Background WavePink WaveYellow Wave

HOBBS OF CAMBRIDGE LIMITED (01373688)

HOBBS OF CAMBRIDGE LIMITED (01373688) is an active UK company. incorporated on 15 June 1978. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). HOBBS OF CAMBRIDGE LIMITED has been registered for 47 years. Current directors include MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David.

Company Number
01373688
Status
active
Type
ltd
Incorporated
15 June 1978
Age
47 years
Address
C/O Jarrold & Sons Limited St James Mill, Norwich, NR3 1SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBBS OF CAMBRIDGE LIMITED

HOBBS OF CAMBRIDGE LIMITED is an active company incorporated on 15 June 1978 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). HOBBS OF CAMBRIDGE LIMITED was registered 47 years ago.(SIC: 47640)

Status

active

Active since 47 years ago

Company No

01373688

LTD Company

Age

47 Years

Incorporated 15 June 1978

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

C/O Jarrold & Sons Limited St James Mill Whitefriars Norwich, NR3 1SH,

Previous Addresses

36 Sidney Street Cambridge Cambridgeshire CB2 3HX
From: 15 June 1978To: 5 June 2014
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 23
Owner Exit
May 23
Director Left
May 23
Owner Exit
Aug 23
Owner Exit
Jan 26
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROLPH, Lynn Marie

Active
St James Mill, NorwichNR3 1SH
Secretary
Appointed 10 Feb 2025

MCLEAVY HILL, David John

Active
St James Mill, NorwichNR3 1SH
Born October 1957
Director
Appointed 16 May 2014

STEVEN-JONES, Nicholas David

Active
St James Mill, NorwichNR3 1SH
Born June 1982
Director
Appointed 01 Feb 2023

BURDETT, Tom

Resigned
St James Mill, NorwichNR3 1SH
Secretary
Appointed 23 Jun 2023
Resigned 10 Feb 2025

FISHER, Brian Douglas

Resigned
12 Church Street, CambridgeCB1 5JQ
Secretary
Appointed N/A
Resigned 24 Jun 2006

PIMBLETT, Helen Judith

Resigned
High Street, CambridgeCB21 6AB
Secretary
Appointed 24 Jun 2006
Resigned 16 May 2014

DOGGETT, Christopher John

Resigned
St James Mill, NorwichNR3 1SH
Born July 1960
Director
Appointed 16 May 2014
Resigned 30 Apr 2023

FISHER, Brian Douglas

Resigned
12 Church Street, CambridgeCB1 5JQ
Born December 1940
Director
Appointed N/A
Resigned 26 Jan 2007

MITCHELL, Peter Charles

Resigned
St James Mill, NorwichNR3 1SH
Born May 1966
Director
Appointed 16 May 2014
Resigned 31 Jan 2018

PIMBLETT, David William Stewart

Resigned
69 The Barn High Street, CambridgeCB1 6AB
Born August 1963
Director
Appointed N/A
Resigned 16 May 2014

PIMBLETT, Helen Judith

Resigned
The Barn, 69, CambridgeCB1 6AB
Born May 1963
Director
Appointed 07 Jun 2006
Resigned 16 May 2014

Persons with significant control

5

1 Active
4 Ceased
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2026
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Aug 2023
Ceased 21 Jan 2026

Mr David John Mcleavy Hill

Ceased
St James Mill, NorwichNR3 1SH
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Apr 2016
Ceased 07 Aug 2023

Mr Christopher John Doggett

Ceased
St James Mill, NorwichNR3 1SH
Born July 1960

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 30 Apr 2023

Mr Peter Charles Mitchell

Ceased
St James Mill, NorwichNR3 1SH
Born May 1966

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

129

Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2015
AAAnnual Accounts
Legacy
16 November 2015
GUARANTEE2GUARANTEE2
Legacy
23 October 2015
PARENT_ACCPARENT_ACC
Legacy
23 October 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Miscellaneous
17 June 2014
MISCMISC
Miscellaneous
9 June 2014
MISCMISC
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
26 February 2007
169169
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
288bResignation of Director or Secretary
Resolution
5 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
287Change of Registered Office
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2003
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Auditors Resignation Company
28 March 1995
AUDAUD
Legacy
28 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Legacy
16 January 1991
288288
Legacy
16 January 1991
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
3 May 1988
225(1)225(1)
Legacy
7 January 1988
287Change of Registered Office
Legacy
2 December 1987
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363