Get an alert when HOBBS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-29

Confirmation statement due

2026-11-25 (in 6mo)

Last made up 2025-11-11

Watchouts

None on the register

Cash

£3M

-72.9% vs 2024

Net assets

£42M

+42.8% vs 2024

Employees

359

-2.4% vs 2024

Profit before tax

£17M

+20.7% vs 2024

Name history

Renamed 3 times since incorporation

  1. HOBBS LIMITED 1991-10-17 → present
  2. PEACE & QUIET LIMITED 1991-02-01 → 1991-10-17
  3. HOBBS LIMITED 1981-12-31 → 1991-02-01
  4. LISTBROOK LIMITED 1981-07-31 → 1981-12-31

Accounts

2-year trend · latest reflected 2025-03-29

Metric Trend 2024-03-302025-03-29
Turnover £123,866,000£117,539,000
Operating profit £13,938,000£16,732,000
Profit before tax £13,804,000£16,659,000
Net profit £9,841,000£12,443,000
Cash £12,442,000£3,369,000
Total assets less current liabilities £39,185,000£59,034,000
Net assets £29,106,000£41,549,000
Equity £29,106,000£41,549,000
Average employees 368359
Wages £13,295,000£13,562,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-302025-03-29
Operating margin 11.3%14.2%
Net margin 7.9%10.6%
Return on capital employed 35.6%28.3%
Gearing (liabilities / total assets) 68.9%65.6%
Current ratio 0.70x0.75x
Interest cover 6.37x5.87x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which assumes that the company will continue in operational existence for the foreseeable future being a period of at least twelve months from the date of signing this report. The directors consider that it is appropriate to prepare the accounts on a going concern basis based on the cash flow projections they have prepared at an individual brand level and their assessment of borrowing facilities available to the TFG Brands (London) Limited group (of which Hobbs is a wholly owned subsidiary) as well as support from the ultimate parent (The Foschini Group Limited). Management has prepared a detailed forecast to cover the 12-month period of trading from the signing date of these financial statements. As at the balance sheet date, TFG Brands (London) Limited has a £90m revolving credit facility available, expiring in March 2027. TFG Brands (London) Limited has currently drawn down £78m (2024: £18.5m) of this and holds £25.9m of cash as of 29 March 2025. Given the level of cash held both by Hobbs and within the TFG Brands (London) Limited Group as at the year end and based on updated cashflow forecasts including various scenarios, the directors believe that cash flows from operations and on-hand cash and cash equivalents provide adequate funds to support the operations for at least 12 months from the date of signing these accounts. While expecting that the UK group headed by TFG Brands (London) Limited will be able to continue trading independently, the directors have also obtained a letter of support from the ultimate parent company The Foschini Group Limited. The letter of support confirms that the Foschini Group Limited will continue to provide financial and other support to the entity to the extent necessary to enable it to continue in its business and meet its financial obligations as they fall due in the normal course of business for at least 12 months from the date of approval of the financial statements for the year ended 29 March 2025. The directors have taken all necessary steps to assure themselves of both the ability and intention of the parent company to provide the support offered for the full going concern period and have given due consideration to the potential uncertainties arising from relying upon the support of another company. As a consequence, the directors believe the company is well placed to manage its business risks successfully and meet liabilities as they fall due despite the uncertain economic outlook and consider it appropriate to prepare the financial statements on the going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 42 resigned

Name Role Appointed Born Nationality
HAMPSHIRE, James Justin Director 2019-01-02 Oct 1968 British
MACKRILL, Emma Christina Director 2024-09-10 Aug 1987 British
Show 42 resigned officers
Name Role Appointed Resigned
ANSELM, Aimie Secretary 1998-05-19 2001-11-20
ANSELM, Marilyn Secretary 2000-02-01
DULIEU, Nicola Joy Secretary 2006-05-05 2008-08-01
EASTEAL, Christopher James Secretary 2008-08-01 2010-10-22
KARIA, Rohitkumar Laxmidas Secretary 2001-11-20 2002-12-06
LUSCOMBE, Simon Secretary 2010-10-22 2016-12-09
SAMUEL, Nicolas Michael Secretary 2002-12-06 2006-05-05
ANSELM, Aimie Director 1993-02-12 2001-10-09
ANSELM, Kate Director 1999-02-01 2000-03-15
ANSELM, Marilyn Director 1998-02-01
ANSELM, Yoram Director 1998-02-01
BARNETT, Benjamin Lawrence Maximilian Director 2017-11-24 2021-06-30
DAVEY, Sarah Director 2002-02-01 2007-11-06
DAVIES, Elzbieta Krystyna Director 2006-05-05 2007-11-14
DIDYMIOTIS, Aleksandra Director 2021-05-28 2023-05-09
DOBBIE, Clare Mackay Director 2012-04-24 2015-05-29
DULIEU, Nicola Joy Director 2006-05-05 2014-04-18
EASTEAL, Christopher James Director 2008-01-02 2010-10-22
FADEEVA, Anastasia Director 2018-04-06 2019-12-01
HARLOW, Lee Eric Director 2017-11-24 2020-08-12
HENRY, Karl Director 1998-02-01 2008-01-31
KARIA, Rohitkumar Laxmidas Director 1998-02-01 2002-12-06
LAMBERT, Catherine Ann Director 2019-12-01 2021-05-28
LUSCOMBE, Simon Director 2013-10-02 2016-12-09
LUSTMAN, Margaret Eve Director 2014-12-12 2019-01-02
MACRITCHIE, Iain Donald Director 2013-07-01 2014-01-10
MAZZA, Alana Director 2010-10-01 2015-10-30
MILLIN, Susan Joanne Director 2010-10-01 2012-05-08
NEEDHAM, Jason Charles Director 2005-08-19 2009-03-06
PEARL, Claire Ann Director 2016-11-30 2018-04-30
SAMUEL, Nicolas Michael Director 2001-10-09 2008-08-01
SPEARING, Michael Director 1998-02-01 2010-12-31
SPINK, Suzanne Jane Director 1998-02-01 1999-06-11
STANDISH, Nicholas Paul Director 2001-12-01 2008-10-10
TANK, Mehul Director 2016-11-30 2018-03-31
TROTMAN, Michael Patrick Mayo Director 2003-12-01 2006-05-05
VERDON, Sandra Margaret Director 2007-12-10 2018-04-30
WILLIAMSON, Helen Alison Director 2013-10-02 2015-01-09
WILSON, Matthew Phillip Director 2023-04-24 2024-07-09
WILSON, Peter John Director 2016-12-21 2017-11-24
WOODHOUSE, Loraine Director 2011-01-31 2013-09-13
WRIGLEY, Philip Oliver Director 2014-01-20 2017-11-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Inhoco 2756 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 249 total filings

Date Type Category Description
2026-03-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-03-09 AD01 address Change registered office address company with date old address new address PDF
2025-12-20 AA accounts Accounts with accounts type full
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-18 AP01 officers Appoint person director company with name date PDF
2024-09-17 AA accounts Accounts with accounts type full
2024-08-28 TM01 officers Termination director company with name termination date PDF
2024-04-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-04 AA accounts Accounts with accounts type full
2023-05-30 AP01 officers Appoint person director company with name date PDF
2023-05-30 TM01 officers Termination director company with name termination date PDF
2023-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-15 AA accounts Accounts with accounts type full
2022-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-15 AA accounts Accounts with accounts type full
2021-07-12 TM01 officers Termination director company with name termination date PDF
2021-06-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-06-11 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-29 vs 2024-03-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page