BLOOM RENEWABLES LTD

Register to unlock more data on OkredoRegister

BLOOM RENEWABLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07715533

Incorporation date

22/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Shinners Bridge Workshops, Webbers Yard Industrial Estate, Dartington TQ9 6JYCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2011)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Registered office address changed from Unit 1 Shinners Bridge Workshops Webbers Yard Industrial Estate Dartington TQ9 6JY England to Unit a Shinners Bridge Workshops Webbers Yard Industrial Estate Dartington TQ9 6JY on 2025-08-06
dot icon06/08/2025
Director's details changed for Mr Mark Bloomfield on 2025-08-06
dot icon06/08/2025
Change of details for Mrs Katherine Ballam as a person with significant control on 2025-08-06
dot icon06/08/2025
Director's details changed for Mrs Katherine Ballam on 2025-08-06
dot icon06/08/2025
Change of details for Mr Mark Bloomfield as a person with significant control on 2025-08-06
dot icon06/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Change of details for Mrs Katherine Ballam as a person with significant control on 2024-08-07
dot icon07/08/2024
Change of details for Mr Mark Bloomfield as a person with significant control on 2024-08-07
dot icon07/08/2024
Registered office address changed from Unit a Shinners Bridge Workshops Webbers Yard Industrial Estate TQ9 6JY England to Unit 1 Shinners Bridge Workshops Webbers Yard Industrial Estate Dartington TQ9 6JY on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr Mark Bloomfield on 2024-08-07
dot icon07/08/2024
Director's details changed for Mrs Katherine Ballam on 2024-08-07
dot icon06/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon05/04/2024
Notification of Katherine Ballam as a person with significant control on 2024-04-03
dot icon05/04/2024
Appointment of Mrs Katherine Ballam as a director on 2024-04-03
dot icon05/04/2024
Change of details for Mr Mark Bloomfield as a person with significant control on 2024-04-03
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with updates
dot icon18/07/2023
Registered office address changed from 13 Huxhams Cross Dartington Totnes Devon TQ9 6NT England to Unit a Shinners Bridge Workshops Webbers Yard Industrial Estate TQ9 6JY on 2023-07-18
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/03/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon26/01/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon27/08/2020
Director's details changed for Mr Mark Bloomfield on 2020-08-27
dot icon27/08/2020
Change of details for Mr Mark Bloomfield as a person with significant control on 2020-08-27
dot icon27/08/2020
Registered office address changed from 23 Furze Road Totnes Devon TQ9 5YE to 13 Huxhams Cross Dartington Totnes Devon TQ9 6NT on 2020-08-27
dot icon24/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon27/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon11/05/2018
Resolutions
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon31/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon21/07/2017
Notification of Mark Bloomfield as a person with significant control on 2017-07-21
dot icon21/07/2017
Cessation of Daniel George Dawes as a person with significant control on 2017-07-21
dot icon21/07/2017
Termination of appointment of Daniel George Dawes as a director on 2017-07-21
dot icon12/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon02/03/2017
Appointment of Mr Mark Bloomfield as a director on 2017-03-02
dot icon29/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon30/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon26/01/2016
Termination of appointment of Mark Bloomfield as a director on 2016-01-26
dot icon28/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon28/09/2015
Registered office address changed from 50 Collapark Totnes Devon TQ9 5LW to 23 Furze Road Totnes Devon TQ9 5YE on 2015-09-28
dot icon24/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon23/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon10/10/2013
Director's details changed for Mr Mark Bloomfield on 2013-09-15
dot icon21/09/2013
Registered office address changed from 7 Sherwell Close Staverton Totnes Devon TQ9 6PH England on 2013-09-21
dot icon17/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon17/08/2013
Director's details changed for Mr Mark Bloomfield on 2012-10-15
dot icon12/07/2013
Appointment of Mr Daniel George Dawes as a director
dot icon20/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon08/11/2012
Registered office address changed from 22 Weston Lane Bridgetown Totnes Devon TQ9 5UN England on 2012-11-08
dot icon10/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon22/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+923.57 % *

* during past year

Cash in Bank

£184,140.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
398.00
-
0.00
17.99K
-
2022
2
138.24K
-
0.00
184.14K
-
2022
2
138.24K
-
0.00
184.14K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

138.24K £Ascended34.63K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.14K £Ascended923.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bloomfield
Director
02/03/2017 - Present
-
Mr Mark Bloomfield
Director
22/07/2011 - 26/01/2016
-
Mr Daniel George Dawes
Director
11/07/2013 - 21/07/2017
-
Ballam, Katherine
Director
03/04/2024 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLOOM RENEWABLES LTD

BLOOM RENEWABLES LTD is an(a) Active company incorporated on 22/07/2011 with the registered office located at Unit A Shinners Bridge Workshops, Webbers Yard Industrial Estate, Dartington TQ9 6JY. There are currently 2 active directors 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 RENEWABLES LTD?

toggle

BLOOM RENEWABLES LTD is currently Active. It was registered on 22/07/2011 .

Where is BLOOM RENEWABLES LTD located?

toggle

BLOOM RENEWABLES LTD is registered at Unit A Shinners Bridge Workshops, Webbers Yard Industrial Estate, Dartington TQ9 6JY.

What does BLOOM RENEWABLES LTD do?

toggle

BLOOM RENEWABLES LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BLOOM RENEWABLES LTD have?

toggle

BLOOM RENEWABLES LTD had 2 employees in 2022.

What is the latest filing for BLOOM RENEWABLES LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.