Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOBBS PARKER 2000 LIMITED
Company Information for

HOBBS PARKER 2000 LIMITED

C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
Company Registration Number
04027755
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hobbs Parker 2000 Ltd
HOBBS PARKER 2000 LIMITED was founded on 2000-07-05 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Hobbs Parker 2000 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOBBS PARKER 2000 LIMITED
 
Legal Registered Office
C/O Harrison Clark Rickerbys Ellenborough House
Wellington Street
Cheltenham
GL50 1YD
Other companies in TN24
 
Filing Information
Company Number 04027755
Company ID Number 04027755
Date formed 2000-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB754631426  
Last Datalog update: 2023-08-30 04:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBBS PARKER 2000 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 HOBBS PARKER 2000 LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALAN DAVEY
Director 2018-06-11
JONATHAN EDMOND HILL
Director 2018-06-11
ALEXANDER PAUL TATHAM
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER BEDO LIGHTFOOT
Director 2000-07-05 2018-07-27
ROGER BEDO LIGHTFOOT
Company Secretary 2000-07-05 2018-06-11
SIMON RICHARD GODFREY
Director 2012-08-15 2018-06-11
JONATHAN BAYNE RIMMER
Director 2011-01-01 2018-06-11
ROBERT VERNON WOODS
Director 2004-06-15 2017-12-31
STEPHEN GEOFFREY SHORT
Director 2014-07-01 2016-05-31
ADRIAN BARNARD
Director 2012-09-01 2013-11-13
RICHARD GODWIN WOOD
Director 2000-07-05 2010-12-31
DOROTHY MAY GRAEME
Nominated Secretary 2000-07-05 2000-07-05
LESLEY JOYCE GRAEME
Nominated Director 2000-07-05 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALAN DAVEY AGILICO SYSTEMS LIMITED Director 2018-05-23 CURRENT 1990-06-12 Active
SIMON ALAN DAVEY FIRST OFFICE HOLDINGS LIMITED Director 2018-05-23 CURRENT 1999-04-27 Active - Proposal to Strike off
SIMON ALAN DAVEY AGILICO WORKPLACE TECHNOLOGY LIMITED Director 2016-07-18 CURRENT 1990-11-16 Active
ALEXANDER PAUL TATHAM AGILICO SYSTEMS LIMITED Director 2018-06-11 CURRENT 1990-06-12 Active
ALEXANDER PAUL TATHAM FIRST OFFICE HOLDINGS LIMITED Director 2018-06-11 CURRENT 1999-04-27 Active - Proposal to Strike off

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
2023-09-05SECOND GAZETTE not voluntary dissolution
2023-07-17CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-20FIRST GAZETTE notice for voluntary strike-off
2023-06-08Application to strike the company off the register
2022-11-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-22PSC05Change of details for First Office Holdings Limited as a person with significant control on 2021-02-22
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040277550001
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040277550002
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040277550002
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Solvency Statement dated 20/12/21
2021-12-29Statement by Directors
2021-12-29Statement of capital on GBP 100
2021-12-29SH19Statement of capital on 2021-12-29 GBP 100
2021-12-29SH20Statement by Directors
2021-12-29CAP-SSSolvency Statement dated 20/12/21
2021-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-10Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2021-04-12AP01DIRECTOR APPOINTED MR STEVEN JOHN ALGEO
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA England
2021-01-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-12SH08Change of share class name or designation
2020-11-12RES12Resolution of varying share rights or name
2020-07-16AP01DIRECTOR APPOINTED MR PHILIP JAN
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-30RES01ADOPT ARTICLES 30/12/19
2019-12-30RES01ADOPT ARTICLES 30/12/19
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040277550002
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040277550002
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND HILL
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND HILL
2019-04-16AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2019-04-16AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BEDO LIGHTFOOT
2018-07-18AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040277550001
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21RES01ADOPT ARTICLES 21/06/18
2018-06-12AP01DIRECTOR APPOINTED MR SIMON ALAN DAVEY
2018-06-12PSC07CESSATION OF HOBBS PARKER 2011 LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12PSC02Notification of First Office Holdings Limited as a person with significant control on 2018-06-11
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Romney House Monument Way Ashford Kent TN24 0HB
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIMMER
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GODFREY
2018-06-12AP01DIRECTOR APPOINTED MR JONATHAN EDMOND HILL
2018-06-12TM02Termination of appointment of Roger Bedo Lightfoot on 2018-06-11
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VERNON WOODS
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07PSC02Notification of Hobbs Parker 2011 Llp as a person with significant control on 2016-04-06
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-09AR0120/06/16 FULL LIST
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHORT
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-20AR0120/06/15 FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR ALEX PAUL TATHAM
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-14AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY SHORT
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-28AR0120/06/14 FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARNARD
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-01AR0120/06/13 FULL LIST
2013-09-12ANNOTATIONClarification
2013-09-12RP04SECOND FILING FOR FORM AP01
2013-09-12RP04SECOND FILING FOR FORM SH01
2013-09-02AP01DIRECTOR APPOINTED MR SIMON RICHARD GODFREY
2013-09-02SH0115/08/13 STATEMENT OF CAPITAL GBP 200
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-05AP01DIRECTOR APPOINTED MR ADRIAN BARNARD
2012-08-13AR0120/06/12 FULL LIST
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11AR0120/06/11 FULL LIST
2011-03-15AP01DIRECTOR APPOINTED MR JONATHAN BAYNE RIMMER
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2010-07-15AR0120/06/10 FULL LIST
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 20/06/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODWIN WOOD / 07/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 07/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 07/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODWIN WOOD / 07/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 07/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODWIN WOOD / 07/05/2010
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODWIN WOOD / 07/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BEDO LIGHTFOOT / 07/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VERNON WOODS / 16/04/2010
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOODS / 05/08/2009
2008-06-30363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-07353LOCATION OF REGISTER OF MEMBERS
2006-08-07363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-25363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-06RES04£ NC 10000/1000000 11/0
2004-03-0688(2)RAD 11/02/04--------- £ SI 9900@.01=99 £ IC 1/100
2003-07-06363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-13ELRESS386 DISP APP AUDS 27/02/02
2002-03-13ELRESS366A DISP HOLDING AGM 27/02/02
2001-08-01363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-08-29225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288bSECRETARY RESIGNED
2000-07-10288aNEW SECRETARY APPOINTED
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to HOBBS PARKER 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOBBS PARKER 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HOBBS PARKER 2000 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOBBS PARKER 2000 LIMITED registering or being granted any patents
Domain Names

HOBBS PARKER 2000 LIMITED owns 4 domain names.

dcstelecom.co.uk   hp2000.co.uk   hptelecom.co.uk   broadband2000.co.uk  

Trademarks
We have not found any records of HOBBS PARKER 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOBBS PARKER 2000 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 (61900 - Other telecommunications activities) as HOBBS PARKER 2000 LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where HOBBS PARKER 2000 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOBBS PARKER 2000 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 HOBBS PARKER 2000 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.