Background WavePink WaveYellow Wave

BLOOR HOLDINGS LIMITED (02080245)

BLOOR HOLDINGS LIMITED (02080245) is an active UK company. incorporated on 3 December 1986. with registered office in Swadlincote. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. BLOOR HOLDINGS LIMITED has been registered for 39 years. Current directors include BLOOR, John Stuart, BLOOR, Nick Simon, CORK, Laura Hannah Jeanne and 3 others.

Company Number
02080245
Status
active
Type
ltd
Incorporated
3 December 1986
Age
39 years
Address
Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLOOR, John Stuart, BLOOR, Nick Simon, CORK, Laura Hannah Jeanne, EASTHAM, John Lambert, MEHTA, Dineshkumar Ishwerlal Khushalbhai, SAMPLES, Adam Jody
SIC Codes
41202, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOR HOLDINGS LIMITED

BLOOR HOLDINGS LIMITED is an active company incorporated on 3 December 1986 with the registered office located in Swadlincote. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. BLOOR HOLDINGS LIMITED was registered 39 years ago.(SIC: 41202, 70100)

Status

active

Active since 39 years ago

Company No

02080245

LTD Company

Age

39 Years

Incorporated 3 December 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

EAGERVIEW LIMITED
From: 3 December 1986To: 9 June 1987
Contact
Address

Ashby Road Measham Swadlincote, DE12 7JP,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Oct 13
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
May 19
Loan Secured
Nov 21
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Ashby Road, SwadlincoteDE12 7JP
Secretary
Appointed 29 Feb 1992

BLOOR, John Stuart

Active
Ashby Road, SwadlincoteDE12 7JP
Born June 1943
Director
Appointed N/A

BLOOR, Nick Simon

Active
Ashby Road, SwadlincoteDE12 7JP
Born August 1976
Director
Appointed 15 Nov 2016

CORK, Laura Hannah Jeanne

Active
Ashby Road, SwadlincoteDE12 7JP
Born July 1976
Director
Appointed 01 Jan 2024

EASTHAM, John Lambert

Active
Ashby Road, SwadlincoteDE12 7JP
Born December 1951
Director
Appointed N/A

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Ashby Road, SwadlincoteDE12 7JP
Born November 1951
Director
Appointed 22 Feb 2000

SAMPLES, Adam Jody

Active
Ashby Road, SwadlincoteDE12 7JP
Born October 1976
Director
Appointed 01 Jan 2024

HANCOCK, Douglas Harold

Resigned
38 Allison Gardens, NottinghamNG9 5DG
Secretary
Appointed N/A
Resigned 28 Feb 1992

ASTON, Roy

Resigned
225 Derby Road, NottinghamNG9 3AZ
Born August 1948
Director
Appointed N/A
Resigned 17 Feb 2000

BLOOR, Adrian John

Resigned
Ashby Road, SwadlincoteDE12 7JP
Born August 1970
Director
Appointed 01 Jul 2016
Resigned 30 Apr 2019

Persons with significant control

2

Ashby Road, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr John Stuart Bloor

Active
Ashby Road, SwadlincoteDE12 7JP
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Resolution
1 June 2016
RESOLUTIONSResolutions
Auditors Resignation Company
5 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
26 January 2016
AAAnnual Accounts
Accounts With Accounts Type Group
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Group
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Legacy
9 November 2011
MG01MG01
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Group
18 November 2010
AAAnnual Accounts
Auditors Resignation Company
21 April 2010
AUDAUD
Auditors Resignation Company
9 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Group
31 December 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Group
22 December 2006
AAAnnual Accounts
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
403aParticulars of Charge Subject to s859A
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Group
25 November 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
288cChange of Particulars
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2003
AAAnnual Accounts
Legacy
3 September 2002
288cChange of Particulars
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 2001
AAAnnual Accounts
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 February 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1999
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
1 April 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
22 January 1996
AAMDAAMD
Accounts With Accounts Type Full Group
17 January 1996
AAAnnual Accounts
Legacy
24 January 1995
225(1)225(1)
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
288288
Accounts With Accounts Type Full Group
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
27 April 1993
169169
Resolution
20 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
11 March 1992
288288
Accounts With Accounts Type Full Group
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
16 October 1991
288288
Legacy
19 June 1991
287Change of Registered Office
Legacy
6 April 1991
288288
Legacy
13 February 1991
288288
Accounts With Accounts Type Full Group
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
19 March 1990
288288
Accounts With Accounts Type Full Group
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
9 November 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Memorandum Articles
25 February 1988
MEM/ARTSMEM/ARTS
Legacy
22 February 1988
363363
Memorandum Articles
5 February 1988
MEM/ARTSMEM/ARTS
Resolution
5 February 1988
RESOLUTIONSResolutions
Memorandum Articles
24 September 1987
MEM/ARTSMEM/ARTS
Resolution
24 September 1987
RESOLUTIONSResolutions
Legacy
12 August 1987
288288
Legacy
2 July 1987
287Change of Registered Office
Certificate Change Of Name Company
10 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1987
288288
Legacy
7 April 1987
288288
Legacy
1 April 1987
287Change of Registered Office
Legacy
28 March 1987
287Change of Registered Office
Legacy
28 March 1987
288288
Legacy
25 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
3 December 1986
CERTINCCertificate of Incorporation