Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOBSON BROS. (REFRACTORIES) LIMITED
Company Information for

HOBSON BROS. (REFRACTORIES) LIMITED

GATESHEAD, TYNE AND WEAR, NE11 0JH,
Company Registration Number
01238476
Private Limited Company
Dissolved

Dissolved 2015-07-28

Company Overview

About Hobson Bros. (refractories) Ltd
HOBSON BROS. (REFRACTORIES) LIMITED was founded on 1975-12-23 and had its registered office in Gateshead. The company was dissolved on the 2015-07-28 and is no longer trading or active.

Key Data
Company Name
HOBSON BROS. (REFRACTORIES) LIMITED
 
Legal Registered Office
GATESHEAD
TYNE AND WEAR
NE11 0JH
Other companies in NE11
 
Filing Information
Company Number 01238476
Date formed 1975-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-07-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 10:13:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBSON BROS. (REFRACTORIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOBSON BROS. (REFRACTORIES) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM WATT
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ELLIOTT HOBSON
Company Secretary 1991-11-13 2011-01-31
MARINA HOBSON
Director 1997-05-12 2011-01-31
RICHARD ALEXANDER HOBSON
Director 2008-08-18 2011-01-31
WILLIAM ELLIOTT HOBSON
Director 1991-11-13 2011-01-31
PRISCILLA HOBSON
Director 1991-11-13 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM WATT TRANSPEED (NE) LTD Director 2011-11-30 CURRENT 2008-06-26 Dissolved 2014-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-28L64.07NOTICE OF COMPLETION OF WINDING UP
2011-11-23COCOMPORDER OF COURT TO WIND UP
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2011 FROM ELM TREE HOUSE FRONT STREET STANHOPE BISHOP AUCKLAND COUNTY DURHAM DL13 2XF UNITED KINGDOM
2011-03-15AP01DIRECTOR APPOINTED MR RICHARD WATT
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOBSON
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOBSON
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOBSON
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARINA HOBSON
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HOBSON
2011-02-18RES13GENERAL BUSINESS 31/01/2011
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-25LATEST SOC25/11/10 STATEMENT OF CAPITAL;GBP 9000
2010-11-25AR0108/11/10 FULL LIST
2010-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM BATTS WORKS WOLSINGHAM CO DURHAM DL13 3BD
2009-12-03AR0108/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER HOBSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA HOBSON / 03/12/2009
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-09-16288aDIRECTOR APPOINTED RICHARD ALEXANDER HOBSON
2008-03-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2007-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-01363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-13363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-08363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS
1998-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-04363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-05288aNEW DIRECTOR APPOINTED
1996-12-04363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-30363sRETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-08363sRETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-24363sRETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS
1993-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-17363sRETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS
1993-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-02-20363bRETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS
1990-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-10-12363RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
1421 - Operation of gravel and sand pits
6024 - Freight transport by road


Licences & Regulatory approval
We could not find any licences issued to HOBSON BROS. (REFRACTORIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2011-11-21
Petitions to Wind Up (Companies)2011-10-24
Fines / Sanctions
No fines or sanctions have been issued against HOBSON BROS. (REFRACTORIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-02-02 Outstanding ALLIED COMMERCIAL FINANCE LTD
CHARGE 1982-01-29 Satisfied MIDLAND BANK LTD
FLOATING CHARGE 1976-02-12 Satisfied MIDLAND BANK LTD
Intangible Assets
Patents
We have not found any records of HOBSON BROS. (REFRACTORIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOBSON BROS. (REFRACTORIES) LIMITED
Trademarks
We have not found any records of HOBSON BROS. (REFRACTORIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOBSON BROS. (REFRACTORIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1421 - Operation of gravel and sand pits) as HOBSON BROS. (REFRACTORIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOBSON BROS. (REFRACTORIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyHOBSON BROS (REFRACTORIES) LIMITEDEvent Date2011-11-14
In the Manchester District Registry case number 1762 Official Receiver appointed: D Elliott 1st Floor Melbourne House , Pandon Bank , Newcastle Upon Tyne , Tyne & Wear , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party SHELL U.K. OIL PRODUCTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHOBSON BROS. (REFRACTORIES) LIMITEDEvent Date2011-09-28
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1762 A Petition to wind up the above-named Company of Suite 6, 6 Kingsway North, Team Valley Trading Estate, Gateshead NE11 0JH , presented on 28 September 2011 by SHELL U.K. OIL PRODUCTS LIMITED , of Rowlandsway House, Rowlandsway, Wythenshawe, Manchester M22 , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 14 November 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 11 November 2011 . The Petitioners Solicitor is W Cooke Debt Recovery Ltd , 104a Wilmslow Road, Handforth, Cheshire SK9 3ES , Tel 01625 540976 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOBSON BROS. (REFRACTORIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOBSON BROS. (REFRACTORIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.