Company NameBloomfields Service Stations Limited
DirectorsLynn Bloomfield and Linda Jane Bloomfield
Company StatusActive
Company Number00474177
CategoryPrivate Limited Company
Incorporation Date22 October 1949(74 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLynn Bloomfield
NationalityBritish
StatusCurrent
Appointed14 March 1991(41 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address25 Ulster Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Director NameMrs Lynn Bloomfield
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(71 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8/10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Linda Jane Bloomfield
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(71 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8/10 South Street
Epsom
Surrey
KT18 7PF
Director NameJohn Bloomfield
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(41 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 17 December 2020)
RoleCompany Director
Correspondence Address25 Ulster Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.2k at £1John Roy Bloomfield
100.00%
Ordinary

Financials

Year2014
Net Worth£566,433
Cash£233,723
Current Liabilities£97,810

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Charges

27 February 1980Delivered on: 5 March 1980
Persons entitled: B.P. Oil Limited

Classification: Legal charge
Secured details: £175,000 and all other monies due or to become due from the company to the chargee on an account current and monies owing for goods supplied or otherwise.
Particulars: F/Hold bloomfields service station 90/92 camberwell road southwark london title nos ln 232959 ln 232960 ln 168142 sgl 179030.
Outstanding
29 March 1974Delivered on: 16 April 1974
Persons entitled: Esso Petroleum Company LTD

Classification: Collateral charge
Secured details: For further securing the monies secured by a charge dated 9 may, 1973.
Particulars: Pieces of f/h land forming part of the forecourt of 96, 98 and 100 camberwell road, london SE5 being part of bloomfields service station.
Outstanding
9 May 1973Delivered on: 18 May 1973
Persons entitled: Esso Petroleum Company LTD

Classification: Mortgage
Secured details: Securing sterling pounds 90000 and all other monies due or to become due from the company and/or john roy bloomfield and charles bloomfield to the chargee & monies due for goods sold and delivered and payment under the terms of after purchase agreements.
Particulars: F/H and premises being bloomfields services station 90/92 camberwell rd london S.E. 5.
Outstanding
31 October 1967Delivered on: 31 October 1967
Persons entitled: Esso Petroleum Company LTD

Classification: Mortgage and further charge
Secured details: 15,000 and further securing the moneys secured by a charge dated 25 march 1966 all due from the company roy charles bloomfield and john roy bloomfield to the chargee.
Particulars: 96/98 camberwell road, london SE5 the property comprised in a charge dated 25.3.66.
Outstanding
25 March 1966Delivered on: 28 March 1966
Persons entitled: Esso Petroleum Co LTD

Classification: Mortgage
Secured details: For securing £50000 and all monies due etc from the company or roy charles bloomfield to the chargee including monies due for goods sold & delivered.
Particulars: 90/94 camberwell rd. London SE5.
Outstanding

