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

BLOOMFIELD COMPOSTING LIMITED

BLOOMFIELD COMPOSTING LIMITED, COCK SPARROW LANE, CANNOCK, STAFFORDSHIRE, WS12 4PB,
Company Registration Number
06310077
Private Limited Company
Active

Company Overview

About Bloomfield Composting Ltd
BLOOMFIELD COMPOSTING LIMITED was founded on 2007-07-11 and has its registered office in Cannock. The organisation's status is listed as "Active". Bloomfield Composting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLOOMFIELD COMPOSTING LIMITED
 
Legal Registered Office
BLOOMFIELD COMPOSTING LIMITED
COCK SPARROW LANE
CANNOCK
STAFFORDSHIRE
WS12 4PB
Other companies in WS10
 
Filing Information
Company Number 06310077
Company ID Number 06310077
Date formed 2007-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB920612460  
Last Datalog update: 2024-03-06 14:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMFIELD COMPOSTING 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 BLOOMFIELD COMPOSTING LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HUMPHRIES
Company Secretary 2007-07-11
DAVID HARRY HUMPHRIES
Director 2007-07-11
ELIZABETH HUMPHRIES
Director 2007-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-07-11 2007-07-11
COMPANY DIRECTORS LIMITED
Nominated Director 2007-07-11 2007-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH HUMPHRIES HUMPHRIES HOLDINGS LIMITED Company Secretary 2000-06-06 CURRENT 2000-06-06 Active
ELIZABETH HUMPHRIES MATSIME LIMITED Company Secretary 1997-02-20 CURRENT 1992-03-31 Dissolved 2016-05-24
ELIZABETH HUMPHRIES H.E. HUMPHRIES LIMITED Company Secretary 1995-05-24 CURRENT 1963-04-03 Dissolved 2016-05-24
ELIZABETH HUMPHRIES WILLIAM GABRIEL LIMITED Company Secretary 1995-05-24 CURRENT 1953-12-14 Active
ELIZABETH HUMPHRIES STILL WATERS INVESTMENTS LIMITED Company Secretary 1991-04-04 CURRENT 1984-04-02 Active - Proposal to Strike off
ELIZABETH HUMPHRIES STILL WATERS PROPERTIES LIMITED Company Secretary 1991-04-04 CURRENT 1984-04-02 Active
DAVID HARRY HUMPHRIES HUMPHRIES HOLDINGS LIMITED Director 2000-06-06 CURRENT 2000-06-06 Active
DAVID HARRY HUMPHRIES MATSIME LIMITED Director 1997-02-20 CURRENT 1992-03-31 Dissolved 2016-05-24
DAVID HARRY HUMPHRIES WILLIAM GABRIEL LIMITED Director 1991-12-31 CURRENT 1953-12-14 Active
DAVID HARRY HUMPHRIES H.E. HUMPHRIES LIMITED Director 1991-10-10 CURRENT 1963-04-03 Dissolved 2016-05-24
DAVID HARRY HUMPHRIES STILL WATERS INVESTMENTS LIMITED Director 1991-04-04 CURRENT 1984-04-02 Active - Proposal to Strike off
DAVID HARRY HUMPHRIES STILL WATERS PROPERTIES LIMITED Director 1991-04-04 CURRENT 1984-04-02 Active
ELIZABETH HUMPHRIES HUMPHRIES HOLDINGS LIMITED Director 2000-06-06 CURRENT 2000-06-06 Active
ELIZABETH HUMPHRIES MATSIME LIMITED Director 1997-02-20 CURRENT 1992-03-31 Dissolved 2016-05-24
ELIZABETH HUMPHRIES WILLIAM GABRIEL LIMITED Director 1991-12-31 CURRENT 1953-12-14 Active
ELIZABETH HUMPHRIES H.E. HUMPHRIES LIMITED Director 1991-10-10 CURRENT 1963-04-03 Dissolved 2016-05-24
ELIZABETH HUMPHRIES STILL WATERS INVESTMENTS LIMITED Director 1991-04-04 CURRENT 1984-04-02 Active - Proposal to Strike off
ELIZABETH HUMPHRIES STILL WATERS PROPERTIES LIMITED Director 1991-04-04 CURRENT 1984-04-02 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
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Bloomfield Road Tipton West Midlands DY4 9BS England
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-21CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-03-02Compulsory strike-off action has been discontinued
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-09-01PSC07CESSATION OF HUMPHRIES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17CH01Director's details changed for Mr Nigel Gill on 2020-06-05
2020-08-17PSC04Change of details for Mr Nigel Gill as a person with significant control on 2020-06-05
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Still Waters St. Bartholomews Terrace Wednesbury West Midlands WS10 9EG
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2020-04-01AP01DIRECTOR APPOINTED MR NIGEL GILL
2020-03-19SH02Sub-division of shares on 2020-02-26
2020-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THISTLEWAITE
2020-03-11RES01ADOPT ARTICLES 11/03/20
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUMPHRIES
2020-03-10TM02Termination of appointment of Elizabeth Humphries on 2020-02-26
2020-03-10PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-21PSC05Change of details for Humphries Holdings Limited as a person with significant control on 2018-07-11
2017-09-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-09-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0111/07/15 ANNUAL RETURN FULL LIST
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Monway House, Portway Road Wednesbury West Midlands WS10 7EQ
2014-11-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUMPHRIES / 01/01/2014
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY HUMPHRIES / 01/01/2014
2014-07-18CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH HUMPHRIES on 2014-01-01
2013-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0111/07/13 ANNUAL RETURN FULL LIST
2012-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-20AR0111/07/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0111/07/11 ANNUAL RETURN FULL LIST
2010-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-20AR0111/07/10 ANNUAL RETURN FULL LIST
2009-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aReturn made up to 11/07/09; full list of members
2009-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-10225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-04-16225PREVEXT FROM 31/07/2008 TO 30/09/2008
2008-09-08363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 BLOOMFIELD COMPOSTING LIMITED

