UKBizDB.co.uk

HOBDAY LIMITED

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

This company is commonly known as Hobday Limited. The company was founded 89 years ago and was given the registration number 00297325. The firm's registered office is in SHREWSBURY. You can find them at Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HOBDAY LIMITED
Company Number:00297325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 1935
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arden Cottage, 109 High Street, Henley In Arden, B95 5AU

Secretary-Active
Arden Cottage, 109 High Street, Henley In Arden, B95 5AU

Director-Active
17 Arden Road, Dorridge, Solihull, B93 8LR

Director14 January 1992Active
The Gables, 11 Chestnut Square, Wellesbourne, Warwick, England, CV35 9QS

Director-Active
9 Bear Close, Henley In Arden, Solihull, B95 5HS

Director-Active
2 Glebe Crescent, St Issey, Wadebridge, PL27 7HJ

Director-Active

People with Significant Control

Mr John Raymond William Best
Notified on:30 June 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Suite 1 Canon Court East, Abbey Lawn, Shrewsbury, SY2 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth David Best
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Suite 1 Canon Court East, Abbey Lawn, Shrewsbury, SY2 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Simon Troth
Notified on:30 June 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Suite 1 Canon Court East, Abbey Lawn, Shrewsbury, SY2 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-21Address

Change registered office address company with date old address new address.

Download
2020-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Officers

Change person director company with change date.

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.