HOBBS HOUSE BAKERY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
HOBBS HOUSE BAKERY LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
HOBBS HOUSE BAKERY LIMITED was incorporated 21 years ago on 17/02/2003 and has the registered number: 04667987. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
HOBBS HOUSE BAKERY LIMITED was incorporated 21 years ago on 17/02/2003 and has the registered number: 04667987. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
HOBBS HOUSE BAKERY LIMITED - BRISTOL
This company is listed in the following categories:
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
UNIT 6 CHIPPING EDGE ESTATE
BRISTOL
BS37 6AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES WISEMAN | Jun 1971 | British | Director | 2016-01-01 | CURRENT |
MR CHRISTOPHER WILLIAM KERRY SMITH | Mar 1960 | British | Director | 2020-01-11 | CURRENT |
ADRIAN MARK WELLS | Dec 1967 | British | Director | 2003-03-19 | CURRENT |
TREVOR JOSEPH HERBERT | Jun 1951 | British | Director | 2003-03-19 | CURRENT |
MR HENRY WILLIAM HERBERT | Apr 1987 | British | Director | 2013-09-02 | CURRENT |
MR GEORGE HAMISH HERBERT | May 1978 | British | Director | 2012-05-01 | CURRENT |
MRS ANNA VICTORIA HERBERT | Jun 1979 | British | Director | 2020-01-11 | CURRENT |
TREVOR JOSEPH HERBERT | Jun 1951 | British | Secretary | 2003-02-17 | CURRENT |
GLASSMILL LIMITED | Corporate Nominee Director | 2003-02-17 UNTIL 2003-02-17 | RESIGNED | ||
EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-02-17 UNTIL 2003-02-17 | RESIGNED | ||
JOHN LOUGHNAN WELLS | Aug 1921 | British | Director | 2003-03-26 UNTIL 2009-04-10 | RESIGNED |
CLIVE JOHN WELLS | Nov 1957 | British | Director | 2003-02-17 UNTIL 2013-11-30 | RESIGNED |
MRS BARBARA LESLEY STOPHER | Jun 1957 | British | Director | 2014-07-01 UNTIL 2020-01-10 | RESIGNED |
MR BAFANA MABENSELA NCUBE | Apr 1967 | British | Director | 2007-11-20 UNTIL 2014-06-30 | RESIGNED |
THOMAS HUGO HERBERT | Apr 1977 | British | Director | 2003-03-19 UNTIL 2016-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Trevor Joseph Herbert | 2016-12-08 | 6/1951 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hobbs House Bakery Limited - Period Ending 2023-04-30 | 2023-12-26 | 30-04-2023 | £394,274 Cash £1,679,173 equity |
Hobbs House Bakery Limited - Period Ending 2022-04-30 | 2023-01-17 | 30-04-2022 | £944,872 Cash £1,874,581 equity |
Hobbs House Bakery Limited - Period Ending 2021-04-30 | 2021-12-02 | 30-04-2021 | £705,086 Cash £1,434,621 equity |
Hobbs House Bakery Limited - Period Ending 2020-04-30 | 2020-12-12 | 30-04-2020 | £603,713 Cash £1,156,384 equity |
Hobbs House Bakery Limited - Period Ending 2019-04-30 | 2019-09-28 | 30-04-2019 | £238,460 Cash £908,604 equity |