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

RICHBLOOM MARKETING LIMITED

Hermitage Lane Industrial Estate, Kings Mill Way, Mansfield, NOTTS, NG18 5ER,
Company Registration Number
02568582
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Richbloom Marketing Ltd
RICHBLOOM MARKETING LIMITED was founded on 1990-12-14 and has its registered office in Mansfield. The organisation's status is listed as "Active - Proposal to Strike off". Richbloom Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RICHBLOOM MARKETING LIMITED
 
Legal Registered Office
Hermitage Lane Industrial Estate
Kings Mill Way
Mansfield
NOTTS
NG18 5ER
Other companies in NG18
 
Filing Information
Company Number 02568582
Company ID Number 02568582
Date formed 1990-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2024-03-14
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-26 04:20:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHBLOOM MARKETING 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 RICHBLOOM MARKETING LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL LEONARD
Company Secretary 2018-07-02
MICHAEL BANNISTER
Director 2018-07-02
DAVID PAUL LEONARD
Director 2018-07-02
ADAM DEAN MARKIN
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT BAXTER
Company Secretary 1991-12-14 2018-07-02
LYNNE BAXTER
Director 1991-12-14 2018-07-02
WILLIAM ROBERT BAXTER
Director 1991-12-14 2018-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BANNISTER RICHBLOOM HOLDINGS LIMITED Director 2018-07-02 CURRENT 1986-01-22 Active - Proposal to Strike off
MICHAEL BANNISTER STATUS SCIENTIFIC CONTROLS LIMITED Director 2018-07-02 CURRENT 1988-03-17 Active - Proposal to Strike off
MICHAEL BANNISTER PARAMETRIC INVESTMENTS LIMITED Director 2005-02-09 CURRENT 2004-05-18 Active
MICHAEL BANNISTER MICHELL INSTRUMENTS LIMITED Director 1991-12-21 CURRENT 1974-09-12 Active
DAVID PAUL LEONARD RICHBLOOM HOLDINGS LIMITED Director 2018-07-02 CURRENT 1986-01-22 Active - Proposal to Strike off
DAVID PAUL LEONARD STATUS SCIENTIFIC CONTROLS LIMITED Director 2018-07-02 CURRENT 1988-03-17 Active - Proposal to Strike off
DAVID PAUL LEONARD PARAMETRIC INVESTMENTS LIMITED Director 2017-02-27 CURRENT 2004-05-18 Active
DAVID PAUL LEONARD MICHELL INSTRUMENTS LIMITED Director 2000-11-16 CURRENT 1974-09-12 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
2025-04-01SECOND GAZETTE not voluntary dissolution
2025-02-12Termination of appointment of David Paul Leonard on 2025-02-12
2025-02-12APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL LEONARD
2025-02-12APPOINTMENT TERMINATED, DIRECTOR ADAM DEAN MARKIN
2025-01-14FIRST GAZETTE notice for voluntary strike-off
2025-01-03Application to strike the company off the register
2024-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANNISTER
2023-03-14DIRECTOR APPOINTED MR KEVIN MCKEIGUE
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-03AP01DIRECTOR APPOINTED DAVID PAUL LEONARD
2018-07-03AP01DIRECTOR APPOINTED MICHAEL BANNISTER
2018-07-03AP01DIRECTOR APPOINTED ADAM DEAN MARKIN
2018-07-03AP03Appointment of David Paul Leonard as company secretary on 2018-07-02
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAXTER
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BAXTER
2018-07-03TM02Termination of appointment of William Robert Baxter on 2018-07-02
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-05AR0124/03/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0124/03/15 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0124/03/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-29AR0124/03/13 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AR0124/03/12 ANNUAL RETURN FULL LIST
2011-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-07AR0124/03/11 ANNUAL RETURN FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09AR0124/03/10 FULL LIST
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-28MISCML28 A/C 31/12/05 NOW ON 1981341
2006-03-29363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-07-04225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-01363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-04-13363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-14363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-15363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-05-12363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-05-02AUDAUDITOR'S RESIGNATION
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-22363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-31363sRETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-16363sRETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS
1997-01-22363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-08363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-22363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-11363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-11363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-04363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1992-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-05-14AUDAUDITOR'S RESIGNATION
1992-03-12363bRETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS
1991-08-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-05-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-28287REGISTERED OFFICE CHANGED ON 28/04/91 FROM: EXCHANGE REGISTRARS LTD 18 PARK PLACE CARDIFF S. GLAMORGAN CF1 3PD
1991-04-28ORES04£ NC 100/10000 23/01/
1991-04-28123NC INC ALREADY ADJUSTED 23/01/91
1991-04-28288NEW SECRETARY APPOINTED
1991-04-28SRES01ALTER MEM AND ARTS 23/01/91
1991-04-28288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-01CERTNMCOMPANY NAME CHANGED BRAYDECK LIMITED CERTIFICATE ISSUED ON 04/02/91
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to RICHBLOOM MARKETING 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 RICHBLOOM MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHBLOOM MARKETING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Intangible Assets
Patents
We have not found any records of RICHBLOOM MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHBLOOM MARKETING LIMITED
Trademarks
We have not found any records of RICHBLOOM MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHBLOOM MARKETING 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 (73120 - Media representation services) as RICHBLOOM MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHBLOOM MARKETING 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 RICHBLOOM MARKETING 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 RICHBLOOM MARKETING 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.