BOBBY'S FOODS LIMITED
LOUGHBOROUGH BOBBY'S FOODS PUBLIC LIMITED COMPANY

Hellopages » Leicestershire » Charnwood » LE11 5TX
Company number 01666996
Status Active
Incorporation Date 24 September 1982
Company Type Private Limited Company
Address 25 JUBILEE DRIVE, LOUGHBOROUGH, ENGLAND, LE11 5TX
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Registration of charge 016669960006, created on 28 April 2017; Appointment of Mrs Neha Madhu as a director on 12 April 2017. The most likely internet sites of BOBBY'S FOODS LIMITED are www.bobbysfoods.co.uk, and www.bobby-s-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6 miles; to Syston Rail Station is 8.1 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bobby S Foods Limited is a Private Limited Company. The company registration number is 01666996. Bobby S Foods Limited has been working since 24 September 1982. The present status of the company is Active. The registered address of Bobby S Foods Limited is 25 Jubilee Drive Loughborough England Le11 5tx. . BEEDLE, Wayne is a Director of the company. FOSTER, Stephen Edward is a Director of the company. MADHU, Neha is a Director of the company. MADHU, Vishal is a Director of the company. SUMMERLEY, Jonathan Fitzgerald is a Director of the company. Secretary BAKER, Clive Anthony has been resigned. Secretary HANCOCK, Michael William has been resigned. Director BAKER, Clive has been resigned. Director HANCOCK, Lyn Lesley has been resigned. Director HANCOCK, Michael William has been resigned. Director ISAAC, Robert Sidney has been resigned. Director WATSON, Mark Anthony has been resigned. The company operates in "Other food services".


Current Directors

Director
BEEDLE, Wayne
Appointed Date: 14 October 2016
55 years old

Director
FOSTER, Stephen Edward
Appointed Date: 14 October 2016
49 years old

Director
MADHU, Neha
Appointed Date: 12 April 2017
44 years old

Director
MADHU, Vishal
Appointed Date: 12 April 2017
45 years old

Director
SUMMERLEY, Jonathan Fitzgerald
Appointed Date: 14 October 2016
54 years old

Resigned Directors

Secretary
BAKER, Clive Anthony
Resigned: 14 October 2016
Appointed Date: 21 January 1994

Secretary
HANCOCK, Michael William
Resigned: 24 April 2007

Director
BAKER, Clive
Resigned: 14 October 2016
Appointed Date: 15 July 2015
70 years old

Director
HANCOCK, Lyn Lesley
Resigned: 14 October 2016
Appointed Date: 15 July 2015
74 years old

Director
HANCOCK, Michael William
Resigned: 20 May 2015
79 years old

Director
ISAAC, Robert Sidney
Resigned: 14 October 2016
76 years old

Director
WATSON, Mark Anthony
Resigned: 12 April 2017
Appointed Date: 14 October 2016
66 years old

Persons With Significant Control

Bobby's Acquisition Limited
Notified on: 14 October 2016
Nature of control: Ownership of shares – 75% or more

BOBBY'S FOODS LIMITED Events

18 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

04 May 2017
Registration of charge 016669960006, created on 28 April 2017
25 Apr 2017
Appointment of Mrs Neha Madhu as a director on 12 April 2017
25 Apr 2017
Appointment of Mr Vishal Madhu as a director on 12 April 2017
25 Apr 2017
Termination of appointment of Mark Anthony Watson as a director on 12 April 2017
...
... and 120 more events
09 Dec 1986
Company name changed bobby's wholesale confectionery LIMITED\certificate issued on 09/12/86
28 Jul 1986
Full accounts made up to 31 October 1985

28 Jul 1986
Return made up to 04/03/86; full list of members
23 Jul 1986
Secretary resigned;new secretary appointed

24 Sep 1982
Certificate of incorporation

BOBBY'S FOODS LIMITED Charges

28 April 2017
Charge code 0166 6996 0006
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
14 October 2016
Charge code 0166 6996 0005
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Investec Bank PLC as Security Agent
Description: Contains fixed charge…
1 February 2011
Clawback legal charge
Delivered: 9 February 2011
Status: Satisfied on 28 October 2016
Persons entitled: The Secretary of State for Defence
Description: L/H plot 65C viking park bordon hants see image for full…
5 August 2009
Charge of deposit
Delivered: 12 August 2009
Status: Satisfied on 23 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £135,000 credited to account…
6 November 1992
Credit agreement
Delivered: 19 November 1992
Status: Satisfied on 21 July 2009
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
17 September 1984
Charge
Delivered: 25 September 1984
Status: Satisfied on 21 July 2009
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…