Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B-LOONY (U.K.) LIMITED
Company Information for

B-LOONY (U.K.) LIMITED

CAPE HOUSE, BELLINGDON ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 2HQ,
Company Registration Number
01815839
Private Limited Company
Active

Company Overview

About B-loony (u.k.) Ltd
B-LOONY (U.K.) LIMITED was founded on 1984-05-14 and has its registered office in Chesham. The organisation's status is listed as "Active". B-loony (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B-LOONY (U.K.) LIMITED
 
Legal Registered Office
CAPE HOUSE
BELLINGDON ROAD
CHESHAM
BUCKINGHAMSHIRE
HP5 2HQ
Other companies in HP5
 
Filing Information
Company Number 01815839
Company ID Number 01815839
Date formed 1984-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 13:46:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B-LOONY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JAMES HUNTER CLEPHAN
Director 1995-02-10
MICHAEL DAMON CUSSELL
Director 1993-01-01
GEOFFREY HOWARD RAYMOND HARTLEY
Director 1992-07-26
ANDREW RONALD EVELYN MACINNES
Director 2001-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HARVEY BROCKHURST
Company Secretary 2001-09-21 2011-01-31
PHILIP HARVEY BROCKHURST
Director 1992-07-26 2011-01-31
ANTHEA ELIZABETH DENISE HARTLEY
Company Secretary 1992-07-26 2001-09-21
ANTHEA ELIZABETH DENISE HARTLEY
Director 1992-07-26 2001-09-21
BARRY JOHN BOWD
Director 1992-07-26 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HUNTER CLEPHAN B-LOONY HOLDINGS LIMITED Director 2001-09-20 CURRENT 2000-09-05 Active
JAMES HUNTER CLEPHAN B-LOONY LIMITED Director 1995-02-10 CURRENT 1978-11-20 Active
MICHAEL DAMON CUSSELL B-LOONY HOLDINGS LIMITED Director 2001-09-20 CURRENT 2000-09-05 Active
MICHAEL DAMON CUSSELL B-LOONY LIMITED Director 1993-01-01 CURRENT 1978-11-20 Active
GEOFFREY HOWARD RAYMOND HARTLEY B-LOONY HOLDINGS LIMITED Director 2001-09-21 CURRENT 2000-09-05 Active
GEOFFREY HOWARD RAYMOND HARTLEY B-LOONY LIMITED Director 1992-07-26 CURRENT 1978-11-20 Active
ANDREW RONALD EVELYN MACINNES B-LOONY HOLDINGS LIMITED Director 2001-09-20 CURRENT 2000-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-08-22Director's details changed for Mr James Hunter Clephan on 2023-07-01
2023-08-22Director's details changed for Andrew Ronald Evelyn Macinnes on 2023-07-01
2023-03-17APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD RAYMOND HARTLEY
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-09-21CH01Director's details changed for Andrew Ronald Evelyn Macinnes on 2022-07-01
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2021-03-26AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-31PSC05Change of details for B-Looney Limited as a person with significant control on 2017-07-30
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-11AR0127/07/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-13AR0127/07/14 ANNUAL RETURN FULL LIST
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-21AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-05AR0126/07/13 ANNUAL RETURN FULL LIST
2012-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-06AR0126/07/12 ANNUAL RETURN FULL LIST
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-04AR0126/07/11 ANNUAL RETURN FULL LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROCKHURST
2011-02-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP BROCKHURST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0126/07/10 ANNUAL RETURN FULL LIST
2010-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP HARVEY BROCKHURST on 2010-05-01
2010-08-16CH01Director's details changed for Mr Philip Harvey Brockhurst on 2010-05-01
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-20363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-08-14363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-05363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-04-12288aNEW SECRETARY APPOINTED
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-09-27288aNEW DIRECTOR APPOINTED
2001-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-23363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-26363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-01363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-05363sRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
1995-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-27363sRETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS
1995-05-25287REGISTERED OFFICE CHANGED ON 25/05/95 FROM: HIGHAM ROAD CHESHAM BUCKS. HP5 2AF
1995-04-05288NEW DIRECTOR APPOINTED
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-27363sRETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS
1993-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-01288NEW DIRECTOR APPOINTED
1993-09-01363(288)DIRECTOR RESIGNED
1993-09-01363sRETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS
1993-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-08-18363bRETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS
1992-05-05123£ NC 100/1098 30/03/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to B-LOONY (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B-LOONY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-05-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B-LOONY (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of B-LOONY (U.K.) LIMITED registering or being granted any patents
Domain Names

B-LOONY (U.K.) LIMITED owns 3 domain names.

b-loonyballoons.co.uk   printedsashes.co.uk   marketingproductsdirect.co.uk  

Trademarks
We have not found any records of B-LOONY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B-LOONY (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2014-06-04 GBP £2,400 DPP Printing Costs
Norwich City Council 2013-06-19 GBP £2,500 DPP Printing Costs
Norwich City Council 2012-06-25 GBP £2,500 DPP Printing Costs
Norwich City Council 2011-07-04 GBP £4,640 DPP Printing Costs
Norwich City Council 2010-07-05 GBP £5,367 DPP Printing Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B-LOONY (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B-LOONY (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B-LOONY (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HP5 2HQ