BLOOMS NURSERIES LIMITED
NORFOLK

Hellopages » Norfolk » South Norfolk » IP22 2AA

Company number 00452381
Status Active
Incorporation Date 14 April 1948
Company Type Private Limited Company
Address BRESSINGHAM HALL, BRESSINGHAM, DISS, NORFOLK, IP22 2AA
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Appointment of Mr Matthew Richard Vaughan Bloom as a director on 1 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BLOOMS NURSERIES LIMITED are www.bloomsnurseries.co.uk, and www.blooms-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and six months. The distance to to Eccles Road Rail Station is 7 miles; to Harling Road Rail Station is 7.9 miles; to Attleborough Rail Station is 9.1 miles; to Elmswell Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blooms Nurseries Limited is a Private Limited Company. The company registration number is 00452381. Blooms Nurseries Limited has been working since 14 April 1948. The present status of the company is Active. The registered address of Blooms Nurseries Limited is Bressingham Hall Bressingham Diss Norfolk Ip22 2aa. . BLOOM, Jason Philip Alan is a Secretary of the company. BLOOM, Adrian Jonathan Richard is a Director of the company. BLOOM, Flora Elizabeth is a Director of the company. BLOOM, Jason Philip Alan is a Director of the company. BLOOM, Matthew Richard Vaughan is a Director of the company. Secretary BATES, David Priestley has been resigned. Secretary BLOOM, Jason Philip Alan has been resigned. Secretary FOX, Elsie Mary has been resigned. Secretary TILDEN, Fiona-Louise has been resigned. Director BLAKE, Jaime Karl has been resigned. Director BLAKE, Jaime Karl has been resigned. Director BLOOM, Alan Herbert Vawsor has been resigned. Director BLOOM, Robert Alan Whitworth has been resigned. Director FOX, Elsie Mary has been resigned. Director TILDEN, Fiona-Louise has been resigned. The company operates in "Growing of other perennial crops".


Current Directors

Secretary
BLOOM, Jason Philip Alan
Appointed Date: 18 September 2012

Director

Director

Director
BLOOM, Jason Philip Alan
Appointed Date: 01 December 1995
56 years old

Director
BLOOM, Matthew Richard Vaughan
Appointed Date: 01 November 2016
54 years old

Resigned Directors

Secretary
BATES, David Priestley
Resigned: 07 April 2003
Appointed Date: 31 December 1995

Secretary
BLOOM, Jason Philip Alan
Resigned: 23 September 2004
Appointed Date: 24 March 2003

Secretary
FOX, Elsie Mary
Resigned: 31 December 1995

Secretary
TILDEN, Fiona-Louise
Resigned: 18 September 2012
Appointed Date: 23 September 2004

Director
BLAKE, Jaime Karl
Resigned: 12 January 2004
Appointed Date: 09 April 1997
66 years old

Director
BLAKE, Jaime Karl
Resigned: 11 November 1994
Appointed Date: 16 March 1992
66 years old

Director
BLOOM, Alan Herbert Vawsor
Resigned: 30 March 2005
118 years old

Director
BLOOM, Robert Alan Whitworth
Resigned: 16 September 1995
86 years old

Director
FOX, Elsie Mary
Resigned: 31 March 1996
103 years old

Director
TILDEN, Fiona-Louise
Resigned: 18 September 2012
Appointed Date: 10 August 2004
54 years old

Persons With Significant Control

Mr Adrian Jonathan Richard Bloom
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Elizabeth Bloom
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Miss Jenny Bloom
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Jaime Blake
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BLOOMS NURSERIES LIMITED Events

21 Mar 2017
Confirmation statement made on 6 March 2017 with updates
08 Nov 2016
Appointment of Mr Matthew Richard Vaughan Bloom as a director on 1 November 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jun 2016
Registration of charge 004523810009, created on 23 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000

...
... and 91 more events
01 Jul 1988
Full group accounts made up to 31 July 1987

07 Oct 1987
Return made up to 20/07/87; full list of members

12 Jun 1987
Full group accounts made up to 31 July 1986

13 Nov 1986
Return made up to 21/04/86; full list of members

14 Apr 1948
Incorporation

BLOOMS NURSERIES LIMITED Charges

23 May 2016
Charge code 0045 2381 0009
Delivered: 11 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bressingham hall bressingham diss norfolk…
8 January 2016
Charge code 0045 2381 0008
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bressingham hall low road bressingham diss norfolk…
14 December 2015
Charge code 0045 2381 0007
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 April 2007
Mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 hall cottage thetford road…
31 July 1997
Supplemental agreement
Delivered: 2 August 1997
Status: Outstanding
Persons entitled: Norwich Diocesan Board of Finance Limited
Description: All that piece or parcel of land situate in the parish of…
9 May 1994
Legal charge
Delivered: 26 May 1994
Status: Satisfied on 28 June 1996
Persons entitled: Lloyds Bank PLC
Description: F/H land at roydon, diss, norfolk and all buildings and…
11 October 1966
Legal charge.
Delivered: 26 October 1966
Status: Satisfied on 24 March 1993
Persons entitled: L a Pearce
Description: Pieces of land at bressingham, norfolk os no: 248…
2 February 1962
Legal charge
Delivered: 7 February 1962
Status: Satisfied on 24 March 1993
Persons entitled: L. A. Pearce
Description: Land & buildings at old hall farm, bressingham, norfolk…
6 September 1948
Debenture
Delivered: 14 September 1948
Status: Satisfied on 28 June 1996
Persons entitled: Lloyds Bank LTD
Description: Buildings & land near diss ,norfolk & all fixtures…