You are here: bizstats.co.uk > a-z index > T list

T.h.hobson Limited YORK


T.h.hobson started in year 1951 as Private Limited Company with registration number 00498691. The T.h.hobson company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in York at Woodhouse Grange. Postal code: YO41 4DF.

At the moment there are 2 directors in the the company, namely Christopher H. and Nicholas H.. In addition one secretary - Nicholas H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rodger H. who worked with the the company until 27 March 1997.

T.h.hobson Limited Address / Contact

Office Address Woodhouse Grange
Office Address2 Sutton On Derwent
Town York
Post code YO41 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00498691
Date of Incorporation Tue, 21st Aug 1951
Industry Raising of dairy cattle
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 73 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Christopher H.

Position: Director

Appointed: 27 March 1997

Nicholas H.

Position: Director

Appointed: 27 March 1997

Nicholas H.

Position: Secretary

Appointed: 27 March 1997

Richard H.

Position: Director

Appointed: 07 May 1991

Resigned: 27 March 1997

Timothy H.

Position: Director

Appointed: 07 May 1991

Resigned: 24 October 1995

Rodger H.

Position: Secretary

Appointed: 07 May 1991

Resigned: 27 March 1997

Wendy W.

Position: Director

Appointed: 07 May 1991

Resigned: 25 October 1992

Anne H.

Position: Director

Appointed: 07 May 1991

Resigned: 27 March 1997

Norma H.

Position: Director

Appointed: 07 May 1991

Resigned: 27 March 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Christopher H. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares. Another entity in the persons with significant control register is Nicholas H. This PSC has significiant influence or control over the company, owns 25-50% shares.

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Nicholas H.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand838 786705 6491 319 6441 746 864633 179
Current Assets2 579 9952 462 3473 021 7563 404 8602 654 194
Debtors1 063 388962 609915 529904 4691 168 296
Net Assets Liabilities5 854 0786 024 3706 469 6156 763 9986 827 434
Other Debtors368 587381 132410 264469 336514 846
Property Plant Equipment5 354 3715 431 1645 324 0755 329 2776 337 513
Total Inventories675 796792 064784 558751 502850 694
Other
Accrued Liabilities Deferred Income74 20466 77571 06263 15768 356
Accumulated Depreciation Impairment Property Plant Equipment2 076 5012 325 1202 551 9612 624 1052 825 726
Additions Other Than Through Business Combinations Property Plant Equipment 329 412223 152315 1461 286 107
Amounts Owed To Directors134 077101 09278 17684 43993 512
Average Number Employees During Period2424161615
Bank Borrowings Overdrafts84 63884 06185 56387 91887 608
Corporation Tax Payable78 00034 000121 50077 000 
Creditors1 184 4841 014 9711 092 4881 080 4521 388 637
Current Asset Investments2 0252 0252 0252 0252 025
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45342 291188 69068 901
Disposals Property Plant Equipment 4 000103 400237 80076 250
Finance Lease Liabilities Present Value Total40 36743 52539 37579 12260 750
Future Minimum Lease Payments Under Non-cancellable Operating Leases106 534100 50799 000111 054105 027
Increase From Depreciation Charge For Year Property Plant Equipment 249 072269 132260 834270 522
Net Current Assets Liabilities1 395 5111 447 3761 929 2682 324 4081 265 557
Other Creditors98 158100 97199 446100 896101 073
Other Taxation Social Security Payable5 4444 6315 2305 3355 558
Prepayments Accrued Income82 410187 38678 71974 17775 736
Property Plant Equipment Gross Cost7 430 8727 756 2847 876 0367 953 3829 163 239
Taxation Including Deferred Taxation Balance Sheet Subtotal196 500212 500240 000344 000344 000
Total Assets Less Current Liabilities6 749 8826 878 5407 253 3437 653 6857 603 070
Trade Creditors Trade Payables669 596579 916592 136582 585971 780
Trade Debtors Trade Receivables612 391394 091426 546360 956577 714

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-06-30
filed on: 8th, January 2024
Free Download (14 pages)

Company search

Advertisements