BOB AND CO LTD

Register to unlock more data on OkredoRegister

BOB AND CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06914155

Incorporation date

22/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YTCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2009)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon25/05/2024
Certificate of change of name
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon06/02/2024
Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR United Kingdom to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2024-02-06
dot icon02/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon02/11/2022
Termination of appointment of Pollyanna Jane Benton as a director on 2022-11-02
dot icon02/11/2022
Termination of appointment of Hilary Strong as a director on 2022-11-02
dot icon18/10/2022
Satisfaction of charge 069141550002 in full
dot icon18/10/2022
Satisfaction of charge 069141550003 in full
dot icon18/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon30/03/2021
Change of details for Bob & Co Group Holdings Limited as a person with significant control on 2018-08-20
dot icon01/03/2021
Appointment of Miss Pollyanna Jane Benton as a director on 2021-03-01
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon16/10/2020
Resolutions
dot icon16/10/2020
Memorandum and Articles of Association
dot icon21/05/2020
Confirmation statement made on 2020-03-13 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/11/2019
Change of share class name or designation
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-10-12
dot icon15/11/2019
Resolutions
dot icon15/06/2019
Resolutions
dot icon02/04/2019
Notification of Bob & Co Group Holdings Limited as a person with significant control on 2018-08-16
dot icon02/04/2019
Cessation of Robert John Benton as a person with significant control on 2018-08-16
dot icon01/04/2019
Confirmation statement made on 2019-03-13 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/08/2018
Change of share class name or designation
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon29/08/2018
Resolutions
dot icon21/08/2018
Resolutions
dot icon06/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon04/06/2018
Registered office address changed from No 1 Duchess Street Suite 2, 5th Floor London W1W 6AN United Kingdom to 7 East Pallant Chichester West Sussex PO19 1TR on 2018-06-04
dot icon04/04/2018
Registration of charge 069141550003, created on 2018-04-03
dot icon29/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/10/2017
Appointment of Ms Hilary Strong as a director on 2017-09-29
dot icon12/10/2017
Termination of appointment of Timothy David Corrie as a director on 2017-09-28
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon02/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon27/01/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon20/05/2016
Appointment of Mr Frederick William Ryecart as a director on 2016-02-01
dot icon23/03/2016
Satisfaction of charge 069141550001 in full
dot icon01/03/2016
Termination of appointment of Simon Alexander Flamank as a director on 2016-01-31
dot icon22/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon10/02/2016
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to No 1 Duchess Street Suite 2, 5th Floor London W1W 6AN on 2016-02-10
dot icon30/11/2015
Registration of charge 069141550002, created on 2015-11-18
dot icon02/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon01/07/2015
Resolutions
dot icon03/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon15/11/2014
Registration of charge 069141550001, created on 2014-11-14
dot icon04/07/2014
Termination of appointment of Jonathan Evans as a director
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon27/05/2014
Director's details changed for Mr Jonathan Charles Evans on 2014-03-01
dot icon27/05/2014
Director's details changed for Mr Timothy David Corrie on 2014-04-24
dot icon10/03/2014
Appointment of Timothy David Corrie as a director
dot icon11/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon25/09/2013
Statement of capital following an allotment of shares on 2012-08-21
dot icon12/06/2013
Director's details changed for Richard Charles Bridges on 2013-05-23
dot icon12/06/2013
Director's details changed for Mr Robert John Benton on 2013-05-23
dot icon12/06/2013
Director's details changed for Carolyn Jane Bennett on 2013-05-23
dot icon12/06/2013
Director's details changed for Mr Simon Alexander Flamank on 2013-05-23
dot icon12/06/2013
Director's details changed for Mr Jonathan Charles Evans on 2013-05-23
dot icon05/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon01/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon12/02/2013
Appointment of Richard Charles Bridges as a director
dot icon12/02/2013
Appointment of Mr Jonathan Charles Evans as a director
dot icon12/02/2013
Appointment of Carolyn Jane Bennett as a director
dot icon12/02/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon18/12/2012
Memorandum and Articles of Association
dot icon30/10/2012
Appointment of Simon Flamank as a director
dot icon10/10/2012
Sub-division of shares on 2012-08-21
dot icon13/09/2012
Resolutions
dot icon20/08/2012
Registered office address changed from Bridge House London Bridge London SE1 9QR on 2012-08-20
dot icon11/07/2012
Total exemption full accounts made up to 2011-05-31
dot icon08/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr Robert John Benton on 2011-07-31
dot icon14/06/2011
Director's details changed for Mr Robert John Benton on 2011-06-10
dot icon31/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr Robert John Benton on 2011-05-06
dot icon31/05/2011
Director's details changed for Mr Robert John Benton on 2011-05-06
dot icon11/05/2011
Total exemption full accounts made up to 2010-05-31
dot icon24/08/2010
Certificate of change of name
dot icon24/08/2010
Change of name notice
dot icon24/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon22/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.25M
-
0.00
12.61K
-
2022
0
4.76M
-
0.00
3.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryecart, Frederick William
Director
01/02/2016 - Present
8
Benton, Robert John
Director
22/05/2009 - Present
63
Strong, Hilary
Director
29/09/2017 - 02/11/2022
49
Corrie, Timothy David
Director
06/01/2014 - 28/09/2017
7
Bridges, Richard Charles
Director
01/01/2013 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB AND CO LTD

BOB AND CO LTD is an(a) Active company incorporated on 22/05/2009 with the registered office located at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB AND CO LTD?

toggle

BOB AND CO LTD is currently Active. It was registered on 22/05/2009 .

Where is BOB AND CO LTD located?

toggle

BOB AND CO LTD is registered at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT.

What does BOB AND CO LTD do?

toggle

BOB AND CO LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOB AND CO LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.