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

BLOOM AND WAKE LIMITED

SUITE A 7TH FLOOR, CITY GATE EAST, TOLLHOUSE HILL, NOTTINGAM, NG1 5FS,
Company Registration Number
01204090
Private Limited Company
Liquidation

Company Overview

About Bloom And Wake Ltd
BLOOM AND WAKE LIMITED was founded on 1975-03-18 and has its registered office in Tollhouse Hill. The organisation's status is listed as "Liquidation". Bloom And Wake 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
BLOOM AND WAKE LIMITED
 
Legal Registered Office
SUITE A 7TH FLOOR
CITY GATE EAST
TOLLHOUSE HILL
NOTTINGAM
NG1 5FS
Other companies in PE14
 
Filing Information
Company Number 01204090
Company ID Number 01204090
Date formed 1975-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB282125768  
Last Datalog update: 2019-12-09 10:16:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOM AND WAKE 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 BLOOM AND WAKE LIMITED

Current Directors
Officer Role Date Appointed
MELANIE MATTLESS
Company Secretary 2017-07-12
JOHN WILLIAM WAKE
Company Secretary 1992-06-15
JAMIE DAVID WAKE
Director 2011-01-17
JOHN WILLIAM WAKE
Director 1992-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MADELINE DIANE WAKE
Director 2004-11-08 2018-03-31
JOHN EDWARD BLOOM
Director 1992-06-15 2004-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE DAVID WAKE JOHN WAKE HOLDINGS LTD Director 2011-01-17 CURRENT 2010-05-24 Active
JOHN WILLIAM WAKE BLOOM & WAKE GARAGE LTD Director 2017-07-13 CURRENT 2017-07-13 Active
JOHN WILLIAM WAKE JOHN WAKE HOLDINGS LTD Director 2010-05-24 CURRENT 2010-05-24 Active

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
2021-08-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-30
2020-06-11LIQ10Removal of liquidator by court order
2020-06-11600Appointment of a voluntary liquidator
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 130 Wisbech Rd Outwell Wisbech Cambs PE14 8PF
2019-02-15LIQ02Voluntary liquidation Statement of affairs
2019-02-15600Appointment of a voluntary liquidator
2019-02-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-31
2018-12-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30MEM/ARTSARTICLES OF ASSOCIATION
2018-10-30RES13Resolutions passed:
  • Provisions on restriction on number of shares issued is deleted 31/08/2018
  • ALTER ARTICLES
2018-10-29SH0131/08/18 STATEMENT OF CAPITAL GBP 500000
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WAKE / 20/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DAVID WAKE / 15/06/2018
2018-06-14AA01Current accounting period extended from 28/02/18 TO 31/08/18
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE DIANE WAKE
2018-01-09AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17AP03Appointment of Miss Melanie Mattless as company secretary on 2017-07-12
2017-07-13PSC02Notification of John Wake Holdings Ltd as a person with significant control on 2016-04-06
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-25AR0115/06/16 ANNUAL RETURN FULL LIST
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012040900003
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-27AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-06-27AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0115/06/14 ANNUAL RETURN FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-14AR0115/06/13 ANNUAL RETURN FULL LIST
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-24AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-07-02AR0115/06/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-22AR0115/06/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED JAMIE DAVID WAKE
2010-07-05AR0115/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE DIANE WAKE / 15/06/2010
2010-05-26AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-07-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-26363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-07-03363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-06-22363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-07-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-15288bDIRECTOR RESIGNED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-29169£ IC 2000/1000 27/10/04 £ SR 1000@1=1000
2004-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-22363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2003-06-18363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-27AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-07-02363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-06-25AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-22363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-06-21363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 28/02/00
1999-06-24363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1999-05-26AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-06-26363sRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-06-27363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-06-09AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-14363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-06-23AAFULL ACCOUNTS MADE UP TO 28/02/96
1995-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/95
1995-06-27363sRETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1995-06-05AAFULL ACCOUNTS MADE UP TO 28/02/95
1994-08-02395PARTICULARS OF MORTGAGE/CHARGE
1994-06-22363sRETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS
1994-05-31AAFULL ACCOUNTS MADE UP TO 28/02/94
1993-06-23363sRETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS
1993-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-06-24363bRETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS
1992-06-02AAFULL ACCOUNTS MADE UP TO 28/02/92
1991-06-28363bRETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS
1991-05-23AAFULL ACCOUNTS MADE UP TO 28/02/91
1991-02-24225(1)ACCOUNTING REF. DATE SHORT FROM 18/03 TO 28/02
1990-07-13363RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BLOOM AND WAKE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-01-15
Appointmen2019-02-05
Resolution2019-02-05
Fines / Sanctions
No fines or sanctions have been issued against BLOOM AND WAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-08-31

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 BLOOM AND WAKE LIMITED

Intangible Assets
Patents
We have not found any records of BLOOM AND WAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOM AND WAKE LIMITED
Trademarks
We have not found any records of BLOOM AND WAKE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLOOM AND WAKE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2011-01-12 GBP £4,956

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 BLOOM AND WAKE 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBLOOM AND WAKE LIMITEDEvent Date2021-01-15
 
Initiating party Event TypeAppointmen
Defending partyBLOOM AND WAKE LIMITEDEvent Date2019-02-05
Name of Company: BLOOM AND WAKE LIMITED Company Number: 01204090 Nature of Business: Electrical Contractors Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS T…
 
Initiating party Event TypeResolution
Defending partyBLOOM AND WAKE LIMITEDEvent Date2019-02-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOM AND WAKE 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 BLOOM AND WAKE 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.