General information

Name:

Hobbs Estates Limited

Office Address:

Honeywood Farm Earls Colne Business Park Earls Colne CO6 2NS Colchester

Number: 00600419

Incorporation date: 1958-03-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1958 marks the beginning of Hobbs Estates Ltd, a firm which is located at Honeywood Farm Earls Colne Business Park, Earls Colne, Colchester. This means it's been sixty six years Hobbs Estates has prospered on the British market, as the company was started on 13th March 1958. The reg. no. is 00600419 and the postal code is CO6 2NS. Established as E. Hobbs (farms), the firm used the business name until 21st September 2021, when it was replaced by Hobbs Estates Ltd. This company's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-04-30 is the last time when company accounts were filed.

Our info that details this company's MDs reveals the existence of six directors: Rebecca H., Felicity H., Oliver B. and 3 remaining, listed below who became a part of the team on 21st April 2022, 10th February 2022 and 1st January 2021. To support the directors in their duties, this particular limited company has been utilizing the skills of Sally B. as a secretary since 2000.

  • Previous company's names
  • Hobbs Estates Ltd 2021-09-21
  • E. Hobbs (farms) Limited 1958-03-13

Financial data based on annual reports

Company staff

Rebecca H.

Role: Director

Appointed: 21 April 2022

Latest update: 20 January 2024

Felicity H.

Role: Director

Appointed: 21 April 2022

Latest update: 20 January 2024

Oliver B.

Role: Director

Appointed: 10 February 2022

Latest update: 20 January 2024

Benjamin H.

Role: Director

Appointed: 01 January 2021

Latest update: 20 January 2024

Sally B.

Role: Secretary

Appointed: 21 December 2000

Latest update: 20 January 2024

Sally B.

Role: Director

Appointed: 01 July 1998

Latest update: 20 January 2024

Malcolm H.

Role: Director

Appointed: 12 July 1991

Latest update: 20 January 2024

People with significant control

Executives who have control over the firm are as follows: Eric H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Malcolm H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Eric H.
Notified on 16 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 15 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 November 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 September 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

Warden House 37 Manor Road

Post code:

CO3 3LX

City / Town:

Colchester

HQ address,
2015

Address:

Warden House 37 Manor Road

Post code:

CO3 3LX

City / Town:

Colchester

HQ address,
2016

Address:

Warden House 37 Manor Road

Post code:

CO3 3LX

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
66
Company Age

Closest Companies - by postcode