Company NameA.H.Hobbs Limited
DirectorRobert Michael Braim
Company StatusActive
Company Number00336044
CategoryPrivate Limited Company
Incorporation Date21 January 1938(86 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Robert Michael Braim
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(56 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleMotor Factors
Country of ResidenceEngland
Correspondence Address48 Mount Pleasant
Paddock Wood
Tonbridge
Kent
TN12 6AG
Secretary NameJulie Braim
NationalityBritish
StatusCurrent
Appointed30 April 2005(67 years, 3 months after company formation)
Appointment Duration18 years, 12 months
RoleSecretary
Correspondence Address48 Mount Pleasant
Paddock Wood
Tonbridge
Kent
TN12 6AG
Director NameLinda Janet Nightingale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(54 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressBurley Old Road
Buckland
Betchworth
Surrey
RH3 7DU
Director NameRichard Barry Nightingale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(54 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressDoric House 6 Doric Drive
Tadworth Kingswood
Surrey
KT20 6HH
Secretary NameMrs Constance Lilian Chilton
NationalityBritish
StatusResigned
Appointed29 March 1992(54 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Gate House 45 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Secretary NameLinda Janet Nightingale
NationalityBritish
StatusResigned
Appointed01 April 1996(58 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressDoric House 6 Doric Drive
Tadworth Kingswood
Surrey
KT20 6HH
Director NameMichael Braim
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(67 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2012)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address59 Tutsham Way
Paddock Wood
Kent
TN12 6UA

Contact

Websitehobbsmotorspares.co.uk/

Location

Registered Address65 Brighton Road
South Croydon
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

100 at £1Robert Michael Braim
100.00%
Ordinary

Financials

Year2014
Turnover£282,664
Gross Profit£82,432
Net Worth£19,798
Cash£10,174
Current Liabilities£47,876

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

28 October 2023Compulsory strike-off action has been discontinued (1 page)
27 October 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
20 June 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 July 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 June 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
21 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of Michael Braim as a director (1 page)
21 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of Michael Braim as a director (1 page)
2 March 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
2 March 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 June 2010Director's details changed for Robert Michael Braim on 1 December 2009 (2 pages)
15 June 2010Director's details changed for Robert Michael Braim on 1 December 2009 (2 pages)
15 June 2010Director's details changed for Robert Michael Braim on 1 December 2009 (2 pages)
15 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Michael Braim on 1 December 2009 (2 pages)
15 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Michael Braim on 1 December 2009 (2 pages)
15 June 2010Director's details changed for Michael Braim on 1 December 2009 (2 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 May 2009Return made up to 29/03/09; full list of members (4 pages)
6 May 2009Return made up to 29/03/09; full list of members (4 pages)
24 February 2009Director's change of particulars / michael braim / 17/02/2009 (1 page)
24 February 2009Director's change of particulars / michael braim / 17/02/2009 (1 page)
19 May 2008Return made up to 29/03/08; no change of members (7 pages)
19 May 2008Return made up to 29/03/08; no change of members (7 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 April 2007Return made up to 29/03/07; full list of members (7 pages)
27 April 2007Return made up to 29/03/07; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 April 2006Return made up to 29/03/06; full list of members (7 pages)
5 April 2006Return made up to 29/03/06; full list of members (7 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005New secretary appointed (2 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
5 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
2 April 2004Return made up to 29/03/04; full list of members (7 pages)
2 April 2004Return made up to 29/03/04; full list of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 April 2003Return made up to 29/03/03; full list of members (7 pages)
13 April 2003Return made up to 29/03/03; full list of members (7 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
15 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Return made up to 29/03/00; full list of members (7 pages)
17 May 2000Return made up to 29/03/00; full list of members (7 pages)
21 May 1999Return made up to 29/03/99; no change of members (4 pages)
21 May 1999Return made up to 29/03/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
20 May 1999Full accounts made up to 31 December 1998 (10 pages)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
18 April 1998Return made up to 29/03/98; full list of members (6 pages)
18 April 1998Return made up to 29/03/98; full list of members (6 pages)
22 May 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 May 1997Return made up to 29/03/97; no change of members (6 pages)
13 May 1997Return made up to 29/03/97; no change of members (6 pages)
24 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
18 March 1996Full accounts made up to 31 December 1995 (11 pages)
18 March 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1995Return made up to 29/03/95; full list of members (6 pages)
25 April 1995Return made up to 29/03/95; full list of members (6 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)