Blooms Birds Limited

DataGardener
live
Micro

Blooms Birds Limited

06607787Private Limited With Share Capital

Unit 81 Centaur Court, Claydon Business Park Great Blak, Ipswich, IP60NL
Incorporated

02/06/2008

Company Age

17 years

Directors

2

Employees

SIC Code

01470

Risk

very low risk

Company Overview

Registration, classification & business activity

Blooms Birds Limited (06607787) is a private limited with share capital incorporated on 02/06/2008 (17 years old) and registered in ipswich, IP60NL. The company operates under SIC code 01470 - raising of poultry.

Private Limited With Share Capital
SIC: 01470
Micro
Incorporated 02/06/2008
IP60NL

Financial Overview

Total Assets

£3.14M

Liabilities

£114.1K

Net Assets

£3.03M

Cash

£797.7K

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:07-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2010
Legacy
Category:Annual Return
Date:11-06-2009
Legacy
Category:Officers
Date:02-09-2008
Legacy
Category:Officers
Date:25-07-2008
Legacy
Category:Officers
Date:25-07-2008
Legacy
Category:Officers
Date:25-07-2008
Legacy
Category:Capital
Date:24-07-2008
Legacy
Category:Address
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:16-06-2008
Legacy
Category:Officers
Date:16-06-2008
Incorporation Company
Category:Incorporation
Date:02-06-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date26/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 81 Centaur Court, Claydon Business Park Great Blak, Ipswich, Suffolk, IP60NL

Related Companies

1

Contact

ceo@bloomsfolkestone.com
bloomsfolkestone.com
Unit 81 Centaur Court, Claydon Business Park Great Blak, Ipswich, IP60NL