Company NameSpruce And Bloom Limited
DirectorAndrew Paul Daines
Company StatusActive
Company Number08303497
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAndrew Paul Daines
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Wicken Road
Clavering
Essex
CB11 4QT
Director NameRichard Keeley Moss
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48f Hampton Road
Teddington
Middlesex
TW11 0JX

Contact

Websitewww.spruceandbloom.co.uk

Location

Registered AddressHill House Wicken Road
Clavering
Saffron Walden
Essex
CB11 4QT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishClavering
WardClavering
Built Up AreaClavering
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

1 December 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
18 May 2023Registered office address changed from The Nova Centre 1, Purser Road Northampton Northamptonshire NN1 4PG England to Hill House Wicken Road Clavering Saffron Walden Essex CB11 4QT on 18 May 2023 (1 page)
16 December 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
24 May 2022Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to The Nova Centre 1, Purser Road Northampton Northamptonshire NN1 4PG on 24 May 2022 (1 page)
20 May 2022Change of details for Andrew Paul Daines as a person with significant control on 20 May 2022 (2 pages)
3 December 2021Confirmation statement made on 22 November 2021 with updates (5 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
11 January 2021Confirmation statement made on 22 November 2020 with updates (5 pages)
1 September 2020Micro company accounts made up to 30 November 2019 (4 pages)
12 December 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
6 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
29 January 2018Director's details changed for Andrew Paul Daines on 29 January 2018 (2 pages)
1 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 January 2014Termination of appointment of Richard Moss as a director (1 page)
20 January 2014Termination of appointment of Richard Moss as a director (1 page)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
22 November 2012Incorporation (19 pages)
22 November 2012Incorporation (19 pages)