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

HOBIN OF PRESTON LIMITED

ARNOLD CLARK WAKEFIELD ROAD, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, CA3 0HE,
Company Registration Number
04222602
Private Limited Company
Active

Company Overview

About Hobin Of Preston Ltd
HOBIN OF PRESTON LIMITED was founded on 2001-05-23 and has its registered office in Carlisle. The organisation's status is listed as "Active". Hobin Of Preston Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOBIN OF PRESTON LIMITED
 
Legal Registered Office
ARNOLD CLARK WAKEFIELD ROAD
KINGSTOWN INDUSTRIAL ESTATE
CARLISLE
CA3 0HE
Other companies in PR2
 
Filing Information
Company Number 04222602
Company ID Number 04222602
Date formed 2001-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBIN OF PRESTON 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 HOBIN OF PRESTON LIMITED

Current Directors
Officer Role Date Appointed
STUART KENNETH THORPE
Company Secretary 2015-04-02
EDWARD HAWTHORNE
Director 2015-04-02
KENNETH JOHN MCLEAN
Director 2015-04-02
SCOTT WILLIES
Director 2015-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HOBIN
Director 2001-06-26 2015-04-02
CHRISTINE ELIZABETH GORDON
Company Secretary 2003-08-12 2012-08-06
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-05-23 2003-08-12
HP DIRECTORS LIMITED
Nominated Director 2001-05-23 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD HAWTHORNE ARNOLD CLARK (DUMFRIES) LIMITED Director 2018-05-31 CURRENT 1971-05-07 Active
EDWARD HAWTHORNE ASSURE ALARMS LIMITED Director 2015-12-31 CURRENT 1992-07-08 Active
EDWARD HAWTHORNE ARNOLD CLARK VEHICLE MANAGEMENT LIMITED Director 2015-12-08 CURRENT 2015-08-25 Active
EDWARD HAWTHORNE HOBIN GROUP LIMITED Director 2015-04-02 CURRENT 2007-02-05 Active
EDWARD HAWTHORNE NEWLANDS JUNIOR COLLEGE LIMITED Director 2015-03-18 CURRENT 2011-08-23 Active
EDWARD HAWTHORNE NESS MOTORS LIMITED Director 2015-02-10 CURRENT 1960-02-10 Active
EDWARD HAWTHORNE NESS MOTORS (HOLDINGS) LIMITED Director 2015-02-10 CURRENT 1981-09-30 Active
EDWARD HAWTHORNE CALTERDON LIMITED Director 2014-07-31 CURRENT 1970-07-20 Active
EDWARD HAWTHORNE TOWQUEST LIMITED Director 2013-09-05 CURRENT 1988-09-26 Active
EDWARD HAWTHORNE JOHN R. WEIR LIMITED Director 2012-08-31 CURRENT 1990-07-19 Active
EDWARD HAWTHORNE ARNOLD CLARK (VOLVO) LIMITED Director 2012-08-31 CURRENT 2000-05-16 Active
EDWARD HAWTHORNE GRANGEMOUTH MOTOR GROUP LIMITED Director 2012-08-31 CURRENT 2002-02-28 Active
EDWARD HAWTHORNE DELMORE CARS LIMITED Director 2010-11-30 CURRENT 1986-03-05 Active
EDWARD HAWTHORNE ARNOLD CLARK (BIRTLEY) LIMITED Director 2010-01-22 CURRENT 2007-06-14 Active
EDWARD HAWTHORNE HINTONMEAD LIMITED Director 2007-10-31 CURRENT 1911-05-18 Active
EDWARD HAWTHORNE PATTERSON LEASING LIMITED Director 2007-10-31 CURRENT 1962-10-26 Active
EDWARD HAWTHORNE R. H. PATTERSON & CO. LIMITED Director 2007-10-31 CURRENT 1990-05-17 Active
EDWARD HAWTHORNE R.H.P.(HIRE)LIMITED Director 2007-10-31 CURRENT 1959-01-26 Active
EDWARD HAWTHORNE R.H. PATTERSON (PONTELAND) LIMITED Director 2007-10-31 CURRENT 1942-04-22 Active
EDWARD HAWTHORNE R.H. PATTERSON (MOTOR FINANCE) LIMITED Director 2007-10-31 CURRENT 1966-05-11 Active
EDWARD HAWTHORNE PATTERSONS (BERWICK) LIMITED Director 2007-10-31 CURRENT 1915-12-29 Active
EDWARD HAWTHORNE PATTERSON TRAINING LIMITED Director 2007-10-31 CURRENT 1963-06-26 Active
EDWARD HAWTHORNE ARNOLD CLARK (STIRLING) LIMITED Director 2007-08-15 CURRENT 1991-01-31 Active
