BLOOM AND CADOGAN LTD

Register to unlock more data on OkredoRegister

BLOOM AND CADOGAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04822677

Incorporation date

06/07/2003

Size

Dormant

Contacts

Registered address

Registered address

21 Lansdown Parade, Cheltenham, Gloucestershire GL50 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2003)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-01-31
dot icon08/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon05/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/07/2023
Cessation of Anthony John Ferrige as a person with significant control on 2022-12-07
dot icon20/07/2023
Termination of appointment of Anthony John Ferrige as a director on 2022-12-07
dot icon20/07/2023
Termination of appointment of Anthony John Ferrige as a secretary on 2022-12-07
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Director's details changed for Sarah Osborne on 2022-11-30
dot icon22/11/2022
Registered office address changed from Bake House Fountain Court Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN to 21 Lansdown Parade Cheltenham Gloucestershire GL50 2LH on 2022-11-22
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon10/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon20/06/2015
Certificate of change of name
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Statement of capital following an allotment of shares on 2014-08-22
dot icon05/09/2014
Statement of capital following an allotment of shares on 2014-08-22
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon16/08/2012
Director's details changed for Sarah Osborne on 2012-04-20
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon30/03/2011
Registered office address changed from 16a Royal Parade Bayshill Road Montpellier Cheltenham Gloucestershire GL50 3AY United Kingdom on 2011-03-30
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon14/09/2010
Director's details changed for Anthony John Ferrige on 2009-10-01
dot icon22/06/2010
Registered office address changed from 1 Chapel House Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN on 2010-06-22
dot icon22/06/2010
Director's details changed for Sarah Osborne on 2010-05-15
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 06/07/08; full list of members
dot icon27/06/2008
Director appointed sarah osborne
dot icon26/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Secretary appointed anthony john ferrige
dot icon20/06/2008
Appointment terminated secretary audrey vause
dot icon20/06/2008
Registered office changed on 20/06/2008 from 1 and 2 fountain court digbeth street stow on the wold cheltenham gloucestershire GL54 1BN
dot icon26/07/2007
Return made up to 06/07/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Secretary resigned
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 06/07/06; full list of members
dot icon25/07/2005
Return made up to 06/07/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/08/2004
Return made up to 06/07/04; full list of members
dot icon27/04/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon22/12/2003
Registered office changed on 22/12/03 from: first floor saint james house, saint james s cheltenham gloucestershire GL50 3PR
dot icon28/11/2003
Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/11/2003
New secretary appointed;new director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Secretary resigned
dot icon12/11/2003
Certificate of change of name
dot icon06/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
122.07K
-
0.00
12.00
-
2022
2
124.13K
-
0.00
12.00
-
2023
2
121.76K
-
0.00
-
-
2023
2
121.76K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

121.76K £Descended-1.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeby, Sarah
Director
07/06/2008 - Present
4
Garnett, Margaret Anne
Director
06/07/2003 - 17/11/2003
218
Ferrige, Anthony John
Secretary
07/06/2008 - 07/12/2022
-
Osborne, Sarah
Director
17/11/2003 - 01/08/2006
-
Vause, Audrey
Secretary
01/08/2006 - 07/06/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLOOM AND CADOGAN LTD

BLOOM AND CADOGAN LTD is an(a) Active company incorporated on 06/07/2003 with the registered office located at 21 Lansdown Parade, Cheltenham, Gloucestershire GL50 2LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOM AND CADOGAN LTD?

toggle

BLOOM AND CADOGAN LTD is currently Active. It was registered on 06/07/2003 .

Where is BLOOM AND CADOGAN LTD located?

toggle

BLOOM AND CADOGAN LTD is registered at 21 Lansdown Parade, Cheltenham, Gloucestershire GL50 2LH.

What does BLOOM AND CADOGAN LTD do?

toggle

BLOOM AND CADOGAN LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLOOM AND CADOGAN LTD have?

toggle

BLOOM AND CADOGAN LTD had 2 employees in 2023.

What is the latest filing for BLOOM AND CADOGAN LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.