BLOOMERS OF BAKEWELL LIMITED

Register to unlock more data on OkredoRegister

BLOOMERS OF BAKEWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03402349

Incorporation date

11/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bloomers Of Bakewell Limited, Water Lane, Bakewell, Derbyshire DE45 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1997)
dot icon31/03/2026
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 icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon02/07/2024
Satisfaction of charge 034023490001 in full
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon11/04/2023
Appointment of Mr Ryan Reaney Hutchinson as a director 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 icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon16/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon19/07/2017
Notification of Bloomers Holdings Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Cessation of Richard John Nealon as a person with significant control on 2016-07-11
dot icon19/07/2017
Cessation of James Esplin Chapman as a person with significant control on 2016-07-11
dot icon05/05/2017
Director's details changed for Mr James Esplin Chapman on 2014-07-11
dot icon05/05/2017
Director's details changed for Richard John Nealon on 2014-09-19
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon03/06/2015
Previous accounting period extended from 2014-10-31 to 2015-03-31
dot icon21/08/2014
Registration of charge 034023490002, created on 2014-08-16
dot icon06/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon06/08/2014
Registered office address changed from Water Street, Water Lane Bakewell Derbyshire DE4 2LX to Bloomers of Bakewell Limited Water Lane Bakewell Derbyshire DE45 1EU on 2014-08-06
dot icon29/07/2014
Registration of charge 034023490001, created on 2014-07-10
dot icon21/07/2014
Appointment of Richard John Nealon as a director on 2014-07-10
dot icon21/07/2014
Appointment of James Esplin Chapman as a director on 2014-07-10
dot icon21/07/2014
Termination of appointment of Jeffery Robert Mark Cooper as a director on 2014-07-10
dot icon21/07/2014
Termination of appointment of Marion April Georgina Wright as a director on 2014-07-10
dot icon21/07/2014
Termination of appointment of Marion April Georgina Wright as a secretary on 2014-07-10
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon25/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon31/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon31/08/2010
Director's details changed for Jeffery Robert Mark Cooper on 2010-07-11
dot icon10/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/09/2009
Return made up to 11/07/09; full list of members
dot icon28/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon18/08/2008
Return made up to 11/07/08; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/07/2007
Return made up to 11/07/07; full list of members
dot icon24/07/2007
Registered office changed on 24/07/07 from: water street, water lane bakewell derbyshire DE4 2LX
dot icon11/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon02/10/2006
Return made up to 11/07/06; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from: water street, water lane bakewell derbyshire DE4 2LX
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/08/2005
Return made up to 11/07/05; full list of members
dot icon10/08/2005
Registered office changed on 10/08/05 from: water street water lane bakewell derbyshire DE4 2LX
dot icon02/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon02/08/2004
Return made up to 11/07/04; full list of members
dot icon18/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/08/2003
Return made up to 11/07/03; full list of members
dot icon15/07/2002
Return made up to 11/07/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon30/07/2001
Return made up to 11/07/01; full list of members
dot icon17/07/2000
Return made up to 11/07/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-10-31
dot icon29/07/1999
Return made up to 11/07/99; no change of members
dot icon15/07/1999
New secretary appointed
dot icon05/06/1999
Accounts for a small company made up to 1998-10-31
dot icon13/07/1998
Return made up to 11/07/98; full list of members
dot icon03/09/1997
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon17/07/1997
Secretary resigned
dot icon11/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

20
2023
change arrow icon-99.88 % *

* during past year

Cash in Bank

£44.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
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
19
152.03K
-
0.00
3.09K
-
2022
18
158.35K
-
0.00
35.32K
-
2023
20
192.84K
-
0.00
44.00
-
2023
20
192.84K
-
0.00
44.00
-

Employees

2023

Employees

20 Ascended11 % *

Net Assets(GBP)

192.84K £Ascended21.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.00 £Descended-99.88 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/07/1997 - 10/07/1997
99600
Mr James Esplin Chapman
Director
10/07/2014 - 06/04/2023
4
Nealon, Richard John
Director
10/07/2014 - 06/04/2023
7
Hutchinson, Ryan Reaney
Director
06/04/2023 - Present
4
Cooper, Jeffery Robert Mark
Director
10/07/1997 - 09/07/2014
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLOOMERS OF BAKEWELL LIMITED

BLOOMERS OF BAKEWELL LIMITED is an(a) Active company incorporated on 11/07/1997 with the registered office located at Bloomers Of Bakewell Limited, Water Lane, Bakewell, Derbyshire DE45 1EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMERS OF BAKEWELL LIMITED?

toggle

BLOOMERS OF BAKEWELL LIMITED is currently Active. It was registered on 11/07/1997 .

Where is BLOOMERS OF BAKEWELL LIMITED located?

toggle

BLOOMERS OF BAKEWELL LIMITED is registered at Bloomers Of Bakewell Limited, Water Lane, Bakewell, Derbyshire DE45 1EU.

What does BLOOMERS OF BAKEWELL LIMITED do?

toggle

BLOOMERS OF BAKEWELL LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does BLOOMERS OF BAKEWELL LIMITED have?

toggle

BLOOMERS OF BAKEWELL LIMITED had 20 employees in 2023.

What is the latest filing for BLOOMERS OF BAKEWELL LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Matthew John Kelcey as a director on 2026-01-01.