Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOBBS HOLDINGS NO.2 LIMITED
Company Information for

HOBBS HOLDINGS NO.2 LIMITED

MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG,
Company Registration Number
05266446
Private Limited Company
Active

Company Overview

About Hobbs Holdings No.2 Ltd
HOBBS HOLDINGS NO.2 LIMITED was founded on 2004-10-21 and has its registered office in London. The organisation's status is listed as "Active". Hobbs Holdings No.2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOBBS HOLDINGS NO.2 LIMITED
 
Legal Registered Office
MILTON GATE
60 CHISWELL STREET
LONDON
EC1Y 4AG
Other companies in EC1Y
 
Previous Names
DE FACTO 1166 LIMITED29/10/2004
Filing Information
Company Number 05266446
Company ID Number 05266446
Date formed 2004-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 13:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBBS HOLDINGS NO.2 LIMITED
The accountancy firm based at this address is GRANT THORNTON INTERNATIONAL 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 HOBBS HOLDINGS NO.2 LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN LAWRENCE MAXIMILIAN BARNETT
Director 2017-11-24
ANASTASIA FADEEVA
Director 2018-04-06
LEE ERIC HARLOW
Director 2017-11-24
MARGARET EVE LUSTMAN
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MEHUL TANK
Director 2016-11-30 2018-03-31
PHILIP OLIVER WRIGLEY
Director 2014-07-17 2017-11-24
SIMON LUSCOMBE
Company Secretary 2010-10-22 2016-12-09
SIMON LUSCOMBE
Director 2010-10-22 2016-12-09
HELEN ALISON WILLIAMSON
Director 2013-10-02 2015-01-09
NICOLA JOY DULIEU
Director 2006-05-05 2014-04-18
LORAINE WOODHOUSE
Director 2011-01-31 2013-09-13
MICHAEL SPEARING
Director 2004-10-28 2010-12-31
CHRISTOPHER JAMES EASTEAL
Company Secretary 2008-08-01 2010-10-22
CHRISTOPHER JAMES EASTEAL
Director 2008-01-02 2010-10-22
NICOLA JOY DULIEU
Company Secretary 2006-05-05 2008-08-01
NICOLAS MICHAEL SAMUEL
Director 2004-10-28 2008-08-01
KARL HENRY
Director 2004-10-28 2008-01-31
MICHAEL PATRICK MAYO TROTMAN
Company Secretary 2004-10-28 2006-05-05
MICHAEL PATRICK MAYO TROTMAN
Director 2004-10-28 2006-05-05
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2004-10-21 2004-10-28
TRAVERS SMITH LIMITED
Director 2004-10-21 2004-10-28
TRAVERS SMITH SECRETARIES LIMITED
Director 2004-10-21 2004-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN LAWRENCE MAXIMILIAN BARNETT HOBBS FASHION HOLDINGS LIMITED Director 2017-11-24 CURRENT 2010-06-29 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT HOBBS LIMITED Director 2017-11-24 CURRENT 1981-07-31 Active
ANASTASIA FADEEVA HOBBS (MIDDLE EAST) LIMITED Director 2018-06-15 CURRENT 2017-12-07 Active
ANASTASIA FADEEVA HOBBS FASHION HOLDINGS LIMITED Director 2018-04-12 CURRENT 2010-06-29 Active
ANASTASIA FADEEVA INHOCO 2748 LIMITED Director 2018-04-06 CURRENT 2002-11-08 Active - Proposal to Strike off
ANASTASIA FADEEVA HOBBS HEADCO LIMITED Director 2018-04-06 CURRENT 2002-12-10 Active - Proposal to Strike off
ANASTASIA FADEEVA HOBBS HOLDINGS NO.3 LIMITED Director 2018-04-06 CURRENT 2004-10-27 Active - Proposal to Strike off
ANASTASIA FADEEVA INHOCO 2756 LIMITED Director 2018-04-06 CURRENT 2002-11-08 Active
ANASTASIA FADEEVA HOBBS HOLDINGS NO.1 LIMITED Director 2018-04-06 CURRENT 2004-10-21 Active - Proposal to Strike off
ANASTASIA FADEEVA PEACE & QUIET LIMITED Director 2018-04-06 CURRENT 1981-07-31 Active - Proposal to Strike off
ANASTASIA FADEEVA HOBBS LIMITED Director 2018-04-06 CURRENT 1981-07-31 Active
ANASTASIA FADEEVA HOBBS HOLDINGS NO.4 LIMITED Director 2018-04-06 CURRENT 2004-10-27 Active
LEE ERIC HARLOW HOBBS FASHION HOLDINGS LIMITED Director 2017-11-24 CURRENT 2010-06-29 Active
LEE ERIC HARLOW HOBBS LIMITED Director 2017-11-24 CURRENT 1981-07-31 Active
LEE ERIC HARLOW PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
LEE ERIC HARLOW TFG BRANDS (LONDON) LIMITED Director 2015-01-15 CURRENT 2015-01-08 Active
LEE ERIC HARLOW DRESS HOLDCO 4 LIMITED Director 2015-01-14 CURRENT 2014-12-22 Active
LEE ERIC HARLOW DRESS HOLDCO C LIMITED Director 2015-01-14 CURRENT 2015-01-08 Active
LEE ERIC HARLOW PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
LEE ERIC HARLOW TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
LEE ERIC HARLOW PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
LEE ERIC HARLOW PHASE EIGHT (SE ASIA) LTD Director 2013-08-30 CURRENT 2013-08-12 Active
