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

HOBSON INDUSTRIES LIMITED

STATION ROAD, DONINGTON ON BAIN, LOUTH LINCOLNSHIRE, LN11 9TR,
Company Registration Number
01934714
Private Limited Company
Active

Company Overview

About Hobson Industries Ltd
HOBSON INDUSTRIES LIMITED was founded on 1985-07-31 and has its registered office in Louth Lincolnshire. The organisation's status is listed as "Active". Hobson Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOBSON INDUSTRIES LIMITED
 
Legal Registered Office
STATION ROAD
DONINGTON ON BAIN
LOUTH LINCOLNSHIRE
LN11 9TR
Other companies in LN11
 
Telephone0150-734-3401
 
Filing Information
Company Number 01934714
Company ID Number 01934714
Date formed 1985-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB365186827  
Last Datalog update: 2024-03-06 06:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBSON INDUSTRIES 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 HOBSON INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA DAY HOBSON
Company Secretary 1991-09-01
BARBARA DAY HOBSON
Director 1998-11-30
PETER HENRY HOBSON
Director 1991-09-01
DAVID ARTHUR NOON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DRYSDALE HOARE
Director 1998-11-30 2000-10-12
PATRICK JOSEPH RAYMOND MCGEOUGH
Director 1998-11-30 1999-11-29
VERONICA MARY HOBSON
Director 1991-09-01 1998-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA DAY HOBSON HOBSON RECONDITIONING SERVICES LIMITED Company Secretary 1992-11-30 CURRENT 1992-11-30 Active
BARBARA DAY HOBSON YIELDNEW LIMITED Company Secretary 1992-11-17 CURRENT 1992-10-26 Active
BARBARA DAY HOBSON PETER HOBSON (LOUTH) LIMITED Company Secretary 1992-08-21 CURRENT 1992-08-21 Active
BARBARA DAY HOBSON HOBSON ENGINEERING LIMITED Company Secretary 1992-08-18 CURRENT 1992-07-02 Active
BARBARA DAY HOBSON THEMIS ARMOUR SYSTEMS LIMITED Company Secretary 1991-11-16 CURRENT 1990-11-16 Active
BARBARA DAY HOBSON HOBSON ORIGINALS LIMITED Company Secretary 1991-11-08 CURRENT 1990-11-08 Active
PETER HENRY HOBSON HOBSON RECONDITIONING SERVICES LIMITED Director 1992-11-30 CURRENT 1992-11-30 Active
PETER HENRY HOBSON YIELDNEW LIMITED Director 1992-11-17 CURRENT 1992-10-26 Active
PETER HENRY HOBSON PETER HOBSON (LOUTH) LIMITED Director 1992-08-21 CURRENT 1992-08-21 Active
PETER HENRY HOBSON HOBSON ENGINEERING LIMITED Director 1992-08-18 CURRENT 1992-07-02 Active
PETER HENRY HOBSON THEMIS ARMOUR SYSTEMS LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active
PETER HENRY HOBSON HOBSON ORIGINALS LIMITED Director 1991-11-08 CURRENT 1990-11-08 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
2024-03-25CESSATION OF BARBARA DAY HOBSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25Termination of appointment of Barbara Day Hobson on 2024-03-12
2024-03-25Appointment of Miss Sarah Banks as company secretary on 2024-03-13
2024-03-25APPOINTMENT TERMINATED, DIRECTOR BARBARA DAY HOBSON
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 019347140014
2024-02-01DIRECTOR APPOINTED MR TERRY HILL
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR NOON
2022-09-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-25AP01DIRECTOR APPOINTED MISS SARAH BANKS
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-09-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-07-24PSC07CESSATION OF BARBARA DAY HOBSON AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-09-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA DAY HOBSON
2018-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HENRY HOBSON
2018-07-11AP01DIRECTOR APPOINTED MR DAVID ARTHUR NOON
2017-11-14AAMDAmended account full exemption
2017-10-12ANNOTATIONPart Admin Removed
2017-09-27AA31/03/17 TOTAL EXEMPTION FULL
2017-09-27AA31/03/17 TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019347140013
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0123/08/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0123/08/13 ANNUAL RETURN FULL LIST
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0123/08/12 ANNUAL RETURN FULL LIST
2011-10-27AR0123/08/11 ANNUAL RETURN FULL LIST
2011-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-08-25AR0123/08/10 ANNUAL RETURN FULL LIST
2010-08-25AD03Register(s) moved to registered inspection location
2010-08-25AD02SAIL ADDRESS CREATED
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA DAY HOBSON / 23/08/2010
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-09-10363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-10-09363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-14363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/05
2005-09-06363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-23RES12VARYING SHARE RIGHTS AND NAMES
2003-10-01363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-03363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-11-04395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01288bDIRECTOR RESIGNED
2000-09-05363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-21ELRESS252 DISP LAYING ACC 10/08/00
2000-08-21ELRESS366A DISP HOLDING AGM 10/08/00
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08288bDIRECTOR RESIGNED
1999-10-18363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-31288aNEW DIRECTOR APPOINTED
1998-12-31363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-12-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0206592 Active Licenced property: STATION ROAD THE LAND ROVER RESTORATION CENTRE DONINGTON-ON-BAIN LOUTH DONINGTON-ON-BAIN GB LN11 9TR.

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 HOBSON INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-17 Outstanding KINGSTON EQUITY & FINANCE LIMITED T/A VICTOR FINANCE GROUP
MORTGAGE DEBENTURE 2010-07-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-07-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-02-17 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEBENTURE 2010-01-21 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
LEGAL MORTGAGE 2001-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-10-02 Satisfied THE DEVELOPMENT COMMISSION
LEGAL CHARGE 1990-02-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-06-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HOBSON INDUSTRIES LIMITED

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

HOBSON INDUSTRIES LIMITED owns 2 domain names.

hobsonindustries.co.uk   hobsonlandroverparts.co.uk  

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

Government spend with HOBSON INDUSTRIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-09-19 GBP £28,724
Ministry of Defence 2013-08-07 GBP £31,905
Ministry of Defence 2013-07-16 GBP £62,805
Ministry of Defence 2013-06-06 GBP £25,049
Ministry of Defence 2013-05-31 GBP £29,627
Ministry of Defence 2013-05-30 GBP £25,049
Ministry of Defence 2013-05-24 GBP £34,066
Ministry of Defence 2013-05-03 GBP £26,264
Ministry of Defence 2013-04-16 GBP £32,886
Ministry of Defence 2013-04-12 GBP £29,147
Ministry of Defence 2013-04-09 GBP £32,225
Ministry of Defence 2013-03-05 GBP £30,983

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.

Outgoings
Business Rates/Property Tax
No properties were found where HOBSON INDUSTRIES 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 HOBSON INDUSTRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2018-06-0087
2018-06-0087
2018-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-03-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2018-03-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2018-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-02-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-10-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-01-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2012-05-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2010-06-0187084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2010-05-0187
2010-05-0187042139Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight <= 5 t, of a cylinder capacity > 2.500 cm³, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)

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 HOBSON INDUSTRIES 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 HOBSON INDUSTRIES 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.