UKBizDB.co.uk

WILLIAM BLOORE & SON LIMITED

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

This company is commonly known as William Bloore & Son Limited. The company was founded 96 years ago and was given the registration number 00229471. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILLIAM BLOORE & SON LIMITED
Company Number:00229471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1928
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ

Secretary-Active
45 Kendal Close, Northampton, NN3 6WJ

Secretary01 September 1992Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary09 August 1999Active
5 The Paddock, Crick, Northampton, NN6 7XG

Director01 September 1992Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director31 October 2001Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director15 September 1996Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director31 October 2001Active
Wellesley House Runham Lane, Harrietsham, Maidstone, ME17 1NH

Director-Active
86 Drayton Gardens, London, SW10 9SB

Director30 June 1994Active
Longridge House, Church Brampton, Northampton, NN6 8AU

Director-Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:27 August 2021
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-12-09Gazette

Gazette dissolved liquidation.

Download
2022-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-22Address

Change sail address company with new address.

Download
2021-09-28Address

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

Download
2021-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Capital

Capital statement capital company with date currency figure.

Download
2021-07-16Insolvency

Legacy.

Download
2021-07-16Capital

Legacy.

Download
2021-07-16Resolution

Resolution.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.