BOBCO FISHING TACKLE LIMITED

Register to unlock more data on OkredoRegister

BOBCO FISHING TACKLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04267063

Incorporation date

08/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield, North Humberside YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2001)
dot icon18/12/2025
Final Gazette dissolved following liquidation
dot icon18/09/2025
Notice of move from Administration to Dissolution
dot icon12/04/2025
Administrator's progress report
dot icon21/11/2024
Notice of deemed approval of proposals
dot icon13/11/2024
Statement of administrator's proposal
dot icon23/09/2024
Appointment of an administrator
dot icon23/09/2024
Registered office address changed from Unit 4B Torre Road Industrial Estate Torre Road Leeds West Yorkshire LS9 7QL to The Chapel Bridge Street Driffield North Humberside YO25 6DA on 2024-09-23
dot icon12/09/2024
Secretary's details changed for Maria Elizabeth Spruce on 2024-09-06
dot icon12/09/2024
Director's details changed for David John Leadbetter Spruce on 2024-09-06
dot icon12/09/2024
Satisfaction of charge 042670630002 in full
dot icon02/01/2024
Confirmation statement made on 2023-11-08 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon21/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon18/10/2016
Satisfaction of charge 1 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Appointment of Mr Robert Spruce as a director on 2015-11-09
dot icon23/06/2016
Registration of charge 042670630002, created on 2016-06-23
dot icon01/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon04/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon09/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon17/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon17/11/2009
Director's details changed for David John Leadbetter Spruce on 2009-11-01
dot icon25/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon10/02/2009
Return made up to 08/11/08; full list of members
dot icon21/11/2008
Secretary's change of particulars maria elizabeth spruce logged form
dot icon19/11/2008
Director's change of particulars / david spruce / 13/11/2008
dot icon10/11/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2008
Registered office changed on 10/11/2008 from 11 cherry row mabgate leeds west yorkshire LS9 7LY
dot icon15/11/2007
Return made up to 08/11/07; no change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2006
Return made up to 08/11/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2005
Return made up to 08/11/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 08/08/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2003
Return made up to 08/08/03; full list of members
dot icon22/10/2002
Return made up to 08/08/02; full list of members
dot icon03/04/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon12/03/2002
Registered office changed on 12/03/02 from: 2 holmwood mount meanwood leeds LS6 4NN
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
New secretary appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
Registered office changed on 18/10/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon27/09/2001
Certificate of change of name
dot icon08/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon-69.58 % *

* during past year

Cash in Bank

£33,931.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
137.23K
-
0.00
111.54K
-
2022
24
113.34K
-
0.00
33.93K
-
2022
24
113.34K
-
0.00
33.93K
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

113.34K £Descended-17.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.93K £Descended-69.58 % *

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
Redding, Diana Elizabeth
Nominee Director
08/08/2001 - 25/09/2001
1570
Mr Robert Spruce
Director
09/11/2015 - Present
-
David John Leadbetter Spruce
Director
25/09/2001 - Present
-
Chick, Lesley Anne
Nominee Secretary
08/08/2001 - 25/09/2001
300
Spruce, Maria Elizabeth
Secretary
25/09/2001 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BOBCO FISHING TACKLE LIMITED

BOBCO FISHING TACKLE LIMITED is an(a) Dissolved company incorporated on 08/08/2001 with the registered office located at The Chapel, Bridge Street, Driffield, North Humberside YO25 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BOBCO FISHING TACKLE LIMITED?

toggle

BOBCO FISHING TACKLE LIMITED is currently Dissolved. It was registered on 08/08/2001 and dissolved on 18/12/2025.

Where is BOBCO FISHING TACKLE LIMITED located?

toggle

BOBCO FISHING TACKLE LIMITED is registered at The Chapel, Bridge Street, Driffield, North Humberside YO25 6DA.

What does BOBCO FISHING TACKLE LIMITED do?

toggle

BOBCO FISHING TACKLE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BOBCO FISHING TACKLE LIMITED have?

toggle

BOBCO FISHING TACKLE LIMITED had 24 employees in 2022.

What is the latest filing for BOBCO FISHING TACKLE LIMITED?

toggle

The latest filing was on 18/12/2025: Final Gazette dissolved following liquidation.