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

BOBBY'S FOODS (SOUTH EAST) LIMITED

25 Jubilee Drive, Loughborough, LE11 5TX,
Company Registration Number
02574323
Private Limited Company
Active

Company Overview

About Bobby's Foods (south East) Ltd
BOBBY'S FOODS (SOUTH EAST) LIMITED was founded on 1991-01-16 and has its registered office in Loughborough. The organisation's status is listed as "Active". Bobby's Foods (south East) 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 EAST) LIMITED
 
Legal Registered Office
25 Jubilee Drive
Loughborough
LE11 5TX
Other companies in B60
 
Filing Information
Company Number 02574323
Company ID Number 02574323
Date formed 1991-01-16
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 2023-03-30
Return next due 2024-04-13
Type of accounts DORMANT
Last Datalog update: 2024-04-27 01:26:13
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 EAST) 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 EAST) 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 1992-01-16 2016-10-14
ROBERT SIDNEY ISAAC
Director 1992-01-16 2016-10-14
MICHAEL WILLIAM HANCOCK
Director 1992-01-16 2015-05-22
MARK FOLLEY
Director 1992-01-16 2014-12-19
MICHAEL WILLIAM HANCOCK
Company Secretary 1992-01-16 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ASTIN BOBBY'S FOODS NORTH EAST LIMITED Director 2017-08-22 CURRENT 1987-08-04 Active
WAYNE BEEDLE BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
WAYNE BEEDLE BOBBY'S FOODS EAST ANGLIA LIMITED Director 2018-04-24 CURRENT 1992-03-17 Active
WAYNE BEEDLE BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
WAYNE BEEDLE BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
WAYNE BEEDLE JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
WAYNE BEEDLE WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
WAYNE BEEDLE WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
WAYNE BEEDLE WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
WAYNE BEEDLE UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
WAYNE BEEDLE WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
WAYNE BEEDLE HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-23 CURRENT 1990-08-08 Active
WAYNE BEEDLE HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
WAYNE BEEDLE CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
WAYNE BEEDLE HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
WAYNE BEEDLE INNOVATIVE BITES LTD Director 2018-04-23 CURRENT 2008-07-24 Active
WAYNE BEEDLE R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
WAYNE BEEDLE R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
WAYNE BEEDLE JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
WAYNE BEEDLE HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
WAYNE BEEDLE IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active
WAYNE BEEDLE STG PREDECESSORS LIMITED Director 2012-01-01 CURRENT 2006-02-10 Dissolved 2014-09-18
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 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 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 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 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 30/03/23, 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 30/03/22, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, 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 30/03/20, 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
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, 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
2018-08-22RP04AP01Second filing of director appointment of Wayne Beedle
2018-08-22RP04TM01Second filing for the termination of Neha Madhu
2018-04-30AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-04-27AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
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 30/03/18, 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 WAYNE BEEDLE
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 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/17, 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 ROBERT ISAAC
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LYN HANCOCK
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 EAST 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 100
2016-03-30AR0130/03/16 FULL LIST
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIDNEY ISAAC / 26/10/2015
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANCOCK
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN LESLEY HANCOCK / 22/10/2015
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ANTHONY BAKER / 26/10/2015
2015-04-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0130/03/15 FULL LIST
2015-03-26AR0126/03/15 FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOLLEY
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOLLEY
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0116/01/15 FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0116/01/14 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-22AR0116/01/13 FULL LIST
2012-11-29MISCSECTION 519
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-19AR0116/01/12 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-20AR0116/01/11 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-19AR0116/01/10 FULL LIST
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-19363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-05-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-24363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-09288bSECRETARY RESIGNED
2007-01-23363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-16363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-10363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-17363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-05-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-16363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-15363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-23363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-15363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-15363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-26363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-01-15363sRETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS
1995-12-22287REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 21,EAST STREET, BROMLEY, KENT. BR1 1QE
1995-03-06AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-17363sRETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS
1994-03-15AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-02-24288NEW SECRETARY APPOINTED
1994-01-25363sRETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS
1993-02-18AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-11363sRETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS
1992-04-14AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-03-02363bRETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS
1991-07-09363aRETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS
1991-06-20288NEW DIRECTOR APPOINTED
1991-04-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-04-04288NEW DIRECTOR APPOINTED
1991-03-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-03-28288NEW DIRECTOR APPOINTED
1991-03-28287REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 21 EAST STREET BROMLEY KENT BR1 1QE
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 EAST) 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 EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOBBY'S FOODS (SOUTH EAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

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
Annual Accounts
2005-09-30

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 EAST) LIMITED

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