LEE ERIC HARLOW PHASE EIGHT (UAE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
MARGARET EVE LUSTMAN HOBBS (MIDDLE EAST) LIMITED Director 2018-01-17 CURRENT 2017-12-07 Active
MARGARET EVE LUSTMAN HOBBS FINANCE NO.2 LIMITED Director 2014-12-12 CURRENT 2008-03-25 Active - Proposal to Strike off
MARGARET EVE LUSTMAN HOBBS FINANCE LIMITED Director 2014-12-12 CURRENT 1983-10-03 Active - Proposal to Strike off
MARGARET EVE LUSTMAN INHOCO 2748 LIMITED Director 2014-12-12 CURRENT 2002-11-08 Active - Proposal to Strike off
MARGARET EVE LUSTMAN HOBBS HEADCO LIMITED Director 2014-12-12 CURRENT 2002-12-10 Active - Proposal to Strike off
MARGARET EVE LUSTMAN HOBBS HOLDINGS NO.3 LIMITED Director 2014-12-12 CURRENT 2004-10-27 Active - Proposal to Strike off
MARGARET EVE LUSTMAN INHOCO 2756 LIMITED Director 2014-12-12 CURRENT 2002-11-08 Active
MARGARET EVE LUSTMAN HOBBS HOLDINGS NO.1 LIMITED Director 2014-12-12 CURRENT 2004-10-21 Active - Proposal to Strike off
MARGARET EVE LUSTMAN HOBBS FASHION HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-06-29 Active
MARGARET EVE LUSTMAN PEACE & QUIET LIMITED Director 2014-12-12 CURRENT 1981-07-31 Active - Proposal to Strike off
MARGARET EVE LUSTMAN HOBBS LIMITED Director 2014-12-12 CURRENT 1981-07-31 Active
MARGARET EVE LUSTMAN HOBBS HOLDINGS NO.4 LIMITED Director 2014-12-12 CURRENT 2004-10-27 Active
MARGARET EVE LUSTMAN 10 KINGDON ROAD MANAGEMENT LTD Director 2013-10-11 CURRENT 2007-01-18 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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 052664460006
2023-10-24CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA DIDYMIOTIS
2023-05-30DIRECTOR APPOINTED MR MATTHEW PHILLIP WILSON
2022-12-21Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-12-21Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-26
2022-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2022-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2022-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-10-21DS02Withdrawal of the company strike off application
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23DS01Application to strike the company off the register
2021-12-20Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2021-12-20Audit exemption subsidiary accounts made up to 2021-03-27
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LAWRENCE MAXIMILIAN BARNETT
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 052664460005
2021-06-11AP01DIRECTOR APPOINTED MS ALEKSANDRA DIDYMIOTIS
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN LAMBERT
2021-06-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-05-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR LEE ERIC HARLOW
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052664460004
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052664460003
2020-01-02AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-12-02AP01DIRECTOR APPOINTED MS CATHERINE ANN LAMBERT
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA FADEEVA
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EVE LUSTMAN
2019-01-07AP01DIRECTOR APPOINTED JAMES JUSTIN HAMPSHIRE
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052664460002
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-10-23CH01Director's details changed for Mr Lee Eric Harlow on 2017-11-24
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 33986006.5733
2018-06-20SH0124/11/17 STATEMENT OF CAPITAL GBP 33986006.5733
2018-04-06AP01DIRECTOR APPOINTED MS ANASTASIA FADEEVA
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MEHUL TANK
2017-12-22AA01Current accounting period extended from 31/01/18 TO 31/03/18
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OLIVER WRIGLEY
2017-11-24AP01DIRECTOR APPOINTED MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT
2017-11-24AP01DIRECTOR APPOINTED MR LEE ERIC HARLOW
2017-11-07AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 2809397.5733
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MEHUL TANK
2017-01-16TM02Termination of appointment of Simon Luscombe on 2016-12-09
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUSCOMBE
2016-12-29AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2809397.5733
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2809397.5733
