UKBizDB.co.uk

BLOOMERS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloomers Holdings Limited. The company was founded 10 years ago and was given the registration number SC470287. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, Bath Street, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BLOOMERS HOLDINGS LIMITED
Company Number:SC470287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:272 Bath Street, Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272 Bath Street, Bath Street, Glasgow, Scotland, G2 4JR

Director06 April 2023Active
Mazars Llp, Apex 2, 97 Haymarket Terrace, Edinburgh, United Kingdom, EH12 5HD

Director18 February 2014Active
272 Bath Street, Bath Street, Glasgow, Scotland, G2 4JR

Director18 February 2014Active

People with Significant Control

Reaney Group Ltd
Notified on:06 April 2023
Status:Active
Country of residence:United Kingdom
Address:Wye Garth, Ashford Road, Bakewell, United Kingdom, DE45 1GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard John Nealon
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Bloomers Of Bakewell, Water Lane, Bakewell, England, DE45 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Esplin Chapman
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:United Kingdom
Country of residence:England
Address:Bloomers Of Bakewell, Water Lane, Bakewell, England, DE45 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Address

Change registered office address company with date old address new address.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Accounts

Accounts amended with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.