Bloomfield Packaging Limited BRIDGNORTH


Founded in 2000, Bloomfield Packaging, classified under reg no. 03901914 is a active - proposal to strike off company. Currently registered at 1 The Dairy WV15 6AQ, Bridgnorth the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2000/02/23 Bloomfield Packaging Limited is no longer carrying the name Speed 8081.

Bloomfield Packaging Limited Address / Contact

Office Address 1 The Dairy
Office Address2 Stourbridge Road
Town Bridgnorth
Post code WV15 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03901914
Date of Incorporation Tue, 4th Jan 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

David F.

Position: Director

Appointed: 11 February 2000

Pamela F.

Position: Secretary

Appointed: 08 January 2020

Resigned: 05 October 2021

Jeffery F.

Position: Director

Appointed: 18 July 2016

Resigned: 12 January 2021

Stanley J.

Position: Director

Appointed: 01 May 2000

Resigned: 02 June 2016

Jeffery F.

Position: Secretary

Appointed: 11 February 2000

Resigned: 08 January 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2000

Resigned: 11 February 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 January 2000

Resigned: 11 February 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Wenlock Holdings Limited from Tipton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jeffrey F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Wenlock Holdings Limited

Unit 33 Bloomfield Park Bloomfield Road, Tipton, West Midlands, DY4 9AH, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12742211
Notified on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David F.

Notified on 6 April 2016
Ceased on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeffrey F.

Notified on 6 April 2016
Ceased on 12 January 2021
Nature of control: 25-50% shares

Company previous names

Speed 8081 February 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 89957 79719 63712 121164 01310 444950
Current Assets739 9171 018 260751 027844 541411 13028 6496 095
Debtors647 553828 783648 729755 314247 11718 2055 145
Net Assets Liabilities270 448276 007205 012188 995209 682-60 570-77 226
Other Debtors48 40932 67240 12831 71438 02218 2055 145
Property Plant Equipment197 009169 582149 598184 507303 388974 
Total Inventories61 465131 68082 66177 106   
Other
Accumulated Depreciation Impairment Property Plant Equipment249 861279 788306 187299 528150 522860 
Average Number Employees During Period161514111021
Bank Borrowings20 977      
Bank Borrowings Overdrafts20 977      
Creditors629 047879 614667 18957 019447 19290 00883 321
Increase From Depreciation Charge For Year Property Plant Equipment 29 92726 39932 56053 539172 
Net Current Assets Liabilities110 870138 64683 83896 563-36 062-61 359-77 226
Other Creditors39 153109 49968 25976 55588 61088 38783 296
Other Taxation Social Security Payable29 77739 48327 72223 901227 2341 156 
Property Plant Equipment Gross Cost446 870449 370455 785484 035453 9101 834 
Provisions For Liabilities Balance Sheet Subtotal37 43132 22128 42435 05657 644185 
Total Additions Including From Business Combinations Property Plant Equipment 2 5006 41598 750340 510  
Total Assets Less Current Liabilities307 879308 228233 436281 070267 326-60 385-77 226
Trade Creditors Trade Payables539 140730 632571 208631 575131 34846525
Trade Debtors Trade Receivables599 144796 111608 601723 60049 095  
Amounts Owed By Group Undertakings    160 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   39 219202 545149 834860
Disposals Property Plant Equipment   70 500370 635452 0761 834
Finance Lease Liabilities Present Value Total   57 019   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, May 2023
Free Download (10 pages)

Company search