BOBBLESIDE LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 0RF

Company number 03273804
Status Active
Incorporation Date 5 November 1996
Company Type Private Limited Company
Address 333 HAGLEY ROAD, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY9 0RF
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-27 GBP 100 . The most likely internet sites of BOBBLESIDE LIMITED are www.bobbleside.co.uk, and www.bobbleside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Bobbleside Limited is a Private Limited Company. The company registration number is 03273804. Bobbleside Limited has been working since 05 November 1996. The present status of the company is Active. The registered address of Bobbleside Limited is 333 Hagley Road Pedmore Stourbridge West Midlands Dy9 0rf. The company`s financial liabilities are £26.88k. It is £3.66k against last year. The cash in hand is £58.35k. It is £-8.53k against last year. And the total assets are £70.6k, which is £-7.4k against last year. SANDS, Norman Charles is a Secretary of the company. MARSHALL, John Philip is a Director of the company. SANDS, Norman Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WRIGHT, Malcolm John has been resigned. The company operates in "Event catering activities".


bobbleside Key Finiance

LIABILITIES £26.88k
+15%
CASH £58.35k
-13%
TOTAL ASSETS £70.6k
-10%
All Financial Figures

Current Directors

Secretary
SANDS, Norman Charles
Appointed Date: 10 January 1997

Director
MARSHALL, John Philip
Appointed Date: 10 January 1997
72 years old

Director
SANDS, Norman Charles
Appointed Date: 10 January 1997
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 1996
Appointed Date: 05 November 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 1996
Appointed Date: 05 November 1996

Director
WRIGHT, Malcolm John
Resigned: 10 April 2002
Appointed Date: 11 February 1997
80 years old

Persons With Significant Control

Mr Norman Charles Sands
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Philip Marshall
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOBBLESIDE LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2016
Confirmation statement made on 5 November 2016 with updates
27 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 50 more events
26 Jan 1997
New director appointed
26 Jan 1997
New secretary appointed;new director appointed
26 Jan 1997
Director resigned
26 Jan 1997
Secretary resigned
05 Nov 1996
Incorporation

BOBBLESIDE LIMITED Charges

11 March 2011
Mortgage
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land & buildings birmingham street halesowen…
8 February 2011
Debenture
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Norman Charles Sands
Description: The wyche inn wyche road malvern worcestershire.
18 November 1997
Legal charge
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: All f/h and l/h property and the premises and buildings…
3 November 1997
Equitable mortgage
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The f/h and l/h property and premises thereon k/a…
26 March 1997
Fixed and floating charge
Delivered: 28 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1997
Legal mortgage
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Cornbow court, birmingham street, halesowen west midlands…