Company NameJ.H. Bloomfield & Son Limited
DirectorCatherine Jane Harrison
Company StatusActive
Company Number00411331
CategoryPrivate Limited Company
Incorporation Date24 May 1946(77 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Catherine Jane Harrison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(53 years, 11 months after company formation)
Appointment Duration24 years
RoleProperty Director And Retailer
Country of ResidenceEngland
Correspondence AddressThe Pentlands Woodlands Road
Bickley
Bromley
Kent
BR1 2AE
Secretary NameMr Colin James Harrison
NationalityBritish
StatusCurrent
Appointed20 April 2000(53 years, 11 months after company formation)
Appointment Duration24 years
RoleRetired
Country of ResidenceEngland
Correspondence Address3, Old Timberyard Terrace, Cannon Street , Deal 3
Cannon Street
Deal
Kent
CT14 6EF
Director NameMrs Susan Margaret Austin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(44 years, 11 months after company formation)
Appointment Duration9 years (resigned 20 April 2000)
RoleHospital Librarian
Correspondence Address13 Alexandre Terrace
Whitley Bay
Tyne & Wear
NE26 2DU
Director NameMr Andrew Bloomfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(44 years, 11 months after company formation)
Appointment Duration9 years (resigned 20 April 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThistle
Heath Ride
Finchampstead
Berkshire
RG40 3QE
Director NameMr John Reginald Bloomfield
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(44 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 1997)
RoleSecretary (Retired Builder)
Correspondence AddressRosemerryn Milton Lane
Milton-On-Stour
Gillingham
Dorset
SP8 5PX
Director NameMr Leslie William Bloomfield
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(44 years, 11 months after company formation)
Appointment Duration9 years (resigned 20 April 2000)
RoleRetired Builder
Correspondence AddressArdbeg High Lane
Beadlam
Nawton
Yorks
YO6 5HX
Secretary NameMr John Reginald Bloomfield
NationalityBritish
StatusResigned
Appointed16 April 1991(44 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 1997)
RoleCompany Director
Correspondence AddressRosemerryn Milton Lane
Milton-On-Stour
Gillingham
Dorset
SP8 5PX
Director NameBarbara Joan Bloomfield
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(51 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressRosemerryn Milton Lane
Milton
Gillingham
Dorset
SP8 5PX
Secretary NameMr Andrew Bloomfield
NationalityBritish
StatusResigned
Appointed16 September 1997(51 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle
Heath Ride
Finchampstead
Berkshire
RG40 3QE
Director NameMr James Robert Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(58 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2008)
RoleDirector Retailer
Correspondence AddressThe Pentlands Woodlands Road
Bickley
Bromley
Kent
BR1 2AE

Contact

Websitewww.bloomfieldpets.com

Location

Registered AddressShaftesbury House
20b Tylney Road
Bromley
BR1 2RL
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Catherine Harrison
50.00%
Ordinary
1000 at £1James Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£757,665
Current Liabilities£39,769

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

22 April 2020Secretary's details changed for Mr Colin James Harrison on 10 January 2020 (1 page)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 July 2019Registered office address changed from 20 B Shaftesbury House Tylney Road Bromley BR1 2RL England to 121 Station Road Station Road Sidcup DA15 7AJ on 29 July 2019 (1 page)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
(4 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
(4 pages)
9 November 2015Registered office address changed from 121 Station Road Sidcup Kent DA15 7AJ to 20 B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 121 Station Road Sidcup Kent DA15 7AJ to 20 B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 121 Station Road Sidcup Kent DA15 7AJ to 20 B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000
(4 pages)
10 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
(4 pages)
10 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2012Amended accounts made up to 31 December 2010 (8 pages)
11 September 2012Amended accounts made up to 31 December 2010 (8 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (12 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (12 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
13 May 2009Appointment terminated director james harrison (1 page)
13 May 2009Appointment terminated director james harrison (1 page)
13 May 2009Return made up to 11/04/09; full list of members (8 pages)
13 May 2009Return made up to 11/04/09; full list of members (8 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 May 2008Return made up to 12/04/08; no change of members (7 pages)
15 May 2008Return made up to 12/04/08; no change of members (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
15 May 2007Return made up to 12/04/07; full list of members (7 pages)
15 May 2007Return made up to 12/04/07; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
11 April 2006Return made up to 12/04/06; full list of members (7 pages)
11 April 2006Return made up to 12/04/06; full list of members (7 pages)
1 February 2006Amended accounts made up to 31 December 2004 (6 pages)
1 February 2006Amended accounts made up to 31 December 2004 (6 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 April 2005Return made up to 12/04/05; full list of members (7 pages)
5 April 2005Return made up to 12/04/05; full list of members (7 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 April 2004Return made up to 12/04/04; full list of members (6 pages)
2 April 2004Return made up to 12/04/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (11 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (11 pages)
5 April 2003Return made up to 12/04/03; full list of members (6 pages)
5 April 2003Return made up to 12/04/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 April 2002Return made up to 12/04/02; full list of members (6 pages)
5 April 2002Return made up to 12/04/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 June 2000Return made up to 12/04/00; full list of members (8 pages)
27 June 2000Return made up to 12/04/00; full list of members (8 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
26 April 2000Registered office changed on 26/04/00 from: rosemerryn milton lane milton on stour gillingham n dorset SP8 5PX (1 page)
26 April 2000Registered office changed on 26/04/00 from: rosemerryn milton lane milton on stour gillingham n dorset SP8 5PX (1 page)
15 March 2000Full accounts made up to 31 December 1999 (14 pages)
15 March 2000Full accounts made up to 31 December 1999 (14 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
16 April 1999Return made up to 12/04/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 April 1998Return made up to 12/04/98; full list of members (6 pages)
17 April 1998Return made up to 12/04/98; full list of members (6 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (8 pages)
23 September 1997Full accounts made up to 31 December 1996 (8 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
19 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Full accounts made up to 31 December 1995 (8 pages)
8 July 1996Full accounts made up to 31 December 1995 (8 pages)
17 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Full accounts made up to 31 December 1994 (8 pages)
28 September 1995Full accounts made up to 31 December 1994 (8 pages)
15 May 1995Return made up to 17/04/95; no change of members (4 pages)
15 May 1995Return made up to 17/04/95; no change of members (4 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1977Accounts made up to 31 December 1975 (6 pages)
14 September 1977Accounts made up to 31 December 1975 (6 pages)
24 May 1946Incorporation (16 pages)