EDWARD HAWTHORNE HARRY FAIRBAIRN LIMITED Director 2006-05-12 CURRENT 1966-01-21 Active
EDWARD HAWTHORNE GRANT, MELROSE & TENNENT, LIMITED Director 2006-02-27 CURRENT 1924-07-04 Active
EDWARD HAWTHORNE THE HARPER MOTOR COMPANY LIMITED Director 2006-02-27 CURRENT 1919-06-27 Active
EDWARD HAWTHORNE A. CLARK'S WEST END MOTORS LIMITED Director 2006-02-27 CURRENT 1960-12-12 Active
EDWARD HAWTHORNE ARNOLD CLARK (PAISLEY) LIMITED Director 2006-02-27 CURRENT 1965-07-23 Active
EDWARD HAWTHORNE HARPERS (ABERDEEN) LIMITED Director 2006-02-27 CURRENT 1969-03-20 Active
EDWARD HAWTHORNE ARNOLD CLARK (BEARSDEN) LIMITED Director 2006-02-27 CURRENT 1966-04-21 Active
EDWARD HAWTHORNE PARK AUTOMOBILE COMPANY LIMITED (THE) Director 2005-12-16 CURRENT 1937-08-19 Active
EDWARD HAWTHORNE GTG TRAINING LIMITED Director 2005-09-14 CURRENT 2005-09-12 Active
EDWARD HAWTHORNE TOMKINS (GLASGOW) LIMITED Director 2005-07-29 CURRENT 1992-07-08 Active
EDWARD HAWTHORNE DANE COUNTY LIMITED Director 2004-09-20 CURRENT 1983-02-18 Active
EDWARD HAWTHORNE DANE COUNTY HOLDINGS LIMITED Director 2004-09-20 CURRENT 2000-04-18 Active
EDWARD HAWTHORNE GLASGOW TRAINING GROUP LIMITED Director 2004-04-26 CURRENT 1997-03-25 Active
EDWARD HAWTHORNE GLASGOW TRAINING GROUP (MOTOR TRADE) LIMITED Director 2004-03-15 CURRENT 1979-10-10 Active
EDWARD HAWTHORNE MACLAREN AUTOMOTIVE LIMITED Director 2001-10-31 CURRENT 1998-08-12 Active
EDWARD HAWTHORNE MACHARG, RENNIE & LINDSAY, LIMITED Director 2001-04-30 CURRENT 1921-10-28 Active
EDWARD HAWTHORNE STRATHFORD MOTOR COMPANY LIMITED Director 2000-10-31 CURRENT 1980-03-25 Active
EDWARD HAWTHORNE SCOTIAFORD LIMITED Director 2000-10-31 CURRENT 1993-11-12 Active
EDWARD HAWTHORNE STRATHFORD (AYRSHIRE) LIMITED Director 2000-10-31 CURRENT 1996-11-29 Active
EDWARD HAWTHORNE ARNOLD CLARK INSURANCE SERVICES LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active
EDWARD HAWTHORNE ARNOLD CLARK AUTOMOBILES LIMITED Director 1998-08-01 CURRENT 1961-04-28 Active
EDWARD HAWTHORNE ARNOLD CLARK FINANCE LIMITED. Director 1998-08-01 CURRENT 1963-12-03 Active
KENNETH JOHN MCLEAN ARNOLD CLARK (DUMFRIES) LIMITED Director 2018-05-31 CURRENT 1971-05-07 Active
KENNETH JOHN MCLEAN ASSURE ALARMS LIMITED Director 2015-12-31 CURRENT 1992-07-08 Active
KENNETH JOHN MCLEAN ARNOLD CLARK VEHICLE MANAGEMENT LIMITED Director 2015-12-08 CURRENT 2015-08-25 Active
KENNETH JOHN MCLEAN HOBIN GROUP LIMITED Director 2015-04-02 CURRENT 2007-02-05 Active
KENNETH JOHN MCLEAN NESS MOTORS LIMITED Director 2015-02-10 CURRENT 1960-02-10 Active
KENNETH JOHN MCLEAN NESS MOTORS (HOLDINGS) LIMITED Director 2015-02-10 CURRENT 1981-09-30 Active
KENNETH JOHN MCLEAN ARNOLD CLARK FINANCE LIMITED. Director 2014-08-20 CURRENT 1963-12-03 Active
KENNETH JOHN MCLEAN CALTERDON LIMITED Director 2014-07-31 CURRENT 1970-07-20 Active
KENNETH JOHN MCLEAN TOWQUEST LIMITED Director 2013-09-05 CURRENT 1988-09-26 Active
KENNETH JOHN MCLEAN JOHN R. WEIR LIMITED Director 2012-08-31 CURRENT 1990-07-19 Active
KENNETH JOHN MCLEAN ARNOLD CLARK (VOLVO) LIMITED Director 2012-08-31 CURRENT 2000-05-16 Active
KENNETH JOHN MCLEAN GRANGEMOUTH MOTOR GROUP LIMITED Director 2012-08-31 CURRENT 2002-02-28 Active
KENNETH JOHN MCLEAN ARNOLD CLARK INSURANCE SERVICES LIMITED Director 2011-05-27 CURRENT 1999-01-22 Active
KENNETH JOHN MCLEAN DELMORE CARS LIMITED Director 2010-11-30 CURRENT 1986-03-05 Active
KENNETH JOHN MCLEAN ARNOLD CLARK (BIRTLEY) LIMITED Director 2010-01-22 CURRENT 2007-06-14 Active
KENNETH JOHN MCLEAN HINTONMEAD LIMITED Director 2007-10-31 CURRENT 1911-05-18 Active
