BOBBY'S FOODS LIMITED

Register to unlock more data on OkredoRegister

BOBBY'S FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01666996

Incorporation date

24/09/1982

Size

Full

Contacts

Registered address

Registered address

25 Jubilee Drive, Loughborough LE11 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1982)
dot icon20/08/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon30/08/2023
Resolutions
dot icon18/08/2023
Memorandum and Articles of Association
dot icon14/08/2023
Registration of charge 016669960010, created on 2023-08-09
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon24/06/2023
Satisfaction of charge 016669960008 in full
dot icon24/06/2023
Satisfaction of charge 016669960006 in full
dot icon24/06/2023
Satisfaction of charge 016669960009 in full
dot icon24/06/2023
Satisfaction of charge 016669960007 in full
dot icon17/05/2023
Notification of Ib Holdco Limited as a person with significant control on 2022-09-09
dot icon17/05/2023
Cessation of Bobby's Acquisition Limited as a person with significant control on 2022-09-09
dot icon13/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon07/06/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon25/03/2022
Appointment of Mr Richard John Norbury as a director on 2022-03-01
dot icon21/12/2021
Registration of charge 016669960009, created on 2021-12-17
dot icon27/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon04/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/05/2020
Registration of charge 016669960008, created on 2020-05-12
dot icon28/04/2020
Confirmation statement made on 2020-03-26 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 icon24/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/07/2019
Satisfaction of charge 016669960005 in full
dot icon04/04/2019
Confirmation statement made on 2019-03-26 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 icon21/09/2018
Registration of charge 016669960007, created on 2018-09-20
dot icon22/08/2018
Second filing for the appointment of Wayne Beedle as a director
dot icon22/08/2018
Second filing for the appointment of Stephen Edward Foster as a director
dot icon22/08/2018
Second filing for the termination of Vishal Madhu as a director
dot icon22/08/2018
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 Neha Madhu as a director on 2018-04-24
dot icon09/04/2018
Confirmation statement made on 2018-03-26 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 Philip Astin as a director on 2017-08-22
dot icon23/08/2017
Appointment of Mr David Suckling as a director
dot icon23/08/2017
Appointment of Mr David Suckling as a director on 2017-08-22
dot icon16/08/2017
Termination of appointment of Jonathan Fitzgerald Summerley as a director on 2017-07-11
dot icon15/08/2017
Termination of appointment of Stephen Edward Foster as a director on 2017-06-17
dot icon15/08/2017
Termination of appointment of Wayne Beedle as a director on 2017-07-17
dot icon15/08/2017
Termination of appointment of Wayne Beedle as a director on 2017-07-17
dot icon28/05/2017
Change of share class name or designation
dot icon18/05/2017
Resolutions
dot icon04/05/2017
Registration of charge 016669960006, created on 2017-04-28
dot icon25/04/2017
Appointment of Mrs Neha Madhu as a director on 2017-04-12
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 icon09/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-10-13
dot icon15/12/2016
Auditor's resignation
dot icon01/11/2016
Appointment of Mr Mark Anthony Watson 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 Plc Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England to 25 Jubilee Drive Loughborough LE11 5TX on 2016-10-28
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
Appointment of Mr Stephen Edward Foster as a director on 2016-10-14
dot icon28/10/2016
Termination of appointment of Clive Baker 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 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
Satisfaction of charge 4 in full
dot icon27/10/2016
Statement of company's objects
dot icon19/10/2016
Registration of charge 016669960005, created on 2016-10-14
dot icon13/10/2016
Certificate of re-registration from Public Limited Company to Private
dot icon13/10/2016
Re-registration of Memorandum and Articles
dot icon13/10/2016
Resolutions
dot icon13/10/2016
Re-registration from a public company to a private limited company
dot icon07/04/2016
Registered office address changed from Saxon Park Hanbury Road Stoke Prior Bromsgrove B60 4AD to C/O Facilities Department Bobby's Foods Plc Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD on 2016-04-07
dot icon04/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon26/10/2015
Director's details changed for Mr Robert Sidney Isaac on 2015-10-26
dot icon26/10/2015
Director's details changed for Mrs Lyn Lesley Hancock on 2015-10-26
dot icon26/10/2015
Director's details changed for Mr Clive Baker on 2015-10-26
dot icon26/10/2015
Secretary's details changed for Clive Anthony Baker on 2015-10-26
dot icon20/07/2015
Appointment of Mr Clive Baker as a director on 2015-07-15
dot icon20/07/2015
Appointment of Mrs Lyn Lesley Hancock as a director on 2015-07-15
dot icon20/07/2015
Termination of appointment of Michael William Hancock as a director on 2015-05-20
dot icon13/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/12/2014
Particulars of variation of rights attached to shares
dot icon12/12/2014
Statement of company's objects
dot icon12/12/2014
Resolutions
dot icon22/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon25/03/2014
Group of companies' accounts made up to 2013-09-30
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon04/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2012
Miscellaneous
