Bishop Auckland
DL14 6HS
Secretary Name | Michael Bloomer |
---|---|
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA |
Secretary Name | Mr David Thomas Scott |
---|---|
Status | Resigned |
Appointed | 16 April 2016(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2019) |
Role | Company Director |
Correspondence Address | 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Website | bloochip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 941575647 |
Telephone region | Mobile |
Registered Address | 23 Woodland Road Darlington DL3 7BJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michael Bloomer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,681 |
Current Liabilities | £68,641 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
15 January 2015 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
24 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
22 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
5 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
25 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
16 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
9 August 2019 | Previous accounting period extended from 29 April 2019 to 30 April 2019 (3 pages) |
30 July 2019 | Termination of appointment of David Thomas Scott as a secretary on 27 July 2019 (1 page) |
30 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 May 2019 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 October 2018 | Change of details for Mr Michael Bloomer as a person with significant control on 22 October 2018 (2 pages) |
29 April 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
10 May 2017 | Satisfaction of charge 2 in full (4 pages) |
10 May 2017 | Satisfaction of charge 2 in full (4 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 June 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 June 2016 | Registered 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 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered 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 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 April 2016 | Appointment of Mr David Thomas Scott as a secretary on 16 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
19 April 2016 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
19 April 2016 | Appointment of Mr David Thomas Scott as a secretary on 16 April 2016 (2 pages) |
18 April 2016 | Registered 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 2016 | Termination of appointment of Michael Bloomer as a secretary on 16 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Michael Bloomer as a secretary on 16 April 2016 (1 page) |
18 April 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 May 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Michael Bloomer on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Michael Bloomer on 18 May 2015 (1 page) |
14 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered 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 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered 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 2015 | Registration of charge 080349830003, created on 15 January 2015 (39 pages) |
19 January 2015 | Registration of charge 080349830003, created on 15 January 2015 (39 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 August 2013 | Satisfaction of charge 1 in full (3 pages) |
28 August 2013 | Satisfaction of charge 1 in full (3 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2012 | Incorporation (21 pages) |
18 April 2012 | Incorporation (21 pages) |