Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOBBY'S FOODS LIMITED
Company Information for

BOBBY'S FOODS LIMITED

25 JUBILEE DRIVE, LOUGHBOROUGH, LE11 5TX,
Company Registration Number
01666996
Private Limited Company
Active

Company Overview

About Bobby's Foods Ltd
BOBBY'S FOODS LIMITED was founded on 1982-09-24 and has its registered office in Loughborough. The organisation's status is listed as "Active". Bobby's Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOBBY'S FOODS LIMITED
 
Legal Registered Office
25 JUBILEE DRIVE
LOUGHBOROUGH
LE11 5TX
Other companies in B60
 
Previous Names
BOBBY'S FOODS PUBLIC LIMITED COMPANY25/08/2005
Filing Information
Company Number 01666996
Company ID Number 01666996
Date formed 1982-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB112421823  GB339440395  
Last Datalog update: 2024-06-07 12:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOBBY'S FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOBBY'S FOODS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ASTIN
Director 2017-08-22
WAYNE BEEDLE
Director 2018-04-24
STEPHEN EDWARD FOSTER
Director 2018-04-24
DAVID SUCKLING
Director 2017-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
NEHA MADHU
Director 2017-04-12 2018-04-24
VISHAL MADHU
Director 2017-04-12 2018-04-24
WAYNE BEEDLE
Director 2016-10-14 2017-07-17
JONATHAN FITZGERALD SUMMERLEY
Director 2016-10-14 2017-07-11
STEPHEN EDWARD FOSTER
Director 2016-10-14 2017-06-17
MARK ANTHONY WATSON
Director 2016-10-14 2017-04-12
CLIVE ANTHONY BAKER
Company Secretary 1994-01-21 2016-10-14
CLIVE BAKER
Director 2015-07-15 2016-10-14
LYN LESLEY HANCOCK
Director 2015-07-15 2016-10-14
ROBERT SIDNEY ISAAC
Director 1992-04-14 2016-10-14
MICHAEL WILLIAM HANCOCK
Director 1992-04-14 2015-05-20
MICHAEL WILLIAM HANCOCK
Company Secretary 1992-04-14 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ASTIN BOBBY'S FOODS MIDLANDS LIMITED Director 2017-08-22 CURRENT 1987-03-12 Active
PHILIP ASTIN BOBBY'S FOODS SOUTH WALES LIMITED Director 2017-08-22 CURRENT 1982-09-20 Active
PHILIP ASTIN BOBBY'S FOODS SOUTH WEST LIMITED Director 2017-08-22 CURRENT 1992-11-04 Active
PHILIP ASTIN BOBBY'S FOODS SOUTHERN LIMITED Director 2017-08-22 CURRENT 1987-03-12 Active
PHILIP ASTIN BOBBY'S FOODS NORTH WEST LIMITED Director 2017-08-22 CURRENT 1990-08-08 Active
PHILIP ASTIN BOBBY'S FOODS NORTH LONDON LIMITED Director 2017-08-22 CURRENT 1991-07-01 Active
PHILIP ASTIN BOBBY'S FOODS NORTHERN LIMITED Director 2017-08-22 CURRENT 1992-11-04 Active
PHILIP ASTIN BOBBY'S FOODS SCOTLAND LIMITED Director 2017-08-22 CURRENT 1994-03-02 Active
WAYNE BEEDLE BOBBY'S FOODS SOUTH WALES LIMITED Director 2018-04-24 CURRENT 1982-09-20 Active
WAYNE BEEDLE BOBBY'S FOODS SOUTHERN LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
WAYNE BEEDLE BOBBY'S FOODS NORTHERN LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WALES LIMITED Director 2018-04-24 CURRENT 1982-09-20 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTHERN LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-24 CURRENT 1990-08-08 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTHERN LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
STEPHEN EDWARD FOSTER JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
STEPHEN EDWARD FOSTER UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
STEPHEN EDWARD FOSTER HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
STEPHEN EDWARD FOSTER CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
STEPHEN EDWARD FOSTER HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
STEPHEN EDWARD FOSTER R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
STEPHEN EDWARD FOSTER HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER INNOVATIVE BITES LTD Director 2017-06-02 CURRENT 2008-07-24 Active
STEPHEN EDWARD FOSTER IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active
DAVID SUCKLING BOBBY'S FOODS SOUTH WALES LIMITED Director 2017-08-22 CURRENT 1982-09-20 Active
DAVID SUCKLING BOBBY'S FOODS NORTH EAST LIMITED Director 2017-08-22 CURRENT 1987-08-04 Active
DAVID SUCKLING BOBBY'S FOODS SOUTHERN LIMITED Director 2017-08-22 CURRENT 1987-03-12 Active
DAVID SUCKLING BOBBY'S FOODS NORTH WEST LIMITED Director 2017-08-22 CURRENT 1990-08-08 Active
DAVID SUCKLING BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2017-08-22 CURRENT 1991-01-16 Active
DAVID SUCKLING BOBBY'S FOODS NORTH LONDON LIMITED Director 2017-08-22 CURRENT 1991-07-01 Active
DAVID SUCKLING BOBBY'S FOODS SCOTLAND LIMITED Director 2017-08-22 CURRENT 1994-03-02 Active
DAVID SUCKLING BOBBY'S FOODS NORTHERN LIMITED Director 2017-08-21 CURRENT 1992-11-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Product Development AssistantBromsgrove*Salary - 22-25,000 pa dependent on experience* Bobby's Foods is one of the leading van sales operations in the UK, supplying a range of snacks and2016-09-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-08-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-18Memorandum articles filed
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 016669960010
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016669960008
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016669960006
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016669960009
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016669960007
2023-05-17Notification of Ib Holdco Limited as a person with significant control on 2022-09-09
2023-05-17CESSATION OF BOBBY'S ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED MR RICHARD JOHN NORBURY
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 016669960009
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016669960009
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016669960008
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016669960005
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASTIN
2018-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016669960007
2018-08-22RP04AP01Second filing of director appointment of Stephen Edward Foster
2018-08-22RP04TM01Second filing for the termination of Vishal Madhu
2018-04-30AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-04-27AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR PHILIP ASTIN
2017-08-23AP01DIRECTOR APPOINTED MR DAVID SUCKLING
2017-08-23AP01DIRECTOR APPOINTED MR DAVID SUCKLING
