Background WavePink WaveYellow Wave

BOBBY'S FOODS SCOTLAND LIMITED (02903661)

BOBBY'S FOODS SCOTLAND LIMITED (02903661) is an active UK company. incorporated on 2 March 1994. with registered office in Loughborough. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. BOBBY'S FOODS SCOTLAND LIMITED has been registered for 32 years. Current directors include BEEDLE, Wayne, FOSTER, Stephen Edward, NORBURY, Richard John and 1 others.

Company Number
02903661
Status
active
Type
ltd
Incorporated
2 March 1994
Age
32 years
Address
25 Jubilee Drive, Loughborough, LE11 5TX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BEEDLE, Wayne, FOSTER, Stephen Edward, NORBURY, Richard John, SUCKLING, David
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOBBY'S FOODS SCOTLAND LIMITED

BOBBY'S FOODS SCOTLAND LIMITED is an active company incorporated on 2 March 1994 with the registered office located in Loughborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. BOBBY'S FOODS SCOTLAND LIMITED was registered 32 years ago.(SIC: 56290)

Status

active

Active since 32 years ago

Company No

02903661

LTD Company

Age

32 Years

Incorporated 2 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

25 Jubilee Drive Loughborough, LE11 5TX,

Previous Addresses

C/O Facilities Department Bobby's Foods Scotland Limited Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England
From: 7 April 2016To: 28 October 2016
Saxon Park Hanbury Road Stoke Prior Bromsgrove B60 4AD
From: 2 March 1994To: 7 April 2016
Timeline

25 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Feb 19
Director Joined
Jun 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BEEDLE, Wayne

Active
Jubilee Drive, LoughboroughLE11 5TX
Born May 1970
Director
Appointed 23 Apr 2018

FOSTER, Stephen Edward

Active
Jubilee Drive, LoughboroughLE11 5TX
Born July 1976
Director
Appointed 23 Apr 2018

NORBURY, Richard John

Active
Jubilee Drive, LoughboroughLE11 5TX
Born July 1984
Director
Appointed 01 Mar 2022

SUCKLING, David

Active
Jubilee Drive, LoughboroughLE11 5TX
Born March 1972
Director
Appointed 22 Aug 2017

BAKER, Clive Anthony

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Secretary
Appointed 02 Mar 1994
Resigned 14 Oct 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Mar 1994
Resigned 02 Mar 1994

ASTIN, Philip

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born July 1975
Director
Appointed 22 Aug 2017
Resigned 31 Dec 2018

BEEDLE, Wayne

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born May 1970
Director
Appointed 14 Oct 2016
Resigned 11 Jun 2017

FOLLEY, Mark

Resigned
Village Farmhouse, BromsgroveB61 7EH
Born October 1956
Director
Appointed 02 Mar 1994
Resigned 19 Dec 2014

FOSTER, Stephen Edward

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born July 1976
Director
Appointed 14 Oct 2016
Resigned 11 Jul 2017

HANCOCK, Lyn Lesley

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born February 1952
Director
Appointed 02 Mar 1994
Resigned 14 Oct 2016

HANCOCK, Michael William

Resigned
12 The Crescent, BromsgroveB60 2DF
Born January 1947
Director
Appointed 02 Mar 1994
Resigned 22 May 2015

ISAAC, Robert Sidney

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born September 1949
Director
Appointed 02 Mar 1994
Resigned 14 Oct 2016

MADHU, Neha

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born October 1981
Director
Appointed 12 Apr 2017
Resigned 24 Apr 2018

MADHU, Vishal

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born September 1980
Director
Appointed 12 Apr 2017
Resigned 24 Apr 2018

SUMMERLEY, Jonathan Fitzgerald

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born May 1971
Director
Appointed 14 Oct 2016
Resigned 11 Jul 2017

WATSON, Mark Anthony

Resigned
Jubilee Drive, LoughboroughLE11 5TX
Born September 1959
Director
Appointed 14 Oct 2016
Resigned 12 Apr 2017

Persons with significant control

1

Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

129

Dissolution Voluntary Strike Off Suspended
9 September 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 August 2025
DS01DS01
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2018
AAAnnual Accounts
Legacy
12 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
23 August 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 August 2018
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
23 August 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
23 August 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
19 October 2017
PARENT_ACCPARENT_ACC
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Auditors Resignation Company
15 December 2016
AUDAUD
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
27 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Miscellaneous
29 November 2012
MISCMISC
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
31 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
22 December 1995
287Change of Registered Office
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 March 1994
88(2)R88(2)R
Legacy
30 March 1994
224224
Legacy
11 March 1994
288288
Incorporation Company
2 March 1994
NEWINCIncorporation