BOBBY'S FOODS EAST ANGLIA LIMITED

Register to unlock more data on OkredoRegister

BOBBY'S FOODS EAST ANGLIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697888

Incorporation date

17/03/1992

Size

Dormant

Contacts

Registered address

Registered address

25 Jubilee Drive, Loughborough LE11 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1992)
dot icon09/09/2025
Voluntary strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon08/08/2025
Application to strike the company off the register
dot icon23/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon08/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/06/2022
Appointment of Mr Richard John Norbury as a director on 2022-03-01
dot icon04/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon03/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon06/02/2019
Termination of appointment of Philip Astin as a director on 2018-12-31
dot icon12/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/08/2018
Second filing for the appointment of Wayne Beedle as a director
dot icon24/08/2018
Second filing for the appointment of Stephen Edward Foster as a director
dot icon24/08/2018
Second filing for the termination of Vishal Madhu as a director
dot icon24/08/2018
Second filing for the termination of Neha Madhu as a director
dot icon30/04/2018
Appointment of Mr Stephen Edward Foster as a director on 2018-04-24
dot icon27/04/2018
Appointment of Mr Wayne Beedle as a director on 2018-04-24
dot icon27/04/2018
Termination of appointment of Vishal Madhu as a director on 2018-04-24
dot icon27/04/2018
Termination of appointment of Vishal Madhu as a director on 2018-04-24
dot icon27/04/2018
Termination of appointment of Neha Madhu as a director on 2018-04-24
dot icon09/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon19/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon19/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon19/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon02/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon23/08/2017
Appointment of Mr David Suckling as a director on 2017-08-22
dot icon23/08/2017
Appointment of Mr Philip Astin as a director on 2017-08-21
dot icon16/08/2017
Termination of appointment of Jonathan Fitzgerald Summerley as a director on 2017-07-11
dot icon15/08/2017
Appointment of Mrs Neha Madhu as a director on 2017-04-12
dot icon15/08/2017
Termination of appointment of Stephen Edward Foster as a director on 2017-07-11
dot icon15/08/2017
Termination of appointment of Stephen Edward Foster as a director on 2017-07-11
dot icon15/08/2017
Termination of appointment of Wayne Beedle as a director on 2017-07-11
dot icon25/04/2017
Appointment of Mr Vishal Madhu as a director on 2017-04-12
dot icon25/04/2017
Termination of appointment of Mark Anthony Watson as a director on 2017-04-12
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon15/12/2016
Auditor's resignation
dot icon15/12/2016
Resolutions
dot icon01/11/2016
Appointment of Mr Mark Anthony Watson as a director on 2016-10-14
dot icon28/10/2016
Termination of appointment of Lyn Lesley Hancock as a director on 2016-10-14
dot icon28/10/2016
Termination of appointment of Robert Sidney Isaac as a director on 2016-10-14
dot icon28/10/2016
Termination of appointment of Clive Anthony Baker as a secretary on 2016-10-14
dot icon28/10/2016
Appointment of Mr Stephen Edward Foster as a director on 2016-10-14
dot icon28/10/2016
Appointment of Jonathan Fitzgerald Summerley as a director on 2016-10-14
dot icon28/10/2016
Appointment of Mr Wayne Beedle as a director on 2016-10-14
dot icon28/10/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon28/10/2016
Registered office address changed from , C/O Facilities Department, Bobby's Foods East Anglia Limited Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD, England to 25 Jubilee Drive Loughborough LE11 5TX on 2016-10-28
dot icon07/04/2016
Registered office address changed from , Saxon Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD to 25 Jubilee Drive Loughborough LE11 5TX on 2016-04-07
dot icon05/04/2016
Full accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon27/10/2015
Director's details changed for Mr Robert Sidney Isaac on 2015-10-26
dot icon27/10/2015
Secretary's details changed for Clive Anthony Baker on 2015-10-26
dot icon27/10/2015
Director's details changed for Mrs Lyn Lesley Hancock on 2015-10-26
