Bob Minion Limited


Founded in 1959, Bob Minion, classified under reg no. 00620227 is an active company. Currently registered at 156 London Road, DE1 2ST, Derby city centre the company has been in the business for sixty five years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Mark M. and Gavin M.. In addition one secretary - Mark M. - is with the firm. As of 6 May 2024, there were 3 ex directors - Lionel M., Peter M. and others listed below. There were no ex secretaries.

Bob Minion Limited Address / Contact

Office Address 156 London Road,
Office Address2 Derby
Town Derby city centre
Post code DE1 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620227
Date of Incorporation Tue, 3rd Feb 1959
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st January
Company age 65 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Mark M.

Position: Director

Appointed: 30 November 2000

Mark M.

Position: Secretary

Appointed: 30 November 2000

Gavin M.

Position: Director

Appointed: 01 February 1995

Lionel M.

Position: Director

Appointed: 20 April 1992

Resigned: 30 November 2000

Peter M.

Position: Director

Appointed: 20 April 1992

Resigned: 30 November 2000

Wilfred M.

Position: Director

Appointed: 20 April 1992

Resigned: 21 February 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Mark M. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gavin M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Gavin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 7293 50773 71435 88526 514
Current Assets511 985505 398428 078334 978375 246
Debtors7001 3113061 1721 089
Net Assets Liabilities356 102351 283362 703377 094346 333
Other Debtors180387306  
Property Plant Equipment370 742361 586356 725350 403347 854
Total Inventories506 556500 580354 058297 921347 643
Other
Amount Specific Advance Or Credit Directors30 39330 39325 39310 393 
Amount Specific Advance Or Credit Made In Period Directors7 000 5 00015 000 
Amount Specific Advance Or Credit Repaid In Period Directors9 0004 500   
Accrued Liabilities Deferred Income1 9501 9501 9501 9501 950
Accumulated Depreciation Impairment Property Plant Equipment34 13143 41151 19057 51263 026
Average Number Employees During Period910988
Bank Borrowings Overdrafts52 17445 36388 13864 76547 704
Corporation Tax Payable12 4186 44911 56910 2063 605
Creditors71 93661 849101 32564 76547 704
Finance Lease Liabilities Present Value Total19 76216 4863 223  
Finished Goods506 556500 580354 058297 921347 643
Future Minimum Lease Payments Under Non-cancellable Operating Leases834707   
Increase From Depreciation Charge For Year Property Plant Equipment 9 2807 7796 3225 514
Loans From Directors54 29658 79648 79610 39410 394
Net Current Assets Liabilities117 637112 980167 715151 405121 183
Number Shares Issued Fully Paid 2 5202 5202 5202 520
Other Creditors6 3859 33910 78011 70614 752
Other Taxation Social Security Payable1 2171 9981 0081 3711 328
Par Value Share 1111
Property Plant Equipment Gross Cost404 873404 997407 915407 915410 880
Provisions For Liabilities Balance Sheet Subtotal60 34161 43460 41259 94975 000
Recoverable Value-added Tax430    
Total Additions Including From Business Combinations Property Plant Equipment 1242 918 2 965
Total Assets Less Current Liabilities488 379474 566524 440501 808469 037
Total Borrowings126 84279 136111 67281 805 
Trade Creditors Trade Payables263 176294 373155 528128 627191 806
Trade Debtors Trade Receivables90924 1 1721 089
Value-added Tax Payable 2 22620 3842 279601

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements