CompanyTrack
B

BOB & BERTS BLACKPOOL LIMITED

Active Ballymena

Unlicensed restaurants and cafes

Lifestyle and entertainment Unlicensed restaurants and cafes
B

BOB & BERTS BLACKPOOL LIMITED

Unlicensed restaurants and cafes

Founded 9 Feb 2023 Active Ballymena, Northern Ireland bobandberts.co.uk
Lifestyle and entertainment Unlicensed restaurants and cafes
Accounts Submitted 7 Feb 2025
Confirmation Statement Submitted 12 Feb 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

15 Duke Street Ballymena BT43 6BL Northern Ireland

Office (Omagh)

54-56 High St, Omagh BT78 1BS

Office (Head Office)

39-41 Ballymoney St, Ballymena, BT43 6AN, NI

Credit Report

Discover BOB & BERTS BLACKPOOL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Colin MccleanDirectorBritishNorthern Ireland469 Feb 2023Active
David Edward FergusonDirectorBritishNorthern Ireland419 Feb 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bob And Berts Group Limited

United Kingdom

Active
Notified 9 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BOB & BERTS GROUP LIMITED united kingdom significant influence or control
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
BOB & BERTS BLACKPOOL LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
16 Jun 2025OfficersTermination of John David Mclaughlin as director on 2025-06-13View(1 page)
12 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-08 with no updatesView(3 pages)
7 Feb 2025AccountsAnnual accounts made up to 2024-06-30View(11 pages)
23 Feb 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(8 pages)
13 Feb 2024AccountsAnnual accounts made up to 2024-02-28View(1 page)
16 Jun 2025 Officers

Termination of John David Mclaughlin as director on 2025-06-13

12 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-08 with no updates

7 Feb 2025 Accounts

Annual accounts made up to 2024-06-30

23 Feb 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Feb 2024 Accounts

Annual accounts made up to 2024-02-28

Recent Activity

Latest Activity

Termination of John David Mclaughlin as director on 2025-06-13

8 months ago on 16 Jun 2025

Confirmation statement made on 2025-02-08 with no updates

1 years ago on 12 Feb 2025

Annual accounts made up to 2024-06-30

1 years ago on 7 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 23 Feb 2024

Annual accounts made up to 2024-02-28

2 years ago on 13 Feb 2024