Company NameBloomfields Fine Jewellers Limited
DirectorJeremy Howard Bloomfield
Company StatusActive
Company Number04624654
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Howard Bloomfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address42 The Grove
Ilkley
West Yorkshire
LS29 9EE
Secretary NameMs Jean Currie
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 32 St Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejeremybloomfield.co.uk
Telephone01943 601420
Telephone regionGuiseley

Location

Registered Address42 The Grove
Ilkley
West Yorkshire
LS29 9EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

25k at £1Jeremy Howard Bloomfield
100.00%
Ordinary

Financials

Year2014
Net Worth£191,445
Cash£203
Current Liabilities£185,002

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

12 November 2015Delivered 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 2005Delivered 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

Filing History

11 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
24 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
4 January 2023Secretary's details changed for Ms Jean Currie on 1 December 2022 (1 page)
4 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 May 2019Director's details changed for Jeremy Howard Bloomfield on 22 May 2019 (2 pages)
22 May 2019Change of details for Mr Jeremy Howard Bloomfield as a person with significant control on 22 May 2019 (2 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Jeremy Howard Bloomfield on 13 December 2016 (2 pages)
13 December 2016Registered 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 2016Registered 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 2016Director's details changed for Jeremy Howard Bloomfield on 13 December 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,000
(4 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,000
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Registration of charge 046246540002, created on 12 November 2015 (13 pages)
12 November 2015Registration of charge 046246540002, created on 12 November 2015 (13 pages)
1 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Jeremy Howard Bloomfield on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Jeremy Howard Bloomfield on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Jeremy Howard Bloomfield on 1 April 2015 (2 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000
(5 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 25,000
(5 pages)
19 January 2015Register(s) moved to registered office address Appt 14 Daleside House 29 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL (1 page)
19 January 2015Register(s) moved to registered office address Appt 14 Daleside House 29 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL (1 page)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,000
(5 pages)
23 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,000
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Jeremy Howard Bloomfield on 1 January 2010 (2 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Jeremy Howard Bloomfield on 1 January 2010 (2 pages)
19 January 2011Director's details changed for Jeremy Howard Bloomfield on 1 January 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Jeremy Howard Bloomfield on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Jeremy Howard Bloomfield on 1 October 2009 (2 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Jeremy Howard Bloomfield on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 January 2010Register inspection address has been changed (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Registered office changed on 10/03/2009 from daleside house 29 ben rhydding road ilkley west yorkshire LS29 8RL (1 page)
10 March 2009Registered office changed on 10/03/2009 from daleside house 29 ben rhydding road ilkley west yorkshire LS29 8RL (1 page)
9 March 2009Registered office changed on 09/03/2009 from 6 arundel place scarborough north yorkshire YO11 1TX (1 page)
9 March 2009Registered office changed on 09/03/2009 from 6 arundel place scarborough north yorkshire YO11 1TX (1 page)
21 January 2009Return made up to 23/12/08; full list of members (3 pages)
21 January 2009Return made up to 23/12/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Return made up to 23/12/07; full list of members (2 pages)
31 December 2007Return made up to 23/12/07; full list of members (2 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 23/12/05; full list of members (2 pages)
18 January 2006Return made up to 23/12/05; full list of members (2 pages)
13 September 2005Particulars of mortgage/charge (9 pages)
13 September 2005Particulars of mortgage/charge (9 pages)
17 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 23/12/03; full list of members (6 pages)
9 March 2004Return made up to 23/12/03; full list of members (6 pages)
24 February 2004Ad 30/01/03--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
24 February 2004Ad 30/01/03--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
24 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
11 February 2003Memorandum and Articles of Association (18 pages)
11 February 2003£ nc 1000/50000 29/01/03 (1 page)
11 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2003£ nc 1000/50000 29/01/03 (1 page)
11 February 2003Memorandum and Articles of Association (18 pages)
14 January 2003Registered office changed on 14/01/03 from: 6 aryndel place scarborough north yorkshire YO11 1TX (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 6 aryndel place scarborough north yorkshire YO11 1TX (1 page)
3 January 2003Company name changed bloomfield fine jewellers limite d\certificate issued on 03/01/03 (2 pages)
3 January 2003Company name changed bloomfield fine jewellers limite d\certificate issued on 03/01/03 (2 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
23 December 2002Incorporation (17 pages)
23 December 2002Incorporation (17 pages)