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

BOBBY'S FOODS SOUTH WALES LIMITED

25 Jubilee Drive, Loughborough, LE11 5TX,
Company Registration Number
01665621
Private Limited Company
Active

Company Overview

About Bobby's Foods South Wales Ltd
BOBBY'S FOODS SOUTH WALES LIMITED was founded on 1982-09-20 and has its registered office in Loughborough. The organisation's status is listed as "Active". Bobby's Foods South Wales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOBBY'S FOODS SOUTH WALES LIMITED
 
Legal Registered Office
25 Jubilee Drive
Loughborough
LE11 5TX
Other companies in B60
 
Filing Information
Company Number 01665621
Company ID Number 01665621
Date formed 1982-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-27
Return next due 2024-04-10
Type of accounts DORMANT
Last Datalog update: 2024-04-24 00:52:40
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 SOUTH WALES 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 SOUTH WALES 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 2017-07-11
STEPHEN EDWARD FOSTER
Director 2016-10-14 2017-07-11
JONATHAN FITZGERALD SUMMERLEY
Director 2016-10-14 2017-07-11
MARK ANTHONY WATSON
Director 2016-10-14 2017-04-12
CLIVE ANTHONY BAKER
Company Secretary 1994-01-21 2016-10-14
LYN LESLEY HANCOCK
Director 2015-09-30 2016-10-14
ROBERT SIDNEY ISAAC
Director 1991-04-14 2016-10-14
DEREK HANCOCK
Director 1991-04-14 2015-09-30
MICHAEL WILLIAM HANCOCK
Director 1991-04-14 2015-05-22
MICHAEL WILLIAM HANCOCK
Company Secretary 1991-04-14 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 WEST LIMITED Director 2017-08-22 CURRENT 1992-11-04 Active
PHILIP ASTIN BOBBY'S FOODS LIMITED Director 2017-08-22 CURRENT 1982-09-24 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 LIMITED Director 2018-04-24 CURRENT 1982-09-24 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 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 LIMITED Director 2018-04-24 CURRENT 1982-09-24 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 NORTH EAST LIMITED Director 2017-08-22 CURRENT 1987-08-04 Active
DAVID SUCKLING BOBBY'S FOODS LIMITED Director 2017-08-22 CURRENT 1982-09-24 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

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
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-23AP01DIRECTOR APPOINTED MR RICHARD JOHN NORBURY
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts 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
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, 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
2018-08-23RP04AP01Second filing of director appointment of Stephen Edward Foster
2018-08-23RP04TM01Second filing for the termination of Neha Madhu
2018-04-30AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-04-27AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, 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
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY
2017-08-15AP01DIRECTOR APPOINTED MRS NEHA MADHU
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2017-04-25AP01DIRECTOR APPOINTED MR VISHAL MADHU
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-15AUDAUDITOR'S RESIGNATION
2016-12-14RES01ADOPT ARTICLES 14/10/2016
2016-11-01AP01DIRECTOR APPOINTED MR MARK ANTHONY WATSON
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LYN HANCOCK
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ISAAC
2016-10-28TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BAKER
2016-10-28AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2016-10-28AP01DIRECTOR APPOINTED JONATHAN FITZGERALD SUMMERLEY
2016-10-28AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2016 FROM C/O FACILITIES DEPARTMENT BOBBY'S FOODS SOUTH WALES LIMITED SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD ENGLAND
2016-10-28AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM SAXON PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4AD
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-30AR0127/03/16 FULL LIST
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN LESLEY HANCOCK / 01/03/2016
2015-11-06AP01DIRECTOR APPOINTED MRS LYN LESLEY HANCOCK
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HANCOCK
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ANTHONY BAKER / 26/10/2015
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANCOCK
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIDNEY ISAAC / 26/10/2015
2015-04-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-27AR0127/03/15 FULL LIST
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-22AR0114/04/14 FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-18AR0114/04/13 FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-29MISCSECTION 519
2012-04-25AR0114/04/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-31AR0114/04/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-23AR0114/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HANCOCK / 14/04/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-17363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-08363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-09288bSECRETARY RESIGNED
2007-05-03363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-16363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-22363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-07363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-28363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-05363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-20363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-04-25363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-13363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-04-21363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-04-29363sRETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-22287REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 21 EAST STREET BROMLEY KENT BR1 1QE
1995-04-18363sRETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS
1995-03-06AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-05-16363sRETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS
1994-03-15AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-02-24288NEW SECRETARY APPOINTED
1993-04-20363sRETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS
1993-02-21AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-04-26363sRETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS
1992-04-14AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-06-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/90
1991-06-19363aRETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS
1991-04-04287REGISTERED OFFICE CHANGED ON 04/04/91 FROM: 183A HIGH STREET BROMLEY KENT BR1 1NN
1991-03-06AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-02-22363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-01-26AAFULL ACCOUNTS MADE UP TO 30/09/89
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 SOUTH WALES 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 SOUTH WALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-08-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING 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
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 SOUTH WALES LIMITED

Intangible Assets
Patents
We have not found any records of BOBBY'S FOODS SOUTH WALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOBBY'S FOODS SOUTH WALES LIMITED
Trademarks
We have not found any records of BOBBY'S FOODS SOUTH WALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOBBY'S FOODS SOUTH WALES 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 SOUTH WALES 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 SOUTH WALES 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 SOUTH WALES 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 SOUTH WALES 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.