BLOOMERS OF BAKEWELL LIMITED
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1EU

Company number 03402349
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address BLOOMERS OF BAKEWELL LIMITED, WATER LANE, BAKEWELL, DERBYSHIRE, DE45 1EU
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Director's details changed for Mr James Esplin Chapman on 11 July 2014; Director's details changed for Richard John Nealon on 19 September 2014; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BLOOMERS OF BAKEWELL LIMITED are www.bloomersofbakewell.co.uk, and www.bloomers-of-bakewell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Hathersage Rail Station is 7.8 miles; to Matlock Bath Rail Station is 7.9 miles; to Bamford Rail Station is 8.7 miles; to Hope (Derbyshire) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bloomers of Bakewell Limited is a Private Limited Company. The company registration number is 03402349. Bloomers of Bakewell Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Bloomers of Bakewell Limited is Bloomers of Bakewell Limited Water Lane Bakewell Derbyshire De45 1eu. . CHAPMAN, James Esplin is a Director of the company. NEALON, Richard John is a Director of the company. Secretary WRIGHT, Marion April Georgina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Jeffery Robert Mark has been resigned. Director WRIGHT, Marion April Georgina has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
CHAPMAN, James Esplin
Appointed Date: 10 July 2014
67 years old

Director
NEALON, Richard John
Appointed Date: 10 July 2014
59 years old

Resigned Directors

Secretary
WRIGHT, Marion April Georgina
Resigned: 10 July 2014
Appointed Date: 11 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Director
COOPER, Jeffery Robert Mark
Resigned: 10 July 2014
Appointed Date: 11 July 1997
69 years old

Director
WRIGHT, Marion April Georgina
Resigned: 10 July 2014
Appointed Date: 11 July 1997
69 years old

Persons With Significant Control

Mr Richard John Nealon
Notified on: 11 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Esplin Chapman
Notified on: 11 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLOOMERS OF BAKEWELL LIMITED Events

05 May 2017
Director's details changed for Mr James Esplin Chapman on 11 July 2014
05 May 2017
Director's details changed for Richard John Nealon on 19 September 2014
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
05 Jun 1999
Accounts for a small company made up to 31 October 1998
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 1998
Return made up to 11/07/98; full list of members
03 Sep 1997
Accounting reference date extended from 31/07/98 to 31/10/98
17 Jul 1997
Secretary resigned
11 Jul 1997
Incorporation

BLOOMERS OF BAKEWELL LIMITED Charges

16 August 2014
Charge code 0340 2349 0002
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
10 July 2014
Charge code 0340 2349 0001
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Granby cottage water street bakewell…