Check the

WILLIAM HOBSON LIMITED

Company
WILLIAM HOBSON LIMITED (01033362)

WILLIAM HOBSON

Phone: 01472 357 085
A rating

ABOUT WILLIAM HOBSON LIMITED

William Hobson Limited has a wealth of experience in the seafood industry since we began trading in 1971. We have gained an enviable position in the fish industry by offering a comprehensive range of fish and speciality seafoods.

We take great care to use only the finest quality products. Our buyers have expert knowledge of seafood and understand the difficulties encountered in handling this natural resource, both before purchasing and after processing. Our raw material is subjected to rigorous quality checks. We have first class processing facilities, that comply to the highest grade

We (William Hobson Ltd) are active supporters of the

We only produce food products that meet the safety and quality standards that are legal and comply with our customers exacting high specifications.

Our business BRC Global standard for food accreditation is now grade AA

KEY FINANCES

Year
2016
Assets
£540.76k ▲ £88.39k (19.54 %)
Cash
£91.67k ▼ £-25.11k (-21.50 %)
Liabilities
£118.44k ▼ £-68.18k (-36.53 %)
Net Worth
£422.32k ▲ £156.57k (58.92 %)

REGISTRATION INFO

Company name
WILLIAM HOBSON LIMITED
Company number
01033362
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Dec 1971
Age - 53 years
Home Country
United Kingdom

CONTACTS

Website
hobsonsfish.co.uk
Phones
01472 357 085
01472 351 438
Registered Address
KEMP ROAD,
NORTH WALL FISH DOCKS,
GRIMSBY,
NORTH EAST LINCOLNSHIRE,
DN31 3SY

ECONOMIC ACTIVITIES

10200
Processing and preserving of fish, crustaceans and molluscs
46380
Wholesale of other food, including fish, crustaceans and molluscs

LAST EVENTS

21 Apr 2017
Total exemption full accounts made up to 31 December 2016
04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

28 July 1988
Status
Satisfied on 1 August 1997
Delivered
1 August 1988
Persons entitled
Yorkshire Bank PLC
Description
181 grimsby road cheethorpes, south humberside fixtures &…

9 July 1986
Status
Satisfied on 1 August 1997
Delivered
21 July 1986
Persons entitled
Yorkshire Bank PLC
Description
All that piece of land having a total area of one thousand…

23 May 1985
Status
Satisfied on 1 August 1997
Delivered
1 June 1985
Persons entitled
Yorkshire Bank PLC
Description
181 grimsby rd,cleethorpes including all fixtures and…

26 July 1983
Status
Satisfied on 1 August 1997
Delivered
29 July 1983
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 September 1974
Status
Satisfied on 1 August 1997
Delivered
26 September 1974
Persons entitled
Yorkshire Bank Limited
Description
Plot of land containing 1020 sq.metres or thereabouts…

27 March 1973
Status
Satisfied on 1 August 1997
Delivered
30 March 1973
Persons entitled
Yorkshire Bank Limited
Description
Land and buildings used as fish processing factory no 3…

18 December 1972
Status
Satisfied on 1 August 1997
Delivered
18 December 1972
Persons entitled
Yorkshire Bank Limited
Description
Undertaking and goodwill all property and assets present…

See Also


Last update 2018

WILLIAM HOBSON LIMITED DIRECTORS

Linda Hobson

  Acting PSC
Appointed
01 August 1996
Role
Secretary
Address
Monument House, Main Road, Somerby, Barnetby, N..Lincs, United Kingdom, DN38 6EX
Name
HOBSON, Linda
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Carole Ann Glasson

  Acting
Appointed
01 September 2006
Occupation
Office Manager
Role
Director
Age
62
Nationality
British
Address
37 Sanctuary Way, Grimsby, N.E.Lincs, DN37 9RG
Country Of Residence
England
Name
GLASSON, Carole Ann

William Hobson

  Acting
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Monument House, Main Road, Somerby, Barnetby, N..Lincs, United Kingdom, DN38 6EX
Country Of Residence
England
Name
HOBSON, William

William Hobson

  Resigned PSC
Resigned
01 August 1996
Role
Secretary
Address
Chapel Field House, 7 Great Coates Road, Grimsby, North East Lincolnshire, DN34 4NA
Name
HOBSON, William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Rodney John Hine

  Resigned
Appointed
01 September 1992
Resigned
15 March 1996
Occupation
Production Manager
Role
Director
Age
65
Nationality
British
Address
8 Rosedale, Waltham, Grimsby, North Lincolnshire, DN37 0UJ
Country Of Residence
England
Name
HINE, Rodney John

Raymond Allan Jackson

  Resigned
Appointed
01 September 2006
Resigned
27 March 2015
Occupation
Manager
Role
Director
Age
71
Nationality
British
Address
158 Willingham Street, Grimsby, N.E.Lincs, DN32 9PU
Country Of Residence
England
Name
JACKSON, Raymond Allan

Paul Leggett

  Resigned
Resigned
02 February 1994
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
46 Pearson Road, Cleethorpes, North East Lincolnshire, DN35 0DT
Name
LEGGETT, Paul

REVIEWS


Check The Company
Excellent according to the company’s financial health.