Hoburne Limited CHRISTCHURCH


Hoburne started in year 1973 as Private Limited Company with registration number 01102096. The Hoburne company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Christchurch at 10 Hoburne Lane. Postal code: BH23 4HP.

At the moment there are 7 directors in the the firm, namely James F., Philippa G. and John B. and others. In addition one secretary - Nicholas P. - is with the company. 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 - Brian D. who worked with the the firm until 1 November 1999.

Hoburne Limited Address / Contact

Office Address 10 Hoburne Lane
Town Christchurch
Post code BH23 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01102096
Date of Incorporation Thu, 15th Mar 1973
Industry Activities of head offices
End of financial Year 31st January
Company age 51 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

James F.

Position: Director

Appointed: 04 October 2021

Philippa G.

Position: Director

Appointed: 19 July 2017

John B.

Position: Director

Appointed: 12 October 2016

Lucy L.

Position: Director

Appointed: 15 June 2016

Guy V.

Position: Director

Appointed: 26 September 2013

Nicholas P.

Position: Secretary

Appointed: 30 June 2000

Timothy K.

Position: Director

Appointed: 08 May 2000

Rosemary H.

Position: Director

Appointed: 12 May 1992

Adrian O.

Position: Director

Resigned: 07 October 2023

Brian D.

Position: Secretary

Resigned: 01 November 1999

Simon P.

Position: Director

Appointed: 03 June 2019

Resigned: 28 February 2023

Rodney T.

Position: Director

Appointed: 01 April 2014

Resigned: 30 November 2021

Nigel L.

Position: Director

Appointed: 22 March 2000

Resigned: 29 October 2013

Nigel L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 30 June 2000

Brian D.

Position: Director

Appointed: 12 May 1992

Resigned: 30 June 2000

William B.

Position: Director

Appointed: 12 May 1992

Resigned: 24 April 1999

Martin K.

Position: Director

Appointed: 12 May 1992

Resigned: 06 May 2000

Ian L.

Position: Director

Appointed: 12 May 1992

Resigned: 01 November 1999

Ellis M.

Position: Director

Appointed: 12 May 1992

Resigned: 01 November 1999

Richard V.

Position: Director

Appointed: 12 May 1992

Resigned: 08 December 1993

Robert B.

Position: Director

Appointed: 12 May 1992

Resigned: 04 October 2012

David A.

Position: Director

Appointed: 12 May 1992

Resigned: 01 November 1999

Charles S.

Position: Director

Appointed: 12 May 1992

Resigned: 01 November 1999

Nigel B.

Position: Director

Appointed: 12 May 1992

Resigned: 19 June 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302020-01-31
Balance Sheet
Cash Bank On Hand5 789 2917 312 284
Current Assets46 335 24647 318 460
Debtors40 479 15539 451 261
Net Assets Liabilities36 492 13534 504 299
Other Debtors150 426704 504
Property Plant Equipment379 828358 812
Total Inventories66 800554 915
Other
Accrued Liabilities Deferred Income143 952231 407
Accumulated Depreciation Impairment Property Plant Equipment1 042 1051 097 218
Additions Other Than Through Business Combinations Property Plant Equipment 124 874
Amounts Owed To Group Undertakings418 669249 726
Average Number Employees During Period6973
Bank Borrowings6 000 0004 000 000
Bank Borrowings Overdrafts6 000 0004 000 000
Corporation Tax Payable308 
Corporation Tax Recoverable68 46247 423
Creditors6 000 0004 000 000
Dividends Paid Classified As Financing Activities-2 000 000-2 060 000
Finished Goods Goods For Resale66 800404 949
Fixed Assets1 665 3061 644 290
Increase From Depreciation Charge For Year Property Plant Equipment 144 648
Intangible Assets2 000 000 
Investments Fixed Assets1 285 4781 285 478
Investments In Subsidiaries1 285 4781 285 478
Net Current Assets Liabilities42 387 66338 276 341
Other Creditors52 339105 848
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 91 960
Other Disposals Property Plant Equipment 105 328
Pension Other Post-employment Benefit Costs Other Pension Costs192 104224 673
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income51 000184 519
Profit Loss4 015 94372 164
Property Plant Equipment Gross Cost1 421 9331 456 030
Provisions For Liabilities Balance Sheet Subtotal1 560 8341 416 332
Raw Materials Consumables 149 966
Social Security Costs264 865305 549
Staff Costs Employee Benefits Expense2 507 3583 101 842
Taxation Including Deferred Taxation Balance Sheet Subtotal-374 850-348 819
Total Assets Less Current Liabilities44 052 96939 920 631
Trade Creditors Trade Payables2 755 9837 918 866
Trade Debtors Trade Receivables 33 627
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -14 551
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment -2 425
Wages Salaries2 050 3892 571 620

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st January 2023
filed on: 25th, October 2023
Free Download (46 pages)

Company search

Advertisements