Filing History

24 March 2023Cessation of John Roy Bloomfield as a person with significant control on 22 October 2021 (1 page)
24 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
24 March 2023Notification of Lynn Bloomfield as a person with significant control on 22 October 2021 (2 pages)
26 August 2022Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
14 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
6 April 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
12 January 2021Termination of appointment of John Bloomfield as a director on 17 December 2020 (1 page)
12 January 2021Appointment of Mrs Linda Jane Bloomfield as a director on 12 January 2021 (2 pages)
12 January 2021Appointment of Mrs Lynn Bloomfield as a director on 17 December 2020 (2 pages)
6 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
18 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 June 2016Satisfaction of charge 3 in full (4 pages)
3 June 2016Satisfaction of charge 4 in full (4 pages)
3 June 2016Satisfaction of charge 1 in full (4 pages)
3 June 2016Satisfaction of charge 4 in full (4 pages)
3 June 2016Satisfaction of charge 5 in full (4 pages)
3 June 2016Satisfaction of charge 5 in full (4 pages)
3 June 2016Satisfaction of charge 3 in full (4 pages)
3 June 2016Satisfaction of charge 2 in full (4 pages)
3 June 2016Satisfaction of charge 2 in full (4 pages)
3 June 2016Satisfaction of charge 1 in full (4 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7,249
(4 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7,249
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 7,249
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 7,249
(4 pages)
14 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 7,249
(4 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 7,249
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
11 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
9 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 7,249
(4 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 7,249
(4 pages)
9 April 2010Purchase of own shares. (3 pages)
9 April 2010Cancellation of shares. Statement of capital on 9 April 2010
  • GBP 7,249
(4 pages)
9 April 2010Purchase of own shares. (3 pages)
5 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 April 2009Return made up to 14/03/09; full list of members (3 pages)
7 April 2009Return made up to 14/03/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 April 2008Return made up to 14/03/08; full list of members (3 pages)
28 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 March 2007Return made up to 14/03/07; full list of members (6 pages)
31 March 2007Return made up to 14/03/07; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 March 2006Return made up to 14/03/06; full list of members (6 pages)
29 March 2006Return made up to 14/03/06; full list of members (6 pages)
21 March 2005Return made up to 14/03/05; full list of members (6 pages)
21 March 2005Return made up to 14/03/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 March 2004Return made up to 14/03/04; full list of members (6 pages)
11 March 2004Return made up to 14/03/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 March 2003Return made up to 14/03/03; full list of members (6 pages)
26 March 2003Return made up to 14/03/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002Secretary's particulars changed (1 page)
15 October 2002Registered office changed on 15/10/02 from: 613 gilbert house barbican london EC2Y 8BD (1 page)
15 October 2002Registered office changed on 15/10/02 from: 613 gilbert house barbican london EC2Y 8BD (1 page)
15 October 2002Secretary's particulars changed (1 page)
3 April 2002Return made up to 14/03/02; full list of members (6 pages)
3 April 2002Return made up to 14/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 April 2001Return made up to 14/03/01; full list of members (6 pages)
13 April 2001Return made up to 14/03/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
17 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/00
(6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 April 1999Return made up to 14/03/99; no change of members (4 pages)
1 April 1999Return made up to 14/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 May 1998Return made up to 14/03/98; full list of members (6 pages)
7 May 1998Return made up to 14/03/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 April 1997Return made up to 14/03/97; no change of members (4 pages)
3 April 1997Registered office changed on 03/04/97 from: 623 gilbert house barbican london EC2Y 8BB (1 page)
3 April 1997Registered office changed on 03/04/97 from: 623 gilbert house barbican london EC2Y 8BB (1 page)
3 April 1997Return made up to 14/03/97; no change of members (4 pages)
20 February 1997Accounts made up to 30 September 1996 (12 pages)
20 February 1997Accounts made up to 30 September 1996 (12 pages)
21 June 1996Registered office changed on 21/06/96 from: 117 camberwell road london SE5 0HB (1 page)
21 June 1996Registered office changed on 21/06/96 from: 117 camberwell road london SE5 0HB (1 page)
9 May 1996Accounts made up to 30 September 1995 (12 pages)
25 March 1996Return made up to 14/03/96; no change of members (4 pages)
25 March 1996Return made up to 14/03/96; no change of members (4 pages)
12 April 1995Secretary's particulars changed (2 pages)
12 April 1995Secretary's particulars changed (2 pages)
7 April 1995Return made up to 14/03/95; full list of members (6 pages)
7 April 1995Return made up to 14/03/95; full list of members (6 pages)
22 March 1995Accounts made up to 30 September 1994 (15 pages)
22 March 1995Accounts made up to 30 September 1994 (15 pages)
22 August 1994Accounts made up to 30 September 1993 (14 pages)
23 May 1994Return made up to 14/03/94; no change of members (4 pages)
6 December 1993Registered office changed on 06/12/93 from: 88-110 camberwell rd, london SE5 0EG (1 page)
18 March 1993Return made up to 14/03/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1993Accounts made up to 30 September 1992 (12 pages)
26 March 1992Return made up to 14/03/92; full list of members (5 pages)
10 March 1992Return made up to 14/03/91; no change of members (11 pages)
20 February 1992Accounts made up to 30 September 1991 (12 pages)
7 April 1991Return made up to 31/12/90; no change of members (6 pages)
14 February 1991Accounts made up to 30 September 1990 (12 pages)
3 April 1990Accounts made up to 30 September 1989 (12 pages)
3 April 1990Return made up to 14/03/90; full list of members (10 pages)
12 January 1990Incorporation (19 pages)
12 January 1990Incorporation (19 pages)
22 December 1988Accounts made up to 30 September 1988 (11 pages)
22 December 1988Return made up to 14/12/88; full list of members (5 pages)
10 March 1988Accounts made up to 30 September 1987 (12 pages)
8 October 1987Return made up to 21/07/87; full list of members (4 pages)
16 September 1987Accounts made up to 30 September 1986 (13 pages)
27 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1986Return made up to 14/10/86; full list of members (4 pages)
1 November 1986Accounts made up to 31 October 1985 (15 pages)
23 September 1986Accounting reference date shortened from 31/10 to 30/09 (1 page)
18 June 1986Accounts made up to 31 October 1984 (9 pages)
7 June 1986Director's particulars changed (2 pages)
8 May 1986Return made up to 31/12/84; full list of members (4 pages)