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

BOBBLESIDE LIMITED

BENJAMINS, BIRMINGHAM STREET, HALESOWEN, WEST MIDLANDS, B63 3HN,
Company Registration Number
03273804
Private Limited Company
Active

Company Overview

About Bobbleside Ltd
BOBBLESIDE LIMITED was founded on 1996-11-05 and has its registered office in Halesowen. The organisation's status is listed as "Active". Bobbleside Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOBBLESIDE LIMITED
 
Legal Registered Office
BENJAMINS
BIRMINGHAM STREET
HALESOWEN
WEST MIDLANDS
B63 3HN
Other companies in DY9
 
Filing Information
Company Number 03273804
Company ID Number 03273804
Date formed 1996-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB107344340  
Last Datalog update: 2024-01-09 17:11:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOBBLESIDE 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 BOBBLESIDE LIMITED

Current Directors
Officer Role Date Appointed
NORMAN CHARLES SANDS
Company Secretary 1997-01-10
JOHN PHILIP MARSHALL
Director 1997-01-10
NORMAN CHARLES SANDS
Director 1997-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN WRIGHT
Director 1997-02-11 2002-04-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-11-05 1996-11-06
LONDON LAW SERVICES LIMITED
Nominated Director 1996-11-05 1996-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN CHARLES SANDS NCS VENTURES LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
NORMAN CHARLES SANDS NORMAN C SANDS LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active

More director information

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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-08Change of details for Mr John Philip Marshall as a person with significant control on 2022-11-01
2022-11-08PSC04Change of details for Mr John Philip Marshall as a person with significant control on 2022-11-01
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-03-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM Benjamins Birmingham Street Halesowen West Miidlands B63 3HN England
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM 333 Hagley Road Pedmore Stourbridge West Midlands DY9 0RF
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-24CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-27AR0105/11/15 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0105/11/13 ANNUAL RETURN FULL LIST
2012-11-19AR0105/11/12 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0105/11/11 ANNUAL RETURN FULL LIST
2011-11-14CH01Director's details changed for Mr John Philip Marshall on 2011-10-31
2011-03-12MG01Particulars of a mortgage or charge / charge no: 7
2011-02-12MG01Particulars of a mortgage or charge / charge no: 6
2010-12-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0105/11/10 ANNUAL RETURN FULL LIST
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0105/11/09 ANNUAL RETURN FULL LIST
2010-02-01CH01Director's details changed for Mr John Philip Marshall on 2009-10-02
2009-03-02363aReturn made up to 05/11/08; full list of members
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-15363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-13363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-04-29288bDIRECTOR RESIGNED
2002-04-1888(2)RAD 10/04/02--------- £ SI 1@1=1 £ IC 99/100
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-04363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-02-09363sRETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-06363sRETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS
1997-11-19395PARTICULARS OF MORTGAGE/CHARGE
1997-11-05395PARTICULARS OF MORTGAGE/CHARGE
1997-04-08225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-03-28395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25288aNEW DIRECTOR APPOINTED
1997-02-2588(2)RAD 11/02/97--------- £ SI 97@1=97 £ IC 2/99
1997-01-26287REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-01-26288aNEW DIRECTOR APPOINTED
1997-01-26288bSECRETARY RESIGNED
1997-01-26288bDIRECTOR RESIGNED
1997-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to BOBBLESIDE 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 BOBBLESIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-03-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-02-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-07-14 Outstanding NORMAN CHARLES SANDS
LEGAL CHARGE 1997-11-19 Outstanding SCOTTISH & NEWCASTLE PLC
EQUITABLE MORTGAGE 1997-11-05 Outstanding SCOTTISH & NEWCASTLE PLC
FIXED AND FLOATING CHARGE 1997-03-28 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-26 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 434,021
Creditors Due Within One Year 2012-04-01 £ 102,410
Non-instalment Debts Due After5 Years 2012-04-01 £ 171,265

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 BOBBLESIDE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 51,502
Current Assets 2012-04-01 £ 63,122
Debtors 2012-04-01 £ 6,320
Fixed Assets 2012-04-01 £ 763,159
Secured Debts 2012-04-01 £ 178,666
Shareholder Funds 2012-04-01 £ 289,850
Stocks Inventory 2012-04-01 £ 5,300
Tangible Fixed Assets 2012-04-01 £ 763,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOBBLESIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOBBLESIDE LIMITED
Trademarks
We have not found any records of BOBBLESIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOBBLESIDE 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 (56210 - Event catering activities) as BOBBLESIDE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BOBBLESIDE 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 BOBBLESIDE 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 BOBBLESIDE 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.