2015-11-02AR0121/10/15 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ALISON WILLIAMSON
2014-12-23AP01DIRECTOR APPOINTED MS MARGARET EVE LUSTMAN
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2809397.5733
2014-11-05AR0121/10/14 ANNUAL RETURN FULL LIST
2014-09-22AP01DIRECTOR APPOINTED PHILIP WRIGLEY
2014-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-06RES01ADOPT ARTICLES 31/07/2014
2014-09-06SH0131/07/14 STATEMENT OF CAPITAL GBP 2809397.57
2014-08-16AAFULL ACCOUNTS MADE UP TO 25/01/14
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA DULIEU
2013-11-15AR0121/10/13 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE
2013-11-12AP01DIRECTOR APPOINTED MRS HELEN ALISON WILLIAMSON
2013-10-29AAFULL ACCOUNTS MADE UP TO 26/01/13
2012-10-23AR0121/10/12 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 28/01/12
2011-10-28AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-10-26AR0121/10/11 FULL LIST
2011-05-17SH20STATEMENT BY DIRECTORS
2011-05-17SH1917/05/11 STATEMENT OF CAPITAL GBP 2805022.00
2011-05-17CAP-SSSOLVENCY STATEMENT DATED 17/05/11
2011-05-17RES13SHARE PREMIUM ACCOUNT CANCELLED 17/05/2011
2011-05-09RES01ADOPT ARTICLES 19/04/2011
2011-05-09RES13REDESIGNATION 19/04/2011
2011-05-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-03MEM/ARTSARTICLES OF ASSOCIATION
2011-05-03SH02CONSOLIDATION 19/04/11
2011-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-03SH0119/04/11 STATEMENT OF CAPITAL GBP 2805022.0000
2011-02-23AP01DIRECTOR APPOINTED LORAINE WOODHOUSE
2011-01-21RES01ADOPT ARTICLES 18/01/2011
2011-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEARING
2011-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-21SH0106/01/11 STATEMENT OF CAPITAL GBP 2805021.6058
2010-11-18AP01DIRECTOR APPOINTED SIMON LUSCOMBE
2010-11-17AR0121/10/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPEARING / 08/11/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOY DULIEU / 08/11/2010
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EASTEAL
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EASTEAL
2010-11-12AP03SECRETARY APPOINTED SIMON LUSCOMBE
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/01/10
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SPEARING / 01/11/2009
2009-11-08AR0121/10/09 FULL LIST
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 150 ALDERSGATE STREET LONDON EC1A 4EJ
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA DULIEU / 01/04/2009
2008-11-04363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA DULIEU / 01/08/2008
2008-08-26288aSECRETARY APPOINTED CHRISTOPHER JAMES EASTEAL
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS SAMUEL
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY NICOLA DULIEU
2008-04-28AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR KARL HENRY
2008-02-21288aNEW DIRECTOR APPOINTED
2007-11-02363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-06-15AAFULL ACCOUNTS MADE UP TO 27/01/07
2006-11-22363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-28AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31123NC INC ALREADY ADJUSTED 24/01/06
2006-01-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-31RES04£ NC 1800000/2800000
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-24ELRESS386 DISP APP AUDS 29/11/05
2006-01-24ELRESS366A DISP HOLDING AGM 29/11/05
2006-01-06363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS; AMEND
2005-12-23AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to HOBBS HOLDINGS NO.2 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 HOBBS HOLDINGS NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-13 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURITY PARTIES)
Intangible Assets
Patents
We have not found any records of HOBBS HOLDINGS NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOBBS HOLDINGS NO.2 LIMITED
Trademarks
We have not found any records of HOBBS HOLDINGS NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOBBS HOLDINGS NO.2 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 (70100 - Activities of head offices) as HOBBS HOLDINGS NO.2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HOBBS HOLDINGS NO.2 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 HOBBS HOLDINGS NO.2 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 HOBBS HOLDINGS NO.2 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.