BLOOMSMITH FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLOOMSMITH FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10096594

Incorporation date

01/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2016)
dot icon09/04/2026
Notification of Katherine Elizabeth Riall as a person with significant control on 2025-01-03
dot icon08/04/2026
Notification of Nigel Preston Smith as a person with significant control on 2025-01-03
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon07/04/2026
Withdrawal of a person with significant control statement on 2026-04-07
dot icon02/04/2026
Director's details changed for Mr David Richard White on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Nigel Preston Smith on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Nigel Preston Smith on 2026-03-31
dot icon31/03/2026
Registered office address changed from Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom to Ground Floor, Techno Centre Station Road Horsforth Leeds LS18 5BJ on 2026-03-31
dot icon31/03/2026
Director's details changed for Bloomsmith Funding Limited on 2026-03-31
dot icon18/03/2026
Director's details changed for Mr Nigel Preston Smith on 2026-03-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Director's details changed for Mr Nigel Preston Smith on 2025-09-01
dot icon01/04/2025
Termination of appointment of Neil Anthony Petty as a director on 2025-01-03
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon28/03/2025
Registration of charge 100965940002, created on 2025-03-21
dot icon28/03/2025
Registration of charge 100965940003, created on 2025-03-21
dot icon10/02/2025
Purchase of own shares.
dot icon31/01/2025
Appointment of Bloomsmith Funding Limited as a director on 2025-01-30
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon17/11/2023
Appointment of Mr David Richard White as a director on 2023-11-16
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon25/05/2023
Director's details changed for Mr Nigel Preston Smith on 2023-05-25
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-03-31
dot icon17/12/2021
Registration of charge 100965940001, created on 2021-12-17
dot icon02/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/08/2019
Appointment of Mr Neil Anthony Petty as a director on 2019-08-01
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2018
Termination of appointment of Peter Fabian Bloom as a director on 2018-11-26
dot icon03/09/2018
Termination of appointment of Matthew Charles Hill as a director on 2018-06-01
dot icon05/06/2018
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 2018-06-05
dot icon14/05/2018
Notification of a person with significant control statement
dot icon14/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon14/05/2018
Cessation of Nigel Preston Smith as a person with significant control on 2017-05-23
dot icon14/05/2018
Cessation of Peter Fabian Bloom as a person with significant control on 2017-05-23
dot icon10/04/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon08/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon03/11/2017
Sub-division of shares on 2017-05-23
dot icon12/09/2017
Director's details changed for Mr Matthew Charles Hill on 2017-09-01
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/04/2017
Resolutions
dot icon01/04/2016
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
31/03/2025
dot iconNext confirmation date
31/03/2026
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)
2022
0
447.95K
-
0.00
-
-
2023
0
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David Richard
Director
16/11/2023 - Present
9
Mr Nigel Preston Smith
Director
01/04/2016 - Present
82
Petty, Neil Anthony
Director
01/08/2019 - 03/01/2025
35
BLOOMSMITH FUNDING LIMITED
Corporate Director
30/01/2025 - Present
-

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 BLOOMSMITH FINANCE LIMITED

BLOOMSMITH FINANCE LIMITED is an(a) Active company incorporated on 01/04/2016 with the registered office located at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ. 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 BLOOMSMITH FINANCE LIMITED?

toggle

BLOOMSMITH FINANCE LIMITED is currently Active. It was registered on 01/04/2016 .

Where is BLOOMSMITH FINANCE LIMITED located?

toggle

BLOOMSMITH FINANCE LIMITED is registered at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ.

What does BLOOMSMITH FINANCE LIMITED do?

toggle

BLOOMSMITH FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for BLOOMSMITH FINANCE LIMITED?

toggle

The latest filing was on 09/04/2026: Notification of Katherine Elizabeth Riall as a person with significant control on 2025-01-03.