Warning: file_put_contents(c/a4568be40348437db1e1a55eaf706aa1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Retail Bloom Limited, WF17 6JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RETAIL BLOOM LIMITED

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

This company is commonly known as Retail Bloom Limited. The company was founded 12 years ago and was given the registration number 08028133. The firm's registered office is in BATLEY. You can find them at Redbrick Mill, 218 Bradford Road, Batley, West Yorkshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:RETAIL BLOOM LIMITED
Company Number:08028133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Redbrick Mill, 218 Bradford Road, Batley, West Yorkshire, United Kingdom, WF17 6JF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redbrick Mill, 218 Bradford Road, Batley, United Kingdom, WF17 6JF

Director12 April 2012Active
Redbrick Mill, 218 Bradford Road, Batley, United Kingdom, WF17 6JF

Director12 April 2012Active

People with Significant Control

Miss Rosie Jane Battye
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:Redbrick Mill, 218 Bradford Road, Batley, United Kingdom, WF17 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Enever
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Redbrick Mill, 218 Bradford Road, Batley, United Kingdom, WF17 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Address

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

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-24Accounts

Accounts with accounts type micro entity.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type micro entity.

Download
2014-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.