HOBS REPROGRAPHICS LIMITED
Overview
| Company Name | HOBS REPROGRAPHICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00511368 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOBS REPROGRAPHICS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HOBS REPROGRAPHICS LIMITED located?
| Registered Office Address | Unit B 3 St. Pauls Square L3 9RY Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOBS REPROGRAPHICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOBS REPROGRAPHICS PLC | May 22, 1998 | May 22, 1998 |
| HOBS SWALLOW AND HICKS LIMITED | Oct 10, 1989 | Oct 10, 1989 |
| SWALLOW AND HICKS LIMITED | Sep 12, 1952 | Sep 12, 1952 |
What are the latest accounts for HOBS REPROGRAPHICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2025 |
| Next Accounts Due On | Jul 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HOBS REPROGRAPHICS LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for HOBS REPROGRAPHICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2024 | 35 pages | AA | ||
Registered office address changed from Lower Ground Floor 3 Temple Lane Liverpool L2 5BA England to Unit B 3 st. Pauls Square Liverpool L3 9RY on May 16, 2025 | 1 pages | AD01 | ||
Full accounts made up to Oct 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Gordon as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Director's details changed for David Gordon on Jan 10, 2024 | 2 pages | CH01 | ||
Satisfaction of charge 005113680008 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 39 pages | AA | ||
Registration of charge 005113680020, created on Aug 18, 2023 | 51 pages | MR01 | ||
Satisfaction of charge 005113680006 in full | 1 pages | MR04 | ||
Satisfaction of charge 005113680017 in full | 1 pages | MR04 | ||
Satisfaction of charge 005113680018 in full | 1 pages | MR04 | ||
Satisfaction of charge 005113680019 in full | 1 pages | MR04 | ||
Satisfaction of charge 005113680016 in full | 1 pages | MR04 | ||
Previous accounting period shortened from Oct 31, 2022 to Oct 30, 2022 | 1 pages | AA01 | ||
Registration of charge 005113680019, created on May 10, 2023 | 16 pages | MR01 | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 40 pages | AA | ||
Registered office address changed from 14 Castle Street Liverpool L2 0NE England to Lower Ground Floor 3 Temple Lane Liverpool L2 5BA on Jun 24, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 35 pages | AA | ||
Registration of charge 005113680018, created on Mar 25, 2021 | 7 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of HOBS REPROGRAPHICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Simon David | Director | 3 St. Pauls Square L3 9RY Liverpool Unit B England | England | British | 272942410001 | |||||
| HORWOOD, Craig Godfrey | Director | 3 St. Pauls Square L3 9RY Liverpool Unit B England | England | British | 126907560002 | |||||
| BOURNE, Anna Elizabeth | Secretary | 7 Langham Avenue L17 4LA Liverpool Merseyside | British | 88451220001 | ||||||
| BOURNE, Anna Elizabeth | Secretary | 7 Langham Avenue L17 4LA Liverpool Merseyside | British | 88451220001 | ||||||
| BOURNE, Anna Elizabeth | Secretary | 7 Langham Avenue L17 4LA Liverpool Merseyside | British | 88451220001 | ||||||
| HACKETT, Joseph Benedict | Secretary | 20 Fortfield Terrace IRISH Rathmines Dublin 6 Ireland | Irish | 41020530007 | ||||||
| HILL, Steven Philip | Secretary | Castle Street L2 0NE Liverpool 14 England | 177098640002 | |||||||
| JOHNSON, Charles Owen | Secretary | 49 Escolme Drive Greasby CH49 1SF Wirral Merseyside | British | 76632160001 | ||||||
| JOHNSON, Charles Owen | Secretary | 49 Escolme Drive Greasby CH49 1SF Wirral Merseyside | British | 76632160001 | ||||||
| ROBERTS, John | Secretary | Wcd Law 10 Duke Street L1 5AS Liverpool Merseyside | British | 110569190001 | ||||||
| ROBERTS, John | Secretary | 10 Duke Street L1 5AS Liverpool | British | 94140090001 | ||||||
| STEPHENS, Christopher | Secretary | Vanilla Factory 39 Fleet Street L1 4AR Liverpool Unit 305 Merseyside England | 155391150001 | |||||||
| DUCKENFIELD, James Jeffrey | Director | Castle Street L2 0NE Liverpool 14 England | England | British | 178125830001 | |||||
| FLOOK, Brad | Director | Castle Street L2 0NE Liverpool 14 England | England | British | 251344870001 | |||||
| GORDON, David | Director | 3 Temple Lane L2 5BA Liverpool Lower Ground Floor England | England | British | 44050790001 | |||||
| HACKETT, Elizabeth Mary | Director | 3 Stone House Gardens Stillorgan Road IRISH Dublin 4 Republic Of Ireland | Irish | 5081130001 | ||||||
| HACKETT, Joseph Benedict | Director | 20 Fortfield Terrace IRISH Rathmines Dublin 6 Ireland | Ireland | Irish | 41020530007 | |||||
| HACKETT, Joseph Dominic | Director | 3 Stone House Gardens Stillorgan Road Dublin 4 Republic Of Ireland | Ireland | Irish | 5081140001 | |||||
| HAZEL, Joseph Francis Thatcher | Director | Banks House Banks Road BN8 4JG North Chailey East Sussex | United Kingdom | British | 46279980004 | |||||
| HILL, Steven Philip | Director | Castle Street L2 0NE Liverpool 14 England | England | British | 176708630002 | |||||
| JOHNS, Nick | Director | Vanilla Factory 39 Fleet Street L1 4AR Liverpool Unit 305 England | England | English | 165645410001 | |||||
| KELLY, Simon | Director | Vanilla Factory 39 Fleet Street L1 4AR Liverpool Unit 305 England | United Kingdom | British | 154475910001 | |||||
| LACEY, Stephen | Director | 4 Highgrove Road PA4 8PY Glasgow | Scotland | British | 126907670001 | |||||
| O'BRIEN, Daniel Christie John | Director | Castle Street L2 0NE Liverpool 14 England | United Kingdom | British | 159611820001 | |||||
| O'BRIEN, Kieran John | Director | Stafford Meols Drive Hoylake L47 4AG Wirral Merseyside | United Kingdom | British | 138605400001 | |||||
| STEVENS, Christopher | Director | Newmarket Gardens WA9 5FR St Helens 7 Merseyside | Great Britain | British | 135751970001 |
Who are the persons with significant control of HOBS REPROGRAPHICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hobs Group Limited | Oct 29, 2020 | Castle Street L2 0NE Liverpool 14 Merseyside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hobs Liver Limited | Apr 06, 2016 | Castle Street L2 0NE Liverpool 14 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0