Warning: file_put_contents(c/e93c6cfae4eea7cdeec10fb60f97fbab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bond & Bloom Limited, BB4 4PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOND & BLOOM LIMITED

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

This company is commonly known as Bond & Bloom Limited. The company was founded 8 years ago and was given the registration number 09668461. The firm's registered office is in ROSSENDALE. You can find them at St. Crispin House St. Crispin Way, Haslingden, Rossendale, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:BOND & BLOOM LIMITED
Company Number:09668461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:St. Crispin House St. Crispin Way, Haslingden, Rossendale, United Kingdom, BB4 4PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Clifton Street, Lytham St. Annes, United Kingdom, FY8 5EP

Director02 July 2015Active
23 Clifton Street, Lytham St. Annes, United Kingdom, FY8 5EP

Director02 July 2015Active

People with Significant Control

Ms Suzanne Mary Taylor
Notified on:07 September 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:23 Clifton Street, Lytham St Annes, United Kingdom, FY8 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Fiona Deniz Mayne Osborne
Notified on:31 October 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:23 Clifton Street, Lytham St Annes, United Kingdom, FY8 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Suzanne Mary Taylor
Notified on:31 October 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:23 Clifton Street, Lytham St Annes, United Kingdom, FY8 5EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fiona Deniz Mayne Osborne
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:23 Clifton Street, Lytham St Annes, United Kingdom, FY8 5EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Address

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

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-04-21Capital

Capital allotment shares.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.