UKBizDB.co.uk

R.& G.BOBY BROS.AND CHAPMAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.& G.boby Bros.and Chapman Limited. The company was founded 125 years ago and was given the registration number 00058990. The firm's registered office is in WOODBRIDGE. You can find them at Melton Park House, Melton, Woodbridge, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R.& G.BOBY BROS.AND CHAPMAN LIMITED
Company Number:00058990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1898
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Melton Park House, Melton, Woodbridge, Suffolk, IP12 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melton Park House, Melton, Woodbridge, IP12 1TJ

Secretary31 October 2005Active
Melton Park House, Melton, Woodbridge, IP12 1TJ

Director01 August 2010Active
Melton Park House, Scott Lane, Melton, Woodbridge, England, IP12 1TJ

Corporate Director31 October 2005Active
23 Newmarket Road, Bury St Edmunds, IP33 3HA

Secretary-Active
43 King Street, Canterbury, CT1 2AJ

Secretary21 May 2005Active
27 Overton Close, Congleton, CW12 1JZ

Director21 May 2005Active
23 Newmarket Road, Bury St Edmunds, IP33 3HA

Director-Active
3 Rochester Close, Barton Seagrave, Kettering, NN15 6GG

Director21 May 2005Active
43 King Street, Canterbury, CT1 2AJ

Director21 May 2005Active
43 King Street, Canterbury, CT1 2AJ

Director-Active
117 Northgate Street, Bury St Edmunds, IP33 1HQ

Director-Active
3 Rochester Close, Barton Seagrave, Kettering, NN15 6GG

Director21 May 2005Active

People with Significant Control

Peal Estates Properties Limited
Notified on:26 January 2017
Status:Active
Country of residence:England
Address:Melton Park House, Scott Lane, Woodbridge, England, IP12 1TJ
Nature of control:
  • Significant influence or control
Peal Estates Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Melton Park House, Scott Lane, Woodbridge, England, IP12 1TJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-18Dissolution

Dissolution application strike off company.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Officers

Change corporate director company with change date.

Download
2019-11-22Officers

Change person secretary company with change date.

Download
2019-02-06Accounts

Accounts with accounts type small.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Accounts

Accounts with accounts type small.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download
2017-01-16Mortgage

Mortgage satisfy charge full.

Download
2017-01-16Mortgage

Mortgage satisfy charge full.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type full.

Download
2015-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-12Mortgage

Mortgage satisfy charge full.

Download
2015-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.