Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOOMFIELDS SPORTS CO.LIMITED
Company Information for

BLOOMFIELDS SPORTS CO.LIMITED

The Sports Pavilion, 98 Wellsway, Bath, BA2 4SD,
Company Registration Number
00226569
Private Limited Company
Active

Company Overview

About Bloomfields Sports Co.limited
BLOOMFIELDS SPORTS CO.LIMITED was founded on 1927-12-14 and has its registered office in Bath. The organisation's status is listed as "Active". Bloomfields Sports Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLOOMFIELDS SPORTS CO.LIMITED
 
Legal Registered Office
The Sports Pavilion
98 Wellsway
Bath
BA2 4SD
Other companies in BA2
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='00226569'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 00226569
Company ID Number 00226569
Date formed 1927-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-09-30
Account next due 2027-06-30
Latest return 2025-08-27
Return next due 2026-09-10
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-14 19:40:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOOMFIELDS SPORTS CO.LIMITED

Current Directors
Officer Role Date Appointed
JOHN RAYMOND HIGGS
Company Secretary 2012-09-08
ANDREW HEPBURN
Director 2013-11-22
JOHN RAYMOND HIGGS
Director 2012-09-08
PAUL BRIAN CLARK WILLIAMS
Director 2003-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GEORGE COVEL
Director 1991-10-22 2016-07-07
TOM HADDON
Director 2010-11-22 2014-11-19
JOHN BARRY BUFFERY
Director 2011-12-06 2013-11-22
GRENVILLE JOHN INGLESON
Company Secretary 2010-02-01 2012-09-08
GRENVILLE JOHN INGLESON
Director 2010-02-01 2012-09-08
GRAHAME STARR
Director 2006-04-06 2011-12-06
KENNETH MESSER
Director 1999-05-01 2010-11-22
IAN PULLIN
Director 2008-04-07 2010-11-22
MICHAEL JOHN SCAGGS
Director 2010-02-01 2010-11-22
STEPHEN JOHN PEARSON
Company Secretary 2008-12-01 2009-08-24
DEREK GEORGE COVEL
Company Secretary 1997-07-21 2008-11-30
WILLIAM TURNBULL LYLE
Director 1996-07-23 2008-01-31
GEOFFREY MICHAEL HUNT
Director 1998-01-05 2005-10-31
JOAN MARY CROFTS
Director 1991-10-22 2003-07-01
PETER JOHN ROE
Director 1997-09-23 1999-01-31
EDWARD JOHN BENSON
Director 1993-10-04 1998-01-05
ALLEN HARRY HOBBS
Director 1991-10-22 1997-08-21
WILLIAM TURNBULL LYLE
Company Secretary 1996-07-23 1997-07-21
THOMAS ALBERT MORISON
Company Secretary 1991-10-22 1996-07-23
THOMAS ALBERT MORISON
Director 1991-10-22 1996-07-23
BRYAN JAMES CONNOR
Director 1991-10-22 1993-10-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/25
2025-12-03Termination of appointment of John Raymond Higgs on 2025-12-01
2025-12-03APPOINTMENT TERMINATED, DIRECTOR KEITH HERMAN
2025-12-03APPOINTMENT TERMINATED, DIRECTOR GARY OWEN
2025-12-03DIRECTOR APPOINTED MR GRENVILLE JOHN INGLESON
2025-12-03Appointment of Mr Grenville John Ingleson as company secretary on 2025-12-01
2025-11-10CONFIRMATION STATEMENT MADE ON 27/08/25, WITH UPDATES
2025-04-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2025-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/24
2024-06-12CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-04-07APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN CLARK WILLIAMS
2024-04-07APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY BUFFERY
2024-04-07DIRECTOR APPOINTED MR ADRIAN JONES
2024-04-07DIRECTOR APPOINTED MR KEITH HERMAN
2024-04-07DIRECTOR APPOINTED MR GARY OWEN
2024-04-07AP01DIRECTOR APPOINTED MR ADRIAN JONES
2024-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY BUFFERY
2023-06-12CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2021-07-18AP01DIRECTOR APPOINTED MR HAROLD HANWELL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEPBURN
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 4000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE COVEL
2017-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-17AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-17CH01Director's details changed for Mr Andrew Hepburn on 2016-02-12
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4000
2015-06-22AR0106/06/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TOM HADDON
2014-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 4000
2014-07-03AR0106/06/14 ANNUAL RETURN FULL LIST
2014-07-03AP01DIRECTOR APPOINTED MR ANDREW HEPBURN
2014-07-03CH01Director's details changed for Derek George Covel on 2014-06-30
