BLOOMERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLOOMERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC470287

Incorporation date

18/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2014)
dot icon23/02/2026
Statement of capital following an allotment of shares on 2026-01-01
dot icon16/02/2026
Appointment of Mr Matthew John Kelcey as a director on 2026-01-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-07-18
dot icon18/07/2025
Director's details changed for Mr Ryan Reaney Hutchinson on 2025-07-07
dot icon08/07/2025
Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr Ryan Reaney Hutchinson on 2025-05-20
dot icon16/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/05/2024
Registration of charge SC4702870002, created on 2024-05-13
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon25/04/2023
Satisfaction of charge SC4702870001 in full
dot icon11/04/2023
Appointment of Mr Ryan Reaney Hutchinson as a director on 2023-04-06
dot icon11/04/2023
Cessation of James Esplin Chapman as a person with significant control on 2023-04-06
dot icon11/04/2023
Cessation of Richard John Nealon as a person with significant control on 2023-04-06
dot icon11/04/2023
Termination of appointment of James Esplin Chapman as a director on 2023-04-06
dot icon11/04/2023
Termination of appointment of Richard John Nealon as a director on 2023-04-06
dot icon11/04/2023
Notification of Reaney Group Ltd as a person with significant control on 2023-04-06
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 272 Bath Street Bath Street Glasgow G2 4JR on 2020-07-16
dot icon03/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon16/04/2019
Director's details changed for Mr Esplin Chapman on 2019-04-16
dot icon22/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Director's details changed for Richard John Nealon on 2014-09-19
dot icon05/05/2017
Director's details changed for Mr Esplin Chapman on 2014-04-01
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon08/07/2014
Registration of charge SC4702870001, created on 2014-06-30
dot icon18/02/2014
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 icon-85.51 % *

* during past year

Cash in Bank

£93.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.96K
-
0.00
66.00
-
2022
2
40.67K
-
0.00
642.00
-
2023
2
38.18K
-
0.00
93.00
-
2023
2
38.18K
-
0.00
93.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

38.18K £Descended-6.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.00 £Descended-85.51 % *

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 James Esplin Chapman
Director
18/02/2014 - 06/04/2023
3
Nealon, Richard John
Director
18/02/2014 - 06/04/2023
6
Hutchinson, Ryan Reaney
Director
06/04/2023 - Present
4
Kelcey, Matthew John
Director
01/01/2026 - Present
2

Persons with Significant Control

5
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 BLOOMERS HOLDINGS LIMITED

BLOOMERS HOLDINGS LIMITED is an(a) Active company incorporated on 18/02/2014 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. 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 BLOOMERS HOLDINGS LIMITED?

toggle

BLOOMERS HOLDINGS LIMITED is currently Active. It was registered on 18/02/2014 .

Where is BLOOMERS HOLDINGS LIMITED located?

toggle

BLOOMERS HOLDINGS LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does BLOOMERS HOLDINGS LIMITED do?

toggle

BLOOMERS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BLOOMERS HOLDINGS LIMITED have?

toggle

BLOOMERS HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for BLOOMERS HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Statement of capital following an allotment of shares on 2026-01-01.