Villa Real
Consett
Co Durham
DH8 6BP
Director Name | Mr Mark Andrew Greaves |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(56 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Office 47 Consett Business Park Villa Real Consett Co Durham DH8 6BP |
Director Name | Roy Alfred Field |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Managing Director |
Correspondence Address | 11 Orchard Drive Ashtead Surrey KT21 2PD |
Director Name | Mr Christopher Donald Brown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 17 April 2024) |
Role | Export Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobson & Sons London Ltd Kenneth Road Thundersley Essex SS7 3AF |
Secretary Name | Geoffrey Barrington Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 115 Seaforth Gardens Stoneleigh Epsom Surrey KT19 0LW |
Director Name | Kevin Patrick Palmer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(33 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 September 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobson & Sons London Ltd Kenneth Road Thundersley Essex SS7 3AF |
Secretary Name | Annita Lemon Van De Kooij |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Hobson & Sons (London) Ltd Kenneth Road Thundersley Essex SS7 3AF |
Secretary Name | Mr Barry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | - Hobson & Sons (London)Ltd Kenneth Road Benfleet Essex SS7 3AF |
Secretary Name | Mr Kevin Palmer |
---|---|
Status | Resigned |
Appointed | 30 April 2011(51 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2011) |
Role | Company Director |
Correspondence Address | Kenneth Road Thundersley Essex SS7 3AF |
Director Name | Mr Richard Oliver Paige |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(51 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2022) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4 Isabella Road Garforth Leeds LS25 2DY |
Director Name | Mr Paul Fryer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(56 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 April 2023) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Office 47 Consett Business Park Villa Real Consett Co Durham DH8 6BP |
Website | hobsonuniforms.co.uk |
---|
Registered Address | Office 47 Consett Business Park Villa Real Consett Co Durham DH8 6BP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Hobson-sons Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £343,313 |
Cash | £763,041 |
Current Liabilities | £873,122 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
27 January 2012 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 |
13 January 2021 | Registered 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 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 April 2020 | Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 May 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a small company made up to 31 May 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 May 2017 (10 pages) |
22 September 2017 | Accounts for a small company made up to 31 May 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 December 2016 | Accounts for a small company made up to 31 May 2016 (9 pages) |
6 December 2016 | Accounts for a small company made up to 31 May 2016 (9 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
19 February 2016 | Statement of company's objects (2 pages) |
19 February 2016 | Statement of company's objects (2 pages) |
5 February 2016 | Appointment of Mr Mark Andrew Greaves as a director on 27 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Paul Fryer as a director on 27 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Mark Andrew Greaves as a director on 27 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Paul Fryer as a director on 27 January 2016 (2 pages) |
16 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
16 November 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
17 June 2015 | Satisfaction of charge 4 in full (1 page) |
17 June 2015 | Satisfaction of charge 4 in full (1 page) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 September 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
30 September 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
29 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
5 September 2012 | Accounts for a small company made up to 2 December 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 2 December 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 2 December 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
15 May 2012 | Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2011 | Appointment of Mr Richard Oliver Paige as a director (2 pages) |
9 December 2011 | Appointment of Mr Richard Oliver Paige as a director (2 pages) |
8 December 2011 | Termination of appointment of Kevin Palmer as a director (1 page) |
8 December 2011 | Termination of appointment of Kevin Palmer as a director (1 page) |
11 November 2011 | Annual return made up to 10 May 2011 with a full list of shareholders
|
11 November 2011 | Annual return made up to 10 May 2011 with a full list of shareholders
|
6 September 2011 | Termination of appointment of Kevin Palmer as a secretary (1 page) |
6 September 2011 | Termination of appointment of Kevin Palmer as a secretary (1 page) |
6 September 2011 | Appointment of Mr Mark Andrew Greaves as a secretary (1 page) |
6 September 2011 | Appointment of Mr Mark Andrew Greaves as a secretary (1 page) |
4 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
4 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders
|
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders
|
13 June 2011 | Termination of appointment of Barry Williams as a secretary (1 page) |
13 June 2011 | Termination of appointment of Barry Williams as a secretary (1 page) |
13 June 2011 | Termination of appointment of Barry Williams as a secretary (1 page) |
13 June 2011 | Appointment of Mr Kevin Palmer as a secretary (1 page) |
13 June 2011 | Appointment of Mr Kevin Palmer as a secretary (1 page) |
13 June 2011 | Termination of appointment of Barry Williams as a secretary (1 page) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 May 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
21 May 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
19 May 2010 | Director's details changed for Christopher Donald Brown on 10 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Christopher Donald Brown on 10 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Kevin Patrick Palmer on 10 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Kevin Patrick Palmer on 10 May 2010 (2 pages) |
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed hobson & sons (essex) LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Company name changed hobson & sons (essex) LIMITED\certificate issued on 17/12/09
|
1 December 2009 | Change of name notice (2 pages) |
1 December 2009 | Resolutions
|
1 December 2009 | Change of name notice (2 pages) |
1 December 2009 | Resolutions
|
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
19 May 2009 | Accounts for a small company made up to 30 November 2008 (4 pages) |
19 May 2009 | Accounts for a small company made up to 30 November 2008 (4 pages) |
16 September 2008 | Secretary's change of particulars / barry williams / 08/05/2007 (1 page) |
16 September 2008 | Secretary's change of particulars / barry williams / 08/05/2007 (1 page) |
10 September 2008 | Accounts for a small company made up to 30 November 2007 (4 pages) |
10 September 2008 | Accounts for a small company made up to 30 November 2007 (4 pages) |
31 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 October 2007 | Return made up to 10/05/07; full list of members (2 pages) |
1 October 2007 | Return made up to 10/05/07; full list of members (2 pages) |
29 May 2007 | Accounts for a small company made up to 30 November 2006 (4 pages) |
29 May 2007 | Accounts for a small company made up to 30 November 2006 (4 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
22 June 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
3 June 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
3 June 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (2 pages) |
4 June 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
4 June 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
30 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
12 December 2002 | Secretary's particulars changed (1 page) |
12 December 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | Accounts for a small company made up to 30 November 2001 (4 pages) |
16 August 2002 | Accounts for a small company made up to 30 November 2001 (4 pages) |
5 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
16 August 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
13 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
10 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
23 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
4 June 1999 | Return made up to 10/05/99; full list of members
|
4 June 1999 | Return made up to 10/05/99; full list of members
|
25 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
25 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
5 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 10/05/98; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
2 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
6 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
8 September 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
21 January 1960 | Incorporation (15 pages) |
21 January 1960 | Incorporation (15 pages) |