Blooms Nurseries Limited NORFOLK


Blooms Nurseries started in year 1948 as Private Limited Company with registration number 00452381. The Blooms Nurseries company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Norfolk at Bressingham Hall, Bressingham. Postal code: IP22 2AA.

At present there are 3 directors in the the firm, namely Matthew B., Jason B. and Adrian B.. In addition one secretary - Jason B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blooms Nurseries Limited Address / Contact

Office Address Bressingham Hall, Bressingham
Office Address2 Diss
Town Norfolk
Post code IP22 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00452381
Date of Incorporation Wed, 14th Apr 1948
Industry Other letting and operating of own or leased real estate
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Matthew B.

Position: Director

Appointed: 01 November 2016

Jason B.

Position: Secretary

Appointed: 18 September 2012

Jason B.

Position: Director

Appointed: 01 December 1995

Adrian B.

Position: Director

Appointed: 05 March 1991

Elsie F.

Position: Secretary

Resigned: 31 December 1995

Flora B.

Position: Director

Resigned: 06 March 2018

Fiona-Louise T.

Position: Secretary

Appointed: 23 September 2004

Resigned: 18 September 2012

Fiona-Louise T.

Position: Director

Appointed: 10 August 2004

Resigned: 18 September 2012

Jason B.

Position: Secretary

Appointed: 24 March 2003

Resigned: 23 September 2004

Jaime B.

Position: Director

Appointed: 09 April 1997

Resigned: 12 January 2004

David B.

Position: Secretary

Appointed: 31 December 1995

Resigned: 07 April 2003

Jaime B.

Position: Director

Appointed: 16 March 1992

Resigned: 11 November 1994

Elsie F.

Position: Director

Appointed: 05 March 1991

Resigned: 31 March 1996

Alan B.

Position: Director

Appointed: 05 March 1991

Resigned: 30 March 2005

Robert B.

Position: Director

Appointed: 05 March 1991

Resigned: 16 September 1995

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we discovered, there is Adrian B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Elizabeth B. This PSC owns 25-50% shares. Moving on, there is Jaime B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Adrian B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jaime B.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 25-50% shares

Jenny B.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 596 1684 165 3563 972 729      
Balance Sheet
Cash Bank On Hand   16 00720 90213 5212 23029 7642 232
Current Assets164 1461 069 760245 837155 524173 372154 587121 788154 035209 214
Debtors24 12555 974124 70534 73543 69246 07121 97420 320100 950
Net Assets Liabilities   3 389 7343 418 8953 441 4993 437 6553 500 8373 530 994
Other Debtors    29 03323 6168 1146 38210 613
Property Plant Equipment   4 490 8914 492 2884 499 0464 429 7294 424 2514 424 610
Total Inventories   104 782108 77894 99597 584103 951 
Cash Bank In Hand20 186892 1731 297      
Stocks Inventory119 835121 613119 835      
Tangible Fixed Assets3 551 8433 344 6484 220 083      
Reserves/Capital
Called Up Share Capital50 00050 00050 000      
Profit Loss Account Reserve393 4351 189 222996 595      
Shareholder Funds3 596 1684 165 3563 972 729      
Other
Accumulated Amortisation Impairment Intangible Assets   83 00083 00083 00083 00083 000 
Accumulated Depreciation Impairment Property Plant Equipment   861 725864 099865 926867 295870 001872 831
Additions Other Than Through Business Combinations Property Plant Equipment    3 7718 585 19 2283 189
Amounts Owed To Group Undertakings   18 88911111
Average Number Employees During Period    1111111111
Bank Borrowings Overdrafts   327 583312 043295 766327 664299 524271 664
Creditors   327 583312 043295 766327 664389 524361 664
Fixed Assets3 551 8433 344 6494 220 0844 490 8924 492 2894 499 0474 429 7304 424 2524 424 611
Increase From Depreciation Charge For Year Property Plant Equipment    2 3741 8271 3692 7062 830
Intangible Assets Gross Cost   83 00083 00083 00083 00083 000 
Investments Fixed Assets 11111111
Investments In Group Undertakings Participating Interests    11111
Net Current Assets Liabilities53 101822 561-247 355-363 582-351 358-351 789-215 958-66 921-55 204
Other Creditors   221 968307 653243 821239 16790 00090 000
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    13 399    
Other Disposals Property Plant Equipment      67 94822 000 
Other Taxation Social Security Payable   13 99313 39914 70719 44518 07531 009
Property Plant Equipment Gross Cost   5 352 6165 356 3875 364 9725 297 0245 294 2525 297 441
Provisions For Liabilities Balance Sheet Subtotal   409 993409 993409 993448 453466 970476 749
Taxation Including Deferred Taxation Balance Sheet Subtotal   409 993     
Total Assets Less Current Liabilities3 604 9444 167 2103 972 7294 127 3104 094 7714 147 2584 213 7724 357 3314 369 407
Total Borrowings    192 287    
Trade Creditors Trade Payables   69 219319 04444 99921 2169 82315 836
Trade Debtors Trade Receivables   20 14414 65922 45513 86013 93890 337
Turnover Revenue    469 504    
Creditors Due After One Year8 7761 854       
Creditors Due Within One Year111 045247 199493 192      
Intangible Fixed Assets Aggregate Amortisation Impairment83 00083 00083 000      
Intangible Fixed Assets Cost Or Valuation83 00083 00083 000      
Number Shares Allotted 50 00050 000      
Par Value Share 11      
Percentage Subsidiary Held 100100      
Revaluation Reserve3 152 7332 926 1342 926 134      
Share Capital Allotted Called Up Paid50 00050 00050 000      
Tangible Fixed Assets Additions 195 920880 119      
Tangible Fixed Assets Cost Or Valuation4 396 5404 195 2365 075 355      
Tangible Fixed Assets Depreciation844 697850 588855 272      
Tangible Fixed Assets Depreciation Charged In Period 5 8914 684      
Tangible Fixed Assets Disposals 813 315       
Tangible Fixed Assets Increase Decrease From Revaluations 416 091       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (13 pages)

Company search

Advertisements