Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOOMCREST LIMITED
Company Information for

BLOOMCREST LIMITED

FRP ADVISORY LLP 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
Company Registration Number
04316011
Private Limited Company
Liquidation

Company Overview

About Bloomcrest Ltd
BLOOMCREST LIMITED was founded on 2001-11-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Bloomcrest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLOOMCREST LIMITED
 
Legal Registered Office
FRP ADVISORY LLP 2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HB
Other companies in B69
 
Filing Information
Company Number 04316011
Company ID Number 04316011
Date formed 2001-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 06:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMCREST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER LIMITED
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.
Companies with same name BLOOMCREST LIMITED
The following companies were found which have the same name as BLOOMCREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Bloomcrest Capital, LLC Delaware Unknown
BLOOMCREST DESIGNS INCORPORATED Michigan UNKNOWN
BLOOMCREST EQUINE LLC Michigan UNKNOWN
BLOOMCREST CAPITAL LLC California Unknown
BLOOMCREST PTY LTD Active Company formed on the 2018-10-17

Company Officers of BLOOMCREST LIMITED

Current Directors
Officer Role Date Appointed
MARTYN FORD RICHARDSON
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ALEXANDER RICHARDSON
Director 2007-09-19 2018-03-15
LEE SCOTT RICHARDSON
Director 2004-11-15 2018-03-15
ROY NEIL RICHARDSON
Director 2006-10-19 2016-12-01
ROBERT FRANK ADAMS
Company Secretary 2007-09-19 2012-02-01
MARTYN JONATHAN HOWCROFT
Company Secretary 2001-11-28 2007-09-19
DONALD BARRIE RICHARDSON
Director 2001-11-28 2007-09-06
DOROTHY MAY GRAEME
Nominated Secretary 2001-11-02 2001-11-28
LESLEY JOYCE GRAEME
Nominated Director 2001-11-02 2001-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN FORD RICHARDSON THE GATEWAY ESTATE (LINCOLN) LTD Director 2014-04-29 CURRENT 2013-06-18 Liquidation
MARTYN FORD RICHARDSON THE GATEWAY MANAGEMENT LINCOLN LTD Director 2014-04-29 CURRENT 2014-02-20 Liquidation
MARTYN FORD RICHARDSON EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
MARTYN FORD RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
MARTYN FORD RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2008-12-17 CURRENT 2004-02-04 Active
MARTYN FORD RICHARDSON SWIFTFIRE OLDBURY LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2018-02-15
MARTYN FORD RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
MARTYN FORD RICHARDSON GOODSTAR INVESTMENTS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MARTYN FORD RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
MARTYN FORD RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
MARTYN FORD RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
MARTYN FORD RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
MARTYN FORD RICHARDSON SWIFTFIRE LIMITED Director 2007-06-19 CURRENT 2007-03-30 Dissolved 2017-09-05
MARTYN FORD RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARTYN FORD RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MARTYN FORD RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
MARTYN FORD RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
MARTYN FORD RICHARDSON SHARPSHILL DEVELOPMENT LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2018-02-15
MARTYN FORD RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
MARTYN FORD RICHARDSON BIRMINGHAM LIMITED Director 2006-01-27 CURRENT 1985-02-26 Dissolved 2016-02-09
MARTYN FORD RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
MARTYN FORD RICHARDSON LAWGRA (NO.975) LIMITED Director 2005-06-01 CURRENT 2002-09-16 Dissolved 2016-06-10
MARTYN FORD RICHARDSON FORMSOLE LIMITED Director 2005-06-01 CURRENT 1998-03-09 Liquidation
MARTYN FORD RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-12-20 CURRENT 2002-05-10 Liquidation
MARTYN FORD RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
MARTYN FORD RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
MARTYN FORD RICHARDSON WOLVERHAMPTON LIMITED Director 2004-11-15 CURRENT 1996-01-11 Dissolved 2016-02-09
MARTYN FORD RICHARDSON V & P MIDLANDS LIMITED Director 2004-11-15 CURRENT 1948-11-20 Dissolved 2016-08-09
MARTYN FORD RICHARDSON NOVAMEAD LIMITED Director 2004-11-15 CURRENT 1984-09-17 Dissolved 2016-07-19
MARTYN FORD RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
MARTYN FORD RICHARDSON CARILLION RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1992-11-04 Dissolved 2016-06-10
MARTYN FORD RICHARDSON DIRECTRADING LIMITED Director 2004-11-15 CURRENT 1985-04-09 Dissolved 2017-09-05
MARTYN FORD RICHARDSON APPLEGARTH PROPERTIES LIMITED Director 2004-11-15 CURRENT 2001-01-19 Dissolved 2017-01-13
MARTYN FORD RICHARDSON DUDLEY LIMITED Director 2004-11-15 CURRENT 1984-12-14 Dissolved 2017-10-05
MARTYN FORD RICHARDSON LOGANSTAR LIMITED Director 2004-11-15 CURRENT 1987-08-17 Liquidation
MARTYN FORD RICHARDSON RT (BRIDGEND) LIMITED Director 2004-11-15 CURRENT 1994-03-21 Dissolved 2016-12-19
MARTYN FORD RICHARDSON SPIREPOINT LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-06-30
MARTYN FORD RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
MARTYN FORD RICHARDSON OLDBURY NO2 LIMITED Director 2004-11-15 CURRENT 1985-04-10 Dissolved 2017-09-05
MARTYN FORD RICHARDSON ZANELAND PROPERTIES LIMITED Director 2004-11-15 CURRENT 2000-12-22 Dissolved 2016-12-19
MARTYN FORD RICHARDSON CEDARIDGE LIMITED Director 2004-11-15 CURRENT 1983-11-09 Dissolved 2017-08-29
MARTYN FORD RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
MARTYN FORD RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
MARTYN FORD RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
MARTYN FORD RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
MARTYN FORD RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
MARTYN FORD RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
MARTYN FORD RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
MARTYN FORD RICHARDSON OLDBURY NO1 LIMITED Director 2004-11-15 CURRENT 2001-11-07 Liquidation
MARTYN FORD RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
MARTYN FORD RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON BLADECROSS LIMITED Director 2002-03-26 CURRENT 2002-02-27 Dissolved 2016-03-08
MARTYN FORD RICHARDSON FORESTBARN LIMITED Director 2002-03-26 CURRENT 2002-02-15 Dissolved 2016-02-24
MARTYN FORD RICHARDSON DREEMTEEM LIMITED Director 2001-01-26 CURRENT 2000-12-29 Liquidation

