Hobsons International Limited LONDON


Founded in 1986, Hobsons International, classified under reg no. 01984724 is an active company. Currently registered at 2 Dukes Gate, Acton Lane W4 5DX, London the company has been in the business for thirty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Lauren O., Alison Y.. Of them, Alison Y. has been with the company the longest, being appointed on 9 June 2010 and Lauren O. has been with the company for the least time - from 1 April 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher E. who worked with the the firm until 13 June 2011.

Hobsons International Limited Address / Contact

Office Address 2 Dukes Gate, Acton Lane
Town London
Post code W4 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01984724
Date of Incorporation Fri, 31st Jan 1986
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Lauren O.

Position: Director

Appointed: 01 April 2022

Alison Y.

Position: Director

Appointed: 09 June 2010

Donna L.

Position: Director

Appointed: 09 June 2010

Resigned: 23 March 2022

Christopher E.

Position: Secretary

Appointed: 29 January 2009

Resigned: 13 June 2011

Christopher E.

Position: Director

Appointed: 04 March 2004

Resigned: 13 June 2011

Tracy A.

Position: Director

Appointed: 04 March 2004

Resigned: 11 June 2010

Susan B.

Position: Director

Appointed: 11 August 1991

Resigned: 24 January 2004

Gerald B.

Position: Director

Appointed: 11 August 1991

Resigned: 29 January 2009

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is D & A Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Alison Y. This PSC owns 25-50% shares. Then there is Donna L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

D & A Holdings Limited

2 Dukes Gate Acton Lane, London, W4 5DX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07641119
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Alison Y.

Notified on 6 April 2016
Ceased on 23 March 2022
Nature of control: 25-50% shares

Donna L.

Notified on 6 April 2016
Ceased on 23 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth416 060434 511449 990495 967      
Balance Sheet
Cash Bank In Hand43 41215 4455 07716 654      
Cash Bank On Hand   16 65420 08546 2765 8364 50329 37312 193
Current Assets519 424593 838598 509711 242727 081719 129518 003498 150450 548388 276
Debtors476 012578 393593 432694 588706 996672 853512 167493 647421 175376 083
Net Assets Liabilities   495 967530 261433 067302 813220 607197 740153 156
Net Assets Liabilities Including Pension Asset Liability416 060434 511449 990495 967      
Other Debtors   22229 27721 3203 4513 555
Property Plant Equipment   48 56741 05446 24037 70142 31635 97435 340
Tangible Fixed Assets57 35059 52352 08048 567      
Reserves/Capital
Called Up Share Capital65656565      
Profit Loss Account Reserve415 954434 405449 884495 861      
Shareholder Funds416 060434 511449 990495 967      
Other
Accumulated Depreciation Impairment Property Plant Equipment   260 592274 007289 425302 265313 929326 324338 104
Amounts Owed By Group Undertakings   493 976494 482513 179391 883394 413394 921342 210
Average Number Employees During Period    161412986
Bank Borrowings Overdrafts   31 42721 155162 622124 188144 441110 39366 931
Capital Redemption Reserve41414141      
Creditors   31 42721 155162 622124 188144 441110 39366 931
Creditors Due After One Year 49 94240 87431 427      
Creditors Due Within One Year153 478161 148152 647224 817      
Debtors Due After One Year-2-2-2-2      
Increase From Depreciation Charge For Year Property Plant Equipment    13 41515 41812 84011 66412 39511 780
Net Current Assets Liabilities365 946432 690445 862486 425516 838557 275397 126330 239277 601190 189
Number Shares Allotted 100100100      
Other Creditors   67 58247 83424 08327 45423 83266 085108 736
Other Taxation Social Security Payable   137 164128 21598 27683 666121 924101 27676 095
Par Value Share 000      
Property Plant Equipment Gross Cost   309 159315 061335 665339 966356 245362 298373 444
Provisions For Liabilities Balance Sheet Subtotal   7 5986 4767 8267 8267 5075 4425 442
Provisions For Liabilities Charges7 2367 7607 0787 598      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions   12 136      
Tangible Fixed Assets Cost Or Valuation267 652287 916297 023309 159      
Tangible Fixed Assets Depreciation210 302228 393244 943260 592      
Tangible Fixed Assets Depreciation Charged In Period   15 649      
Total Additions Including From Business Combinations Property Plant Equipment    5 90220 6044 30116 2796 05311 146
Total Assets Less Current Liabilities423 296492 213497 942534 992557 892603 515434 827372 555313 575225 529
Trade Creditors Trade Payables   20 07134 19439 4959 75722 1555 58613 256
Trade Debtors Trade Receivables   181 945186 359132 89591 00577 91222 80130 316

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements