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

HOBS REPROGRAPHICS LIMITED

LOWER GROUND FLOOR, 3 TEMPLE LANE, LIVERPOOL, L2 5BA,
Company Registration Number
00511368
Private Limited Company
Active

Company Overview

About Hobs Reprographics Ltd
HOBS REPROGRAPHICS LIMITED was founded on 1952-09-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Hobs Reprographics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOBS REPROGRAPHICS LIMITED
 
Legal Registered Office
LOWER GROUND FLOOR
3 TEMPLE LANE
LIVERPOOL
L2 5BA
Other companies in L1
 
Telephone01235833044
 
Filing Information
Company Number 00511368
Company ID Number 00511368
Date formed 1952-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB209070825  
Last Datalog update: 2024-03-06 06:26:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBS REPROGRAPHICS 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 HOBS REPROGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PHILIP WALSH-HILL
Company Secretary 2013-01-01
JAMES JEFFREY DUCKENFIELD
Director 2016-09-05
DAVID GORDON
Director 2008-01-01
CRAIG HORWOOD
Director 2008-01-01
STEVEN PHILIP WALSH-HILL
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN JOHN O'BRIEN
Director 1991-10-24 2017-09-08
DANIEL CHRISTIE JOHN O'BRIEN
Director 2011-04-14 2017-05-31
STEPHEN LACEY
Director 2008-01-01 2017-03-31
JOSEPH BENEDICT HACKETT
Director 1994-09-22 2015-04-30
NICK JOHNS
Director 2012-01-03 2013-12-20
CHRISTOPHER STEPHENS
Company Secretary 2010-10-31 2012-12-13
CHRISTOPHER STEVENS
Director 2009-01-05 2012-12-13
SIMON KELLY
Director 2011-04-19 2012-05-31
JOSEPH BENEDICT HACKETT
Company Secretary 1991-10-24 2011-04-01
JOHN ROBERTS
Company Secretary 2009-08-07 2010-10-31
JOSEPH DOMINIC HACKETT
Director 1991-10-24 2010-10-28
CHARLES OWEN JOHNSON
Company Secretary 2006-08-18 2008-04-30
JOSEPH FRANCIS THATCHER HAZEL
Director 2008-01-01 2008-04-30
ANNA ELIZABETH BOURNE
Company Secretary 2006-01-09 2006-08-25
JOHN ROBERTS
Company Secretary 2006-01-06 2006-01-09
ANNA ELIZABETH BOURNE
Company Secretary 2004-09-02 2006-01-06
ANNA ELIZABETH BOURNE
Company Secretary 2003-03-14 2003-03-21
CHARLES OWEN JOHNSON
Company Secretary 2001-05-04 2001-05-05
ELIZABETH MARY HACKETT
Director 1991-10-24 1995-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JEFFREY DUCKENFIELD BRABCO 1615 LIMITED Director 2017-08-25 CURRENT 2016-09-22 Active - Proposal to Strike off
JAMES JEFFREY DUCKENFIELD ANEXSYS GROUP LIMITED Director 2017-07-13 CURRENT 2016-07-08 Liquidation
JAMES JEFFREY DUCKENFIELD ANEXSYS LIMITED Director 2016-09-05 CURRENT 2004-11-11 Active
JAMES JEFFREY DUCKENFIELD HOBS LIVER LIMITED Director 2016-09-05 CURRENT 2014-11-14 Active - Proposal to Strike off
JAMES JEFFREY DUCKENFIELD HOBS 3D LIMITED Director 2016-09-05 CURRENT 1991-01-28 Active
JAMES JEFFREY DUCKENFIELD ORGANEX LTD Director 2013-06-18 CURRENT 2013-06-18 Active
DAVID GORDON HOBS STUDIO LIMITED Director 2013-01-11 CURRENT 2012-12-07 Active
DAVID GORDON T.P.R (BERKSHIRE) LIMITED Director 2011-07-25 CURRENT 2009-12-04 Dissolved 2017-02-07
DAVID GORDON C.T. REPROGRAPHICS LIMITED Director 1995-07-01 CURRENT 1977-07-19 Dissolved 2017-02-07
CRAIG HORWOOD HOBS EXCHANGE LTD Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL RESOLUTION TECHNOLOGIES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL HOBS STUDIO LIMITED Director 2013-01-11 CURRENT 2012-12-07 Active
STEVEN PHILIP WALSH-HILL SCALE REPROGRAPHICS LTD. Director 2013-01-01 CURRENT 1992-10-30 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL MILLER REPROGRAPHICS LIMITED Director 2013-01-01 CURRENT 1997-04-03 Dissolved 2017-02-14
STEVEN PHILIP WALSH-HILL HOBS (DRAWING OFFICE SERVICES) LIMITED Director 2013-01-01 CURRENT 1969-05-30 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL HOBS BAXTER LIMITED Director 2013-01-01 CURRENT 1992-01-17 Dissolved 2017-02-14
STEVEN PHILIP WALSH-HILL HOBS PRINTED DRAWING SHEETS LIMITED Director 2013-01-01 CURRENT 1984-05-29 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL DATALEX LTD Director 2013-01-01 CURRENT 2002-10-25 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL COPY RIGHT REPROGRAPHICS LIMITED Director 2013-01-01 CURRENT 2001-12-18 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL C.T. REPROGRAPHICS LIMITED Director 2013-01-01 CURRENT 1977-07-19 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL HOBS EXCHANGE LTD Director 2013-01-01 CURRENT 2010-05-17 Dissolved 2017-02-07
STEVEN PHILIP WALSH-HILL ANEXSYS LIMITED Director 2013-01-01 CURRENT 2004-11-11 Active
STEVEN PHILIP WALSH-HILL HOBS 3D LIMITED Director 2013-01-01 CURRENT 1991-01-28 Active
STEVEN PHILIP WALSH-HILL T.P.R (BERKSHIRE) LIMITED Director 2012-12-13 CURRENT 2009-12-04 Dissolved 2017-02-07

