Ilkley
West Yorkshire
LS29 9EE
Secretary Name | Ms Jean Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 32 St Marks Avenue Harrogate North Yorkshire HG2 8AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jeremybloomfield.co.uk |
---|---|
Telephone | 01943 601420 |
Telephone region | Guiseley |
Registered Address | 42 The Grove Ilkley West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
25k at £1 | Jeremy Howard Bloomfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,445 |
Cash | £203 |
Current Liabilities | £185,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
12 November 2015 | Delivered on: 12 November 2015 Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement. Outstanding |
---|---|
28 August 2005 | Delivered on: 13 September 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 May 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
24 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
4 January 2023 | Secretary's details changed for Ms Jean Currie on 1 December 2022 (1 page) |
4 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 May 2019 | Director's details changed for Jeremy Howard Bloomfield on 22 May 2019 (2 pages) |
22 May 2019 | Change of details for Mr Jeremy Howard Bloomfield as a person with significant control on 22 May 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
13 December 2016 | Director's details changed for Jeremy Howard Bloomfield on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from Appt 34 Mill Fold Addingham Ilkley West Yorkshire LS29 0SY to 42 the Grove Ilkley West Yorkshire LS29 9EE on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Appt 34 Mill Fold Addingham Ilkley West Yorkshire LS29 0SY to 42 the Grove Ilkley West Yorkshire LS29 9EE on 13 December 2016 (1 page) |
13 December 2016 | Director's details changed for Jeremy Howard Bloomfield on 13 December 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Registration of charge 046246540002, created on 12 November 2015 (13 pages) |
12 November 2015 | Registration of charge 046246540002, created on 12 November 2015 (13 pages) |
1 April 2015 | Registered office address changed from Appt 14 Daleside House 29 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL to Appt 34 Mill Fold Addingham Ilkley West Yorkshire LS29 0SY on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Appt 14 Daleside House 29 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL to Appt 34 Mill Fold Addingham Ilkley West Yorkshire LS29 0SY on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Appt 14 Daleside House 29 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL to Appt 34 Mill Fold Addingham Ilkley West Yorkshire LS29 0SY on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Jeremy Howard Bloomfield on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Jeremy Howard Bloomfield on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Jeremy Howard Bloomfield on 1 April 2015 (2 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Register(s) moved to registered office address Appt 14 Daleside House 29 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL (1 page) |
19 January 2015 | Register(s) moved to registered office address Appt 14 Daleside House 29 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Jeremy Howard Bloomfield on 1 January 2010 (2 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Jeremy Howard Bloomfield on 1 January 2010 (2 pages) |
19 January 2011 | Director's details changed for Jeremy Howard Bloomfield on 1 January 2010 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Jeremy Howard Bloomfield on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Jeremy Howard Bloomfield on 1 October 2009 (2 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Jeremy Howard Bloomfield on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from daleside house 29 ben rhydding road ilkley west yorkshire LS29 8RL (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from daleside house 29 ben rhydding road ilkley west yorkshire LS29 8RL (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 6 arundel place scarborough north yorkshire YO11 1TX (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 6 arundel place scarborough north yorkshire YO11 1TX (1 page) |
21 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
13 September 2005 | Particulars of mortgage/charge (9 pages) |
13 September 2005 | Particulars of mortgage/charge (9 pages) |
17 January 2005 | Return made up to 23/12/04; full list of members
|
17 January 2005 | Return made up to 23/12/04; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 23/12/03; full list of members (6 pages) |
9 March 2004 | Return made up to 23/12/03; full list of members (6 pages) |
24 February 2004 | Ad 30/01/03--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
24 February 2004 | Ad 30/01/03--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
24 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 February 2003 | Memorandum and Articles of Association (18 pages) |
11 February 2003 | £ nc 1000/50000 29/01/03 (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | £ nc 1000/50000 29/01/03 (1 page) |
11 February 2003 | Memorandum and Articles of Association (18 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 6 aryndel place scarborough north yorkshire YO11 1TX (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 6 aryndel place scarborough north yorkshire YO11 1TX (1 page) |
3 January 2003 | Company name changed bloomfield fine jewellers limite d\certificate issued on 03/01/03 (2 pages) |
3 January 2003 | Company name changed bloomfield fine jewellers limite d\certificate issued on 03/01/03 (2 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (17 pages) |
23 December 2002 | Incorporation (17 pages) |