ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hofbauer (U.K.) Limited

Hofbauer (U.K.) Limited is an active company incorporated on 7 April 1986 with the registered office located in Accrington, Lancashire. Hofbauer (U.K.) Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02007260
Private limited company
Age
39 years
Incorporated 7 April 1986
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (9 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Clifton Mill Pickup Street
Oswaldtwistle
Accrington
Lancashire
BB5 0EY
England
Address changed on 20 Dec 2024 (1 year ago)
Previous address was St Albans Road Empire Way Gloucester Gloucestershire GL2 5FW
Telephone
01452309782
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1969
Director • Certified Chartered Accountant • British • Lives in UK • Born in Aug 1971
Director • British • Lives in UK • Born in Jul 1965
Packaging Services Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Insit Moulded Packaging Limited
Nigel Andrew Bate and Andrew Peter Laundy are mutual people.
Active
IPS-UK Ltd
Nigel Andrew Bate and Andrew Peter Laundy are mutual people.
Active
Packaging Services Group Ltd
Nigel Andrew Bate and Andrew Peter Laundy are mutual people.
Active
Altonover Enterprises Limited
Nigel Andrew Bate is a mutual person.
Active
The Garden Mills Retail Group Ltd
Nigel Andrew Bate is a mutual person.
Active
Tweedmill Factory Shopping Limited
Nigel Andrew Bate is a mutual person.
Active
Oswaldtwistle Mills Limited
Nigel Andrew Bate is a mutual person.
Active
Direct Cooling Systems Limited
Nigel Andrew Bate is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£189.9K
Decreased by £1.38M (-88%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£2.33M
Increased by £357.02K (+18%)
Total Liabilities
-£336.5K
Increased by £154.81K (+85%)
Net Assets
£1.99M
Increased by £202.21K (+11%)
Debt Ratio (%)
14%
Increased by 5.24% (+57%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 19 Dec 2025
Confirmation Submitted
8 Months Ago on 28 Apr 2025
Registered Address Changed
1 Year Ago on 20 Dec 2024
Accounting Period Extended
1 Year Ago on 20 Dec 2024
Mr Nigel Andrew Bate Appointed
1 Year Ago on 19 Dec 2024
Jason Guy Murray Resigned
1 Year Ago on 19 Dec 2024
Jason Guy Murray Resigned
1 Year Ago on 19 Dec 2024
Timothy Charles Cameron Murray Resigned
1 Year Ago on 19 Dec 2024
Mr Andrew Peter Laundy Appointed
1 Year Ago on 19 Dec 2024
Packaging Services Group Ltd (PSC) Appointed
1 Year Ago on 19 Dec 2024
Get Credit Report
Discover Hofbauer (U.K.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 28 Apr 2025
Cessation of Sarah Murray as a person with significant control on 19 December 2024
Submitted on 20 Dec 2024
Cessation of Jason Guy Murray as a person with significant control on 19 December 2024
Submitted on 20 Dec 2024
Cessation of Timothy Charles Cameron Murray as a person with significant control on 19 December 2024
Submitted on 20 Dec 2024
Appointment of Mr Russell Justin Booth as a director on 19 December 2024
Submitted on 20 Dec 2024
Notification of Packaging Services Group Ltd as a person with significant control on 19 December 2024
Submitted on 20 Dec 2024
Appointment of Mr Andrew Peter Laundy as a director on 19 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Timothy Charles Cameron Murray as a director on 19 December 2024
Submitted on 20 Dec 2024
Registered office address changed from St Albans Road Empire Way Gloucester Gloucestershire GL2 5FW to Clifton Mill Pickup Street Oswaldtwistle Accrington Lancashire BB5 0EY on 20 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year