Background WavePink WaveYellow Wave

MOBILE BARBECUES (EAST ANGLIA) LIMITED (00704244)

MOBILE BARBECUES (EAST ANGLIA) LIMITED (00704244) is an active UK company. incorporated on 27 August 1961. with registered office in Harleston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOBILE BARBECUES (EAST ANGLIA) LIMITED has been registered for 64 years. Current directors include TAYLOR, Julian Richard Lombe, TAYLOR, Philippa Lucy.

Company Number
00704244
Status
active
Type
ltd
Incorporated
27 August 1961
Age
64 years
Address
Conifer Hill, Harleston, IP20 9NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TAYLOR, Julian Richard Lombe, TAYLOR, Philippa Lucy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE BARBECUES (EAST ANGLIA) LIMITED

MOBILE BARBECUES (EAST ANGLIA) LIMITED is an active company incorporated on 27 August 1961 with the registered office located in Harleston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOBILE BARBECUES (EAST ANGLIA) LIMITED was registered 64 years ago.(SIC: 96090)

Status

active

Active since 64 years ago

Company No

00704244

LTD Company

Age

64 Years

Incorporated 27 August 1961

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Conifer Hill Starston Harleston, IP20 9NT,

Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Loan Secured
Jun 17
Loan Secured
May 22
Loan Cleared
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Philippa Lucy

Active
Starston Place, HarlestonIP20 9PF
Secretary
Appointed 01 Nov 2002

TAYLOR, Julian Richard Lombe

Active
Starston, HarlestonIP20 9PF
Born October 1956
Director
Appointed N/A

TAYLOR, Philippa Lucy

Active
Starston Place, HarlestonIP20 9PF
Born January 1959
Director
Appointed 14 Nov 2005

TAYLOR, Patricia Constance Mary

Resigned
Conifer Hill, HarlestonIP20 9NT
Secretary
Appointed N/A
Resigned 01 Nov 2002

TAYLOR, Patricia Constance Mary

Resigned
Conifer Hill, HarlestonIP20 9NT
Born June 1932
Director
Appointed N/A
Resigned 10 May 2006

TAYLOR, Richard Gordon Lombe

Resigned
Conifer Hill, HarlestonIP20 9NT
Born March 1927
Director
Appointed N/A
Resigned 10 May 2006

Persons with significant control

1

Julian Richard Lombe Taylor

Active
Starston, HarlestonIP20 9PF
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Legacy
8 February 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Move Registers To Sail Company
4 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2010
AAAnnual Accounts
Legacy
12 February 2009
353353
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363aAnnual Return
Legacy
7 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2003
AAAnnual Accounts
Legacy
6 January 2003
363aAnnual Return
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
4 January 2002
363aAnnual Return
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
4 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
6 January 2000
363aAnnual Return
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363aAnnual Return
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363aAnnual Return
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
7 January 1997
363aAnnual Return
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363x363x
Resolution
10 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Resolution
10 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
9 January 1995
363x363x
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
13 January 1994
363x363x
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
12 January 1993
363x363x
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
9 January 1992
363x363x
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
12 July 1988
288288
Legacy
20 January 1988
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Accounts With Made Up Date
29 October 1983
AAAnnual Accounts
Miscellaneous
27 September 1961
MISCMISC