dot icon27/10/2015
Termination of appointment of Michael William Hancock as a director on 2015-05-22
dot icon17/04/2015
Full accounts made up to 2014-09-30
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Mark Folley as a director on 2014-12-19
dot icon27/03/2015
Termination of appointment of Mark Folley as a director on 2014-12-19
dot icon25/03/2014
Full accounts made up to 2013-09-30
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-09-30
dot icon21/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon29/11/2012
Miscellaneous
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon23/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon11/03/2011
Full accounts made up to 2010-09-30
dot icon01/04/2010
Full accounts made up to 2009-09-30
dot icon18/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon07/04/2009
Full accounts made up to 2008-09-30
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon07/05/2008
Full accounts made up to 2007-09-30
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon04/06/2007
Full accounts made up to 2006-09-30
dot icon19/03/2007
Return made up to 17/03/07; full list of members
dot icon04/05/2006
Full accounts made up to 2005-09-30
dot icon18/04/2006
Return made up to 17/03/06; full list of members
dot icon18/04/2006
Director's particulars changed
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon16/03/2005
Return made up to 17/03/05; full list of members
dot icon29/04/2004
Full accounts made up to 2003-09-30
dot icon11/03/2004
Return made up to 17/03/04; full list of members
dot icon23/05/2003
Full accounts made up to 2002-09-30
dot icon02/04/2003
Return made up to 17/03/03; full list of members
dot icon23/04/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Return made up to 17/03/02; full list of members
dot icon18/04/2001
Full accounts made up to 2000-09-30
dot icon16/03/2001
Return made up to 17/03/01; full list of members
dot icon04/04/2000
Full accounts made up to 1999-09-30
dot icon21/03/2000
Return made up to 17/03/00; full list of members
dot icon23/03/1999
Return made up to 17/03/99; full list of members
dot icon22/03/1999
Full accounts made up to 1998-09-30
dot icon30/04/1998
Full accounts made up to 1997-09-30
dot icon18/03/1998
Return made up to 17/03/98; no change of members
dot icon25/03/1997
Return made up to 17/03/97; no change of members
dot icon05/03/1997
Full accounts made up to 1996-09-30
dot icon29/03/1996
Return made up to 17/03/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-09-30
dot icon22/12/1995
Registered office changed on 22/12/95 from: 21 east street, bromley, kent, BR1 1QE
dot icon31/03/1995
Return made up to 17/03/95; no change of members
dot icon06/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Return made up to 17/03/94; no change of members
dot icon15/03/1994
Full accounts made up to 1993-09-30
dot icon24/02/1994
New secretary appointed
dot icon15/03/1993
Return made up to 17/03/93; full list of members
dot icon18/02/1993
Full accounts made up to 1992-09-30
dot icon09/04/1992
Ad 17/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1992
Accounting reference date notified as 30/09
dot icon20/03/1992
Secretary resigned
dot icon17/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beedle, Wayne
Director
14/10/2016 - 11/07/2017
82
Madhu, Neha
Director
12/04/2017 - 23/04/2018
49
Isaac, Robert Sidney
Director
17/03/1992 - 14/10/2016
8
Watson, Mark Anthony
Director
14/10/2016 - 12/04/2017
36
Foster, Stephen Edward
Director
23/04/2018 - Present
69

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOBBY'S FOODS EAST ANGLIA LIMITED

BOBBY'S FOODS EAST ANGLIA LIMITED is an(a) Active company incorporated on 17/03/1992 with the registered office located at 25 Jubilee Drive, Loughborough LE11 5TX. 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 BOBBY'S FOODS EAST ANGLIA LIMITED?

toggle

BOBBY'S FOODS EAST ANGLIA LIMITED is currently Active. It was registered on 17/03/1992 .

Where is BOBBY'S FOODS EAST ANGLIA LIMITED located?

toggle

BOBBY'S FOODS EAST ANGLIA LIMITED is registered at 25 Jubilee Drive, Loughborough LE11 5TX.

What does BOBBY'S FOODS EAST ANGLIA LIMITED do?

toggle

BOBBY'S FOODS EAST ANGLIA LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BOBBY'S FOODS EAST ANGLIA LIMITED?

toggle

The latest filing was on 09/09/2025: Voluntary strike-off action has been suspended.