Hobson And Porter Limited HULL


Founded in 1979, Hobson And Porter, classified under reg no. 01448193 is an active company. Currently registered at Clifford House Malmo Road HU7 0YF, Hull the company has been in the business for 45 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since September 13, 1996 Hobson And Porter Limited is no longer carrying the name Hobson & Porter (builders).

At present there are 11 directors in the the company, namely Simon E., Joseph B. and Michael G. and others. In addition one secretary - Jacqueline B. - is with the firm. As of 23 May 2024, there were 10 ex directors - Michael B., John C. and others listed below. There were no ex secretaries.

Hobson And Porter Limited Address / Contact

Office Address Clifford House Malmo Road
Office Address2 Sutton Fields Industrial Estate
Town Hull
Post code HU7 0YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01448193
Date of Incorporation Wed, 12th Sep 1979
Industry Construction of commercial buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Simon E.

Position: Director

Appointed: 29 April 2022

Joseph B.

Position: Director

Appointed: 01 November 2020

Michael G.

Position: Director

Appointed: 06 July 2015

Richard H.

Position: Director

Appointed: 11 May 2015

Peter H.

Position: Director

Appointed: 30 May 2014

Gillian H.

Position: Director

Appointed: 30 May 2014

Jacqueline B.

Position: Secretary

Appointed: 27 August 2013

Mark S.

Position: Director

Appointed: 01 October 2012

David B.

Position: Director

Appointed: 26 June 2001

Russell H.

Position: Director

Appointed: 26 June 2001

Julie S.

Position: Director

Appointed: 26 June 2001

Jacqueline B.

Position: Director

Appointed: 26 June 2001

Gillian H.

Position: Secretary

Resigned: 21 August 2013

Michael B.

Position: Director

Appointed: 01 February 2018

Resigned: 08 November 2021

John C.

Position: Director

Appointed: 11 May 2015

Resigned: 31 March 2022

Graham B.

Position: Director

Appointed: 01 October 2012

Resigned: 02 December 2015

Jason P.

Position: Director

Appointed: 01 September 2010

Resigned: 06 August 2014

Mark T.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2014

Sean H.

Position: Director

Appointed: 26 June 2001

Resigned: 17 October 2003

Ian G.

Position: Director

Appointed: 26 June 2001

Resigned: 30 June 2008

David W.

Position: Director

Appointed: 01 September 1997

Resigned: 28 May 2010

Peter H.

Position: Director

Appointed: 24 January 1991

Resigned: 01 October 2012

Gillian H.

Position: Director

Appointed: 24 January 1991

Resigned: 01 October 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Gillian H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian H.

Notified on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hobson & Porter (builders) September 13, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to March 31, 2023
filed on: 25th, August 2023
Free Download (21 pages)

Company search

Advertisements