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUFFERY
2014-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/13
2013-07-01AR0106/06/13 ANNUAL RETURN FULL LIST
2013-07-01CH01Director's details changed for Mr Paul Brian Clark Williams on 2013-03-01
2013-03-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/13 FROM the Sports Pavilion 98 Wellsway Bath & North East Somerset BA2 4SD
2012-09-21AP01DIRECTOR APPOINTED MR JOHN RAYMOND HIGGS
2012-09-20AP03Appointment of Mr John Raymond Higgs as company secretary
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE INGLESON
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY GRENVILLE INGLESON
2012-08-17AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-11AR0106/06/12 FULL LIST
2012-06-11AP01DIRECTOR APPOINTED MR JOHN BARRY BUFFERY
2012-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME STARR
2011-06-07AR0106/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE JOHN INGLESON / 05/01/2011
2011-06-06AP01DIRECTOR APPOINTED MR TOM HADDON
2011-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCAGGS
2011-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PULLIN
2011-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MESSER
2010-12-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-21AR0106/06/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME STARR / 01/02/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PULLIN / 01/02/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MESSER / 01/02/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE COVEL / 01/02/2010
2010-02-03AP03SECRETARY APPOINTED MR GRENVILLE JOHN INGLESON
2010-02-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN SCAGGS
2010-02-03AP01DIRECTOR APPOINTED MR GRENVILLE JOHN INGLESON
2010-02-02AA30/09/09 TOTAL EXEMPTION FULL
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN PEARSON
2009-07-01363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-19225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-12-08288aSECRETARY APPOINTED STEVEN PEARSON
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY DEREK COVEL
2008-09-08AA31/03/08 TOTAL EXEMPTION FULL
2008-06-17363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-09288aDIRECTOR APPOINTED IAN PULLIN
2008-02-15288bDIRECTOR RESIGNED
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22363sRETURN MADE UP TO 06/06/06; NO CHANGE OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-21363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 06/06/04; CHANGE OF MEMBERS
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12288bDIRECTOR RESIGNED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-07363sRETURN MADE UP TO 06/06/03; NO CHANGE OF MEMBERS
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BLOOMFIELDS SPORTS CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOOMFIELDS SPORTS CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-11-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-09 Satisfied BASS WALES & WEST LIMITED
LEGAL CHARGE 1981-03-13 Satisfied BARCLAYS BANK LTD
1929-01-02 Satisfied
Creditors
Creditors Due After One Year 2012-10-01 £ 61,951
Provisions For Liabilities Charges 2011-10-01 £ 61,951

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOOMFIELDS SPORTS CO.LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 4,000
Called Up Share Capital 2011-10-01 £ 4,000
Cash Bank In Hand 2011-10-01 £ 0
Current Assets 2012-10-01 £ 6,858
Current Assets 2011-10-01 £ 0
Debtors 2011-10-01 £ 0
Fixed Assets 2012-10-01 £ 89,000
Fixed Assets 2011-10-01 £ 89,000
Shareholder Funds 2012-10-01 £ 33,907
Shareholder Funds 2011-10-01 £ 27,049
Stocks Inventory 2011-10-01 £ 0
Tangible Fixed Assets 2011-10-01 £ 89,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLOOMFIELDS SPORTS CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOMFIELDS SPORTS CO.LIMITED
Trademarks
We have not found any records of BLOOMFIELDS SPORTS CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOOMFIELDS SPORTS CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as BLOOMFIELDS SPORTS CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLOOMFIELDS SPORTS CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMFIELDS SPORTS CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOOMFIELDS SPORTS CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BA2 4SD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1