BOBSLEIGH INN LIMITED

Register to unlock more data on OkredoRegister

BOBSLEIGH INN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05948480

Incorporation date

27/09/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Foss Islands House, Foss Islands Road, York YO31 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon28/10/2025
Consolidated accounts of parent company for subsidiary company period ending 26/09/24
dot icon28/10/2025
Audit exemption subsidiary accounts made up to 2024-09-26
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 26/09/24
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 26/09/24
dot icon20/06/2025
Director's details changed for Mr Robert Gordon Fraser on 2021-11-12
dot icon09/06/2025
Previous accounting period shortened from 2024-09-25 to 2024-09-24
dot icon15/05/2025
Director's details changed for Mr Hugh Gillies on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon30/12/2024
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 2024-12-30
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 28/09/23
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-09-28
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 28/09/23
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 28/09/23
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon06/11/2023
Full accounts made up to 2022-09-29
dot icon13/07/2023
Satisfaction of charge 5 in full
dot icon13/07/2023
Satisfaction of charge 2 in full
dot icon13/07/2023
Satisfaction of charge 4 in full
dot icon13/07/2023
Satisfaction of charge 10 in full
dot icon13/07/2023
Satisfaction of charge 11 in full
dot icon13/07/2023
Satisfaction of charge 9 in full
dot icon13/07/2023
Satisfaction of charge 8 in full
dot icon13/07/2023
Satisfaction of charge 7 in full
dot icon13/07/2023
Satisfaction of charge 1 in full
dot icon13/07/2023
Satisfaction of charge 6 in full
dot icon13/07/2023
Satisfaction of charge 3 in full
dot icon13/07/2023
Satisfaction of charge 059484800012 in full
dot icon13/07/2023
Satisfaction of charge 059484800013 in full
dot icon13/07/2023
Satisfaction of charge 059484800014 in full
dot icon13/07/2023
Satisfaction of charge 059484800015 in full
dot icon13/07/2023
Satisfaction of charge 059484800016 in full
dot icon13/07/2023
Satisfaction of charge 059484800017 in full
dot icon13/07/2023
Satisfaction of charge 059484800018 in full
dot icon13/07/2023
Satisfaction of charge 059484800019 in full
dot icon13/07/2023
Satisfaction of charge 059484800020 in full
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon10/02/2023
Full accounts made up to 2021-09-30
dot icon06/12/2022
Termination of appointment of Phil Carter as a director on 2022-12-05
dot icon24/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon24/10/2022
Appointment of Mr Hugh Gillies as a director on 2022-10-20
dot icon21/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon23/09/2022
Previous accounting period shortened from 2021-09-26 to 2021-09-25
dot icon14/06/2022
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on 2022-06-14
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/03/2022
Full accounts made up to 2020-10-01
dot icon03/03/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Termination of appointment of Aaron Peter Falls as a director on 2022-01-07
dot icon14/01/2022
Appointment of Mr Phil Carter as a director on 2022-01-07
dot icon12/11/2021
Appointment of Mr Robert Gordon Fraser as a director on 2021-11-12
dot icon12/11/2021
Termination of appointment of Tara O'neill as a director on 2021-11-12
dot icon23/09/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon10/06/2021
Appointment of Mr Aaron Peter Falls as a director on 2021-05-19
dot icon10/06/2021
Termination of appointment of Robert Gordon Fraser as a director on 2021-05-19
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/03/2021
Full accounts made up to 2019-09-26
dot icon09/12/2020
Appointment of Tara O'neill as a director on 2020-12-07
dot icon08/12/2020
Termination of appointment of Iain Gillies as a director on 2020-12-07
dot icon25/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon16/09/2020
Registration of charge 059484800020, created on 2020-08-24
dot icon10/09/2020
Registration of charge 059484800019, created on 2020-08-24
dot icon07/09/2020
Registration of charge 059484800018, created on 2020-08-24
dot icon06/09/2020
Registration of charge 059484800013, created on 2020-08-24
dot icon06/09/2020
Registration of charge 059484800017, created on 2020-08-24
