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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, NR3 1SH | Secretary | 23 June 2023 | Active |
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, England, NR3 1SH | Director | 16 May 2014 | Active |
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, NR3 1SH | Director | 01 February 2023 | Active |
12 Church Street, Great Wilbraham, Cambridge, CB1 5JQ | Secretary | - | Active |
The Barn 69, High Street, Great Abington, Cambridge, United Kingdom, CB21 6AB | Secretary | 24 June 2006 | Active |
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, England, NR3 1SH | Director | 16 May 2014 | Active |
12 Church Street, Great Wilbraham, Cambridge, CB1 5JQ | Director | - | Active |
C/O Jarrold & Sons Limited, St James Mill, Whitefriars, Norwich, England, NR3 1SH | Director | 16 May 2014 | Active |
69 The Barn High Street, Abington, Cambridge, CB1 6AB | Director | - | Active |
The Barn, 69, High Street, Great Abington, Cambridge, CB1 6AB | Director | 07 June 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Officers | Appoint person secretary company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.