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 FINANCE
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
-
Check the company
-
UK
-
North East Lincolnshire
- Company name
- WILLIAM HOBSON LIMITED
- Company number
- 01033362
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Dec 1971
Age - 54 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
- 63
- 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
- 82
- 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
- 66
- 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
- 72
- 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
- 76
- 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.