Company NameBloomfield Deliveries Ltd
DirectorsRaymond William Bloomfield and Andrew Paul Bloomfield
Company StatusActive
Company Number04574811
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Raymond William Bloomfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleNewsagent
Country of ResidenceEngland
Correspondence Address17 West Belvedere
Danbury
Essex
CM3 4RF
Secretary NameSusan Margaret Bloomfield
NationalityBritish
StatusCurrent
Appointed29 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleHousewife
Correspondence Address17 West Belvedere
Danbury
Essex
CM3 4RF
Director NameMr Andrew Paul Bloomfield
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(5 years after company formation)
Appointment Duration16 years, 6 months
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address31 Belvedere Close
Danbury
Essex
CM3 4RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bloomfieldpets.com

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Andrew Paul Bloomfield
60.00%
Ordinary
40 at £1Raymond William Bloomfield
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,080
Cash£5,245
Current Liabilities£39,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Director's details changed for Raymond William Bloomfield on 29 October 2014 (2 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Director's details changed for Mr Andrew Paul Bloomfield on 29 October 2014 (2 pages)
19 November 2015Director's details changed for Raymond William Bloomfield on 29 October 2014 (2 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Secretary's details changed for Susan Margaret Bloomfield on 29 October 2014 (1 page)
19 November 2015Secretary's details changed for Susan Margaret Bloomfield on 29 October 2014 (1 page)
19 November 2015Director's details changed for Mr Andrew Paul Bloomfield on 29 October 2014 (2 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 October 2013Director's details changed for Mr Andrew Paul Bloomfield on 1 September 2012 (2 pages)
1 October 2013Director's details changed for Raymond William Bloomfield on 1 September 2012 (2 pages)
1 October 2013Director's details changed for Raymond William Bloomfield on 1 September 2012 (2 pages)
1 October 2013Director's details changed for Mr Andrew Paul Bloomfield on 1 September 2012 (2 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Registered office changed on 21/07/2009 from lakeview 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
21 July 2009Registered office changed on 21/07/2009 from lakeview 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
20 July 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
20 July 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 January 2009Registered office changed on 08/01/2009 from 31 belvedere close danbury essex CM3 4RG (1 page)
8 January 2009Registered office changed on 08/01/2009 from 31 belvedere close danbury essex CM3 4RG (1 page)
19 December 2008Return made up to 28/10/08; full list of members (4 pages)
19 December 2008Director appointed mr andrew paul bloomfield (1 page)
19 December 2008Director appointed mr andrew paul bloomfield (1 page)
19 December 2008Return made up to 28/10/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 December 2007Return made up to 28/10/07; full list of members (2 pages)
17 December 2007Return made up to 28/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 November 2006Return made up to 28/10/06; full list of members (2 pages)
29 November 2006Return made up to 28/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 November 2005Return made up to 28/10/05; full list of members (2 pages)
1 November 2005Return made up to 28/10/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 January 2005Return made up to 28/10/04; full list of members (6 pages)
17 January 2005Return made up to 28/10/04; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 November 2003Return made up to 28/10/03; full list of members (6 pages)
6 November 2003Return made up to 28/10/03; full list of members (6 pages)
4 July 2003Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2003Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
28 October 2002Incorporation (9 pages)
28 October 2002Incorporation (9 pages)