Bloom Limited

  • Active
  • Incorporated on 5 Feb 2004

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

Previous Names:
Premier Catalogues Limited - 15 May 2009
Bcomp 217 Limited - 26 May 2004
Premier Catalogues Limited - 26 May 2004
Bcomp 217 Limited - 5 Feb 2004


  • Summary The company with name "Bloom Limited" is a private limited company and located in Cotswold House, 1 Crompton Road, Groundwell SN25 5AW. Bloom Limited is currently in active status and it was incorporated on 5 Feb 2004 (20 years 7 months 18 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 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 Secretary 23 Aug 2012 - Resigned
10 Dec 2021
3 George William Whitefield Secretary 23 Aug 2012 British Active
4 Andrew Stuart Walsham Director 23 Aug 2012 British Active
5 Andrew Stuart Walsham Director 23 Aug 2012 British Resigned
10 Dec 2021
6 Michael John Smith Director 26 May 2004 - Resigned
24 May 2012
7 Nigel Victor Swabey Director 26 May 2004 British Active
8 Michael John Smith Secretary 26 May 2004 - Resigned
24 May 2012
9 Nigel Victor Swabey Director 26 May 2004 British Active
10 Margaret Anne Garnett Director 5 Feb 2004 British Resigned
26 May 2004
11 BPE SECRETARIES LIMITED Corporate Secretary 5 Feb 2004 - Resigned
26 May 2004
12 Margaret Anne Garnett Director 5 Feb 2004 British Resigned
26 May 2004


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 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 20 Jun 2023 Download PDF
2 Confirmation Statement - No Updates 8 Feb 2023 Download PDF
3 Accounts - Dormant 6 Oct 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
1 Pages
5 Accounts - Dormant 20 Jul 2021 Download PDF
6 Confirmation Statement - No Updates 12 Feb 2021 Download PDF
3 Pages
7 Accounts - Dormant 3 Aug 2020 Download PDF
4 Pages
8 Confirmation Statement - No Updates 11 Feb 2020 Download PDF
3 Pages
9 Accounts - Dormant 30 Aug 2019 Download PDF
4 Pages
10 Confirmation Statement - No Updates 11 Feb 2019 Download PDF
3 Pages
11 Accounts - Change Account Reference Date Company Current Extended 10 Dec 2018 Download PDF
1 Pages
12 Accounts - Dormant 23 Feb 2018 Download PDF
2 Pages
13 Confirmation Statement - No Updates 14 Feb 2018 Download PDF
3 Pages
14 Accounts - Dormant 16 Mar 2017 Download PDF
2 Pages
15 Confirmation Statement - Updates 15 Feb 2017 Download PDF
5 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2016 Download PDF
4 Pages
17 Accounts - Total Exemption Small 22 Feb 2016 Download PDF
3 Pages
18 Accounts - Total Exemption Small 18 Feb 2015 Download PDF
4 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2015 Download PDF
4 Pages
20 Accounts - Total Exemption Small 25 Feb 2014 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2014 Download PDF
4 Pages
22 Accounts - Dormant 6 Apr 2013 Download PDF
6 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2013 Download PDF
4 Pages
24 Officers - Appoint Person Secretary Company With Name 13 Sep 2012 Download PDF
1 Pages
25 Officers - Termination Secretary 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 Accounts - Dormant 3 Apr 2012 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2012 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2011 Download PDF
5 Pages
31 Accounts - Dormant 24 Aug 2010 Download PDF
6 Pages
32 Accounts - Dormant 1 Mar 2010 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2010 Download PDF
5 Pages
34 Change Of Name - Certificate Company 15 May 2009 Download PDF
2 Pages
35 Annual Return - Legacy 9 Feb 2009 Download PDF
3 Pages
36 Accounts - Dormant 11 Dec 2008 Download PDF
6 Pages
37 Accounts - Dormant 30 Apr 2008 Download PDF
6 Pages
38 Officers - Legacy 30 Apr 2008 Download PDF
1 Pages
39 Annual Return - Legacy 11 Feb 2008 Download PDF
2 Pages
40 Accounts - Dormant 10 May 2007 Download PDF
5 Pages
41 Annual Return - Legacy 20 Feb 2007 Download PDF
7 Pages
42 Annual Return - Legacy 14 Feb 2006 Download PDF
7 Pages
43 Accounts - Dormant 3 Feb 2006 Download PDF
6 Pages
44 Address - Legacy 5 Sep 2005 Download PDF
1 Pages
45 Annual Return - Legacy 14 Feb 2005 Download PDF
7 Pages
46 Officers - Legacy 14 Jan 2005 Download PDF
3 Pages
47 Officers - Legacy 22 Jun 2004 Download PDF
3 Pages
48 Accounts - Legacy 14 Jun 2004 Download PDF
1 Pages
49 Address - Legacy 14 Jun 2004 Download PDF
1 Pages
50 Officers - Legacy 14 Jun 2004 Download PDF
1 Pages
51 Officers - Legacy 14 Jun 2004 Download PDF
1 Pages
52 Change Of Name - Certificate Company 26 May 2004 Download PDF
2 Pages
53 Incorporation - Company 5 Feb 2004 Download PDF
21 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 Esoc Ltd
Mutual People: George William Whitefield
Liquidation
2 Intervino Ltd
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
3 Brady European Holdings Limited
Mutual People: Andrew Stuart Walsham
Active
4 B.I. (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
5 Brady Corporation Limited
Mutual People: Andrew Stuart Walsham
Active
6 Bluebird Toys (Uk) Limited
Mutual People: Andrew Stuart Walsham
Active
7 Stow Grange Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
8 The Traditional Garden Supply Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
9 Ancestral Collections Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
10 Bloom And Green Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
11 Artroom Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
12 First Resources Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
13 Prestige Cellars Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
14 Scotts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
15 Expert Technology Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
16 Expert Verdict Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
17 Scotts Of Stow Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
18 The Original Gift Company (Stow) Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
19 The Catalogue Exchange
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
20 Viva Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
21 Presents Direct Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
Active
22 The Affinity Business Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
23 Solutions World Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
24 Viva! Solutions Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
25 The Grand Finale Catalogue Company Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
26 Prelude Design Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
27 The Natural Linen Chest Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
28 Groundwell 1 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
29 Insignia Gifts Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
30 Groundwell 2 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
31 Statler & Waldorf Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
32 Cucina Direct 2005 Limited
Mutual People: Andrew Stuart Walsham , Nigel Victor Swabey
dissolved
33 Horton United Co. Inc.
Mutual People: Nigel Victor Swabey
Active
34 Arcadia Group Holdings Limited
Mutual People: Nigel Victor Swabey
Liquidation
35 The Catalogue Resource Limited
Mutual People: Nigel Victor Swabey
Active