BLOOM PROCUREMENT SERVICES LTD

Register to unlock more data on OkredoRegister

BLOOM PROCUREMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08045123

Incorporation date

25/04/2012

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2012)
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Appointment of Mrs Heather Lyn Mcrae as a director on 2025-08-19
dot icon15/07/2025
Director's details changed for Mr Adam Jonathan Jacobs on 2025-07-10
dot icon15/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon11/07/2025
Change of details for V4 Holdings Limited as a person with significant control on 2024-12-02
dot icon10/07/2025
Appointment of Mr David Bailey as a director on 2025-06-27
dot icon10/07/2025
Termination of appointment of Amabel Grant as a director on 2025-06-27
dot icon02/12/2024
Registered office address changed from Point 5 New Eden House Fletcher Road Gateshead NE8 2ET United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-12-02
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Samuel Richard Peachey as a director on 2024-09-20
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon13/01/2022
Cessation of Adam Jonathan Jacobs as a person with significant control on 2016-04-06
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon14/12/2021
Second filing of Confirmation Statement dated 2016-07-10
dot icon29/11/2021
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/11/2021
Register inspection address has been changed from C/O Munslows Llp 2nd Floor New Penderel House 283 - 288 High Holborn London WC1V 7HP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon30/09/2021
Appointment of Amabel Grant as a director on 2021-09-22
dot icon30/09/2021
Appointment of Mr Samuel Richard Peachey as a director on 2021-09-22
dot icon30/09/2021
Director's details changed for Mr Adam Jonathan Jacobs on 2021-09-24
dot icon26/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon26/07/2021
Change of details for V4 Holdings Limited as a person with significant control on 2019-07-19
dot icon26/07/2021
Change of details for V4 Holdings Limited as a person with significant control on 2019-02-20
dot icon26/07/2021
Change of details for V4 Holdings Limited as a person with significant control on 2017-07-05
dot icon14/07/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-07-01
dot icon28/04/2021
Second filing of Confirmation Statement dated 2017-07-10
dot icon28/04/2021
Second filing of Confirmation Statement dated 2019-07-10
dot icon01/04/2021
Statement by Directors
dot icon01/04/2021
Statement of capital on 2021-04-01
dot icon01/04/2021
Solvency Statement dated 24/03/21
dot icon01/04/2021
Resolutions
dot icon27/01/2021
Full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon10/12/2019
Current accounting period shortened from 2020-03-28 to 2019-12-31
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon22/07/2019
Register(s) moved to registered office address Point 5 New Eden House Fletcher Road Gateshead NE8 2ET
dot icon19/07/2019
Registered office address changed from , Rotterdam House 116 Quayside, Newcastle upon Tyne, NE1 3DY, England to Point 5 New Eden House Fletcher Road Gateshead NE8 2ET on 2019-07-19
dot icon02/05/2019
Termination of appointment of Diane Cheesebrough as a director on 2019-04-15
dot icon25/04/2019
Notification of Adam Jonathan Jacobs as a person with significant control on 2016-04-06
dot icon20/03/2019
Termination of appointment of Robert Isadore Levene as a director on 2019-03-20
dot icon24/01/2019
Full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon14/05/2018
Full accounts made up to 2017-03-31
dot icon11/05/2018
Appointment of Mrs Diane Cheesebrough as a director on 2018-05-08
dot icon07/03/2018
Current accounting period shortened from 2018-03-29 to 2018-03-28
dot icon12/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon26/09/2017
Registered office address changed from , Sunderland Software Centre Tavistock Place, Sunderland, SR1 1PB to Point 5 New Eden House Fletcher Road Gateshead NE8 2ET on 2017-09-26
dot icon30/08/2017
Confirmation statement made on 2017-07-10 with updates
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon06/04/2017
Full accounts made up to 2016-03-30
dot icon20/03/2017
Resolutions
dot icon03/02/2017
Director's details changed for Robert Isadore Levene on 2016-08-01
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon27/10/2016
Termination of appointment of Paul Devereux Tonks as a director on 2016-10-18
dot icon22/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Director's details changed for Robert Isadore Levene on 2015-08-07
dot icon07/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon07/08/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon07/08/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Sub-division of shares on 2014-10-01
dot icon12/11/2014
Change of share class name or designation
dot icon13/10/2014
Resolutions
dot icon07/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon07/03/2014
Registered office address changed from , 2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, England on 2014-03-07
dot icon17/01/2014
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon10/07/2013
Register inspection address has been changed
dot icon10/07/2013
Registered office address changed from , 2Nd Floor New Penderel House, 283-288 High Holborn, London, WC1V 7HP, United Kingdom on 2013-07-10
dot icon10/07/2013
Director's details changed for Robert Isadore Levene on 2013-04-01
dot icon10/07/2013
Register(s) moved to registered inspection location
dot icon02/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon19/02/2013
Resolutions
dot icon07/12/2012
Director's details changed for Robert Isadore Levene on 2012-07-01
dot icon07/12/2012
Appointment of Mr Paul Devereux Tonks as a director
dot icon07/12/2012
Appointment of Mr Adam Jonathan Jacobs as a director
dot icon06/12/2012
Certificate of change of name
dot icon25/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/07/2021 - Present
2431
Cheesebrough, Diane
Director
08/05/2018 - 15/04/2019
26
Bailey, David
Director
27/06/2025 - Present
10
Grant, Amabel
Director
22/09/2021 - 27/06/2025
6
Tonks, Paul Devereux
Director
07/12/2012 - 18/10/2016
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOM PROCUREMENT SERVICES LTD

BLOOM PROCUREMENT SERVICES LTD is an(a) Active company incorporated on 25/04/2012 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOM PROCUREMENT SERVICES LTD?

toggle

BLOOM PROCUREMENT SERVICES LTD is currently Active. It was registered on 25/04/2012 .

Where is BLOOM PROCUREMENT SERVICES LTD located?

toggle

BLOOM PROCUREMENT SERVICES LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BLOOM PROCUREMENT SERVICES LTD do?

toggle

BLOOM PROCUREMENT SERVICES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLOOM PROCUREMENT SERVICES LTD?

toggle

The latest filing was on 08/10/2025: Full accounts made up to 2024-12-31.