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

DECIDEBLOOM LIMITED

STONEACRE OMEGA BOULEVARD, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 5TX,
Company Registration Number
03003995
Private Limited Company
Active

Company Overview

About Decidebloom Ltd
DECIDEBLOOM LIMITED was founded on 1994-12-21 and has its registered office in Doncaster. The organisation's status is listed as "Active". Decidebloom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DECIDEBLOOM LIMITED
 
Legal Registered Office
STONEACRE OMEGA BOULEVARD
THORNE
DONCASTER
SOUTH YORKSHIRE
DN8 5TX
Other companies in DN15
 
Filing Information
Company Number 03003995
Company ID Number 03003995
Date formed 1994-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB616996004  
Last Datalog update: 2024-01-08 22:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECIDEBLOOM 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 DECIDEBLOOM LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PETER WOOD
Company Secretary 1996-04-17
KENNETH CRAIG
Director 2003-12-01
SHAUN FOWEATHER
Director 1996-09-01
GERALD PETER GEORGE
Director 2005-08-05
RICHARD STEPHEN TEATUM
Director 1995-05-04
NIGEL PETER WOOD
Director 1996-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID CADDY
Director 2003-12-01 2006-05-31
MICHAEL KEEN
Company Secretary 1995-05-04 1996-04-17
MICHAEL KEEN
Director 1995-04-06 1996-04-17
NEIL LLEWELLYN DENHAM
Company Secretary 1995-04-06 1995-05-04
DERMOT PATRICK PRESTON
Company Secretary 1995-03-24 1995-04-06
PETER RICHARD MANNING
Director 1995-03-24 1995-04-06
JOHN EVERETT
Company Secretary 1995-01-16 1995-03-24
STEPHEN WILLIAM GLEDHILL
Director 1995-01-16 1995-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-21 1995-01-16
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-21 1995-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER WOOD DARRINGTON GOLF CLUB LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-07 Active
NIGEL PETER WOOD R.T. CONSULTANTS LIMITED Company Secretary 2004-02-04 CURRENT 1991-03-13 Active
SHAUN FOWEATHER BRMCO (213) LIMITED Director 2015-12-17 CURRENT 2015-06-16 Active - Proposal to Strike off
SHAUN FOWEATHER HUNTSON HOLDINGS LIMITED Director 2015-12-17 CURRENT 1989-02-13 Active - Proposal to Strike off
SHAUN FOWEATHER RANDLES (GARAGES) LIMITED Director 2014-12-22 CURRENT 1952-12-03 Active - Proposal to Strike off
SHAUN FOWEATHER RANDLES LIMITED Director 2014-12-22 CURRENT 1987-11-13 Active - Proposal to Strike off
SHAUN FOWEATHER THE VISITOR CENTRE LIMITED Director 2007-04-01 CURRENT 1997-12-15 Dissolved 2013-12-24
SHAUN FOWEATHER FALCONRY UK LIMITED Director 2007-04-01 CURRENT 1987-11-24 Dissolved 2013-12-24
RICHARD STEPHEN TEATUM CHRIS VARIAVA LIMITED Director 2018-01-31 CURRENT 1976-06-01 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM BRMCO (213) LIMITED Director 2015-09-30 CURRENT 2015-06-16 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM HUNTSON HOLDINGS LIMITED Director 2015-09-30 CURRENT 1989-02-13 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM RANDLES (GARAGES) LIMITED Director 2014-12-22 CURRENT 1952-12-03 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM RANDLES LIMITED Director 2014-12-22 CURRENT 1987-11-13 Active - Proposal to Strike off
RICHARD STEPHEN TEATUM STONEACRE LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
RICHARD STEPHEN TEATUM PAB STUDIOS LIMITED Director 2007-01-01 CURRENT 2006-11-09 Active
RICHARD STEPHEN TEATUM DARRINGTON GOLF CLUB LIMITED Director 2005-12-12 CURRENT 2005-12-07 Active
RICHARD STEPHEN TEATUM R.T. CONSULTANTS LIMITED Director 1992-03-13 CURRENT 1991-03-13 Active
NIGEL PETER WOOD AUTOHOUSE LIMITED Director 2015-10-01 CURRENT 1994-10-14 Dissolved 2017-06-13
NIGEL PETER WOOD AUTOWORLD (DERBYSHIRE) LIMITED Director 2015-10-01 CURRENT 1974-03-22 Dissolved 2017-06-13
NIGEL PETER WOOD AUTOWORLD OF CHESTERFIELD LIMITED Director 2015-10-01 CURRENT 1986-05-28 Dissolved 2017-06-13
NIGEL PETER WOOD AUTOWORLD USED CAR CENTRE LIMITED Director 2015-10-01 CURRENT 1989-03-10 Dissolved 2017-06-13
NIGEL PETER WOOD AUTO SWAP LIMITED Director 2015-10-01 CURRENT 1979-06-12 Dissolved 2017-06-13
NIGEL PETER WOOD BRMCO (213) LIMITED Director 2015-09-30 CURRENT 2015-06-16 Active - Proposal to Strike off
NIGEL PETER WOOD HUNTSON HOLDINGS LIMITED Director 2015-09-30 CURRENT 1989-02-13 Active - Proposal to Strike off
NIGEL PETER WOOD RANDLES (GARAGES) LIMITED Director 2014-12-22 CURRENT 1952-12-03 Active - Proposal to Strike off
NIGEL PETER WOOD RANDLES LIMITED Director 2014-12-22 CURRENT 1987-11-13 Active - Proposal to Strike off
