BOBBY'S OF BOURNEMOUTH LTD

Register to unlock more data on OkredoRegister

BOBBY'S OF BOURNEMOUTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13364732

Incorporation date

28/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Grosvenor Street, London W1K 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2021)
dot icon16/04/2026
Notification of Edgar Armand Frechette as a person with significant control on 2026-04-14
dot icon14/04/2026
Cessation of Edgar Armand Frechette as a person with significant control on 2026-04-14
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon15/10/2025
Cessation of Sandstone Ltd as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Edgar Armand Frechette as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Robert Andrew Haas as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Philipp Peter Hanggi as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Peter Gladwyn Symmonds as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Christopher Anthony Holder as a person with significant control on 2025-10-15
dot icon15/10/2025
Change of details for Mr Philipp Peter Hanggi as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Georg Friedli as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Albin Albert Johann as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Dieter Scharer as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of James Richard Emly as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Martin Anton Lotzer as a person with significant control on 2025-10-15
dot icon15/10/2025
Notification of Jaqueline Rinderer as a person with significant control on 2025-10-15
dot icon22/05/2025
Confirmation statement made on 2025-04-21 with updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon25/04/2024
Registered office address changed from 15 Sackville Street London W1S 3DN England to 75 Grosvenor Street London W1K 3JS on 2024-04-25
dot icon25/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon06/10/2021
Termination of appointment of Andrew Graham Birt as a director on 2021-10-06
dot icon06/10/2021
Appointment of Mr James Daniel Robert Horgan as a director on 2021-10-06
dot icon06/10/2021
Appointment of Mr Paul John Bramall as a director on 2021-10-06
dot icon06/10/2021
Termination of appointment of Robert Ashley Nicholson as a director on 2021-10-06
dot icon21/06/2021
Notification of Sandstone Ltd as a person with significant control on 2021-05-18
dot icon21/06/2021
Cessation of Paul John Bramall as a person with significant control on 2021-05-18
dot icon18/05/2021
Appointment of Mr Robert Ashley Nicholson as a director on 2021-05-18
dot icon18/05/2021
Termination of appointment of Paul John Bramall as a director on 2021-05-18
dot icon18/05/2021
Appointment of Mr Andrew Graham Birt as a director on 2021-05-18
dot icon18/05/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon28/04/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul John Bramall
Director
06/10/2021 - Present
4
Mr Paul John Bramall
Director
28/04/2021 - 18/05/2021
4
Nicholson, Robert Ashley
Director
18/05/2021 - 06/10/2021
20
Birt, Andrew Graham
Director
18/05/2021 - 06/10/2021
1
Horgan, James Daniel Robert
Director
06/10/2021 - Present
2

Persons with Significant Control

14
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 BOBBY'S OF BOURNEMOUTH LTD

BOBBY'S OF BOURNEMOUTH LTD is an(a) Active company incorporated on 28/04/2021 with the registered office located at 75 Grosvenor Street, London W1K 3JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOBBY'S OF BOURNEMOUTH LTD?

toggle

BOBBY'S OF BOURNEMOUTH LTD is currently Active. It was registered on 28/04/2021 .

Where is BOBBY'S OF BOURNEMOUTH LTD located?

toggle

BOBBY'S OF BOURNEMOUTH LTD is registered at 75 Grosvenor Street, London W1K 3JS.

What does BOBBY'S OF BOURNEMOUTH LTD do?

toggle

BOBBY'S OF BOURNEMOUTH LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BOBBY'S OF BOURNEMOUTH LTD?

toggle

The latest filing was on 16/04/2026: Notification of Edgar Armand Frechette as a person with significant control on 2026-04-14.