ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bloomers Holdings Limited

Bloomers Holdings Limited is an active company incorporated on 18 February 2014 with the registered office located in Edinburgh, City of Edinburgh. Bloomers Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC470287
Private limited company
Scottish Company
Age
11 years
Incorporated 18 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (6 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (5 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Address changed on 18 Jul 2025 (3 months ago)
Previous address was 5 South Charlotte Street Edinburgh EH2 4AN
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1991
Reaney Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bloomers Of Bakewell Limited
Ryan Reaney Hutchinson is a mutual person.
Active
Tiroler Stuberl Limited
Ryan Reaney Hutchinson is a mutual person.
Active
Reaney Group Ltd
Ryan Reaney Hutchinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£194
Increased by £101 (+109%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£360.82K
Decreased by £56.91K (-14%)
Total Liabilities
-£359.39K
Decreased by £20.15K (-5%)
Net Assets
£1.42K
Decreased by £36.76K (-96%)
Debt Ratio (%)
100%
Increased by 8.75% (+10%)
Latest Activity
Registered Address Changed
3 Months Ago on 18 Jul 2025
Registered Address Changed
3 Months Ago on 8 Jul 2025
Mr Ryan Reaney Hutchinson Details Changed
3 Months Ago on 7 Jul 2025
Mr Ryan Reaney Hutchinson Details Changed
5 Months Ago on 20 May 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
New Charge Registered
1 Year 5 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 10 May 2023
Get Credit Report
Discover Bloomers Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ryan Reaney Hutchinson on 7 July 2025
Submitted on 18 Jul 2025
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN to 5 South Charlotte Street Edinburgh EH2 4AN on 18 July 2025
Submitted on 18 Jul 2025
Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 8 July 2025
Submitted on 8 Jul 2025
Director's details changed for Mr Ryan Reaney Hutchinson on 20 May 2025
Submitted on 8 Jul 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Registration of charge SC4702870002, created on 13 May 2024
Submitted on 22 May 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 16 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Confirmation statement made on 16 April 2023 with updates
Submitted on 10 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year