UKBizDB.co.uk

HOBBS OF CAMBRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hobbs Of Cambridge Limited. The company was founded 45 years ago and was given the registration number 01373688. The firm's registered office is in NORWICH. You can find them at C/o Jarrold & Sons Limited St James Mill, Whitefriars, Norwich, Norfolk. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:HOBBS OF CAMBRIDGE LIMITED
Company Number:01373688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1978
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:C/o Jarrold & Sons Limited St James Mill, Whitefriars, Norwich, Norfolk, NR3 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, NR3 1SH

Secretary23 June 2023Active
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, England, NR3 1SH

Director16 May 2014Active
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, NR3 1SH

Director01 February 2023Active
12 Church Street, Great Wilbraham, Cambridge, CB1 5JQ

Secretary-Active
The Barn 69, High Street, Great Abington, Cambridge, United Kingdom, CB21 6AB

Secretary24 June 2006Active
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, England, NR3 1SH

Director16 May 2014Active
12 Church Street, Great Wilbraham, Cambridge, CB1 5JQ

Director-Active
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, England, NR3 1SH

Director16 May 2014Active
69 The Barn High Street, Abington, Cambridge, CB1 6AB

Director-Active
The Barn, 69, High Street, Great Abington, Cambridge, CB1 6AB

Director07 June 2006Active

People with Significant Control

Jarrold And Sons Limited
Notified on:07 August 2023
Status:Active
Country of residence:England
Address:St James Mill, Whitefriars, Norwich, England, NR3 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr David John Mcleavy Hill
Notified on:08 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:C/O Jarrold & Sons Limited, St James Mill, Norwich, NR3 1SH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Christopher John Doggett
Notified on:08 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:C/O Jarrold & Sons Limited, St James Mill, Norwich, NR3 1SH
Nature of control:
  • Significant influence or control
Mr Peter Charles Mitchell
Notified on:08 April 2016
Status:Active
Date of birth:May 1966
Nationality:English
Address:C/O Jarrold & Sons Limited, St James Mill, Norwich, NR3 1SH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.