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

BLOOMFIELD LIMITED

1556 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, WEST MIDLANDS, B28 9HA,
Company Registration Number
02554407
Private Limited Company
Active

Company Overview

About Bloomfield Ltd
BLOOMFIELD LIMITED was founded on 1990-11-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bloomfield 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
BLOOMFIELD LIMITED
 
Legal Registered Office
1556 STRATFORD ROAD
HALL GREEN
BIRMINGHAM
WEST MIDLANDS
B28 9HA
Other companies in B28
 
Filing Information
Company Number 02554407
Company ID Number 02554407
Date formed 1990-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB551497820  
Last Datalog update: 2024-01-09 19:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMFIELD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENTLEY LA ROCHE LIMITED   PETER HANNAFORD ACCOUNTANTS LIMITED   SIMPLYIXBRL 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.
Companies with same name BLOOMFIELD LIMITED
The following companies were found which have the same name as BLOOMFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLOOMFIELD & SONS LIMITED WH MORSE & COMPANY LIMITED THE GLASSHOUSE 119B CHURCH LANE, MARPLE CHESHIRE SK6 7AY Dissolved Company formed on the 2007-02-16
BLOOMFIELD (MARKLAND HILL) MANAGEMENT COMPANY LIMITED 29 LEE LANE LEE LANE HORWICH BOLTON BL6 7AY Active Company formed on the 2007-02-19
BLOOMFIELD (SW) LIMITED 21 ANGEL HILL TIVERTON DEVON EX16 6PE Active - Proposal to Strike off Company formed on the 2012-08-14
BLOOMFIELD ACCIDENT REPAIRS LIMITED BRIDGE HOUSE RIVERSIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB Dissolved Company formed on the 2012-01-20
BLOOMFIELD ALEXANDER LIMITED 33 TALBOT ROAD TALBOT GREEN PONTYCLUN RHONDDA CYNON TAFF CF72 8AD Dissolved Company formed on the 2012-03-30
BLOOMFIELD ANALYSIS LTD 4 Thyme Close Chineham Basingstoke RG24 8XG Active Company formed on the 2013-05-09
BLOOMFIELD AND ASSOCIATES LTD 1, THE CENTRE HIGH STREET GILLINGHAM DORSET SP8 4AB Active Company formed on the 2005-05-10
BLOOMFIELD ASSOCIATES LIMITED CHEVIOT HOUSE BEAMINSTER WAY EAST KINGSTON PARK NEWCASTLE UPON TYNE NE3 2ER Active Company formed on the 2006-06-26
BLOOMFIELD AVENUE BAND LTD 11 EFFINGHAM COURT WOKING SURREY GU22 7RX Active Company formed on the 2013-03-21
BLOOMFIELD BOOKKEEPING LTD 68 BLOOMFIELD DRIVE ODD DOWN BATH SOMERSET BA2 2BG Active Company formed on the 2012-07-10
BLOOMFIELD BUILDERS LIMITED 175 TEMPLE CHAMBERS TEMPLE AVENUE TEMPLE AVENUE LONDON EC4Y 0DB Dissolved Company formed on the 2001-03-14
BLOOMFIELD BUSINESS SERVICES LIMITED 30A ELM HILL NORWICH NORFOLK NR3 1HG Dissolved Company formed on the 2003-03-28
BLOOMFIELD CAPITAL SLP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH Active Company formed on the 2004-03-10
BLOOMFIELD CAR SALES LIMITED 26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL Dissolved Company formed on the 2006-06-14
BLOOMFIELD CARPENTRY AND JOINERY LIMITED 366 BLOOMFIELD ROAD BATH SOMERSET BA2 2PD Dissolved Company formed on the 2012-03-07
BLOOMFIELD CARS LTD BARNES RAILWAY STATION STATION ROAD STATION ROAD LONDON SW13 0HT Dissolved Company formed on the 2010-12-31
BLOOMFIELD CHIPPY & PIZZA LTD 37 BLOOMFIELD ROAD TIPTON WEST MIDLANDS DY4 9BS Dissolved Company formed on the 2011-09-07
BLOOMFIELD COLLEGIATE SCHOOL. Astoria Gardens Belfast BT5 6HW Liquidation Company formed on the 1952-02-20
BLOOMFIELD COMMERCIAL LIMITED FIRST FLOOR 45 CHURCH VIEW HOLYWOOD COUNTY DOWN BT18 9DP Active Company formed on the 2012-10-30
BLOOMFIELD COMPOSTING LIMITED BLOOMFIELD COMPOSTING LIMITED COCK SPARROW LANE CANNOCK STAFFORDSHIRE WS12 4PB Active Company formed on the 2007-07-11

