Company NameBloochip Ltd
DirectorMichael Bloomer
Company StatusActive
Company Number08034983
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Michael Bloomer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cockton Hill Road
Bishop Auckland
DL14 6HS
Secretary NameMichael Bloomer
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hillman & Co Technology Court
Bradbury Road
Newton Aycliffe
County Durham
DL5 6DA
Secretary NameMr David Thomas Scott
StatusResigned
Appointed16 April 2016(3 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2019)
RoleCompany Director
Correspondence Address15 Staindrop Road Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU

Contact

Websitebloochip.co.uk
Email address[email protected]
Telephone07 941575647
Telephone regionMobile

Location

Registered Address23 Woodland Road
Darlington
DL3 7BJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Bloomer
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,681
Current Liabilities£68,641

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

15 January 2015Delivered on: 19 January 2015
Persons entitled: Ultimate Invoice Finance LTD

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company.
Outstanding
20 February 2013Delivered on: 28 February 2013
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 September 2012Delivered on: 18 September 2012
Satisfied on: 28 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied

Filing History

24 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
22 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
5 December 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
6 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
25 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
30 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
9 August 2019Previous accounting period extended from 29 April 2019 to 30 April 2019 (3 pages)
30 July 2019Termination of appointment of David Thomas Scott as a secretary on 27 July 2019 (1 page)
30 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 May 2019Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 23 Woodland Road Darlington DL3 7BJ on 30 May 2019 (1 page)
6 February 2019Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 6 February 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
22 October 2018Change of details for Mr Michael Bloomer as a person with significant control on 22 October 2018 (2 pages)
29 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
10 May 2017Satisfaction of charge 2 in full (4 pages)
10 May 2017Satisfaction of charge 2 in full (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 June 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
27 June 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
17 June 2016Registered office address changed from 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 17 June 2016 (1 page)
17 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Registered office address changed from 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU England to 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 17 June 2016 (1 page)
17 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
19 April 2016Appointment of Mr David Thomas Scott as a secretary on 16 April 2016 (2 pages)
19 April 2016Appointment of Mr David Thomas Scott as a secretary (2 pages)
19 April 2016Appointment of Mr David Thomas Scott as a secretary (2 pages)
19 April 2016Appointment of Mr David Thomas Scott as a secretary on 16 April 2016 (2 pages)
18 April 2016Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Michael Bloomer as a secretary on 16 April 2016 (1 page)
18 April 2016Termination of appointment of Michael Bloomer as a secretary on 16 April 2016 (1 page)
18 April 2016Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU on 18 April 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
18 May 2015Secretary's details changed for Michael Bloomer on 18 May 2015 (1 page)
18 May 2015Secretary's details changed for Michael Bloomer on 18 May 2015 (1 page)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 14 May 2015 (1 page)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 14 May 2015 (1 page)
19 January 2015Registration of charge 080349830003, created on 15 January 2015 (39 pages)
19 January 2015Registration of charge 080349830003, created on 15 January 2015 (39 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 August 2013Satisfaction of charge 1 in full (3 pages)
28 August 2013Satisfaction of charge 1 in full (3 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2012Incorporation (21 pages)
18 April 2012Incorporation (21 pages)