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
2020-11-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-11
2019-11-06600Appointment of a voluntary liquidator
2019-11-06LIQ10Removal of liquidator by court order
2019-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-11
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 100 Dudley Road East Oldbury West Midlands B69 3DY
2018-04-26600Appointment of a voluntary liquidator
2018-04-26LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-12
2018-04-26LIQ01Voluntary liquidation declaration of solvency
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CARL RICHARDSON
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROY NEIL RICHARDSON
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0131/07/15 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0131/07/12 ANNUAL RETURN FULL LIST
2012-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ADAMS
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0131/07/11 ANNUAL RETURN FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0131/07/10 ANNUAL RETURN FULL LIST
2009-08-18363aReturn made up to 31/07/09; full list of members
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-10363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bSECRETARY RESIGNED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-25363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-10-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-03-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-04-22225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288bSECRETARY RESIGNED
2001-12-12288aNEW SECRETARY APPOINTED
2001-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLOOMCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-04-16
Appointmen2018-04-16
Resolution2018-04-16
Fines / Sanctions
No fines or sanctions have been issued against BLOOMCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLOOMCREST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BLOOMCREST LIMITED

Intangible Assets
Patents
We have not found any records of BLOOMCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOMCREST LIMITED
Trademarks
We have not found any records of BLOOMCREST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CCS PARKING SYSTEMS BIRMINGHAM LTD 2011-11-18 Outstanding

We have found 1 mortgage charges which are owed to BLOOMCREST LIMITED

Income
Government Income
We have not found government income sources for BLOOMCREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BLOOMCREST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLOOMCREST 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBLOOMCREST LIMITEDEvent Date2018-04-16
 
Initiating party Event TypeAppointmen
Defending partyBLOOMCREST LIMITEDEvent Date2018-04-16
Name of Company: BLOOMCREST LIMITED Company Number: 04316011 Nature of Business: Property Development Registered office: 100 Dudley Road East, Oldbury, B69 3DY Type of Liquidation: Members Date of App…
 
Initiating party Event TypeResolution
Defending partyBLOOMCREST LIMITEDEvent Date2018-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMCREST 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 BLOOMCREST 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.