Bloom Boutique Ltd TOTNES


Bloom Boutique started in year 2014 as Private Limited Company with registration number 09228160. The Bloom Boutique company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Totnes at 3 The Plains. Postal code: TQ9 5DR.

The firm has 2 directors, namely Sarah N., Max B.. Of them, Sarah N., Max B. have been with the company the longest, being appointed on 22 September 2014. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Bloom Boutique Ltd Address / Contact

Office Address 3 The Plains
Town Totnes
Post code TQ9 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09228160
Date of Incorporation Mon, 22nd Sep 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Sarah N.

Position: Director

Appointed: 22 September 2014

Max B.

Position: Director

Appointed: 22 September 2014

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Bloom Boutique Holdings Ltd from Totnes, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Max B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sarah N., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bloom Boutique Holdings Ltd

3 The Plains, Totnes, Devon, TQ9 5DR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11750937
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Max B.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Sarah N.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand269 746317 119452 640224 690512 191317 731
Current Assets593 109671 575760 749843 0391 298 8531 333 156
Debtors124 887126 015121 53695 00093 30577 472
Net Assets Liabilities498 768766 233831 345930 213693 7861 050 128
Other Debtors5 7585 8917 0314 2074 48010 994
Property Plant Equipment287 179711 302763 810850 828205 730373 347
Total Inventories198 476228 441186 573523 349693 357937 953
Other
Accrued Liabilities   5 6044 2934 978
Accumulated Amortisation Impairment Intangible Assets37 13150 82164 98669 40171 99174 581
Accumulated Depreciation Impairment Property Plant Equipment30 37250 92878 247124 736179 020204 247
Additions Other Than Through Business Combinations Property Plant Equipment    57 617249 294
Amounts Owed By Related Parties  1 372   
Amounts Owed To Group Undertakings   9 409  
Amounts Owed To Related Parties   9 409204 86535 930
Average Number Employees During Period   565564
Bank Borrowings Overdrafts85 989245 486231 938   
Corporation Tax Payable127 673103 751122 747251 075  
Creditors85 989245 486231 938744 977786 597629 616
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -5 216-28 691
Disposals Property Plant Equipment    -648 431-56 450
Dividends Paid On Shares 21 08425 919   
Financial Commitments Other Than Capital Commitments   62 500  
Fixed Assets 732 386789 729872 332224 644389 671
Future Minimum Lease Payments Under Non-cancellable Operating Leases   62 500  
Increase From Amortisation Charge For Year Intangible Assets 13 69014 1654 4152 5902 590
Increase From Depreciation Charge For Year Property Plant Equipment 20 55627 31948 30159 50053 918
Intangible Assets34 77421 08425 91921 50418 91416 324
Intangible Assets Gross Cost71 90571 90590 90590 90590 90590 905
Net Current Assets Liabilities275 270299 599300 70998 062512 256703 540
Number Shares Issued Fully Paid 100    
Other Creditors24 2023 30611 5888 6742 6013 668
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 812  
Other Disposals Property Plant Equipment   19 287  
Other Inventories   523 349693 357937 953
Other Taxation Social Security Payable65 28370 27696 596262 623  
Par Value Share 1    
Prepayments   7 5461 5751 415
Property Plant Equipment Gross Cost317 550762 230842 057975 564384 750577 594
Provisions For Liabilities Balance Sheet Subtotal12 46620 26627 15540 18143 11443 083
Taxation Social Security Payable   511 291313 781341 519
Total Additions Including From Business Combinations Property Plant Equipment 444 68079 827152 794  
Total Assets Less Current Liabilities597 2231 031 9851 090 438970 394736 9001 093 211
Trade Creditors Trade Payables96 133181 649215 562209 999261 057243 521
Trade Debtors Trade Receivables119 129120 124113 13383 24787 25065 063

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/09/22
filed on: 19th, October 2023
Free Download (5 pages)

Company search