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

Government spend with BLOOMFIELD COMPOSTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Staffordshire District Council 2014-12 GBP £2,793
South Staffordshire District Council 2014-7 GBP £5,301
South Staffordshire District Council 2014-6 GBP £4,174
South Staffordshire District Council 2014-5 GBP £2,689
Wolverhampton City Council 2014-3 GBP £58
Wolverhampton City Council 2014-2 GBP £257
South Staffordshire District Council 2013-12 GBP £1,665
Wolverhampton City Council 2013-12 GBP £538
South Staffordshire District Council 2013-11 GBP £6,174
Wolverhampton City Council 2013-3 GBP £51
South Staffordshire District Council 2012-11 GBP £4,137
South Staffordshire District Council 2012-10 GBP £4,239
South Staffordshire District Council 2012-8 GBP £6,933
South Staffordshire District Council 2012-7 GBP £8,191
South Staffordshire District Council 2012-3 GBP £15,462
South Staffordshire District Council 2012-2 GBP £10,337
South Staffordshire District Council 2011-12 GBP £19,343
South Staffordshire District Council 2011-11 GBP £23,811
South Staffordshire District Council 2011-10 GBP £23,767
South Staffordshire District Council 2011-4 GBP £27,003
South Staffordshire District Council 2011-1 GBP £5,070
South Staffordshire District Council 2010-12 GBP £20,970
South Staffordshire District Council 2010-11 GBP £24,219
South Staffordshire District Council 2010-10 GBP £26,136
South Staffordshire District Council 2010-9 GBP £22,427
South Staffordshire District Council 2010-8 GBP £21,898
South Staffordshire District Council 2010-7 GBP £28,212
South Staffordshire District Council 2010-6 GBP £22,540
South Staffordshire District Council 2010-5 GBP £22,097
South Staffordshire District Council 2010-4 GBP £15,992

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 COMPOSTING 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 BLOOMFIELD COMPOSTING 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 COMPOSTING 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.