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

BOBBY BROWNS LIMITED

NOLEHAM BROOK FARM, BRAGGINGTON, STRATFORD-UPON-AVON, CV37 8BB,
Company Registration Number
01627707
Private Limited Company
Active

Company Overview

About Bobby Browns Ltd
BOBBY BROWNS LIMITED was founded on 1982-04-07 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Bobby Browns Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOBBY BROWNS LIMITED
 
Legal Registered Office
NOLEHAM BROOK FARM
BRAGGINGTON
STRATFORD-UPON-AVON
CV37 8BB
Other companies in B90
 
Filing Information
Company Number 01627707
Company ID Number 01627707
Date formed 1982-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB443547838  
Last Datalog update: 2024-05-05 19:06:28
Primary Source:Companies House
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 BROWNS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN MARY FURBY
Company Secretary 2010-06-01
CAROLYN MARY FURBY
Director 1991-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD STEPHEN BENBROOK
Company Secretary 2003-08-31 2007-09-11
CHRISTOPHER EDWARD STEPHEN BENBROOK
Director 1991-07-13 2007-09-11
DAVID LAWRENCE MARTIN
Company Secretary 1999-03-31 2003-08-31
DAVID LAWRENCE MARTIN
Director 1991-07-13 2003-08-31
CAROLYN MARY FURBY
Company Secretary 1991-07-13 1999-03-31
LAURENCE MARTIN OMEARA
Director 1991-07-13 1996-01-01
PAUL ROBERT SALISBURY
Director 1991-07-13 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLYN MARY FURBY G. AND J.CURTIS LIMITED Director 2004-11-13 CURRENT 1962-04-11 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
2023-07-18CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-19PSC04Change of details for Carolyn Furby as a person with significant control on 2019-07-19
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM The Exchange 26 Haslucks Green Road Shirley Solihull West Midlands B90 2EL
2019-02-21CH01Director's details changed for Carolyn Mary Furby on 2019-02-21
2019-01-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AA01Previous accounting period extended from 28/02/18 TO 31/08/18
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 16955
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 16955
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-09-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 16955
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-21AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 16955
2015-08-06AR0105/07/15 ANNUAL RETURN FULL LIST
2014-08-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 16955
2014-08-12AR0105/07/14 ANNUAL RETURN FULL LIST
2013-08-12AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0105/07/13 ANNUAL RETURN FULL LIST
2013-07-24CH01Director's details changed for Carolyn Mary Furby on 2013-07-24
2013-07-24CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN MARY FURBY on 2013-07-18
2013-07-24SH0116/05/13 STATEMENT OF CAPITAL GBP 16955
2013-05-28CC04Statement of company's objects
2013-05-28RES01ADOPT ARTICLES 15/05/2013
2013-05-28RES13Resolutions passed:
  • Section 175 and redesignate shares 15/05/2013
  • Resolution of Memorandum and/or Articles of Association
2013-05-28SH08Change of share class name or designation
2013-05-28SH10Particulars of variation of rights attached to shares
2013-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2013-03-13AA01Previous accounting period extended from 31/08/12 TO 28/02/13
2012-12-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-08-16AR0105/07/12 ANNUAL RETURN FULL LIST
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 483 BIRMINGHAM ROAD MARLBROOK BROMSGROVE WORCESTERSHIRE B61 0HZ
2012-07-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-26SH0626/06/12 STATEMENT OF CAPITAL GBP 16935
2012-05-18AA31/08/11 TOTAL EXEMPTION FULL
2011-07-08AR0105/07/11 FULL LIST
2011-01-07AA31/08/10 TOTAL EXEMPTION FULL
2010-09-02AP03SECRETARY APPOINTED CAROLYN MARY FURBY
2010-08-19AR0105/07/10 NO CHANGES
2010-05-25AA31/08/09 TOTAL EXEMPTION FULL
2009-08-27363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS; AMEND
2009-07-22363aRETURN MADE UP TO 05/07/09; NO CHANGE OF MEMBERS
2009-06-15AA31/08/08 TOTAL EXEMPTION FULL
2008-08-12363(288)SECRETARY RESIGNED DIRECTOR RESIGNED
2008-08-12363sRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-31363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-08-04363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-11-25363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2004-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-23MEM/ARTSARTICLES OF ASSOCIATION
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-08288aNEW SECRETARY APPOINTED
2003-07-16363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2001-07-13363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/08/00
2000-07-10363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-06-16AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
2000-02-25395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BOBBY BROWNS 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 BROWNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-01 Satisfied ABBEY NATIONAL PLC
MORTGAGE DEED 2002-11-11 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-02-16 Satisfied LLOYDS TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-10-01 Satisfied TSB BANK PLC
LEGAL CHARGE 1996-03-28 Satisfied TSB BANK PLC
LEGAL CHARGE 1991-12-30 Satisfied TSB BANK PLC
COLLATERAL AND FURTHER CHARGE 1991-09-16 Satisfied ALLIED BREWERIES LIMITED
MORTGAGE DEBENTURE 1990-09-27 Satisfied TSB BANK PLC
DEBENTURE 1989-11-03 Satisfied ALLIED BREWERIES LIMITED
SECOND FLOATING CHARGE 1989-07-17 Satisfied WHITBREAD AND COMPANY PLC
LEGAL CHARGE 1988-07-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-11-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-11-08 Satisfied LINE INNS LIMITED.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BOBBY BROWNS LIMITED

Intangible Assets
Patents
We have not found any records of BOBBY BROWNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOBBY BROWNS LIMITED
Trademarks
We have not found any records of BOBBY BROWNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOBBY BROWNS 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 (56101 - Licensed restaurants) as BOBBY BROWNS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BOBBY BROWNS 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 BROWNS 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 BROWNS 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.
    Other companies at postcode CV37 8BB