NIGEL PETER WOOD STONEACRE LIMITED Director 2010-10-12 CURRENT 2010-10-12 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
2023-12-27CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 30/04/23
2023-01-31FULL ACCOUNTS MADE UP TO 24/04/22
2022-12-28CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-17FULL ACCOUNTS MADE UP TO 25/04/21
2022-01-17AAFULL ACCOUNTS MADE UP TO 25/04/21
2021-12-10PSC05Change of details for Stoneacre Limited as a person with significant control on 2021-03-31
2021-09-20AP01DIRECTOR APPOINTED MR GARETH PATRICK TEATUM
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM C/O N P Wood Stoneacre Omega Boulevard, Capitol Park Thorne Doncaster South Yorkshire DN8 5TX
2021-06-09CH01Director's details changed for Mr Richard Stephen Teatum on 2021-06-01
2021-04-12PSC07CESSATION OF RICHARD STEPHEN TEATUM AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC02Notification of Stoneacre Limited as a person with significant control on 2021-03-31
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 26/04/20
2020-09-25AP01DIRECTOR APPOINTED MR DAVID OSKAR TEATUM
2020-09-15AP01DIRECTOR APPOINTED MR MARK ZAVAGNO
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CRAIG
2020-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030039950009
2018-12-31AP01DIRECTOR APPOINTED MR SHAUN BROOKHOUSE
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/18
2018-07-09AUDAUDITOR'S RESIGNATION
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030039950008
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-31SH19Statement of capital on 2017-07-31 GBP 100,000
2017-07-31CAP-SSSolvency Statement dated 12/07/17
2017-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 24/04/16
2016-12-02RES01ADOPT ARTICLES 02/12/16
2016-11-24SH20Statement by Directors
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 101000
2016-11-24SH19Statement of capital on 2016-11-24 GBP 101,000
2016-11-24CAP-SSSolvency Statement dated 10/10/16
2016-11-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1784000
2015-12-23AR0121/12/15 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 26/04/15
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM C/O Stoneacre Winterton Road Scunthorpe North Lincolnshire DN15 6AH
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030039950007
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1784000
2015-01-05AR0121/12/14 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 27/04/14
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1784000
2014-01-02AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WOOD / 02/12/2013
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN TEATUM / 02/12/2013
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD PETER GEORGE / 02/12/2012
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FOWEATHER / 02/12/2013
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 02/12/2013
2014-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER WOOD / 02/12/2013
2013-12-18RES13CONTRACT FOR CLASS P SHARES 18/11/2013
2013-12-18RES01ADOPT ARTICLES 18/11/2013
2013-12-18SH0118/11/13 STATEMENT OF CAPITAL GBP 1784000
2013-09-17AAFULL ACCOUNTS MADE UP TO 28/04/13
2013-01-08AR0121/12/12 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 05/01/2012
2012-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18SH0114/11/12 STATEMENT OF CAPITAL GBP 1084000
2012-10-23AAFULL ACCOUNTS MADE UP TO 29/04/12
2012-10-11RES12VARYING SHARE RIGHTS AND NAMES
2012-10-11RES01ADOPT ARTICLES 03/09/2012
2012-10-11SH0103/09/12 STATEMENT OF CAPITAL GBP 584000
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-29AR0121/12/11 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 24/04/11
2011-01-20AAFULL ACCOUNTS MADE UP TO 25/04/10
2010-12-23AR0121/12/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 26/04/09
2009-12-31AR0121/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER WOOD / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD PETER GEORGE / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FOWEATHER / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CRAIG / 31/12/2009
2008-12-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-01-16363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-18AAFULL ACCOUNTS MADE UP TO 29/04/07
2007-01-05363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-07288bDIRECTOR RESIGNED
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 24/04/05
2005-08-30288aNEW DIRECTOR APPOINTED
2005-03-01AAFULL ACCOUNTS MADE UP TO 25/04/04
2005-01-04363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-12-06288aNEW DIRECTOR APPOINTED
2003-12-06288aNEW DIRECTOR APPOINTED
