Hobson Industries Limited LOUTH LINCOLNSHIRE


Hobson Industries started in year 1985 as Private Limited Company with registration number 01934714. The Hobson Industries company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Louth Lincolnshire at Station Road. Postal code: LN11 9TR. Since 1997/07/15 Hobson Industries Limited is no longer carrying the name Peter Hobson (louth).

Currently there are 4 directors in the the firm, namely Terry H., Sarah B. and Barbara H. and others. In addition one secretary - Barbara H. - is with the company. As of 29 May 2024, there were 4 ex directors - David N., Patrick M. and others listed below. There were no ex secretaries.

This company operates within the LN11 9TR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0206592 . It is located at The Land Rover Restoration Centre, Station Road, Louth with a total of 9 carsand 1 trailers.

Hobson Industries Limited Address / Contact

Office Address Station Road
Office Address2 Donington On Bain
Town Louth Lincolnshire
Post code LN11 9TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01934714
Date of Incorporation Wed, 31st Jul 1985
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Terry H.

Position: Director

Appointed: 01 February 2024

Sarah B.

Position: Director

Appointed: 14 May 2022

Barbara H.

Position: Director

Appointed: 30 November 1998

Barbara H.

Position: Secretary

Appointed: 01 September 1991

Peter H.

Position: Director

Appointed: 01 September 1991

David N.

Position: Director

Appointed: 01 July 2018

Resigned: 08 March 2023

Patrick M.

Position: Director

Appointed: 30 November 1998

Resigned: 29 November 1999

David H.

Position: Director

Appointed: 30 November 1998

Resigned: 12 October 2000

Veronica H.

Position: Director

Appointed: 01 September 1991

Resigned: 27 November 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Peter H. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Barbara H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Peter H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Peter H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Barbara H.

Notified on 1 July 2016
Ceased on 12 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Barbara H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Peter Hobson (louth) July 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6112 4681 7044 08411 38821 451
Current Assets1 574 8771 396 3151 499 3771 348 5842 113 9081 870 480
Debtors741 291466 180559 445369 024672 002233 706
Net Assets Liabilities1 553 6981 598 3301 577 6012 213 8942 730 7612 950 322
Other Debtors26050015 59691 0848 623104 217
Property Plant Equipment1 614 6261 594 2201 624 3861 702 7141 751 7371 722 840
Total Inventories832 975927 667938 228975 4761 430 5181 615 323
Other
Amount Specific Advance Or Credit Directors 108 275117 77519 728160 240 
Amount Specific Advance Or Credit Made In Period Directors  146 220246 223253 910 
Amount Specific Advance Or Credit Repaid In Period Directors  155 720108 720433 878 
Accumulated Depreciation Impairment Property Plant Equipment1 047 6201 043 2421 012 954592 856623 216657 915
Average Number Employees During Period353529283028
Bank Borrowings305 015187 12363 860   
Bank Borrowings Overdrafts195 45469 231350 579297 382  
Bank Overdrafts273 192325 500286 719297 382  
Creditors200 53669 28110 9135 5661 883508
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 42354 868445 035  
Disposals Property Plant Equipment 24 78454 872615 579  
Finance Lease Liabilities Present Value Total5 0325 84210 8635 5161 833458
Fixed Assets1 619 9491 599 5431 647 3421 721 8921 768 7091 730 334
Increase From Depreciation Charge For Year Property Plant Equipment 20 04524 58024 93730 36034 699
Investments Fixed Assets5 3235 3235 3235 3235 3231
Merchandise786 358765 983773 001847 6971 290 1821 361 152
Net Current Assets Liabilities147 76678 892-41 090511 986978 7161 232 809
Other Creditors505050505050
Other Taxation Social Security Payable117 70765 11823 175167 302224 66034 918
Property Plant Equipment Gross Cost2 662 2462 637 4622 637 3402 295 5702 374 9532 380 755
Provisions For Liabilities Balance Sheet Subtotal13 48110 82417 73814 41814 78112 313
Total Assets Less Current Liabilities1 767 7151 678 4351 606 2522 233 8782 747 4252 963 143
Total Borrowings598 518518 465368 550308 7768 087 
Trade Creditors Trade Payables371 747391 419523 957222 436501 999253 620
Trade Debtors Trade Receivables741 031465 680543 849277 940663 379129 489
Work In Progress46 617161 684165 227127 779140 336254 171
Accumulated Amortisation Impairment Intangible Assets  1 2605 0389 13113 287
Increase Decrease In Property Plant Equipment  31 32515 6614 226 
Increase From Amortisation Charge For Year Intangible Assets  1 2603 7784 0934 156
Intangible Assets  17 63313 85511 6497 493
Intangible Assets Gross Cost  18 89318 89320 780 
Other Investments Other Than Loans    5 3231
Total Additions Including From Business Combinations Intangible Assets  18 893 1 887 
Total Additions Including From Business Combinations Property Plant Equipment  54 75044 68679 3835 802
Total Increase Decrease From Revaluations Property Plant Equipment   229 123  

Transport Operator Data

The Land Rover Restoration Centre
Address Station Road , Donington-on-bain
City Louth
Post code LN11 9TR
Vehicles 9
Trailers 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements