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

HUBOLE LIMITED

SANDTOFT INDUSTRIAL ESTATE SANDTOFT ROAD, BELTON, DONCASTER, SOUTH YORKSHIRE, DN9 1PN,
Company Registration Number
03071680
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hubole Ltd
HUBOLE LIMITED was founded on 1995-06-22 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Hubole Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUBOLE LIMITED
 
Legal Registered Office
SANDTOFT INDUSTRIAL ESTATE SANDTOFT ROAD
BELTON
DONCASTER
SOUTH YORKSHIRE
DN9 1PN
Other companies in DN9
 
Previous Names
NORTH LINCS AGGREGATES LIMITED28/07/2021
EUROPEAN VEHICLE SALES LIMITED29/05/2015
EUROPEAN VEHICLE SALES (EXPORT) LIMITED27/09/2011
EUROPEAN VEHICLE SALES LIMITED25/05/2006
Filing Information
Company Number 03071680
Company ID Number 03071680
Date formed 1995-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB763777189  
Last Datalog update: 2022-01-06 15:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUBOLE 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 HUBOLE LIMITED

Current Directors
Officer Role Date Appointed
KAREN MILLS
Company Secretary 1995-06-22
RICHARD JOHN MILLS
Director 1995-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WRIGHT
Director 2009-07-14 2010-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-22 1995-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MILLS NORTH LINCS PROPERTY LIMITED Company Secretary 2000-10-01 CURRENT 1998-08-25 Active
RICHARD JOHN MILLS NORTH LINCS PROPERTY LIMITED Director 1999-09-29 CURRENT 1998-08-25 Active

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-17Application to strike the company off the register
2021-12-17DS01Application to strike the company off the register
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-07-28RES15CHANGE OF COMPANY NAME 28/07/21
2021-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FARMAN
2021-07-27AP01DIRECTOR APPOINTED MR STEPHEN FARMAN
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MILLS
2021-07-27TM02Termination of appointment of Karen Mills on 2021-07-23
2021-07-27PSC07CESSATION OF RICHARD JOHN MILLS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-12MR05All of the property or undertaking has been released from charge for charge number 1
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-08-25AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-04-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-12-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030716800003
2017-02-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-06-27MR05All of the property or undertaking has been released from charge for charge number 1
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-05-29RES15CHANGE OF NAME 28/05/2015
2015-05-29CERTNMCompany name changed european vehicle sales LIMITED\certificate issued on 29/05/15
2015-02-27AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0114/01/15 ANNUAL RETURN FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0114/01/14 ANNUAL RETURN FULL LIST
2013-01-14AR0114/01/13 ANNUAL RETURN FULL LIST
2012-06-15AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-10-11MG01Particulars of a mortgage or charge / charge no: 2
2011-09-27RES15CHANGE OF NAME 26/09/2011
2011-09-27CERTNMCompany name changed european vehicle sales (export) LIMITED\certificate issued on 27/09/11
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/11 FROM Unit 1 Sandtoft Industrial Estate Belton Doncaster South Yorkshire DN9 1PN United Kingdom
2011-07-22AR0122/06/11 ANNUAL RETURN FULL LIST
2011-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHT
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM THE SIDINGS WROOT ROAD EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1LF
2010-07-16AR0122/06/10 FULL LIST
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM UNIT 7 SANDTOFT INDUSTRIAL ESTATE BELTON DONCASTER SOUTH YORKSHIRE DN9 1PN
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WRIGHT / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MILLS / 20/06/2010
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-08-29288aDIRECTOR APPOINTED MR ANTHONY EDWARD WRIGHT
2009-08-04363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-09-19363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM THE SIDINGS WROOT ROAD EPWORTH DONCASTER DN9 1LF
2008-09-19190LOCATION OF DEBENTURE REGISTER
2008-09-19353LOCATION OF REGISTER OF MEMBERS
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-07-10363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-07-13363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-13353LOCATION OF REGISTER OF MEMBERS
2006-05-25CERTNMCOMPANY NAME CHANGED EUROPEAN VEHICLE SALES LIMITED CERTIFICATE ISSUED ON 25/05/06
2005-09-07363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-14225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2004-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-23363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-21225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01
2001-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: AXHOLME HOUSE NORTH STREET, CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2001-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-08-02CERTNMCOMPANY NAME CHANGED EUROPEAN SOLID FUELS LIMITED CERTIFICATE ISSUED ON 03/08/00
2000-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/99
1999-09-06363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-07363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1999-02-23SRES03EXEMPTION FROM APPOINTING AUDITORS 30/11/98
1999-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-07-22363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1997-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-11-28363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1995-06-27288SECRETARY RESIGNED
1995-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1100048 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1145747 Active Licenced property: SANDTOFT INDUSTRIAL ESTATE UNIT 17 SANDTOFT ROAD BELTON DONCASTER SANDTOFT ROAD GB DN9 1PN. Correspondance address: SANDTOFT ROAD UNIT 17 BELTON DONCASTER BELTON GB DN9 1PN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HUBOLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
GUARANTEE & DEBENTURE 2011-09-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-01-15 ALL of the property or undertaking has been released from charge HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HUBOLE LIMITED registering or being granted any patents
Domain Names

HUBOLE LIMITED owns 2 domain names.

truckandtrailersales.co.uk   evsonline.co.uk  

Trademarks
We have not found any records of HUBOLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUBOLE 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 (99999 - Dormant Company) as HUBOLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUBOLE 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 HUBOLE 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 HUBOLE 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.