Company number 00104308
Status Active
Incorporation Date 27 July 1909
Company Type Private Limited Company
Address 402-403 STOURPORT ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY11 7BG
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 2,000
. The most likely internet sites of NOAH BLOOMER LIMITED are www.noahbloomer.co.uk, and www.noah-bloomer.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and three months. The distance to to Blakedown Rail Station is 4.1 miles; to Hagley Rail Station is 5.8 miles; to Stourbridge Junction Rail Station is 7.3 miles; to Droitwich Spa Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noah Bloomer Limited is a Private Limited Company.
The company registration number is 00104308. Noah Bloomer Limited has been working since 27 July 1909.
The present status of the company is Active. The registered address of Noah Bloomer Limited is 402 403 Stourport Road Kidderminster Worcestershire Dy11 7bg. The company`s financial liabilities are £42.66k. It is £2.8k against last year. And the total assets are £51.15k, which is £5.51k against last year. BLOOMER, Robert James is a Secretary of the company. BLOOMER, Robert James is a Director of the company. Secretary BLOOMER, James Neville has been resigned. Secretary BLOOMER, Nicola Hayley has been resigned. Secretary BLOOMER, Robert James has been resigned. Director BLOOMER, James Neville has been resigned. Director BLOOMER, John Neville has been resigned. The company operates in "Manufacture of fasteners and screw machine products".
noah bloomer Key Finiance
LIABILITIES
£42.66k
+7%
CASH
n/a
TOTAL ASSETS
£51.15k
+12%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert James Bloomer
Notified on: 29 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more
NOAH BLOOMER LIMITED Events
06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
05 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
...
... and 81 more events
11 May 1988
Return made up to 20/12/87; full list of members
19 May 1987
Return made up to 31/12/86; full list of members
07 May 1987
Accounts for a small company made up to 30 June 1986
27 Jul 1909
Incorporation
27 Jul 1909
Certificate of incorporation
5 June 2002
Debenture
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: John Neville Bloomer
Description: All stocks including stock in trade and the f/h property…
25 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Three f/h dwelling houses 22/23/24 oak street, quarry bank…
25 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of f/h land in oak street, quarry bank, west midlands.
25 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H chain factory dweling house & premises at quarry bank…
25 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises situated in oak street, quarry bank, brienley…
25 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land fronting oak street, quarry bank, west midlands.
25 May 1983
Legal charge
Delivered: 6 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 21, oak street, quarry bank west…