dot icon25/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon29/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon21/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon11/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon31/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon09/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon08/05/2008
Return made up to 14/04/08; full list of members
dot icon30/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon10/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon09/05/2007
Secretary resigned
dot icon03/05/2007
Return made up to 14/04/07; full list of members
dot icon15/05/2006
Return made up to 14/04/06; full list of members
dot icon12/05/2006
Secretary's particulars changed;director's particulars changed
dot icon04/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon01/12/2005
Group of companies' accounts made up to 2004-09-30
dot icon15/09/2005
Memorandum and Articles of Association
dot icon25/08/2005
Certificate of change of name
dot icon15/04/2005
Return made up to 14/04/05; full list of members
dot icon29/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon07/04/2004
Return made up to 14/04/04; full list of members
dot icon01/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon16/04/2003
Return made up to 14/04/03; full list of members
dot icon13/05/2002
Return made up to 14/04/02; full list of members
dot icon23/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon07/03/2002
Group of companies' accounts made up to 2000-09-30
dot icon17/04/2001
Return made up to 14/04/01; full list of members
dot icon20/04/2000
Return made up to 14/04/00; full list of members
dot icon04/04/2000
Full group accounts made up to 1999-09-30
dot icon25/04/1999
Return made up to 14/04/99; no change of members
dot icon22/03/1999
Full group accounts made up to 1998-09-30
dot icon13/05/1998
Return made up to 14/04/98; full list of members
dot icon30/04/1998
Full group accounts made up to 1997-09-30
dot icon21/04/1997
Return made up to 14/04/97; no change of members
dot icon04/03/1997
Full group accounts made up to 1996-09-30
dot icon29/04/1996
Return made up to 14/04/96; no change of members
dot icon29/02/1996
Full group 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 icon13/04/1995
Return made up to 14/04/95; full list of members
dot icon06/03/1995
Full group accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Return made up to 14/04/94; change of members
dot icon16/03/1994
Full group accounts made up to 1993-09-30
dot icon14/03/1994
Amended full group accounts made up to 1992-09-30
dot icon24/02/1994
New secretary appointed
dot icon20/04/1993
Return made up to 14/04/93; no change of members
dot icon18/02/1993
Full group accounts made up to 1992-09-30
dot icon19/11/1992
Particulars of mortgage/charge
dot icon26/04/1992
Return made up to 14/04/92; full list of members
dot icon14/04/1992
Full group accounts made up to 1991-09-30
dot icon06/04/1992
Amended full group accounts made up to 1990-09-30
dot icon04/07/1991
Return made up to 14/04/91; no change of members
dot icon12/06/1991
Full group accounts made up to 1990-09-30
dot icon03/04/1991
Registered office changed on 03/04/91 from: 183A high st bromley BR1 1NN kent
dot icon14/03/1991
Return made up to 31/12/90; no change of members
dot icon27/02/1990
Resolutions
dot icon26/01/1990
Full accounts made up to 1989-09-30
dot icon10/11/1989
Certificate of re-registration from Private to Public Limited Company
dot icon10/11/1989
Declaration on reregistration from private to PLC
dot icon10/11/1989
Balance Sheet
dot icon10/11/1989
Auditor's statement
dot icon10/11/1989
Auditor's report
dot icon10/11/1989
Re-registration of Memorandum and Articles
dot icon10/11/1989
Application for reregistration from private to PLC
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Resolutions
dot icon23/10/1989
Wd 11/10/89 ad 15/06/89--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon23/10/1989
Nc inc already adjusted
dot icon23/10/1989
Nc inc already adjusted
dot icon23/10/1989
Resolutions
dot icon19/07/1989
Return made up to 14/04/89; full list of members
dot icon29/06/1989
Full accounts made up to 1988-10-31
dot icon22/06/1989
Accounting reference date shortened from 31/10 to 30/09
dot icon17/02/1989
Full accounts made up to 1987-10-31
dot icon17/02/1989
Return made up to 18/03/88; full list of members
dot icon03/10/1987
Return made up to 02/06/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Certificate of change of name
dot icon28/07/1986
Full accounts made up to 1985-10-31
dot icon28/07/1986
Return made up to 04/03/86; full list of members
dot icon23/07/1986
Secretary resigned;new secretary appointed
dot icon24/09/1982
Miscellaneous

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
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Mark Anthony
Director
13/10/2016 - 11/04/2017
36
Norbury, Richard John
Director
01/03/2022 - Present
35
Madhu, Vishal
Director
11/04/2017 - 22/04/2018
65
Beedle, Wayne
Director
13/10/2016 - 16/07/2017
82
Baker, Clive Anthony
Secretary
20/01/1994 - 13/10/2016
12

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+
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 LIMITED

BOBBY'S FOODS LIMITED is an(a) Active company incorporated on 24/09/1982 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 LIMITED?

toggle

BOBBY'S FOODS LIMITED is currently Active. It was registered on 24/09/1982 .

Where is BOBBY'S FOODS LIMITED located?

toggle

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

What does BOBBY'S FOODS LIMITED do?

toggle

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

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

toggle

The latest filing was on 20/08/2025: Full accounts made up to 2024-12-31.