Background WavePink WaveYellow Wave

HOBBS READ LIMITED (09413879)

HOBBS READ LIMITED (09413879) is an active UK company. incorporated on 30 January 2015. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. HOBBS READ LIMITED has been registered for 11 years. Current directors include HOBBS, Malcolm Eric, READ, Joseph.

Company Number
09413879
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Honeywood, Earls Colne Business Park, Colchester, CO6 2NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOBBS, Malcolm Eric, READ, Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBBS READ LIMITED

HOBBS READ LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. HOBBS READ LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09413879

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 29/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

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

Previous Addresses

Warden House, 37 Manor Road Colchester Essex CO3 3LX United Kingdom
From: 30 January 2015To: 20 June 2023
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOBBS, Malcolm Eric

Active
Coggeshall Road, ColchesterCO6 2JS
Born October 1960
Director
Appointed 30 Jan 2015

READ, Joseph

Active
The Street, DissIP21 4JB
Born November 1955
Director
Appointed 30 Jan 2015

Persons with significant control

4

Mr Malcolm Eric Hobbs

Active
Coggeshall Road, ColchesterCO6 2JS
Born October 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Joseph Read

Active
The Street, DissIP21 4JB
Born November 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Earls Colne Business Park, ColchesterCO6 2NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bury St. EdmundsIP33 1NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
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
14 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Incorporation Company
30 January 2015
NEWINCIncorporation