Bickley
Bromley
Kent
BR1 2AE
Secretary Name | Mr Colin James Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2000(53 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3, Old Timberyard Terrace, Cannon Street , Deal 3 Cannon Street Deal Kent CT14 6EF |
Director Name | Mrs Susan Margaret Austin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 April 2000) |
Role | Hospital Librarian |
Correspondence Address | 13 Alexandre Terrace Whitley Bay Tyne & Wear NE26 2DU |
Director Name | Mr Andrew Bloomfield |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 April 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Heath Ride Finchampstead Berkshire RG40 3QE |
Director Name | Mr John Reginald Bloomfield |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 1997) |
Role | Secretary (Retired Builder) |
Correspondence Address | Rosemerryn Milton Lane Milton-On-Stour Gillingham Dorset SP8 5PX |
Director Name | Mr Leslie William Bloomfield |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 April 2000) |
Role | Retired Builder |
Correspondence Address | Ardbeg High Lane Beadlam Nawton Yorks YO6 5HX |
Secretary Name | Mr John Reginald Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | Rosemerryn Milton Lane Milton-On-Stour Gillingham Dorset SP8 5PX |
Director Name | Barbara Joan Bloomfield |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1997(51 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Rosemerryn Milton Lane Milton Gillingham Dorset SP8 5PX |
Secretary Name | Mr Andrew Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Heath Ride Finchampstead Berkshire RG40 3QE |
Director Name | Mr James Robert Harrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2008) |
Role | Director Retailer |
Correspondence Address | The Pentlands Woodlands Road Bickley Bromley Kent BR1 2AE |
Website | www.bloomfieldpets.com |
---|
Registered Address | Shaftesbury House 20b Tylney Road Bromley BR1 2RL |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Catherine Harrison 50.00% Ordinary |
---|---|
1000 at £1 | James Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £757,665 |
Current Liabilities | £39,769 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
22 April 2020 | Secretary's details changed for Mr Colin James Harrison on 10 January 2020 (1 page) |
---|---|
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 July 2019 | Registered 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 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
7 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 March 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
11 September 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (12 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 February 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
13 May 2009 | Appointment terminated director james harrison (1 page) |
13 May 2009 | Appointment terminated director james harrison (1 page) |
13 May 2009 | Return made up to 11/04/09; full list of members (8 pages) |
13 May 2009 | Return made up to 11/04/09; full list of members (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 May 2008 | Return made up to 12/04/08; no change of members (7 pages) |
15 May 2008 | Return made up to 12/04/08; no change of members (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
15 May 2007 | Return made up to 12/04/07; full list of members (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
11 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
1 February 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
1 February 2006 | Amended accounts made up to 31 December 2004 (6 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
5 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
5 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
2 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (11 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (11 pages) |
5 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
5 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
8 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
5 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members
|
23 April 2001 | Return made up to 12/04/01; full list of members
|
27 June 2000 | Return made up to 12/04/00; full list of members (8 pages) |
27 June 2000 | Return made up to 12/04/00; full list of members (8 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: rosemerryn milton lane milton on stour gillingham n dorset SP8 5PX (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: rosemerryn milton lane milton on stour gillingham n dorset SP8 5PX (1 page) |
15 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 17/04/97; no change of members
|
19 May 1997 | Return made up to 17/04/97; no change of members
|
8 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
17 May 1996 | Return made up to 17/04/96; full list of members
|
17 May 1996 | Return made up to 17/04/96; full list of members
|
28 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
15 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
11 November 1988 | Resolutions
|
14 September 1977 | Accounts made up to 31 December 1975 (6 pages) |
14 September 1977 | Accounts made up to 31 December 1975 (6 pages) |
24 May 1946 | Incorporation (16 pages) |