2003-08-16AAFULL ACCOUNTS MADE UP TO 27/04/03
2003-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-09AAFULL ACCOUNTS MADE UP TO 28/04/02
2002-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-08AAFULL ACCOUNTS MADE UP TO 29/04/01
2002-01-07363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-05-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-11-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
2000-10-09AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0228790 Active Licenced property: COUNTY SHOWGROUND NEWARK MOTOR AUCTIONS LINCOLN ROAD WINTHORPE NEWARK LINCOLN ROAD GB NG24 2NY;OMEGA BOULEVARD STONEACRE CAPITOL PARK THORNE DONCASTER CAPITOL PARK GB DN8 5TX;JOCKEY LANE STONEACRE FORD YORK HUNTINGTON YORK HUNTINGTON GB YO32 9GY;BARNBY DUN ROAD STONEACRE DONCASTER GB DN2 4QP;WINTERTON ROAD STONEACRE SCUNTHORPE GB DN15 6AH;220 MARTON ROAD STONEACRE MIDDLESBROUGH MIDDLESBROUGH GB TS4 2ET;SAWMILLS LANE STONEACRE BRANDON DURHAM BRANDON GB DH7 8AB;MOORSIDE STONEACRE CLECKHEATON GB BD19 6JT. Correspondance address: THE SHOWGROUND EAST OF ENGLAND MOTOR AUCTIONS WINTHORPE NEWARK WINTHORPE GB NG24 2NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0228790 Active Licenced property: COUNTY SHOWGROUND NEWARK MOTOR AUCTIONS LINCOLN ROAD WINTHORPE NEWARK LINCOLN ROAD GB NG24 2NY;OMEGA BOULEVARD STONEACRE CAPITOL PARK THORNE DONCASTER CAPITOL PARK GB DN8 5TX;JOCKEY LANE STONEACRE FORD YORK HUNTINGTON YORK HUNTINGTON GB YO32 9GY;BARNBY DUN ROAD STONEACRE DONCASTER GB DN2 4QP;WINTERTON ROAD STONEACRE SCUNTHORPE GB DN15 6AH;220 MARTON ROAD STONEACRE MIDDLESBROUGH MIDDLESBROUGH GB TS4 2ET;SAWMILLS LANE STONEACRE BRANDON DURHAM BRANDON GB DH7 8AB;MOORSIDE STONEACRE CLECKHEATON GB BD19 6JT. Correspondance address: THE SHOWGROUND EAST OF ENGLAND MOTOR AUCTIONS WINTHORPE NEWARK WINTHORPE GB NG24 2NY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1145976 Active Licenced property: PLAS ACTON ROAD STONEACRE WREXHAM GB LL11 2UB. Correspondance address: OMEGA BOULEVARD STONEACRE CAPITOL PARK THORNE DONCASTER CAPITOL PARK GB DN8 5TX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1145867 Active Licenced property: COBRIDGE ROAD STONEACRE STOKE-ON-TRENT GB ST1 5LG. Correspondance address: OMEGA BOULEVARD STONEACRE CAPITOL PARK THORNE DONCASTER CAPITOL PARK GB DN8 5TX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1145866 Active Licenced property: 292 MARKET STREET HYDE GB SK14 1HD;QUARRY STREET STONEACRE MOTOR GROUP BLACKBURN GB BB1 5DE. Correspondance address: OMEGA BOULEVARD STONEACRE CAPITOL PARK THORNE DONCASTER CAPITOL PARK GB DN8 5TX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1144164 Active Licenced property: NEWARK ROAD STONEACRE EASTERN INDUSTRY PETERBOROUGH EASTERN INDUSTRY GB PE1 5HE. Correspondance address: THE SHOWGROUND NEWARK MOTOR AUCTIONS WINTHORPE NEWARK WINTHORPE GB NG24 2NY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DECIDEBLOOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-06 Outstanding LLOYDS BANK PLC
2015-10-14 Outstanding LLOYDS BANK PLC
SET-OFF AGREEMENT 2012-03-20 Outstanding LLOYDS TSB BANK PLC
ASSIGNMENT AND CHARGE 2001-05-11 Satisfied FIRST NATIONAL BANK PLC
FLOATING CHARGE OVER STOCK 2000-11-20 Satisfied FIRST NATIONAL BANK PLC
FLOATING CHARGE 2000-10-16 Satisfied GE CAPITAL BANK LIMITED TRADING AS GE CAPITAL WOODCHESTER
FLOATING CHARGE 2000-09-06 Satisfied GE CAPITAL BANK LIMITED TRADING AS GE CAPITAL WOODCHESTER
DEED OF FLOATING CHARGE 1996-02-26 Satisfied WOODCHESTER FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-04-27
Annual Accounts
2013-04-28
Annual Accounts
2012-04-29
Annual Accounts
2011-04-24
Annual Accounts
2010-04-25
Annual Accounts
2009-04-26

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 DECIDEBLOOM LIMITED

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

DECIDEBLOOM LIMITED owns 6 domain names.

bodyrepaircentres.co.uk   stoneacre.co.uk   stoneacrehull.co.uk   stoneacremiddlesbrough.co.uk   tyre-store.co.uk   accessoryplus.co.uk  

Trademarks
We have not found any records of DECIDEBLOOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DECIDEBLOOM 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 (45111 - Sale of new cars and light motor vehicles) as DECIDEBLOOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DECIDEBLOOM 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.
Import/Export of Goods
Goods imported/exported by DECIDEBLOOM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECIDEBLOOM 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 DECIDEBLOOM 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.