ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C. & E. Bloom (Holdings) Limited

C. & E. Bloom (Holdings) Limited is an active company incorporated on 20 October 1960 with the registered office located in Leeds, West Yorkshire. C. & E. Bloom (Holdings) Limited was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00672954
Private limited company
Age
65 years
Incorporated 20 October 1960
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 17 days
Dated 1 October 2024 (1 year 1 month ago)
Next confirmation dated 1 October 2025
Was due on 15 October 2025 (17 days ago)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
332a Meanwood Road
Lower Ground Floor
Leeds
West Yorkshire
LS7 2JF
Address changed on 15 Nov 2024 (11 months ago)
Previous address was 11 Park Place Leeds LS1 2RX England
Telephone
01132673248
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Sep 1952
Director • British • Lives in England • Born in Oct 1983
Mrs Suzi Caren Raynor
PSC • British • Lives in England • Born in Feb 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Avondale Court (Leeds) Management Limited
Mrs Judith Elaine Raynor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£25.7K
Decreased by £1.55K (-6%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.37M
Increased by £353.59K (+12%)
Total Liabilities
-£1.39M
Increased by £387.35K (+39%)
Net Assets
£1.98M
Decreased by £33.76K (-2%)
Debt Ratio (%)
41%
Increased by 8.02% (+24%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 21 Oct 2025
Confirmation Submitted
11 Months Ago on 15 Nov 2024
Inspection Address Changed
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year Ago on 24 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 30 Nov 2023
Full Accounts Submitted
2 Years 10 Months Ago on 23 Dec 2022
Compulsory Strike-Off Discontinued
2 Years 10 Months Ago on 23 Dec 2022
Mrs Judith Elaine Raynor (PSC) Details Changed
9 Years Ago on 1 Oct 2016
Suzi Caren Raynor (PSC) Appointed
9 Years Ago on 1 Oct 2016
Get Credit Report
Discover C. & E. Bloom (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 21 Oct 2025
Register inspection address has been changed from 11 Park Place Leeds LS1 2RX England to 44 West View Avenue Burley in Wharfedale Ilkley LS29 7LF
Submitted on 15 Nov 2024
Confirmation statement made on 1 October 2024 with no updates
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Mar 2024
Confirmation statement made on 1 October 2023 with updates
Submitted on 30 Nov 2023
Notification of Suzi Caren Raynor as a person with significant control on 1 October 2016
Submitted on 13 Jun 2023
Change of details for Mrs Judith Elaine Raynor as a person with significant control on 1 October 2016
Submitted on 13 Jun 2023
Compulsory strike-off action has been discontinued
Submitted on 23 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year