Company Officers of BLOOMFIELD LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM LOWE
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ELIZABETH HOLDER
Company Secretary 1997-12-01 2013-11-27
SALLY ELIZABETH HOLDER
Director 2000-08-01 2013-11-27
HUGH WILLIAM DUCK
Director 1991-11-01 2003-07-18
PAUL WILLIAM LOWE
Company Secretary 1991-11-01 1997-12-01
GRAHAM JOHN PENNY
Director 1991-11-01 1992-10-31

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
2023-12-09Amended account full exemption
2023-12-08Amended account full exemption
2023-11-22CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-29CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-03CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 750
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-26AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 750
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY SALLY HOLDER
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HOLDER
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HOLDER
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY SALLY HOLDER
2014-07-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 750
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LOWE / 04/11/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH HOLDER / 04/11/2013
2013-07-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0101/11/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0101/11/11 ANNUAL RETURN FULL LIST
2011-09-15AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0101/11/10 ANNUAL RETURN FULL LIST
2010-09-06AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-21AR0101/11/09 ANNUAL RETURN FULL LIST
2009-06-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-06-11363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2008-06-24AA30/11/07 TOTAL EXEMPTION SMALL
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-06363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-08363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-26363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 28 SAXONWOOD ROAD CHESWICK GREEN SOLIHULL WEST MIDLANDS B90 4JN
2003-11-05363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-29288bDIRECTOR RESIGNED
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-12363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-30363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-10-27363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-09-15288aNEW DIRECTOR APPOINTED
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-08363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-10363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-19363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1998-01-19288aNEW SECRETARY APPOINTED
1998-01-19288bSECRETARY RESIGNED
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-04363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-08363sRETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS
1995-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-10-27363sRETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS
1994-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-03-01363sRETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS
1993-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-11-09288DIRECTOR RESIGNED
1992-11-09363sRETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS
1992-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91
1992-04-29288DIRECTOR RESIGNED
1992-02-26363bRETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS
1991-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-03-21CERTNMCOMPANY NAME CHANGED MONEYTASK LIMITED CERTIFICATE ISSUED ON 22/03/91
1991-03-21CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/91
1991-01-15SRES01ALTER MEM AND ARTS 16/11/90
1990-12-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities


Licences & Regulatory approval
We could not find any licences issued to BLOOMFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against BLOOMFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1990-12-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BLOOMFIELD LIMITED

Intangible Assets
Patents
We have not found any records of BLOOMFIELD LIMITED registering or being granted any patents
Domain Names

BLOOMFIELD LIMITED owns 1 domain names.

bloomfieldprinters.co.uk  

Trademarks
We have not found any records of BLOOMFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLOOMFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-09-26 GBP £486
Solihull Metropolitan Borough Council 2015-11-18 GBP £326
Solihull Metropolitan Borough Council 2014-09-17 GBP £570 Capitation
Solihull Metropolitan Borough Council 2014-09-15 GBP £259 Capitation
Solihull Metropolitan Borough Council 2014-09-01 GBP £474 Stationery
Worcestershire County Council 2013-12-27 GBP £465 Advertising
Worcestershire County Council 2013-10-28 GBP £820 Advertising
Solihull Metropolitan Borough Council 2013-07-24 GBP £706 Capitation
Solihull Metropolitan Borough Council 2013-07-01 GBP £358 Stationery
Worcestershire County Council 2012-10-18 GBP £800 Advertising
Worcestershire County Council 2011-11-17 GBP £1,050 Printing, Stationary & Gen Office Photocopy
Solihull Metropolitan Borough Council 2011-10-03 GBP £472 Stationery
Worcestershire County Council 2010-12-21 GBP £1,175 Printing, Stationary & Gen Office Photocopy Direct
Worcestershire County Council 2010-11-04 GBP £675 Printing, Stationary & Gen Office External Printin

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 BLOOMFIELD 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 TypeProposal to Strike Off
Defending partyBLOOMFIELD LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMFIELD 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 BLOOMFIELD 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