Background WavePink WaveYellow Wave

HOBSON AND PORTER LIMITED (01448193)

HOBSON AND PORTER LIMITED (01448193) is an active UK company. incorporated on 12 September 1979. with registered office in Hull. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. HOBSON AND PORTER LIMITED has been registered for 46 years. Current directors include BLADES, David Malcolm, BLADES, Jacqueline Louise, BOOTH, Joseph Edward and 7 others.

Company Number
01448193
Status
active
Type
ltd
Incorporated
12 September 1979
Age
46 years
Address
Clifford House Malmo Road, Hull, HU7 0YF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BLADES, David Malcolm, BLADES, Jacqueline Louise, BOOTH, Joseph Edward, ENGLISH, Simon, GIBBIN, Michael David, HOBSON, Gillian, HOBSON, Peter Leslie, HUNTER, Richard, SMEE, Julie Annette, SMEE, Mark Michael
SIC Codes
41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBSON AND PORTER LIMITED

HOBSON AND PORTER LIMITED is an active company incorporated on 12 September 1979 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. HOBSON AND PORTER LIMITED was registered 46 years ago.(SIC: 41201, 43999)

Status

active

Active since 46 years ago

Company No

01448193

LTD Company

Age

46 Years

Incorporated 12 September 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

HOBSON & PORTER (BUILDERS) LIMITED
From: 12 September 1979To: 13 September 1996
Contact
Address

Clifford House Malmo Road Sutton Fields Industrial Estate Hull, HU7 0YF,

Timeline

26 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Sept 79
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Loan Cleared
Jul 13
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Loan Secured
Dec 14
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Feb 18
New Owner
Feb 20
Director Joined
Nov 20
Loan Secured
Jan 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

BLADES, Jacqueline Louise

Active
Clifford House Malmo Road, HullHU7 0YF
Secretary
Appointed 27 Aug 2013

BLADES, David Malcolm

Active
Clifford House Malmo Road, HullHU7 0YF
Born June 1961
Director
Appointed 26 Jun 2001

BLADES, Jacqueline Louise

Active
Clifford House Malmo Road, HullHU7 0YF
Born June 1968
Director
Appointed 26 Jun 2001

BOOTH, Joseph Edward

Active
Clifford House Malmo Road, HullHU7 0YF
Born September 1986
Director
Appointed 01 Nov 2020

ENGLISH, Simon

Active
Clifford House Malmo Road, HullHU7 0YF
Born February 1965
Director
Appointed 29 Apr 2022

GIBBIN, Michael David

Active
Clifford House Malmo Road, HullHU7 0YF
Born November 1970
Director
Appointed 06 Jul 2015

HOBSON, Gillian

Active
Clifford House Malmo Road, HullHU7 0YF
Born April 1947
Director
Appointed 30 May 2014

HOBSON, Peter Leslie

Active
Clifford House Malmo Road, HullHU7 0YF
Born September 1945
Director
Appointed 30 May 2014

HUNTER, Richard

Active
Clifford House Malmo Road, HullHU7 0YF
Born April 1966
Director
Appointed 11 May 2015

SMEE, Julie Annette

Active
Clifford House Malmo Road, HullHU7 0YF
Born October 1971
Director
Appointed 26 Jun 2001

SMEE, Mark Michael

Active
Clifford House Malmo Road, HullHU7 0YF
Born May 1972
Director
Appointed 01 Oct 2012

HOBSON, Gillian

Resigned
Clifford House Malmo Road, HullHU7 0YF
Secretary
Appointed N/A
Resigned 21 Aug 2013

BEAL, Graham

Resigned
Clifford House Malmo Road, HullHU7 0YF
Born May 1979
Director
Appointed 01 Oct 2012
Resigned 02 Dec 2015

BEAL, Michael Andrew

Resigned
Clifford House Malmo Road, HullHU7 0YF
Born March 1972
Director
Appointed 01 Feb 2018
Resigned 08 Nov 2021

CRAVEN, John Stuart

Resigned
Clifford House Malmo Road, HullHU7 0YF
Born December 1965
Director
Appointed 11 May 2015
Resigned 31 Mar 2022

GIBBINS, Ian Alexander

Resigned
102 Hillcrest Drive, BeverleyHU17 7JL
Born June 1959
Director
Appointed 26 Jun 2001
Resigned 30 Jun 2008

HENDERSON, Sean

Resigned
Woodridge, HullHU14 3LY
Born January 1965
Director
Appointed 26 Jun 2001
Resigned 17 Oct 2003

HOBSON, Gillian

Resigned
Clifford House Malmo Road, HullHU7 0YF
Born April 1947
Director
Appointed N/A
Resigned 01 Oct 2012

HOBSON, Peter Leslie

Resigned
Clifford House Malmo Road, HullHU7 0YF
Born September 1945
Director
Appointed N/A
Resigned 01 Oct 2012

HORNER, Russell John

Resigned
Clifford House Malmo Road, HullHU7 0YF
Born March 1969
Director
Appointed 26 Jun 2001
Resigned 27 Mar 2025

PAPPRILL, Jason

Resigned
Clifford House Malmo Road, HullHU7 0YF
Born March 1969
Director
Appointed 01 Sept 2010
Resigned 06 Aug 2014

TOMLINSON, Mark

Resigned
Cranberry Way, HullHU4 7AQ
Born August 1964
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2014

WATSON, David

Resigned
Clifford House Malmo Road, HullHU7 0YF
Born August 1958
Director
Appointed 01 Sept 1997
Resigned 28 May 2010

Persons with significant control

2

Mrs Gillian Hobson

Active
Clifford House Malmo Road, HullHU7 0YF
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020

Mr Peter Leslie Hobson

Active
Clifford House Malmo Road, HullHU7 0YF
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Medium
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Secretary Company With Change Date
30 August 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Auditors Resignation Limited Company
10 March 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Auditors Resignation Company
2 March 2011
AUDAUD
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Accounts Amended With Accounts Type Full
12 June 2009
AAMDAAMD
Accounts Amended With Accounts Type Full
12 June 2009
AAMDAAMD
Accounts With Accounts Type Medium
20 April 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
27 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
5 August 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 February 2001
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 February 1998
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 1997
AAAnnual Accounts
Legacy
31 January 1997
287Change of Registered Office
Memorandum Articles
16 September 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
30 November 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Legacy
19 May 1989
363363
Accounts With Accounts Type Small
3 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Incorporation Company
12 September 1979
NEWINCIncorporation