BLOOMFIELD HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

BLOOMFIELD HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02674424

Incorporation date

30/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Windover House, St. Ann Street, Salisbury SP1 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1991)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Termination of appointment of Anjun Haire as a director on 2024-03-20
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon13/06/2023
Change of details for Mr John Albert Hood as a person with significant control on 2022-03-11
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon30/05/2022
Change of details for Mr John Albert Hood as a person with significant control on 2022-05-30
dot icon20/05/2022
Certificate of change of name
dot icon20/05/2022
Change of name notice
dot icon13/05/2022
Previous accounting period shortened from 2022-09-30 to 2022-04-30
dot icon10/05/2022
Cessation of Michael Raymond Miles as a person with significant control on 2022-03-11
dot icon10/05/2022
Cessation of Christine Leatherland as a person with significant control on 2022-03-11
dot icon10/05/2022
Termination of appointment of Michael Raymond Miles as a director on 2022-03-11
dot icon10/05/2022
Termination of appointment of Christine Leatherland as a secretary on 2022-03-11
dot icon10/05/2022
Appointment of Miss Anjun Haire as a director on 2022-03-11
dot icon10/05/2022
Appointment of Mr John Albert Hood as a director on 2022-03-11
dot icon06/04/2022
Registered office address changed from 60 Higgs Field Crescent Cradley Heath West Midlands B64 6RB to Windover House St. Ann Street Salisbury SP1 2DR on 2022-04-06
dot icon03/03/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon15/11/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon23/07/2020
Director's details changed for Mr Michael Raymond Miles on 2020-02-27
dot icon23/07/2020
Change of details for Mr Michael Raymond Miles as a person with significant control on 2020-02-27
dot icon09/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Registered office address changed from 7 Bronte Drive Offmore Farm Kidderminster Worcestershire DY10 3YU United Kingdom on 2011-05-03
dot icon25/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon25/01/2011
Secretary's details changed for Christine Leatherland on 2010-12-30
dot icon25/01/2011
Registered office address changed from 32 Dark Lane Romsley Halesowen West Midlands B62 0PN on 2011-01-25
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon25/01/2010
Director's details changed for Michael Raymond Miles on 2009-12-30
dot icon02/02/2009
Return made up to 30/12/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Appointment terminated director christine leatherland
dot icon05/02/2008
Return made up to 30/12/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 30/12/06; full list of members
dot icon02/11/2006
Accounts made up to 2006-03-31
dot icon22/02/2006
Ad 31/03/05--------- £ si 10@1
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
£ nc 1000/11000 03/01/05
dot icon22/02/2006
Return made up to 30/12/05; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 30/12/04; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Registered office changed on 04/11/04 from: 129 titford road oldbury west midlands B69 4WA
dot icon30/01/2004
Return made up to 30/12/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/06/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon31/01/2003
Return made up to 30/12/02; full list of members
dot icon20/01/2003
Registered office changed on 20/01/03 from: 67 westow street upper borwood london SE19 3RW
dot icon06/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 30/12/01; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/08/2001
Registered office changed on 13/08/01 from: bloomfield house bodymoor green farm estate coventry road kingsbury staffordshire B78 2DZ
dot icon25/01/2001
Return made up to 30/12/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/08/2000
New secretary appointed
dot icon22/08/2000
Secretary resigned
dot icon23/01/2000
Return made up to 30/12/99; full list of members
dot icon15/07/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Return made up to 30/12/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon13/05/1998
Return made up to 30/12/97; full list of members
dot icon10/03/1998
Director resigned
dot icon17/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/01/1997
Return made up to 30/12/96; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/01/1996
Return made up to 30/12/95; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon17/01/1995
Return made up to 30/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Registered office changed on 01/11/94 from: justin horley rd charlwood surrey RH6 0BJ
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon10/01/1994
Return made up to 30/12/93; no change of members
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon14/02/1993
Return made up to 30/12/92; full list of members
dot icon14/02/1993
Registered office changed on 14/02/93
dot icon10/04/1992
Particulars of mortgage/charge
dot icon26/02/1992
Ad 15/01/92--------- £ si 100@1=100 £ ic 2/102
dot icon02/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon02/02/1992
New secretary appointed
dot icon23/01/1992
Registered office changed on 23/01/92 from: crown house 2 crown dale london SE19 3NQ
dot icon23/01/1992
Accounting reference date notified as 31/12
dot icon10/01/1992
Director resigned
dot icon10/01/1992
Director resigned
dot icon30/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
07/06/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.36K
-
0.00
16.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haire, Anjun
Director
11/03/2022 - 20/03/2024
10

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMFIELD HOLDINGS UK LIMITED

BLOOMFIELD HOLDINGS UK LIMITED is an(a) Dissolved company incorporated on 30/12/1991 with the registered office located at Windover House, St. Ann Street, Salisbury SP1 2DR. There is currently no 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 BLOOMFIELD HOLDINGS UK LIMITED?

toggle

BLOOMFIELD HOLDINGS UK LIMITED is currently Dissolved. It was registered on 30/12/1991 and dissolved on 19/11/2024.

Where is BLOOMFIELD HOLDINGS UK LIMITED located?

toggle

BLOOMFIELD HOLDINGS UK LIMITED is registered at Windover House, St. Ann Street, Salisbury SP1 2DR.

What does BLOOMFIELD HOLDINGS UK LIMITED do?

toggle

BLOOMFIELD HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLOOMFIELD HOLDINGS UK LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.