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2017-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-18RES12VARYING SHARE RIGHTS AND NAMES
2017-05-18RES01ADOPT ARTICLES 28/04/2017
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016669960006
2017-04-25AP01DIRECTOR APPOINTED MRS NEHA MADHU
2017-04-25AP01DIRECTOR APPOINTED MR VISHAL MADHU
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 57225
2017-01-19SH0113/10/16 STATEMENT OF CAPITAL GBP 57225
2016-12-15AUDAUDITOR'S RESIGNATION
2016-11-01AP01DIRECTOR APPOINTED MR MARK ANTHONY WATSON
2016-10-28AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2016 FROM C/O FACILITIES DEPARTMENT BOBBY'S FOODS PLC SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD ENGLAND
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ISAAC
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LYN HANCOCK
2016-10-28TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BAKER
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BAKER
2016-10-28AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2016-10-28AP01DIRECTOR APPOINTED JONATHAN FITZGERALD SUMMERLEY
2016-10-28AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016669960005
2016-10-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-10-13RES02REREG PLC TO PRI; RES02 PASS DATE:13/10/2016
2016-10-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-10-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM SAXON PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4AD
2016-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-29AR0126/03/16 FULL LIST
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIDNEY ISAAC / 26/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN LESLEY HANCOCK / 26/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BAKER / 26/10/2015
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ANTHONY BAKER / 26/10/2015
2015-07-20AP01DIRECTOR APPOINTED MR CLIVE BAKER
2015-07-20AP01DIRECTOR APPOINTED MRS LYN LESLEY HANCOCK
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANCOCK
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-27AR0126/03/15 FULL LIST
2014-12-12RES01ADOPT ARTICLES 31/10/2014
2014-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-22AR0114/04/14 FULL LIST
2014-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-04-18AR0114/04/13 FULL LIST
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-29MISCSECTION 519
2012-04-25AR0114/04/12 FULL LIST
2012-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-04-21AR0114/04/11 FULL LIST
2011-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-14AR0114/04/10 FULL LIST
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-15363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-05-08363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-05-09288bSECRETARY RESIGNED
2007-05-03363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-05-15363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-25CERTNMCOMPANY NAME CHANGED BOBBY'S FOODS PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 25/08/05
2005-04-15363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-07363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-04-16363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-13363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-04-17363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-04-20363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-04-04AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-04-25363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1999-03-22AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-05-13363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-04-30AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-04-21363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1997-03-04AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1996-04-29363sRETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1995-12-22287REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 21,EAST STREET BROMLEY KENT BR1 1QE
1995-04-13363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1995-03-06AAFULL GROUP ACCOUNTS MADE UP TO 30/09/94
1994-05-09363sRETURN MADE UP TO 14/04/94; CHANGE OF MEMBERS
1994-03-16AAFULL GROUP ACCOUNTS MADE UP TO 30/09/93
1994-03-14AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/92
1994-02-24288NEW SECRETARY APPOINTED
1993-04-20363sRETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS
1993-02-18AAFULL GROUP ACCOUNTS MADE UP TO 30/09/92
1992-11-19395PARTICULARS OF MORTGAGE/CHARGE
1992-04-26363sRETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS
1992-04-14AAFULL GROUP ACCOUNTS MADE UP TO 30/09/91
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to BOBBY'S FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOBBY'S FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding U.S. BANK TRUSTEES LIMITED
2016-10-14 Outstanding INVESTEC BANK PLC AS SECURITY AGENT
CLAWBACK LEGAL CHARGE 2011-02-09 Satisfied THE SECRETARY OF STATE FOR DEFENCE
CHARGE OF DEPOSIT 2009-08-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CREDIT AGREEMENT 1992-11-06 Satisfied CLOSE BROTHERS LIMITED
CHARGE 1984-09-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOBBY'S FOODS LIMITED

Intangible Assets
Patents
We have not found any records of BOBBY'S FOODS LIMITED registering or being granted any patents
Domain Names

BOBBY'S FOODS LIMITED owns 1 domain names.

bobbysfoods.co.uk  

Trademarks

Trademark applications by BOBBY'S FOODS LIMITED

BOBBY'S FOODS LIMITED is the Original Applicant for the trademark Bobby's Changos ™ (UK00003116611) through the UKIPO on the 2015-07-07
Trademark classes: Savoury snack foods; potato snacks; potato snack foods; potato based snack foods; potato crisps in the form of snack foods. Savoury snack foods; flour and preparations made from cereals, bread; tortilla snacks; cereal snacks; wheat based snack foods; maize based snack foods; flour based savoury snacks; breadsticks.
Income
Government Income
We have not found government income sources for BOBBY'S FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as BOBBY'S FOODS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where BOBBY'S FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOBBY'S FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOBBY'S FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.