About

Registered Number: 00672954
Date of Incorporation: 20/10/1960 (63 years and 6 months ago)
Company Status: Active
Registered Address: 332a Meanwood Road, Lower Ground Floor, Leeds, West Yorkshire, LS7 2JF

 

C. & E. Bloom (Holdings) Ltd was registered on 20 October 1960 with its registered office in Leeds in West Yorkshire, it has a status of "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Nusenbaum, Gabrielle Sara, Raynor, Judith Elaine, Bloom, Ena, Bloom, Israel Reuben, Raynor, Steven Jonathon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUSENBAUM, Gabrielle Sara 28 August 2020 - 1
RAYNOR, Judith Elaine N/A - 1
BLOOM, Ena N/A 27 May 2001 1
BLOOM, Israel Reuben N/A 08 July 2010 1
RAYNOR, Steven Jonathon N/A 16 September 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
AA - Annual Accounts 24 February 2020
AA01 - Change of accounting reference date 02 January 2020
CS01 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
CS01 - N/A 26 October 2018
PSC04 - N/A 18 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2018
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 13 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 November 2017
PSC09 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 06 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 12 November 2014
RESOLUTIONS - N/A 23 April 2014
SH08 - Notice of name or other designation of class of shares 23 April 2014
CC04 - Statement of companies objects 23 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 October 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 07 February 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AD01 - Change of registered office address 24 June 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
395 - Particulars of a mortgage or charge 02 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 10 February 2004
287 - Change in situation or address of Registered Office 05 January 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 01 December 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 11 August 1998
395 - Particulars of a mortgage or charge 24 December 1997
363s - Annual Return 02 October 1997
395 - Particulars of a mortgage or charge 05 August 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 05 November 1996
395 - Particulars of a mortgage or charge 04 September 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 11 October 1995
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 April 1995
AA - Annual Accounts 04 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 13 April 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 21 November 1991
AA - Annual Accounts 09 October 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 11 December 1987
288 - N/A 11 December 1987
363 - Annual Return 11 December 1987
287 - Change in situation or address of Registered Office 25 October 1987
287 - Change in situation or address of Registered Office 26 July 1986
363 - Annual Return 07 July 1986
MISC - Miscellaneous document 11 December 1979
395 - Particulars of a mortgage or charge 09 December 1960
NEWINC - New incorporation documents 20 October 1960

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 February 2012 Outstanding

N/A

Mortgage 18 April 2011 Outstanding

N/A

Mortgage 14 October 2010 Outstanding

N/A

Mortgage 28 July 2010 Outstanding

N/A

Mortgage 23 July 2010 Outstanding

N/A

Mortgage deed 25 June 2010 Outstanding

N/A

Mortgage 08 June 2010 Fully Satisfied

N/A

Mortgage 21 May 2010 Outstanding

N/A

Mortgage 27 April 2009 Outstanding

N/A

Mortgage 27 April 2009 Outstanding

N/A

Mortgage deed 20 May 2002 Outstanding

N/A

Mortgage deed 20 May 2002 Outstanding

N/A

Mortgage deed 20 May 2002 Outstanding

N/A

Mortgage deed 20 May 2002 Outstanding

N/A

Mortgage deed 20 May 2002 Outstanding

N/A

Mortgage deed 23 December 1997 Outstanding

N/A

Mortgage deed 01 August 1997 Outstanding

N/A

Debenture 29 August 1996 Outstanding

N/A

Legal mortgage 02 February 1990 Fully Satisfied

N/A

Debenture 20 December 1980 Fully Satisfied

N/A

Supplemental to a legal charge 10 October 1980 Fully Satisfied

N/A

Charge 01 July 1976 Fully Satisfied

N/A

Legal charge 18 April 1975 Fully Satisfied

N/A

Legal charge 04 August 1967 Fully Satisfied

N/A

Legal charge 28 January 1966 Fully Satisfied

N/A

Deed 23 November 1961 Fully Satisfied

N/A

Legal charge 05 December 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.