Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C. & E. BLOOM (HOLDINGS) LIMITED
Company Information for

C. & E. BLOOM (HOLDINGS) LIMITED

332A MEANWOOD ROAD, LOWER GROUND FLOOR, LEEDS, WEST YORKSHIRE, LS7 2JF,
Company Registration Number
00672954
Private Limited Company
Active

Company Overview

About C. & E. Bloom (holdings) Ltd
C. & E. BLOOM (HOLDINGS) LIMITED was founded on 1960-10-20 and has its registered office in Leeds. The organisation's status is listed as "Active". C. & E. Bloom (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C. & E. BLOOM (HOLDINGS) LIMITED
 
Legal Registered Office
332A MEANWOOD ROAD
LOWER GROUND FLOOR
LEEDS
WEST YORKSHIRE
LS7 2JF
Other companies in LS7
 
Filing Information
Company Number 00672954
Company ID Number 00672954
Date formed 1960-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & E. BLOOM (HOLDINGS) LIMITED
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 C. & E. BLOOM (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ELAINE RAYNOR
Director 1991-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL REUBEN BLOOM
Director 1991-10-01 2010-07-08
STEVEN JONATHON RAYNOR
Company Secretary 1991-10-01 2009-09-16
STEVEN JONATHON RAYNOR
Director 1991-10-01 2009-09-16
ENA BLOOM
Director 1991-10-01 2001-05-27

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
2024-03-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-06-13Change of details for Mrs Judith Elaine Raynor as a person with significant control on 2016-10-01
2023-06-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZI CAREN RAYNOR
2023-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZI CAREN RAYNOR
2023-06-13PSC04Change of details for Mrs Judith Elaine Raynor as a person with significant control on 2016-10-01
2022-12-23Compulsory strike-off action has been discontinued
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23DISS40Compulsory strike-off action has been discontinued
2022-12-22CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-12-20FIRST GAZETTE notice for compulsory strike-off
2022-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25AA01Previous accounting period shortened from 04/04/20 TO 31/03/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2020-08-28AP01DIRECTOR APPOINTED GABRIELLE SARA NUSENBAUM
2020-02-24AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-14CH01Director's details changed for Mrs Judith Elaine Raynor on 2019-10-01
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-18PSC04Change of details for Mrs Judith Elaine Raynor as a person with significant control on 2018-09-12
2018-10-18AD03Registers moved to registered inspection location of 11 Park Place Leeds LS1 2RX
2018-10-18AD02Register inspection address changed from 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to 11 Park Place Leeds LS1 2RX
2018-09-17AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CH01Director's details changed for Mrs Judith Elaine Raynor on 2018-09-12
2018-01-02AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-21PSC09Withdrawal of a person with significant control statement on 2017-09-21
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ELAINE RAYNOR
2017-01-09AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-01-06AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-06AD03Registers moved to registered inspection location of 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2015-10-06AD02Register inspection address changed to 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2015-01-02AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0101/10/14 ANNUAL RETURN FULL LIST
2014-04-23RES12VARYING SHARE RIGHTS AND NAMES
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-04-23CC04Statement of company's objects
2014-04-23RES12VARYING SHARE RIGHTS AND NAMES
2014-04-23SH08Change of share class name or designation
2013-12-31AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0101/10/13 ANNUAL RETURN FULL LIST
2012-12-19AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0101/10/12 FULL LIST
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-01-04AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-11AR0101/10/11 FULL LIST
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-02-07AA05/04/10 TOTAL EXEMPTION SMALL
2011-02-07AA05/04/09 TOTAL EXEMPTION SMALL
2011-01-13AR0101/10/10 FULL LIST
2010-12-13AA05/04/08 TOTAL EXEMPTION SMALL
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM NORDEN HOUSE LOWER GROUND FLOOR 332A MEANWOOD ROAD LEEDS LS7 2JF
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL BLOOM
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 100 HIGH ASH DRIVE LEEDS LS17 8RE
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-10-24AR0101/10/09 FULL LIST
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ISRAEL REUBEN BLOOM / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELAINE RAYNOR / 23/10/2009
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAYNOR
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY STEVEN RAYNOR
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-12-12363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-12363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-10-03363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-10-08363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2004-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/04
2004-02-10363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHISE LS1 2JT
2003-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-12-01363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to C. & E. BLOOM (HOLDINGS) 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 C. & E. BLOOM (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-02-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-04-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-10-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-08-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-06-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-06-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-06-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-05-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-05-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-12-24 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-08-05 Outstanding LLOYDS BANK PLC
DEBENTURE 1996-09-04 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1990-02-02 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1980-12-20 Satisfied B I BLOOM
SUPPLEMENTAL TO A LEGAL CHARGE 1980-10-10 Satisfied YORKSHIRE BANK LTD
CHARGE 1976-07-01 Satisfied YORKSHIRE BANK LTD
LEGAL CHARGE 1975-04-18 Satisfied YORKSHIRE BANK LTD
LEGAL CHARGE 1967-08-04 Satisfied YORKSHIRE BANK LTD
LEGAL CHARGE 1966-01-28 Satisfied YORKSHIRE BANK LTD
DEED 1961-11-23 Satisfied YORKSHIRE BANK LTD
LEGAL CHARGE 1960-12-05 Satisfied YORKSHIRE BANK LTD
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 C. & E. BLOOM (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of C. & E. BLOOM (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & E. BLOOM (HOLDINGS) LIMITED
Trademarks
We have not found any records of C. & E. BLOOM (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C. & E. BLOOM (HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-10-10 GBP £710 Fines And Compensation Orders

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C. & E. BLOOM (HOLDINGS) 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 C. & E. BLOOM (HOLDINGS) 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 C. & E. BLOOM (HOLDINGS) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3