HOBS REPROGRAPHICS PLC
LIVERPOOL HOBS SWALLOW AND HICKS LIMITED

Hellopages » Merseyside » Liverpool » L2 0NE

Company number 00511368
Status Active
Incorporation Date 12 September 1952
Company Type Public Limited Company
Address 14 CASTLE STREET, LIVERPOOL, ENGLAND, L2 0NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017; Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of HOBS REPROGRAPHICS PLC are www.hobsreprographics.co.uk, and www.hobs-reprographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and one months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hobs Reprographics Plc is a Public Limited Company. The company registration number is 00511368. Hobs Reprographics Plc has been working since 12 September 1952. The present status of the company is Active. The registered address of Hobs Reprographics Plc is 14 Castle Street Liverpool England L2 0ne. . WALSH-HILL, Steven Philip, Mrp is a Secretary of the company. DUCKENFIELD, James Jeffrey is a Director of the company. GORDON, David is a Director of the company. HORWOOD, Craig is a Director of the company. LACEY, Stephen is a Director of the company. O'BRIEN, Daniel Christie John is a Director of the company. O'BRIEN, Kieran John is a Director of the company. WALSH-HILL, Steven Philip is a Director of the company. Secretary BOURNE, Anna Elizabeth has been resigned. Secretary BOURNE, Anna Elizabeth has been resigned. Secretary BOURNE, Anna Elizabeth has been resigned. Secretary HACKETT, Joseph Benedict has been resigned. Secretary JOHNSON, Charles Owen has been resigned. Secretary JOHNSON, Charles Owen has been resigned. Secretary ROBERTS, John has been resigned. Secretary ROBERTS, John has been resigned. Secretary STEPHENS, Christopher has been resigned. Director HACKETT, Elizabeth Mary has been resigned. Director HACKETT, Joseph Benedict has been resigned. Director HACKETT, Joseph Dominic has been resigned. Director HAZEL, Joseph Francis Thatcher has been resigned. Director JOHNS, Nick has been resigned. Director KELLY, Simon has been resigned. Director STEVENS, Christopher has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WALSH-HILL, Steven Philip, Mrp
Appointed Date: 01 January 2013

Director
DUCKENFIELD, James Jeffrey
Appointed Date: 05 September 2016
52 years old

Director
GORDON, David
Appointed Date: 01 January 2008
66 years old

Director
HORWOOD, Craig
Appointed Date: 01 January 2008
52 years old

Director
LACEY, Stephen
Appointed Date: 01 January 2008
67 years old

Director
O'BRIEN, Daniel Christie John
Appointed Date: 14 April 2011
48 years old

Director
O'BRIEN, Kieran John

79 years old

Director
WALSH-HILL, Steven Philip
Appointed Date: 01 January 2013
56 years old

Resigned Directors

Secretary
BOURNE, Anna Elizabeth
Resigned: 25 August 2006
Appointed Date: 09 January 2006

Secretary
BOURNE, Anna Elizabeth
Resigned: 06 January 2006
Appointed Date: 02 September 2004

Secretary
BOURNE, Anna Elizabeth
Resigned: 21 March 2003
Appointed Date: 14 March 2003

Secretary
HACKETT, Joseph Benedict
Resigned: 01 April 2011

Secretary
JOHNSON, Charles Owen
Resigned: 30 April 2008
Appointed Date: 18 August 2006

Secretary
JOHNSON, Charles Owen
Resigned: 05 May 2001
Appointed Date: 04 May 2001

Secretary
ROBERTS, John
Resigned: 31 October 2010
Appointed Date: 07 August 2009

Secretary
ROBERTS, John
Resigned: 09 January 2006
Appointed Date: 06 January 2006

Secretary
STEPHENS, Christopher
Resigned: 13 December 2012
Appointed Date: 31 October 2010

Director
HACKETT, Elizabeth Mary
Resigned: 05 July 1995
98 years old

Director
HACKETT, Joseph Benedict
Resigned: 30 April 2015
Appointed Date: 22 September 1994
65 years old

Director
HACKETT, Joseph Dominic
Resigned: 28 October 2010
100 years old

Director
HAZEL, Joseph Francis Thatcher
Resigned: 30 April 2008
Appointed Date: 01 January 2008
58 years old

Director
JOHNS, Nick
Resigned: 20 December 2013
Appointed Date: 03 January 2012
63 years old

Director
KELLY, Simon
Resigned: 31 May 2012
Appointed Date: 19 April 2011
52 years old

Director
STEVENS, Christopher
Resigned: 13 December 2012
Appointed Date: 05 January 2009
56 years old

Persons With Significant Control

Hobs Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOBS REPROGRAPHICS PLC Events

09 Feb 2017
Registered office address changed from Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR to 14 Castle Street Liverpool L2 0NE on 9 February 2017
21 Dec 2016
Confirmation statement made on 24 October 2016 with updates
09 Nov 2016
Full accounts made up to 30 April 2016
26 Oct 2016
Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016
21 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000

...
... and 141 more events
05 Aug 1983
Annual return made up to 31/12/82
05 Aug 1983
Accounts made up to 31 March 1982
11 Jun 1982
Annual return made up to 30/06/82
17 Mar 1975
Annual return made up to 10/02/75
12 Sep 1952
Certificate of incorporation

HOBS REPROGRAPHICS PLC Charges

20 March 2015
Charge code 0051 1368 0006
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
26 April 2005
Debenture
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2005
Rent deposit deed
Delivered: 1 April 2005
Status: Satisfied on 22 December 2014
Persons entitled: Andrew Hamblyn Dutton,John Lee Redmond and Anthony Philip Hurst
Description: The sum of £10,000 deposited pursuant to the rent deposit…
29 September 1995
Debenture
Delivered: 18 October 1995
Status: Satisfied on 28 November 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: .. undertaking and all property and assets present and…
29 October 1991
Deed of collateral debenture
Delivered: 6 November 1991
Status: Satisfied on 31 January 1997
Persons entitled: Industrial Credit Corporation PLC.
Description: Undertaking and all property and assets.
16 January 1989
Fixed and floating charge
Delivered: 27 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…