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
2024-02-09APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON
2024-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON
2024-01-23Director's details changed for David Gordon on 2024-01-10
2024-01-23CH01Director's details changed for David Gordon on 2024-01-10
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005113680008
2024-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005113680008
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-10-27AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE 005113680020
2023-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005113680020
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005113680006
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005113680017
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005113680018
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005113680019
2023-08-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005113680016
2023-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005113680016
2023-07-27Previous accounting period shortened from 31/10/22 TO 30/10/22
2023-07-27AA01Previous accounting period shortened from 31/10/22 TO 30/10/22
2023-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005113680019
2022-11-17CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 14 Castle Street Liverpool L2 0NE England
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005113680018
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005113680017
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005113680016
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-06PSC07CESSATION OF HOBS LIVER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06PSC02Notification of Hobs Group Limited as a person with significant control on 2020-10-29
2020-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-08-28TM02Termination of appointment of Steven Philip Hill on 2020-07-15
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 005113680009
2020-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005113680008
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JEFFREY DUCKENFIELD
2020-08-12AP01DIRECTOR APPOINTED MR SIMON AUSTIN
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005113680007
2020-08-04AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRAD FLOOK
2020-07-15RES13Resolutions passed:
  • Authority section 175 07/07/2020
  • Resolution of allotment of securities
2020-07-15RES02Resolutions passed:
  • Resolution of re-registration
2020-07-15MARRe-registration of memorandum and articles of association
2020-07-15CERT10Certificate of re-registration from Public Limited Company to Private
2020-07-15RR02Re-registration from a public company to a private limited company
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MRP STEVEN PHILIP WALSH-HILL on 2019-05-01
2019-05-13CH01Director's details changed for Mr Steven Philip Walsh-Hill on 2019-05-01
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-11AP01DIRECTOR APPOINTED MR BRAD FLOOK
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-11-20PSC05Change of details for Hobs Group Limited as a person with significant control on 2017-09-08
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN JOHN O'BRIEN
2017-11-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LACEY
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL O'BRIEN
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-26AP01DIRECTOR APPOINTED MR JAMES JEFFREY DUCKENFIELD
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-21AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BENEDICT HACKETT
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 005113680006
2014-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-21AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICK JOHNS
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-29AR0124/10/13 FULL LIST
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HORWOOD / 23/10/2013
2013-09-11AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-02AP03SECRETARY APPOINTED MRP STEVEN PHILIP WALSH-HILL
2013-04-01AP01DIRECTOR APPOINTED MR STEVEN PHILIP WALSH-HILL
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS
2013-04-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEPHENS
2012-11-20AR0124/10/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KELLY
2012-01-04AP01DIRECTOR APPOINTED MR NICK JOHNS
2011-11-21AR0124/10/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH HACKETT
2011-04-26AP01DIRECTOR APPOINTED MR DANIEL CHRISTIE JOHN O'BRIEN
2011-04-19AP01DIRECTOR APPOINTED MR SIMON KELLY
2010-11-22AR0124/10/10 FULL LIST
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM ST. ANDREWS BUILDING 18A SLATER STREET LIVERPOOL L1 4BS
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT
2010-11-03AP03SECRETARY APPOINTED MR CHRISTOPHER STEPHENS
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS
2010-10-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-13AR0124/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOMINIC HACKETT / 24/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVENS / 24/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN O'BRIEN / 24/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LACEY / 24/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HORWOOD / 24/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BENEDICT HACKETT / 24/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON / 24/10/2009
2009-08-12288aSECRETARY APPOINTED JOHN ROBERTS
2009-01-19288aDIRECTOR APPOINTED CHRISTOPHER STEVENS
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-31363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR JOSPEPH HAZEL
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY CHARLES JOHNSON
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-21363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2006-12-28363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-01288bSECRETARY RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-17288bSECRETARY RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-17288bSECRETARY RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED
2005-12-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-21363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-11363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOBS REPROGRAPHICS 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 HOBS REPROGRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Outstanding HSBC BANK PLC
DEBENTURE 2005-04-28 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2005-04-01 Satisfied ANDREW HAMBLYN DUTTON,JOHN LEE REDMOND AND ANTHONY PHILIP HURST
DEBENTURE 1995-10-18 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF COLLATERAL DEBENTURE 1991-10-29 Satisfied
FIXED AND FLOATING CHARGE 1989-01-27 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOBS REPROGRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of HOBS REPROGRAPHICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOBS REPROGRAPHICS LIMITED owns 3 domain names.

