Background WavePink WaveYellow Wave

HOBBS ESTATES LTD (00600419)

HOBBS ESTATES LTD (00600419) is an active UK company. incorporated on 13 March 1958. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. HOBBS ESTATES LTD has been registered for 68 years. Current directors include BLACKWELL, Sally Ann, HOBBS, Benjamin Scott, HOBBS, Malcolm Eric.

Company Number
00600419
Status
active
Type
ltd
Incorporated
13 March 1958
Age
68 years
Address
Honeywood Farm Earls Colne Business Park, Colchester, CO6 2NS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BLACKWELL, Sally Ann, HOBBS, Benjamin Scott, HOBBS, Malcolm Eric
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBBS ESTATES LTD

HOBBS ESTATES LTD is an active company incorporated on 13 March 1958 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. HOBBS ESTATES LTD was registered 68 years ago.(SIC: 01110, 68209)

Status

active

Active since 68 years ago

Company No

00600419

LTD Company

Age

68 Years

Incorporated 13 March 1958

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

E. HOBBS (FARMS) LIMITED
From: 13 March 1958To: 21 September 2021
Contact
Address

Honeywood Farm Earls Colne Business Park Earls Colne Colchester, CO6 2NS,

Previous Addresses

Warden House, 37 Manor Road Colchester Essex CO3 3LX
From: 8 July 2014To: 27 May 2022
11 Queens Road Brentwood Essex CM14 4HE
From: 13 March 1958To: 8 July 2014
Timeline

14 key events • 1958 - 2026

Funding Officers Ownership
Company Founded
Mar 58
Loan Secured
Oct 18
Director Left
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Aug 23
New Owner
Feb 24
Director Left
May 24
Director Left
May 24
Loan Secured
Sept 24
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BLACKWELL, Sally Ann

Active
Coggeshall Road, ColchesterCO6 2LA
Secretary
Appointed 21 Dec 2000

BLACKWELL, Sally Ann

Active
Coggeshall Road, ColchesterCO6 2LA
Born September 1959
Director
Appointed 01 Jul 1998

HOBBS, Benjamin Scott

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born January 1991
Director
Appointed 01 Jan 2021

HOBBS, Malcolm Eric

Active
Coggeshall Road, ColchesterCO6 2JS
Born October 1960
Director
Appointed N/A

HOBBS, Margaret Gladys

Resigned
Honeywood Farm, ColchesterCO6 2NS
Secretary
Appointed N/A
Resigned 29 Jul 2010

BLACKWELL, Oliver William

Resigned
Gallows Green, DunmowCM6 3QS
Born October 1982
Director
Appointed 10 Feb 2022
Resigned 31 Jan 2026

HOBBS, Eric

Resigned
Honeywood Farm, ColchesterCO6 2NS
Born January 1935
Director
Appointed N/A
Resigned 01 Jan 2021

HOBBS, Felicity Jane

Resigned
222 Mare Street, LondonE8 3RB
Born October 1992
Director
Appointed 21 Apr 2022
Resigned 21 Mar 2024

HOBBS, Margaret Gladys

Resigned
Honeywood Farm, ColchesterCO6 2NS
Born February 1937
Director
Appointed N/A
Resigned 18 May 2019

HOBBS, Rebecca Jean

Resigned
Grays Inn Road, LondonWC1X 8TL
Born March 1995
Director
Appointed 21 Apr 2022
Resigned 21 Mar 2024

Persons with significant control

2

Mr Eric Hobbs

Active
Earls Colne, ColchesterCO6 2NS
Born January 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020

Mr Malcolm Eric Hobbs

Active
Coggeshall Road, ColchesterCO6 2JS
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Memorandum Articles
24 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
24 August 2022
SH10Notice of Particulars of Variation
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Resolution
21 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Memorandum Articles
1 September 2014
MAMA
Resolution
1 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Memorandum Articles
5 March 2014
MEM/ARTSMEM/ARTS
Resolution
5 March 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
15 October 2012
MG02MG02
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
22 May 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Resolution
30 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Accounts With Made Up Date
19 July 1982
AAAnnual Accounts
Certificate Change Of Name Company
10 October 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1958
NEWINCIncorporation