Hobson
Newcastle Upon Tyne
NE16 6EA
Director Name | Mr Craig Westgarth |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Site B2 Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Director Name | Mr Andrew Donald Withers |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Site B2 Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Director Name | Lee John Jackson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 December 2020) |
Role | Sheet Metal Worker & General F |
Country of Residence | United Kingdom |
Correspondence Address | Site B2 Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Secretary Name | Joanne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Site B2 Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Director Name | David Hopps |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 November 2003) |
Role | Farmer |
Correspondence Address | E S P Green Farm Consett Iveston County Durham DH8 7TG |
Director Name | Lynn Paula Hopps |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 November 2003) |
Role | Farmer |
Correspondence Address | E S P Green Farm Consett County Durham DH8 7TG |
Director Name | Joanne Thompson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 September 2019) |
Role | Head Stable Girl |
Country of Residence | United Kingdom |
Correspondence Address | Site B2 Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Director Name | Desmond Holmes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Site B2 Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Director Name | Mr Michael Steen Lunde |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Site B2 Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | jhtfabrications.co.uk |
---|---|
Telephone | 01207 270365 |
Telephone region | Consett |
Registered Address | Site B2 Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
75 at £1 | Joanne Thompson 37.50% Ordinary |
---|---|
75 at £1 | Lee John Jackson 37.50% Ordinary |
50 at £1 | Desmond Holmes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,441 |
Cash | £175,804 |
Current Liabilities | £291,927 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
7 March 2023 | Delivered on: 9 March 2023 Persons entitled: Kjoller a/S (Strommen 6, 9400 Norresundby, Denmark) Classification: A registered charge Particulars: By way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by the chargor. By way of a first fixed charge all present and future estates or interests of the chargor in, or over, any freehold, leasehold or commonhold property. For more details please refer to the instrument. Outstanding |
---|---|
31 March 2022 | Delivered on: 31 March 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
2 December 2020 | Delivered on: 4 December 2020 Persons entitled: Lendnet LLP Classification: A registered charge Outstanding |
26 September 2019 | Delivered on: 11 October 2019 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: All that leasehold land and premises known as unit B2, hobson industrial estate, hobson, newcastle upon tyne NE16 6EA dated on or about the date of this deed and made between (1) lee john jackson and joanne thompson (as landlord) and (2) the company (as tenant). Outstanding |
13 August 2008 | Delivered on: 29 August 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: £225,000.00 due or to become due from the company to the chargee. Particulars: Unit B2 hobson industrial estate burnopfield newcastle upon tyne. Outstanding |
28 June 2007 | Delivered on: 3 July 2007 Persons entitled: Lloyds Tsb Commercial Finance 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 April 2006 | Delivered on: 13 April 2006 Persons entitled: Lloyds Tsb 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 |
7 November 2023 | Accounts for a small company made up to 30 June 2023 (13 pages) |
---|---|
9 March 2023 | Registration of charge 046660340007, created on 7 March 2023 (39 pages) |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 30 June 2022 (12 pages) |
7 July 2022 | Full accounts made up to 30 June 2021 (21 pages) |
1 July 2022 | Termination of appointment of Michael Steen Lunde as a director on 1 July 2022 (1 page) |
31 March 2022 | Registration of charge 046660340006, created on 31 March 2022 (22 pages) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
5 November 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
27 August 2021 | Termination of appointment of Joanne Thompson as a secretary on 27 August 2021 (1 page) |
18 August 2021 | Director's details changed for Mr Andrew Donald Wither on 18 August 2021 (2 pages) |
18 August 2021 | Appointment of Mr Craig Westgarth as a director on 18 August 2021 (2 pages) |
18 August 2021 | Appointment of Mr Andrew Donald Wither as a director on 18 August 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Lee John Jackson as a director on 27 December 2020 (1 page) |
4 December 2020 | Registration of charge 046660340005, created on 2 December 2020 (21 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 July 2020 | Appointment of Michael Steen Lunde as a director on 17 July 2020 (2 pages) |
28 February 2020 | Cessation of Lee John Jackson as a person with significant control on 26 September 2019 (1 page) |
28 February 2020 | Cessation of Joanne Thompson as a person with significant control on 26 September 2019 (1 page) |
28 February 2020 | Notification of Jht Group Holdings Limited as a person with significant control on 26 September 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 October 2019 | Appointment of Mr Yusufa Sey as a director on 26 September 2019 (2 pages) |
28 October 2019 | Termination of appointment of Joanne Thompson as a director on 26 September 2019 (1 page) |
11 October 2019 | Registration of charge 046660340004, created on 26 September 2019 (25 pages) |
2 September 2019 | Satisfaction of charge 3 in full (1 page) |
8 August 2019 | Satisfaction of charge 2 in full (1 page) |
15 April 2019 | Satisfaction of charge 1 in full (1 page) |
24 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
29 November 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
29 November 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
17 October 2016 | Termination of appointment of Desmond Holmes as a director on 30 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Desmond Holmes as a director on 30 September 2016 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Secretary's details changed for Joanne Thompson on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Joanne Thompson on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Lee John Jackson on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Lee John Jackson on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Joanne Thompson on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Desmond Holmes on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Joanne Thompson on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Desmond Holmes on 15 February 2010 (2 pages) |
13 November 2009 | Registered office address changed from 52 White Le Head Tantobie Stanley Co Durham DH9 9SF United Kingdom on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 52 White Le Head Tantobie Stanley Co Durham DH9 9SF United Kingdom on 13 November 2009 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Director's change of particulars / lee jackson / 27/06/2008 (1 page) |
23 February 2009 | Director and secretary's change of particulars / joanne thompson / 27/06/2008 (1 page) |
23 February 2009 | Director's change of particulars / lee jackson / 27/06/2008 (1 page) |
23 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 February 2009 | Director and secretary's change of particulars / joanne thompson / 27/06/2008 (1 page) |
23 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 12 larch terrace tantobie stanley co. Durham DH9 9RS uk (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 12 larch terrace tantobie stanley co. Durham DH9 9RS uk (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 52 white le head tantobie stanley co durham DH9 9SF uk (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 52 white le head tantobie stanley co durham DH9 9SF uk (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 12 larch terrace tantobie stanley DH9 9RS (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 12 larch terrace tantobie stanley DH9 9RS (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
23 January 2008 | Ad 03/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 January 2008 | Ad 03/12/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 October 2007 | Company name changed mobile welding and fabrications LTD\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed mobile welding and fabrications LTD\certificate issued on 08/10/07 (2 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Company name changed jht fabrications LTD\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed jht fabrications LTD\certificate issued on 25/04/06 (2 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
3 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
3 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (3 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2003 | New director appointed (3 pages) |
3 May 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (15 pages) |
13 February 2003 | Incorporation (15 pages) |