Company number 02253938
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address C/O MACFARLANE GROUP UK LTD, SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BLOOMFIELD SUPPLIES LIMITED are www.bloomfieldsupplies.co.uk, and www.bloomfield-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Bloomfield Supplies Limited is a Private Limited Company.
The company registration number is 02253938. Bloomfield Supplies Limited has been working since 09 May 1988.
The present status of the company is Active. The registered address of Bloomfield Supplies Limited is C O Macfarlane Group Uk Ltd Siskin Parkway East Middlemarch Business Park Coventry Cv3 4pe. . LOVE, John is a Secretary of the company. GRAY, Ivor is a Director of the company. LOVE, John is a Director of the company. Secretary COTTON, Andrew has been resigned. Secretary GRIFFITHS, Colin Gerald has been resigned. Secretary GRIFFITHS, Delan Roy has been resigned. Secretary PHILLIPS, Kevin Nicholas has been resigned. Director GARLAND, Roy Ernest has been resigned. Director GRIFFITHS, Colin Gerald has been resigned. Director GRIFFITHS, Delan Roy has been resigned. Director GRIFFITHS, Linda has been resigned. Director LAKE, Anthony has been resigned. Director PHILLIPS, Kevin Nicholas has been resigned. Director SMITHAM, Barry has been resigned. The company operates in "Dormant Company".
Current Directors
Director
GRAY, Ivor
Appointed Date: 29 September 2006
56 years old
Director
LOVE, John
Appointed Date: 29 September 2006
65 years old
Resigned Directors
Secretary
COTTON, Andrew
Resigned: 08 May 2015
Appointed Date: 29 September 2006
Director
LAKE, Anthony
Resigned: 01 March 2001
Appointed Date: 01 March 1992
76 years old
Director
SMITHAM, Barry
Resigned: 29 October 2001
Appointed Date: 22 February 2001
79 years old
Persons With Significant Control
Macfarlane Group Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLOOMFIELD SUPPLIES LIMITED Events
03 Mar 2017
Accounts for a dormant company made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Mar 2016
Accounts for a dormant company made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
08 May 2015
Appointment of Mr John Love as a secretary on 8 May 2015
...
... and 108 more events
14 Oct 1988
Accounting reference date shortened from 31/05 to 28/02
28 Jul 1988
Wd 09/06/88 ad 26/05/88--------- £ si 98@1=98 £ ic 2/100
20 Jun 1988
Accounting reference date notified as 31/05
09 May 1988
Incorporation
14 August 2002
Debenture deed
Delivered: 24 August 2002
Status: Satisfied
on 10 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Legal charge
Delivered: 11 January 2001
Status: Satisfied
on 21 March 2006
Persons entitled: Barclays Bank PLC
Description: Land adjoining unit 1, 3A northbrook road gloucester…
25 February 2000
Legal charge
Delivered: 2 March 2000
Status: Satisfied
on 21 March 2006
Persons entitled: Barclays Bank PLC
Description: Unit 1, 3A northbank road gloucester gloucestershire t/n…
3 February 2000
Debenture
Delivered: 10 February 2000
Status: Satisfied
on 21 March 2006
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 February 1997
Legal mortgage
Delivered: 14 March 1997
Status: Satisfied
on 20 November 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 1 3A northbrook road gloucester with…
19 September 1991
Legal charge
Delivered: 8 July 1995
Status: Satisfied
on 21 March 2006
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit 1 3A northbrook road gloucester…
29 May 1991
Mortgage
Delivered: 8 July 1995
Status: Satisfied
on 21 March 2006
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H property k/a unit 1 3A northbrook road gloucester t/n…
23 May 1991
Fixed and floating charge
Delivered: 24 May 1991
Status: Satisfied
on 24 November 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts, floating…
23 November 1990
Mortgage
Delivered: 8 July 1995
Status: Satisfied
on 21 March 2006
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a unit 1 3A northbrook road gloucester…
29 June 1990
Debenture
Delivered: 30 June 1990
Status: Satisfied
on 8 April 1992
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…
20 April 1990
Debenture
Delivered: 27 April 1990
Status: Satisfied
on 26 July 1990
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…