BLOOMFOLD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLOOMFOLD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05261918

Incorporation date

18/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Richard Alty Kemsley Llp, 113 New London Road, Chelmsford, Essex CM2 0QTCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2004)
dot icon07/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon11/12/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2024
Registered office address changed from Richard Alty Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT to Richard Alty Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT on 2024-12-05
dot icon25/07/2024
Cessation of Bloomfold Limited as a person with significant control on 2022-12-20
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon27/11/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2022
Notification of Bloomfold Limited as a person with significant control on 2016-04-06
dot icon20/12/2022
Notification of Westgroup Investments Limited as a person with significant control on 2022-12-20
dot icon20/12/2022
Cessation of Bloomfold Limited as a person with significant control on 2022-12-20
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon21/10/2021
Director's details changed for Mr Raymond Joseph Hardy on 2021-10-21
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon26/04/2021
Micro company accounts made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon17/12/2020
Appointment of Mr John James Joseph Hardy as a director on 2020-12-17
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon29/01/2020
Satisfaction of charge 052619180001 in full
dot icon22/11/2019
Satisfaction of charge 052619180002 in full
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon15/11/2017
Director's details changed for Mr Raymond Joseph Hardy on 2017-10-01
dot icon04/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon15/12/2016
Registration of charge 052619180002, created on 2016-12-05
dot icon15/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon26/07/2016
Registration of charge 052619180001, created on 2016-07-26
dot icon28/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Previous accounting period shortened from 2013-09-30 to 2012-12-31
dot icon08/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon30/11/2012
Secretary's details changed for Kemsley Whiteley & Ferris Limited on 2012-10-18
dot icon24/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-10-18 with full list of shareholders
dot icon17/01/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon21/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon11/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon25/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/01/2009
Registered office changed on 27/01/2009 from c/o ballymore properties LIMITED pointe north 3 greenwich view place london E14 9NN
dot icon02/12/2008
Return made up to 18/10/08; full list of members
dot icon07/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon04/11/2007
Return made up to 18/10/07; full list of members
dot icon15/03/2007
Return made up to 18/10/06; full list of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
New secretary appointed
dot icon30/05/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon02/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/12/2005
Registered office changed on 19/12/05 from: wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon21/11/2005
Return made up to 18/10/05; full list of members
dot icon27/10/2004
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon18/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
488.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Raymond Joseph
Director
18/10/2004 - Present
62
Hardy, John James Joseph
Director
17/12/2020 - Present
4
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
18/10/2004 - 11/12/2006
127
Saunders, Jane Ann
Director
18/10/2004 - 18/10/2004
153
Wollaston, Richard Hugh
Director
18/10/2004 - 18/10/2004
155

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+
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 BLOOMFOLD DEVELOPMENTS LIMITED

BLOOMFOLD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/10/2004 with the registered office located at Richard Alty Kemsley Llp, 113 New London Road, Chelmsford, Essex CM2 0QT. There are currently 3 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 BLOOMFOLD DEVELOPMENTS LIMITED?

toggle

BLOOMFOLD DEVELOPMENTS LIMITED is currently Active. It was registered on 18/10/2004 .

Where is BLOOMFOLD DEVELOPMENTS LIMITED located?

toggle

BLOOMFOLD DEVELOPMENTS LIMITED is registered at Richard Alty Kemsley Llp, 113 New London Road, Chelmsford, Essex CM2 0QT.

What does BLOOMFOLD DEVELOPMENTS LIMITED do?

toggle

BLOOMFOLD DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLOOMFOLD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-20 with no updates.