KENNETH JOHN MCLEAN PATTERSON LEASING LIMITED Director 2007-10-31 CURRENT 1962-10-26 Active
KENNETH JOHN MCLEAN R. H. PATTERSON & CO. LIMITED Director 2007-10-31 CURRENT 1990-05-17 Active
KENNETH JOHN MCLEAN R.H.P.(HIRE)LIMITED Director 2007-10-31 CURRENT 1959-01-26 Active
KENNETH JOHN MCLEAN R.H. PATTERSON (PONTELAND) LIMITED Director 2007-10-31 CURRENT 1942-04-22 Active
KENNETH JOHN MCLEAN R.H. PATTERSON (MOTOR FINANCE) LIMITED Director 2007-10-31 CURRENT 1966-05-11 Active
KENNETH JOHN MCLEAN PATTERSONS (BERWICK) LIMITED Director 2007-10-31 CURRENT 1915-12-29 Active
KENNETH JOHN MCLEAN PATTERSON TRAINING LIMITED Director 2007-10-31 CURRENT 1963-06-26 Active
KENNETH JOHN MCLEAN ARNOLD CLARK (STIRLING) LIMITED Director 2007-08-15 CURRENT 1991-01-31 Active
KENNETH JOHN MCLEAN HARRY FAIRBAIRN LIMITED Director 2006-05-12 CURRENT 1966-01-21 Active
KENNETH JOHN MCLEAN MACHARG, RENNIE & LINDSAY, LIMITED Director 2006-02-27 CURRENT 1921-10-28 Active
KENNETH JOHN MCLEAN GRANT, MELROSE & TENNENT, LIMITED Director 2006-02-27 CURRENT 1924-07-04 Active
KENNETH JOHN MCLEAN THE HARPER MOTOR COMPANY LIMITED Director 2006-02-27 CURRENT 1919-06-27 Active
KENNETH JOHN MCLEAN STRATHFORD MOTOR COMPANY LIMITED Director 2006-02-27 CURRENT 1980-03-25 Active
KENNETH JOHN MCLEAN TOMKINS (GLASGOW) LIMITED Director 2006-02-27 CURRENT 1992-07-08 Active
KENNETH JOHN MCLEAN SCOTIAFORD LIMITED Director 2006-02-27 CURRENT 1993-11-12 Active
KENNETH JOHN MCLEAN STRATHFORD (AYRSHIRE) LIMITED Director 2006-02-27 CURRENT 1996-11-29 Active
KENNETH JOHN MCLEAN GLASGOW TRAINING GROUP LIMITED Director 2006-02-27 CURRENT 1997-03-25 Active
KENNETH JOHN MCLEAN A. CLARK'S WEST END MOTORS LIMITED Director 2006-02-27 CURRENT 1960-12-12 Active
KENNETH JOHN MCLEAN ARNOLD CLARK (PAISLEY) LIMITED Director 2006-02-27 CURRENT 1965-07-23 Active
KENNETH JOHN MCLEAN HARPERS (ABERDEEN) LIMITED Director 2006-02-27 CURRENT 1969-03-20 Active
KENNETH JOHN MCLEAN ARNOLD CLARK (BEARSDEN) LIMITED Director 2006-02-27 CURRENT 1966-04-21 Active
KENNETH JOHN MCLEAN GLASGOW TRAINING GROUP (MOTOR TRADE) LIMITED Director 2006-02-27 CURRENT 1979-10-10 Active
KENNETH JOHN MCLEAN PARK AUTOMOBILE COMPANY LIMITED (THE) Director 2005-12-16 CURRENT 1937-08-19 Active
KENNETH JOHN MCLEAN GTG TRAINING LIMITED Director 2005-09-14 CURRENT 2005-09-12 Active
KENNETH JOHN MCLEAN DANE COUNTY LIMITED Director 2004-09-20 CURRENT 1983-02-18 Active
KENNETH JOHN MCLEAN DANE COUNTY HOLDINGS LIMITED Director 2004-09-20 CURRENT 2000-04-18 Active
KENNETH JOHN MCLEAN MACLAREN AUTOMOTIVE LIMITED Director 2001-10-31 CURRENT 1998-08-12 Active
KENNETH JOHN MCLEAN ARNOLD CLARK AUTOMOBILES LIMITED Director 1998-08-01 CURRENT 1961-04-28 Active
SCOTT WILLIES ARNOLD CLARK (DUMFRIES) LIMITED Director 2018-05-31 CURRENT 1971-05-07 Active
SCOTT WILLIES ASSURE ALARMS LIMITED Director 2015-12-31 CURRENT 1992-07-08 Active
SCOTT WILLIES ARNOLD CLARK VEHICLE MANAGEMENT LIMITED Director 2015-12-08 CURRENT 2015-08-25 Active
SCOTT WILLIES HOBIN GROUP LIMITED Director 2015-04-02 CURRENT 2007-02-05 Active
SCOTT WILLIES NESS MOTORS LIMITED Director 2015-02-10 CURRENT 1960-02-10 Active
SCOTT WILLIES NESS MOTORS (HOLDINGS) LIMITED Director 2015-02-10 CURRENT 1981-09-30 Active
SCOTT WILLIES CALTERDON LIMITED Director 2014-07-31 CURRENT 1970-07-20 Active
SCOTT WILLIES TOWQUEST LIMITED Director 2013-09-05 CURRENT 1988-09-26 Active
SCOTT WILLIES JOHN R. WEIR LIMITED Director 2012-08-31 CURRENT 1990-07-19 Active
SCOTT WILLIES ARNOLD CLARK (VOLVO) LIMITED Director 2012-08-31 CURRENT 2000-05-16 Active
