 2017Accounts for a small company made up to 31 May 2017 (10 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 December 2016Accounts for a small company made up to 31 May 2016 (9 pages)
6 December 2016Accounts for a small company made up to 31 May 2016 (9 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(5 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(5 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 February 2016Statement of company's objects (2 pages)
19 February 2016Statement of company's objects (2 pages)
5 February 2016Appointment of Mr Mark Andrew Greaves as a director on 27 January 2016 (2 pages)
5 February 2016Appointment of Mr Paul Fryer as a director on 27 January 2016 (2 pages)
5 February 2016Appointment of Mr Mark Andrew Greaves as a director on 27 January 2016 (2 pages)
5 February 2016Appointment of Mr Paul Fryer as a director on 27 January 2016 (2 pages)
16 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
16 November 2015Accounts for a small company made up to 31 May 2015 (7 pages)
17 June 2015Satisfaction of charge 4 in full (1 page)
17 June 2015Satisfaction of charge 4 in full (1 page)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000
(4 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000
(4 pages)
30 September 2014Accounts for a small company made up to 31 May 2014 (7 pages)
30 September 2014Accounts for a small company made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5,000
(4 pages)
29 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 5,000
(4 pages)
19 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
19 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
5 September 2012Accounts for a small company made up to 2 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 2 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 2 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
15 May 2012Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2011Appointment of Mr Richard Oliver Paige as a director (2 pages)
9 December 2011Appointment of Mr Richard Oliver Paige as a director (2 pages)
8 December 2011Termination of appointment of Kevin Palmer as a director (1 page)
8 December 2011Termination of appointment of Kevin Palmer as a director (1 page)
11 November 2011Annual return made up to 10 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14TH June 2011 as it was not properly delivered
(17 pages)
11 November 2011Annual return made up to 10 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14TH June 2011 as it was not properly delivered
(17 pages)
6 September 2011Termination of appointment of Kevin Palmer as a secretary (1 page)
6 September 2011Termination of appointment of Kevin Palmer as a secretary (1 page)
6 September 2011Appointment of Mr Mark Andrew Greaves as a secretary (1 page)
6 September 2011Appointment of Mr Mark Andrew Greaves as a secretary (1 page)
4 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
4 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/11/2011
(5 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/11/2011
(5 pages)
13 June 2011Termination of appointment of Barry Williams as a secretary (1 page)
13 June 2011Termination of appointment of Barry Williams as a secretary (1 page)
13 June 2011Termination of appointment of Barry Williams as a secretary (1 page)
13 June 2011Appointment of Mr Kevin Palmer as a secretary (1 page)
13 June 2011Appointment of Mr Kevin Palmer as a secretary (1 page)
13 June 2011Termination of appointment of Barry Williams as a secretary (1 page)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 May 2010Accounts for a small company made up to 30 November 2009 (5 pages)
21 May 2010Accounts for a small company made up to 30 November 2009 (5 pages)
19 May 2010Director's details changed for Christopher Donald Brown on 10 May 2010 (2 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Christopher Donald Brown on 10 May 2010 (2 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Kevin Patrick Palmer on 10 May 2010 (2 pages)
19 May 2010Director's details changed for Kevin Patrick Palmer on 10 May 2010 (2 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Change of name notice (2 pages)
17 December 2009Company name changed hobson & sons (essex) LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(3 pages)
17 December 2009Company name changed hobson & sons (essex) LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(3 pages)
1 December 2009Change of name notice (2 pages)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-28
(2 pages)
1 December 2009Change of name notice (2 pages)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-28
(2 pages)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Accounts for a small company made up to 30 November 2008 (4 pages)
19 May 2009Accounts for a small company made up to 30 November 2008 (4 pages)
16 September 2008Secretary's change of particulars / barry williams / 08/05/2007 (1 page)
16 September 2008Secretary's change of particulars / barry williams / 08/05/2007 (1 page)
10 September 2008Accounts for a small company made up to 30 November 2007 (4 pages)
10 September 2008Accounts for a small company made up to 30 November 2007 (4 pages)
31 July 2008Return made up to 10/05/08; full list of members (4 pages)
31 July 2008Return made up to 10/05/08; full list of members (4 pages)
1 October 2007Return made up to 10/05/07; full list of members (2 pages)
1 October 2007Return made up to 10/05/07; full list of members (2 pages)
29 May 2007Accounts for a small company made up to 30 November 2006 (4 pages)
29 May 2007Accounts for a small company made up to 30 November 2006 (4 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
22 June 2006Accounts for a small company made up to 30 November 2005 (4 pages)
22 June 2006Accounts for a small company made up to 30 November 2005 (4 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
3 June 2005Accounts for a small company made up to 30 November 2004 (5 pages)
3 June 2005Accounts for a small company made up to 30 November 2004 (5 pages)
31 May 2005Return made up to 10/05/05; full list of members (2 pages)
31 May 2005Return made up to 10/05/05; full list of members (2 pages)
4 June 2004Accounts for a small company made up to 30 November 2003 (5 pages)
4 June 2004Accounts for a small company made up to 30 November 2003 (5 pages)
17 May 2004Return made up to 10/05/04; full list of members (7 pages)
17 May 2004Return made up to 10/05/04; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
30 May 2003Accounts for a small company made up to 30 November 2002 (5 pages)
28 May 2003Return made up to 10/05/03; full list of members (7 pages)
28 May 2003Return made up to 10/05/03; full list of members (7 pages)
12 December 2002Secretary's particulars changed (1 page)
12 December 2002Secretary's particulars changed (1 page)
16 August 2002Accounts for a small company made up to 30 November 2001 (4 pages)
16 August 2002Accounts for a small company made up to 30 November 2001 (4 pages)
5 June 2002Return made up to 10/05/02; full list of members (7 pages)
5 June 2002Return made up to 10/05/02; full list of members (7 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
16 August 2001Accounts for a small company made up to 30 November 2000 (4 pages)
16 August 2001Accounts for a small company made up to 30 November 2000 (4 pages)
13 June 2001Return made up to 10/05/01; full list of members (6 pages)
13 June 2001Return made up to 10/05/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
10 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
23 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
4 June 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
5 June 1998Return made up to 10/05/98; full list of members (6 pages)
5 June 1998Return made up to 10/05/98; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 30 November 1996 (4 pages)
20 October 1997Accounts for a small company made up to 30 November 1996 (4 pages)
2 June 1997Return made up to 10/05/97; full list of members (6 pages)
2 June 1997Return made up to 10/05/97; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
6 June 1996Return made up to 10/05/96; full list of members (6 pages)
6 June 1996Return made up to 10/05/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (4 pages)
24 May 1995Return made up to 10/05/95; full list of members (6 pages)
24 May 1995Return made up to 10/05/95; full list of members (6 pages)
21 January 1960Incorporation (15 pages)
21 January 1960Incorporation (15 pages)