dot icon06/09/2020
Registration of charge 059484800016, created on 2020-08-24
dot icon06/09/2020
Registration of charge 059484800015, created on 2020-08-24
dot icon06/09/2020
Registration of charge 059484800014, created on 2020-08-24
dot icon01/07/2020
Appointment of Mr Iain Gillies as a director on 2020-06-19
dot icon01/07/2020
Termination of appointment of Ruaridh Macdonald as a director on 2020-06-19
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/10/2019
Previous accounting period extended from 2019-03-28 to 2019-09-28
dot icon24/06/2019
Full accounts made up to 2018-03-29
dot icon03/06/2019
Termination of appointment of Jason Mcburnie as a director on 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon05/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon13/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/10/2017
Full accounts made up to 2017-03-30
dot icon02/10/2017
Registration of charge 059484800012, created on 2017-10-02
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon05/04/2017
Appointment of Mr Jason Mcburnie as a director on 2017-02-17
dot icon29/03/2017
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2017-03-29
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-04-02
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/03/2015
Termination of appointment of David Andrew Guile as a director on 2015-01-31
dot icon06/01/2015
Full accounts made up to 2014-03-27
dot icon17/09/2014
Appointment of Mr Ruaridh Macdonald as a director on 2014-09-11
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-03-28
dot icon20/01/2014
Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-29
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon22/06/2011
Registered office address changed from One, St. Paul's Churchyard London EC4M 8SH on 2011-06-22
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon12/11/2010
Statement of company's objects
dot icon12/11/2010
Resolutions
dot icon11/11/2010
Termination of appointment of Donald Macdonald as a director
dot icon11/11/2010
Appointment of Donald John Macdonald as a director
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon12/08/2010
Director's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon22/07/2010
Full accounts made up to 2009-10-01
dot icon20/05/2010
Director's details changed for Mr David Andrew Guile on 2010-05-07
dot icon30/04/2010
Termination of appointment of Mark Ross as a secretary
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/07/2009
Full accounts made up to 2008-09-25
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon23/03/2009
Appointment terminated secretary robert fraser
dot icon23/03/2009
Secretary appointed mark ross
dot icon31/07/2008
Full accounts made up to 2007-09-27
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon18/04/2008
Appointment terminated director gerard smith
dot icon30/01/2008
Return made up to 27/09/07; full list of members
dot icon14/01/2008
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon04/10/2007
Accounting reference date shortened from 30/09/07 to 30/11/06
dot icon11/08/2007
Particulars of mortgage/charge
dot icon26/02/2007
Memorandum and Articles of Association
dot icon19/02/2007
Certificate of change of name
dot icon19/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon18/12/2006
New director appointed
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
26/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcburnie, Jason
Director
17/02/2017 - 31/05/2019
79
Gillies, Iain
Director
19/06/2020 - 07/12/2020
96
Macdonald, Ruaridh
Director
11/09/2014 - 19/06/2020
75
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/2006 - 27/09/2006
99600
Macdonald, Donald John
Director
27/10/2010 - 01/11/2010
73

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 BOBSLEIGH INN LIMITED

BOBSLEIGH INN LIMITED is an(a) Active company incorporated on 27/09/2006 with the registered office located at Foss Islands House, Foss Islands Road, York YO31 7UJ. There are currently 2 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 BOBSLEIGH INN LIMITED?

toggle

BOBSLEIGH INN LIMITED is currently Active. It was registered on 27/09/2006 .

Where is BOBSLEIGH INN LIMITED located?

toggle

BOBSLEIGH INN LIMITED is registered at Foss Islands House, Foss Islands Road, York YO31 7UJ.

What does BOBSLEIGH INN LIMITED do?

toggle

BOBSLEIGH INN LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BOBSLEIGH INN LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.