SCOTT WILLIES GRANGEMOUTH MOTOR GROUP LIMITED Director 2012-08-31 CURRENT 2002-02-28 Active
SCOTT WILLIES DANE COUNTY LIMITED Director 2011-05-27 CURRENT 1983-02-18 Active
SCOTT WILLIES DANE COUNTY HOLDINGS LIMITED Director 2011-05-27 CURRENT 2000-04-18 Active
SCOTT WILLIES STRATHFORD MOTOR COMPANY LIMITED Director 2011-05-27 CURRENT 1980-03-25 Active
SCOTT WILLIES TOMKINS (GLASGOW) LIMITED Director 2011-05-27 CURRENT 1992-07-08 Active
SCOTT WILLIES SCOTIAFORD LIMITED Director 2011-05-27 CURRENT 1993-11-12 Active
SCOTT WILLIES STRATHFORD (AYRSHIRE) LIMITED Director 2011-05-27 CURRENT 1996-11-29 Active
SCOTT WILLIES GLASGOW TRAINING GROUP LIMITED Director 2011-05-27 CURRENT 1997-03-25 Active
SCOTT WILLIES GTG TRAINING LIMITED Director 2011-05-27 CURRENT 2005-09-12 Active
SCOTT WILLIES MACLAREN AUTOMOTIVE LIMITED Director 2011-05-27 CURRENT 1998-08-12 Active
SCOTT WILLIES ARNOLD CLARK (BIRTLEY) LIMITED Director 2011-05-27 CURRENT 2007-06-14 Active
SCOTT WILLIES PARK AUTOMOBILE COMPANY LIMITED (THE) Director 2011-05-27 CURRENT 1937-08-19 Active
SCOTT WILLIES GLASGOW TRAINING GROUP (MOTOR TRADE) LIMITED Director 2011-05-27 CURRENT 1979-10-10 Active
SCOTT WILLIES DELMORE CARS LIMITED Director 2010-11-30 CURRENT 1986-03-05 Active
SCOTT WILLIES HINTONMEAD LIMITED Director 2007-10-31 CURRENT 1911-05-18 Active
SCOTT WILLIES PATTERSON LEASING LIMITED Director 2007-10-31 CURRENT 1962-10-26 Active
SCOTT WILLIES R. H. PATTERSON & CO. LIMITED Director 2007-10-31 CURRENT 1990-05-17 Active
SCOTT WILLIES R.H.P.(HIRE)LIMITED Director 2007-10-31 CURRENT 1959-01-26 Active
SCOTT WILLIES R.H. PATTERSON (PONTELAND) LIMITED Director 2007-10-31 CURRENT 1942-04-22 Active
SCOTT WILLIES R.H. PATTERSON (MOTOR FINANCE) LIMITED Director 2007-10-31 CURRENT 1966-05-11 Active
SCOTT WILLIES PATTERSONS (BERWICK) LIMITED Director 2007-10-31 CURRENT 1915-12-29 Active
SCOTT WILLIES PATTERSON TRAINING LIMITED Director 2007-10-31 CURRENT 1963-06-26 Active
SCOTT WILLIES ARNOLD CLARK (STIRLING) LIMITED Director 2007-08-15 CURRENT 1991-01-31 Active
SCOTT WILLIES HARRY FAIRBAIRN LIMITED Director 2006-05-12 CURRENT 1966-01-21 Active
SCOTT WILLIES MACHARG, RENNIE & LINDSAY, LIMITED Director 2001-04-30 CURRENT 1921-10-28 Active
SCOTT WILLIES ARNOLD CLARK AUTOMOBILES LIMITED Director 1998-08-01 CURRENT 1961-04-28 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
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 405-409 Scotswood Road Newcastle upon Tyne NE4 7BP
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 405-409 Scotswood Road Newcastle upon Tyne NE4 7BP
2021-12-02AP01DIRECTOR APPOINTED MR JAMES TURNER GRAHAM
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN MCLEAN
2021-12-02PSC07CESSATION OF PHILOMENA BUTLER CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02PSC02Notification of Arnold Clark Automobiles Limited as a person with significant control on 2021-12-01
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM HAROLD HARVEY
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-26AP01DIRECTOR APPOINTED MR MARK WILLIAM HAROLD HARVEY
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-07-17PSC07CESSATION OF JOHN ARNOLD CLARK AS A PERSON OF SIGNIFICANT CONTROL
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 75000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 75000
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-25AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-30AUDAUDITOR'S RESIGNATION
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Unit 5 Admiral Way Riversway Motor Park Preston Lancashire PR2 2JW
