BOBBY'S PLAYHOUSE LIMITED

Register to unlock more data on OkredoRegister

BOBBY'S PLAYHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184819

Incorporation date

22/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Britannia House, 3-5 Rushmills, Northampton NN4 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon08/08/2025
Change of details for Asquith Nurseries Limited as a person with significant control on 2025-08-08
dot icon08/08/2025
Registered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 2025-08-08
dot icon06/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon04/04/2025
Appointment of Mr John Francis Butler as a secretary on 2025-04-02
dot icon03/04/2025
Termination of appointment of Stephen Kramer as a secretary on 2025-04-02
dot icon03/04/2025
Termination of appointment of Elizabeth Boland as a director on 2025-04-02
dot icon03/04/2025
Termination of appointment of John Guy Casagrande as a director on 2025-04-02
dot icon03/04/2025
Termination of appointment of Rosamund Margaret Marshall as a director on 2025-04-02
dot icon03/04/2025
Appointment of Mr Philip John Smith as a director on 2025-04-02
dot icon30/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon06/11/2023
Change of details for Asquith Nurseries Limited as a person with significant control on 2023-02-21
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon21/02/2023
Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 2023-02-21
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon20/05/2022
Appointment of Mr John Francis Butler as a director on 2022-05-02
dot icon20/05/2022
Termination of appointment of Gary Ryan Fee as a director on 2022-04-29
dot icon15/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon08/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon04/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon06/05/2020
Director's details changed for Mrs Rosemary Margaret Marshall on 2020-04-16
dot icon01/05/2020
Appointment of Mr John Guy Casagrande as a director on 2020-04-16
dot icon01/05/2020
Appointment of Mr Gary Ryan Fee as a director on 2020-04-16
dot icon01/05/2020
Appointment of Mrs Rosemary Margaret Marshall as a director on 2020-04-16
dot icon01/05/2020
Termination of appointment of James Walter Tugendhat as a director on 2020-04-13
dot icon01/05/2020
Termination of appointment of Dave Lissy as a director on 2020-04-13
dot icon01/05/2020
Termination of appointment of Stephen Dreier as a director on 2020-04-13
dot icon26/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Notification of Asquith Nurseries Limited as a person with significant control on 2018-05-23
dot icon23/05/2018
Cessation of Asquith Court Nurseries Limited as a person with significant control on 2018-05-23
dot icon01/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon04/01/2018
Satisfaction of charge 041848190003 in full
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon07/03/2017
Auditor's resignation
dot icon22/12/2016
Termination of appointment of Andrew Terry Morris as a director on 2016-12-01
dot icon19/12/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon11/11/2016
Appointment of Mr James Walter Tugendhat as a director on 2016-11-10
dot icon11/11/2016
Appointment of Mr Stephen Dreier as a director on 2016-11-10
dot icon11/11/2016
Appointment of Mr Dave Lissy as a director on 2016-11-10
dot icon11/11/2016
Appointment of Ms Elizabeth Boland as a director on 2016-11-10
dot icon11/11/2016
Appointment of Mr Stephen Kramer as a secretary on 2016-11-10
dot icon10/11/2016
Termination of appointment of Adam David Sage as a secretary on 2016-11-10
dot icon10/11/2016
Registered office address changed from Asquith House Germain Street Chesham Buckinghamshire HP5 1LH England to 2 Crown Way Rushden NN10 6BS on 2016-11-10
dot icon30/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon30/03/2016
Registered office address changed from 16 Lettice Street London SW6 4EH to Asquith House Germain Street Chesham Buckinghamshire HP5 1LH on 2016-03-30
dot icon10/03/2016
Auditor's resignation
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon02/06/2015
Registration of charge 041848190003, created on 2015-05-29
dot icon01/06/2015
Satisfaction of charge 2 in full
dot icon15/04/2015
Total exemption small company accounts made up to 2014-05-28
dot icon30/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon25/02/2015
Current accounting period shortened from 2015-05-31 to 2015-02-28
dot icon16/06/2014
Previous accounting period extended from 2014-03-31 to 2014-05-31
dot icon28/05/2014
Termination of appointment of Richard Hannay as a director
dot icon28/05/2014
Termination of appointment of Emma Hannay as a director
dot icon28/05/2014
Appointment of Mr Adam David Sage as a secretary
dot icon28/05/2014
Termination of appointment of Emma Hannay as a secretary
dot icon28/05/2014
Appointment of Mr Andrew Terry Morris as a director
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon24/11/2011
Duplicate mortgage certificatecharge no:2
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon30/03/2010
Director's details changed for Emma Julia Hannay on 2010-03-21
dot icon30/03/2010
Director's details changed for Richard Julian Hannay on 2010-03-21
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 22/03/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon26/03/2008
Director and secretary's change of particulars / emma hannay / 20/03/2008
dot icon26/03/2008
Director's change of particulars / richard hannay / 20/03/2008
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 22/03/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 22/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 22/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon29/05/2003
Registered office changed on 29/05/03 from: 16 lettice street london SW6 4EH
dot icon28/03/2003
Return made up to 22/03/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon03/04/2002
Return made up to 22/03/02; full list of members
dot icon27/12/2001
Particulars of mortgage/charge
dot icon30/03/2001
New secretary appointed;new director appointed
dot icon30/03/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Secretary resigned
dot icon22/03/2001
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
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/03/2001 - 22/03/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/03/2001 - 22/03/2001
36021
Morris, Andrew Terry
Director
28/05/2014 - 01/12/2016
72
Hannay, Richard Julian
Director
22/03/2001 - 28/05/2014
2
Hannay, Emma Julia
Director
22/03/2001 - 28/05/2014
2

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 PLAYHOUSE LIMITED

BOBBY'S PLAYHOUSE LIMITED is an(a) Active company incorporated on 22/03/2001 with the registered office located at Britannia House, 3-5 Rushmills, Northampton NN4 7YB. There are currently 3 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 PLAYHOUSE LIMITED?

toggle

BOBBY'S PLAYHOUSE LIMITED is currently Active. It was registered on 22/03/2001 .

Where is BOBBY'S PLAYHOUSE LIMITED located?

toggle

BOBBY'S PLAYHOUSE LIMITED is registered at Britannia House, 3-5 Rushmills, Northampton NN4 7YB.

What does BOBBY'S PLAYHOUSE LIMITED do?

toggle

BOBBY'S PLAYHOUSE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

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

toggle

The latest filing was on 08/08/2025: Change of details for Asquith Nurseries Limited as a person with significant control on 2025-08-08.