Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOBSON AND PORTER LIMITED
Company Information for

HOBSON AND PORTER LIMITED

CLIFFORD HOUSE MALMO ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, HU7 0YF,
Company Registration Number
01448193
Private Limited Company
Active

Company Overview

About Hobson And Porter Ltd
HOBSON AND PORTER LIMITED was founded on 1979-09-12 and has its registered office in Hull. The organisation's status is listed as "Active". Hobson And Porter Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOBSON AND PORTER LIMITED
 
Legal Registered Office
CLIFFORD HOUSE MALMO ROAD
SUTTON FIELDS INDUSTRIAL ESTATE
HULL
HU7 0YF
Other companies in HU7
 
Filing Information
Company Number 01448193
Company ID Number 01448193
Date formed 1979-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB317344274  
Last Datalog update: 2024-02-06 20:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBSON AND PORTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOBSON AND PORTER LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LOUISE BLADES
Company Secretary 2013-08-27
MICHAEL ANDREW BEAL
Director 2018-02-01
DAVID MALCOLM BLADES
Director 2001-06-26
JACQUELINE LOUISE BLADES
Director 2001-06-26
JOHN STUART CRAVEN
Director 2015-05-11
MICHAEL DAVID GIBBIN
Director 2015-07-06
GILLIAN HOBSON
Director 2014-05-30
PETER LESLIE HOBSON
Director 2014-05-30
RUSSELL JOHN HORNER
Director 2001-06-26
RICHARD HUNTER
Director 2015-05-11
JULIE ANNETTE SMEE
Director 2001-06-26
MARK SMEE
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BEAL
Director 2012-10-01 2015-12-02
MARK TOMLINSON
Director 2009-10-01 2014-10-01
JASON PAPPRILL
Director 2010-09-01 2014-08-06
GILLIAN HOBSON
Company Secretary 1991-01-24 2013-08-21
GILLIAN HOBSON
Director 1991-01-24 2012-10-01
PETER LESLIE HOBSON
Director 1991-01-24 2012-10-01
DAVID WATSON
Director 1997-09-01 2010-05-28
IAN GIBBINS
Director 2001-06-26 2008-06-30
SEAN HENDERSON
Director 2001-06-26 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BEAL MAB CONSTRUCTION MANAGEMENT LTD Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
JACQUELINE LOUISE BLADES ELLISON COATING SYSTEMS LIMITED Director 2014-11-04 CURRENT 2009-12-22 Liquidation
JACQUELINE LOUISE BLADES ELLISON WIRE PRODUCTS LIMITED Director 2014-11-04 CURRENT 2009-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-08-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-29DIRECTOR APPOINTED MR SIMON ENGLISH
2022-04-29AP01DIRECTOR APPOINTED MR SIMON ENGLISH
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUART CRAVEN
2022-02-16CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BEAL
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 014481930006
2020-11-06AP01DIRECTOR APPOINTED MR JOSEPH EDWARD BOOTH
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HOBSON
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BEAL
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-12AA01Previous accounting period shortened from 30/09/17 TO 31/03/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-05AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEAL
2015-08-12AP01DIRECTOR APPOINTED MR MICHAEL DAVID GIBBIN
2015-05-14AP01DIRECTOR APPOINTED MR RICHARD HUNTER
2015-05-14AP01DIRECTOR APPOINTED MR JOHN STUART CRAVEN
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-02AR0105/02/15 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TOMLINSON
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 014481930005
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAPPRILL
2014-05-30AP01DIRECTOR APPOINTED MRS GILLIAN HOBSON
2014-05-30AP01DIRECTOR APPOINTED MR PETER LESLIE HOBSON
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-06AR0105/02/14 ANNUAL RETURN FULL LIST
2013-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE LOUISE BLADES on 2013-08-30
2013-08-27AP03SECRETARY APPOINTED MRS JACQUELINE LOUISE BLADES
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN HOBSON
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-07AR0105/02/13 FULL LIST
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SMEE / 01/01/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BEAL / 01/01/2013
2012-10-17AP01DIRECTOR APPOINTED MR GRAHAM BEAL
2012-10-17AP01DIRECTOR APPOINTED MR MARK SMEE
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOBSON
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOBSON
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-02AR0105/02/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAPPRILL / 01/01/2012
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN HOBSON / 01/01/2012
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-10AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-04AR0105/02/11 FULL LIST
2011-03-02AUDAUDITOR'S RESIGNATION
2010-09-14AP01DIRECTOR APPOINTED MR JASON PAPPRILL
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2010-03-02AR0105/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATSON / 05/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNETTE SMEE / 05/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HORNER / 05/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE HOBSON / 05/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HOBSON / 05/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE BLADES / 05/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM BLADES / 05/02/2010
2009-11-08AP01DIRECTOR APPOINTED MARK TOMLINSON
2009-06-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/08
2009-06-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/07
2009-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-02-24363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR IAN GIBBINS
2008-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-03-14363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-01363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-04-06363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-03-03363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-03-09288bDIRECTOR RESIGNED
2004-03-09363(288)DIRECTOR RESIGNED
2004-03-09363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-13363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-08363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HOBSON AND PORTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOBSON AND PORTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-03 Outstanding BARCLAYS BANK PLC
DEED OF CREDIT BALANCES 2009-02-13 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1997-04-25 Satisfied PETER LESLIE HOBSON AND GILLIAN HOBSON
CHARGE OVER CREDIT BALANCES 1992-11-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1982-11-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOBSON AND PORTER LIMITED

Intangible Assets
Patents
We have not found any records of HOBSON AND PORTER LIMITED registering or being granted any patents
Domain Names

HOBSON AND PORTER LIMITED owns 2 domain names.

hobson-porter.co.uk   hobsonandporter.co.uk  

Trademarks
We have not found any records of HOBSON AND PORTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE D J B PROPERTY DEVELOPMENTS LIMITED 2009-09-26 Outstanding

We have found 1 mortgage charges which are owed to HOBSON AND PORTER LIMITED

Income
Government Income

Government spend with HOBSON AND PORTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-9 GBP £1,589,660
East Riding Council 2014-8 GBP £663,270
East Riding Council 2014-7 GBP £876,315
East Riding Council 2014-6 GBP £955,680
East Riding Council 2014-5 GBP £682,260
East Riding Council 2014-4 GBP £782,078
East Riding Council 2014-3 GBP £564,347
East Riding Council 2014-2 GBP £622,185
East Riding Council 2014-1 GBP £391,911
East Riding Council 2013-12 GBP £795,990
East Riding Council 2013-11 GBP £549,435
East Riding Council 2013-10 GBP £906,232
East Riding Council 2013-9 GBP £549,326
East Riding Council 2013-8 GBP £484,935
East Riding Council 2013-7 GBP £171,982
Rotherham Metropolitan Borough Council 2011-12 GBP £1,484
Rotherham Metropolitan Borough Council 2011-1 GBP £3,324
Rotherham Metropolitan Borough Council 2010-12 GBP £8,446 Children & Young Peoples Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOBSON AND PORTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOBSON AND PORTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOBSON AND PORTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.