2015-04-13AP01DIRECTOR APPOINTED MR KENNETH JOHN MCLEAN
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOBIN
2015-04-13AP01DIRECTOR APPOINTED MR SCOTT WILLIES
2015-04-13AP01DIRECTOR APPOINTED MR EDWARD HAWTHORNE
2015-04-13AP03Appointment of Mr Stuart Kenneth Thorpe as company secretary on 2015-04-02
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 75000
2014-06-11AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0123/05/13 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE GORDON
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOBIN / 13/08/2012
2012-08-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2012-08-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2012-08-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-06-08AR0123/05/12 FULL LIST
2011-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-03AR0123/05/11 FULL LIST
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-10AR0123/05/10 FULL LIST
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH GORDON / 23/05/2010
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-05363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-05-30363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-01363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-18363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-09-15288cDIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-21288bSECRETARY RESIGNED
2003-08-21288aNEW SECRETARY APPOINTED
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-05225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2003-05-15363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-03-03287REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2003-02-1788(2)RAD 28/01/03--------- £ SI 74999@1=74999 £ IC 1/75000
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-09-18ELRESS386 DISP APP AUDS 12/09/02
2002-09-18ELRESS366A DISP HOLDING AGM 12/09/02
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2001-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-06288bDIRECTOR RESIGNED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-07-02CERTNMCOMPANY NAME CHANGED HOWPER 368 LIMITED CERTIFICATE ISSUED ON 02/07/01
2001-05-23NEWINCINCORPORATION 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
We could not find any licences issued to HOBIN OF PRESTON 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 HOBIN OF PRESTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL CHARGE 2009-06-24 ALL of the property or undertaking has been released from charge VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
GENERAL CHARGE 2002-10-09 ALL of the property or undertaking has been released from charge VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2002-09-05 ALL of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HOBIN OF PRESTON LIMITED registering or being granted any patents
Domain Names

HOBIN OF PRESTON LIMITED owns 5 domain names.

lancashireconfidential.co.uk   usedseat.co.uk   seatcarservicing.co.uk   seatdealers.co.uk   hobingroup.co.uk  

Trademarks
We have not found any records of HOBIN OF PRESTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOBIN OF PRESTON 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 HOBIN OF PRESTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOBIN OF PRESTON 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 HOBIN OF PRESTON 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 HOBIN OF PRESTON 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.