Company NameBobco Fishing Tackle Limited
DirectorsDavid John Leadbetter Spruce and Robert Spruce
Company StatusActive
Company Number04267063
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 9 months ago)
Previous NameCornlee Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid John Leadbetter Spruce
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mallards
Hull Road
Hornsea
HU11 5RN
Secretary NameMaria Elizabeth Spruce
NationalityBritish
StatusCurrent
Appointed25 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressThe Mallards
Hull Road
Hornsea
HU11 5RN
Director NameMr Robert Spruce
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Torre Road Industrial Estate
Leeds
LS9 7QL
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Contact

Websitewww.bobcotackle.co.uk/
Email address[email protected]
Telephone0113 2499943
Telephone regionLeeds

Location

Registered AddressUnit 4b Torre Road Industrial Estate
Torre Road
Leeds
West Yorkshire
LS9 7QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

75 at £1Mrs Maria Elizabeth Spruce
75.00%
Ordinary
25 at £1David John Leadbetter Spruce
25.00%
Ordinary

Financials

Year2014
Net Worth£103,130
Cash£47,343
Current Liabilities£477,231

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

23 June 2016Delivered on: 23 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 July 2009Delivered on: 25 July 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
26 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
13 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 November 2016Confirmation statement made on 8 November 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 8 November 2016 with updates (8 pages)
18 October 2016Satisfaction of charge 1 in full (1 page)
18 October 2016Satisfaction of charge 1 in full (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Appointment of Mr Robert Spruce as a director on 9 November 2015 (2 pages)
30 June 2016Appointment of Mr Robert Spruce as a director on 9 November 2015 (2 pages)
23 June 2016Registration of charge 042670630002, created on 23 June 2016 (23 pages)
23 June 2016Registration of charge 042670630002, created on 23 June 2016 (23 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for David John Leadbetter Spruce on 1 November 2009 (2 pages)
17 November 2009Director's details changed for David John Leadbetter Spruce on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for David John Leadbetter Spruce on 1 November 2009 (2 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 February 2009Return made up to 08/11/08; full list of members (3 pages)
10 February 2009Return made up to 08/11/08; full list of members (3 pages)
21 November 2008Secretary's change of particulars maria elizabeth spruce logged form (1 page)
21 November 2008Secretary's change of particulars maria elizabeth spruce logged form (1 page)
19 November 2008Director's change of particulars / david spruce / 13/11/2008 (2 pages)
19 November 2008Director's change of particulars / david spruce / 13/11/2008 (2 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 November 2008Registered office changed on 10/11/2008 from 11 cherry row mabgate leeds west yorkshire LS9 7LY (1 page)
10 November 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 November 2008Registered office changed on 10/11/2008 from 11 cherry row mabgate leeds west yorkshire LS9 7LY (1 page)
15 November 2007Return made up to 08/11/07; no change of members (6 pages)
15 November 2007Return made up to 08/11/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 November 2006Return made up to 08/11/06; full list of members (6 pages)
30 November 2006Return made up to 08/11/06; full list of members (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 November 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2004Return made up to 08/08/04; full list of members (6 pages)
24 August 2004Return made up to 08/08/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2003Return made up to 08/08/03; full list of members (6 pages)
18 October 2003Return made up to 08/08/03; full list of members (6 pages)
22 October 2002Return made up to 08/08/02; full list of members (6 pages)
22 October 2002Return made up to 08/08/02; full list of members (6 pages)
3 April 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
3 April 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 March 2002Registered office changed on 12/03/02 from: 2 holmwood mount meanwood leeds LS6 4NN (1 page)
12 March 2002Registered office changed on 12/03/02 from: 2 holmwood mount meanwood leeds LS6 4NN (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
18 October 2001Registered office changed on 18/10/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
27 September 2001Company name changed cornlee LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed cornlee LIMITED\certificate issued on 27/09/01 (2 pages)
8 August 2001Incorporation (18 pages)
8 August 2001Incorporation (18 pages)