Bloom And Green Limited

  • Dissolved
  • Incorporated on 7 Dec 2004

Reg Address: Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AY

Previous Names:
Tamlin & Brown Limited - 12 Jun 2009
Bcomp 242 Limited - 29 Mar 2005
Tamlin & Brown Limited - 29 Mar 2005
Bcomp 242 Limited - 7 Dec 2004

Company Classifications:
47910 - Retail sale via mail order houses or via Internet


  • Summary The company with name "Bloom And Green Limited" is a ltd and located in Cotswold House, 1 Crompton Road Groundwell, Swindon SN25 5AY. Bloom And Green Limited is currently in dissolved status and it was incorporated on 7 Dec 2004 (19 years 9 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bloom And Green Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alison Jean Oldham Director 3 Dec 2021 British Active
2 Andrew Stuart Walsham Director 23 Aug 2012 British Resigned
10 Dec 2021
3 Andrew Stuart Walsham Secretary 23 Aug 2012 - Active
4 Andrew Stuart Walsham Director 23 Aug 2012 British Active
5 Andrew Stuart Walsham Secretary 23 Aug 2012 - Resigned
10 Dec 2021
6 Michael John Smith Director 30 Mar 2005 - Resigned
24 May 2012
7 Nigel Victor Swabey Director 30 Mar 2005 British Active
8 Michael John Smith Secretary 30 Mar 2005 - Resigned
24 May 2012
9 Nigel Victor Swabey Director 30 Mar 2005 British Active
10 Margaret Anne Garnett Director 7 Dec 2004 British Resigned
30 Mar 2005
11 BPE SECRETARIES LIMITED Corporate Secretary 7 Dec 2004 - Resigned
30 Mar 2005
12 Margaret Anne Garnett Director 7 Dec 2004 British Resigned
30 Mar 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Scotts Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bloom And Green Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 24 Jan 2023 Download PDF
2 Gazette - Notice Voluntary 8 Nov 2022 Download PDF
3 Dissolution - Application Strike Off Company 1 Nov 2022 Download PDF
1 Pages
4 Accounts - Dormant 6 Oct 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
1 Pages
6 Accounts - Dormant 20 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 2 Dec 2020 Download PDF
3 Pages
8 Accounts - Dormant 3 Aug 2020 Download PDF
4 Pages
9 Confirmation Statement - No Updates 2 Dec 2019 Download PDF
3 Pages
10 Accounts - Dormant 30 Aug 2019 Download PDF
4 Pages
11 Accounts - Change Account Reference Date Company Current Extended 10 Dec 2018 Download PDF
1 Pages
12 Confirmation Statement - No Updates 3 Dec 2018 Download PDF
3 Pages
13 Accounts - Dormant 23 Feb 2018 Download PDF
2 Pages
14 Confirmation Statement - No Updates 19 Dec 2017 Download PDF
3 Pages
15 Accounts - Dormant 16 Mar 2017 Download PDF
2 Pages
16 Confirmation Statement - Updates 20 Dec 2016 Download PDF
5 Pages
17 Accounts - Total Exemption Small 22 Feb 2016 Download PDF
3 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2015 Download PDF
4 Pages
19 Accounts - Total Exemption Small 18 Feb 2015 Download PDF
4 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
4 Pages
21 Accounts - Total Exemption Small 25 Feb 2014 Download PDF
3 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2013 Download PDF
4 Pages
23 Accounts - Dormant 6 Apr 2013 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 27 Dec 2012 Download PDF
4 Pages
25 Officers - Termination Director Company With Name 13 Sep 2012 Download PDF
1 Pages
26 Officers - Termination Director Company With Name 13 Sep 2012 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name 13 Sep 2012 Download PDF
2 Pages
28 Officers - Appoint Person Secretary Company With Name 13 Sep 2012 Download PDF
1 Pages
29 Officers - Termination Secretary Company With Name 13 Sep 2012 Download PDF
1 Pages
30 Accounts - Dormant 3 Apr 2012 Download PDF
7 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2011 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2010 Download PDF
5 Pages
33 Accounts - Dormant 24 Aug 2010 Download PDF
6 Pages
34 Accounts - Amended Made Up Date 23 Mar 2010 Download PDF
6 Pages
35 Accounts - Dormant 1 Mar 2010 Download PDF
6 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2009 Download PDF
5 Pages
37 Change Of Name - Certificate Company 10 Jun 2009 Download PDF
2 Pages
38 Annual Return - Legacy 18 Dec 2008 Download PDF
3 Pages
39 Accounts - Dormant 11 Dec 2008 Download PDF
6 Pages
40 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
41 Accounts - Dormant 30 Apr 2008 Download PDF
6 Pages
42 Annual Return - Legacy 21 Dec 2007 Download PDF
2 Pages
43 Accounts - Dormant 10 May 2007 Download PDF
6 Pages
44 Annual Return - Legacy 15 Dec 2006 Download PDF
7 Pages
45 Accounts - Dormant 3 Feb 2006 Download PDF
6 Pages
46 Annual Return - Legacy 29 Dec 2005 Download PDF
7 Pages
47 Officers - Legacy 6 Apr 2005 Download PDF
3 Pages
48 Officers - Legacy 6 Apr 2005 Download PDF
1 Pages
49 Address - Legacy 6 Apr 2005 Download PDF
1 Pages
50 Accounts - Legacy 6 Apr 2005 Download PDF
1 Pages
51 Officers - Legacy 6 Apr 2005 Download PDF
3 Pages
52 Officers - Legacy 6 Apr 2005 Download PDF
1 Pages
53 Change Of Name - Certificate Company 29 Mar 2005 Download PDF
3 Pages
54 Incorporation - Company 7 Dec 2004 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Intervino Ltd
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
2 Brady European Holdings Limited
Mutual People: Andrew Stuart Walsham
Active
3 B.I. (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
4 Brady Corporation Limited
Mutual People: Andrew Stuart Walsham
Active
5 Bluebird Toys (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
6 Stow Grange Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
7 The Traditional Garden Supply Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
8 Ancestral Collections Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
9 Bloom Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
10 Artroom Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
11 First Resources Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
12 Prestige Cellars Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
13 Scotts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
14 Expert Technology Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
15 Expert Verdict Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
16 Scotts Of Stow Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
17 The Original Gift Company (Stow) Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
18 The Catalogue Exchange
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
19 Viva Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
20 Presents Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
21 The Affinity Business Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
22 Solutions World Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
23 Viva! Solutions Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
24 The Grand Finale Catalogue Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
25 Prelude Design Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
26 The Natural Linen Chest Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
27 Groundwell 1 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
28 Insignia Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
29 Groundwell 2 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
30 Statler & Waldorf Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
31 Cucina Direct 2005 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
32 Horton United Co. Inc.
Mutual People: Nigel Victor Swabey
Active
33 Arcadia Group Holdings Limited
Mutual People: Nigel Victor Swabey
Liquidation
34 The Catalogue Resource Limited
Mutual People: Nigel Victor Swabey
Active