datalex.co.uk   datalexltd.co.uk   hobsrepro.co.uk  

Trademarks
We have not found any records of HOBS REPROGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOBS REPROGRAPHICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Vale of White Horse District Council 2015-3 GBP £29,244 Supplies & Services
South Oxfordshire District Council 2015-3 GBP £28,314
Thurrock Council 2015-2 GBP £7,350 Contributions To Funds
South Oxfordshire District Council 2015-2 GBP £2,919
Vale of White Horse District Council 2015-2 GBP £1,071 Supplies & Services
South Oxfordshire District Council 2014-12 GBP £511
South Oxfordshire District Council 2014-11 GBP £511
Vale of White Horse District Council 2014-11 GBP £837
Vale of White Horse District Council 2014-10 GBP £3,322
South Oxfordshire District Council 2014-8 GBP £511
Birmingham City Council 2014-7 GBP £1,740
London Borough of Newham 2014-7 GBP £15,300
South Oxfordshire District Council 2014-6 GBP £511
Birmingham City Council 2014-5 GBP £2,137
London Borough of Newham 2014-4 GBP £8,250
Birmingham City Council 2014-4 GBP £16,800
Vale of White Horse District Council 2014-3 GBP £8,858
Birmingham City Council 2014-2 GBP £1,568
South Oxfordshire District Council 2014-2 GBP £4,388
Bradford City Council 2013-10 GBP £22,625
Transport for London 2013-4 GBP £26,222
Vale of White Horse District Council 2013-4 GBP £4,333
Vale of White Horse District Council 2013-2 GBP £142
Vale of White Horse District Council 2012-10 GBP £142
City of London 2012-7 GBP £566 Fees & Services
Vale of White Horse District Council 2012-5 GBP £142
The Borough of Calderdale 2012-5 GBP £7,258 Other Fees
Wigan Council 2012-4 GBP £8,850 Supplies & Services
City of London 2011-5 GBP £1,083 Miscellaneous expenses
Rutland County Council 2010-6 GBP £900 Training and Visits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
South Lanarkshire Council printing and delivery services 2012/01/30 GBP 2,400,000

Printing and delivery services. Digital printing services. Information and promotion products.

Glasgow City Council printing and delivery services 2012/06/06

The Supply and Delivery of Print and Reprographics.

Outgoings
Business Rates/Property Tax
No properties were found where HOBS REPROGRAPHICS 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.
Import/Export of Goods
Goods imported/exported by HOBS REPROGRAPHICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0039191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2018-09-0039201023Non-cellular polyethylene film of a thickness of >= 20 micrometres but <= 40 micrometres, for the production of photoresist film used in the manufacture of semiconductors or printed circuits
2018-09-0049119900Printed matter, n.e.s.
2018-08-0039211100Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2018-07-0084431100Offset printing machinery, reel fed
2018-04-0039201023Non-cellular polyethylene film of a thickness of >= 20 micrometres but <= 40 micrometres, for the production of photoresist film used in the manufacture of semiconductors or printed circuits
2018-04-0049089000Transfers "decalcomanias" (excl. vitrifiable)
2018-04-0049119900Printed matter, n.e.s.
2018-04-0084431100Offset printing machinery, reel fed
2018-03-0084439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)
2017-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-03-0049119900Printed matter, n.e.s.
2016-11-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-09-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-09-0085182100Single loudspeakers, mounted in their enclosures
2016-04-0084779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2015-03-0184778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2015-03-0084778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2014-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-09-0125
2014-09-0138249015Ion-exchangers (excl. polymers of chapter 39)
2014-09-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-08-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2014-08-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2014-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-08-0184778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2014-08-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2014-06-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2014-06-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-04-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2014-04-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2014-03-0125
2014-03-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2014-03-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-02-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2014-02-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-01-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2014-01-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-12-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2013-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-10-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2013-10-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-09-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-07-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2013-07-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-03-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-01-0125202000Plasters consisting of calcined gypsum or calcium sulphate, whether or not coloured, with or without small quantities of accelerators or retarders
2013-01-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2012-09-0138249010Thiophenated sulphonic acids of bituminous mineral oil, and salts thereof; petroleum sulphonates (excl. those of ammonium, alkali metals or ethanolamines)
2010-10-0184821090Ball bearings with greatest external diameter > 30 mm

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOBS REPROGRAPHICS 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 HOBS REPROGRAPHICS 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.