NOAH BLOOMER LIMITED
KIDDERMINSTER NOAH BLOOMER AND SONS LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 7BG

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

Secretary
BLOOMER, Robert James
Appointed Date: 29 December 2013

Director

Resigned Directors

Secretary
BLOOMER, James Neville
Resigned: 26 April 1999

Secretary
BLOOMER, Nicola Hayley
Resigned: 29 December 2013
Appointed Date: 06 June 2002

Secretary
BLOOMER, Robert James
Resigned: 06 June 2002
Appointed Date: 26 April 1999

Director
BLOOMER, James Neville
Resigned: 26 April 1999
93 years old

Director
BLOOMER, John Neville
Resigned: 05 June 2002
58 years old

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
  • GBP 2,000

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
  • GBP 2,000

...
... 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

NOAH BLOOMER LIMITED Charges

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…