Background WavePink WaveYellow Wave

RBJ FOODS LIMITED (02490024)

RBJ FOODS LIMITED (02490024) is an active UK company. incorporated on 6 April 1990. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RBJ FOODS LIMITED has been registered for 35 years. Current directors include WARBURTON, Jonathan, WARBURTON, William Brett, WARBURTON, William Ross.

Company Number
02490024
Status
active
Type
ltd
Incorporated
6 April 1990
Age
35 years
Address
Back O'Th' Bank House, Bolton, BL1 8HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WARBURTON, Jonathan, WARBURTON, William Brett, WARBURTON, William Ross
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBJ FOODS LIMITED

RBJ FOODS LIMITED is an active company incorporated on 6 April 1990 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RBJ FOODS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02490024

LTD Company

Age

35 Years

Incorporated 6 April 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

SAYERS CONFECTIONERS LIMITED
From: 30 July 1990To: 13 June 1996
RIBBONFORD LIMITED
From: 6 April 1990To: 30 July 1990
Contact
Address

Back O'Th' Bank House Hereford Street Bolton, BL1 8HJ,

Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Apr 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WARBURTON, Jonathan

Active
Back O'Th' Bank House, BoltonBL1 8HJ
Born June 1957
Director
Appointed 14 Jan 1997

WARBURTON, William Brett

Active
Back O'Th' Bank House, BoltonBL1 8HJ
Born October 1955
Director
Appointed N/A

WARBURTON, William Ross

Active
Back O'Th' Bank House, BoltonBL1 8HJ
Born June 1958
Director
Appointed N/A

HEALEY, John Michael

Resigned
Back O'Th' Bank House, BoltonBL1 8HJ
Secretary
Appointed 14 Mar 2008
Resigned 28 Feb 2020

MCMULLAN, Roger Neil

Resigned
1 Dentdale Close, BoltonBL1 5XD
Secretary
Appointed N/A
Resigned 14 Mar 2008

ABBOTT, Robert Leonard John, Dr

Resigned
95 Rawlinson Lane, ChorleyPR7 4DE
Born February 1940
Director
Appointed N/A
Resigned 11 Apr 1997

BUTLER, David John

Resigned
39 Somerset Grove, RochdaleOL11 5YS
Born February 1937
Director
Appointed N/A
Resigned 16 Dec 1994

HAWORTH, Peter

Resigned
226 Rochdale Road, OldhamOL2 7JA
Born February 1950
Director
Appointed N/A
Resigned 14 Jan 1997

HOOD, Robert Allan

Resigned
New House Farm Harbour Lane, ChorleyPR6 8JS
Born March 1941
Director
Appointed 14 Jan 1997
Resigned 28 Dec 2000

Persons with significant control

1

Hereford Street, BoltonBL1 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Certificate Change Of Name Company
12 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1996
363x363x
Legacy
4 February 1996
363(353)363(353)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
3 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
6 April 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
18 March 1992
AUDAUD
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
30 October 1991
288288
Resolution
26 September 1991
RESOLUTIONSResolutions
Resolution
26 September 1991
RESOLUTIONSResolutions
Resolution
26 September 1991
RESOLUTIONSResolutions
Legacy
6 September 1991
288288
Legacy
27 July 1991
403aParticulars of Charge Subject to s859A
Legacy
28 June 1991
288288
Legacy
10 June 1991
288288
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
18 April 1991
363aAnnual Return
Memorandum Articles
26 November 1990
MEM/ARTSMEM/ARTS
Legacy
26 November 1990
88(2)R88(2)R
Legacy
21 November 1990
288288
Legacy
12 November 1990
395Particulars of Mortgage or Charge
Legacy
5 October 1990
123Notice of Increase in Nominal Capital
Resolution
5 October 1990
RESOLUTIONSResolutions
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
27 September 1990
224224
Certificate Change Of Name Company
27 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Resolution
16 July 1990
RESOLUTIONSResolutions
Resolution
16 July 1990
RESOLUTIONSResolutions
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
16 July 1990
123Notice of Increase in Nominal Capital
Legacy
13 June 1990
288288
Legacy
13 June 1990
288288
Legacy
13 June 1990
287Change of Registered Office
Incorporation Company
6 April 1990
NEWINCIncorporation