BOULDERS LTD

Register to unlock more data on OkredoRegister

BOULDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06125377

Incorporation date

23/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boulders Unit E2, St Catherines Trade Park, Pengam Road, Cardiff CF24 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon02/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/08/2024
Termination of appointment of Keith Thomas as a director on 2024-08-19
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/06/2023
Termination of appointment of Simon John Noakes as a director on 2023-06-15
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/08/2022
Change of details for Mr Oliver John Noakes as a person with significant control on 2022-08-26
dot icon23/08/2022
Change of details for Mr Oliver John Noakes as a person with significant control on 2022-08-23
dot icon22/02/2022
Director's details changed for Mr Keith Thomas on 2022-02-22
dot icon22/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/07/2021
Appointment of Miss Elizabeth Ayres as a director on 2021-07-27
dot icon19/07/2021
Director's details changed for Mr Simon John Noakes on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Oliver John Noakes on 2021-07-19
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon10/02/2021
Change of details for Mr Oliver John Noakes as a person with significant control on 2021-02-10
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/11/2019
Registration of charge 061253770003, created on 2019-10-25
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon15/02/2018
Termination of appointment of Ian Richard Parfitt as a director on 2018-01-30
dot icon16/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/07/2016
Memorandum and Articles of Association
dot icon13/06/2016
Termination of appointment of Ian Richard Parfitt as a secretary on 2016-05-18
dot icon13/06/2016
Resolutions
dot icon07/06/2016
Termination of appointment of Ian Richard Parfitt as a secretary on 2016-05-18
dot icon03/05/2016
Statement of capital following an allotment of shares on 2015-11-12
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/06/2014
Appointment of Mr Ian Richard Parfitt as a secretary
dot icon25/06/2014
Termination of appointment of Robert Lawrence as a secretary
dot icon25/06/2014
Termination of appointment of Robert Lawrence as a director
dot icon15/04/2014
Appointment of Mr Simon John Noakes as a director
dot icon15/04/2014
Appointment of Mr Keith Thomas as a director
dot icon15/04/2014
Appointment of Mr Ian Richard Parfitt as a director
dot icon06/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/03/2010
Director's details changed for Oliver John Noakes on 2010-03-03
dot icon03/03/2010
Director's details changed for Oliver John Noakes on 2010-01-21
dot icon02/03/2010
Director's details changed for Robert James Lawrence on 2009-06-01
dot icon14/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/03/2009
Return made up to 23/02/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/08/2008
Registered office changed on 07/08/2008 from 4 chapel wood llanedeyrn cardiff CF23 9EE
dot icon19/05/2008
Ad 07/05/08\gbp si 334998@1=334998\gbp ic 2/335000\
dot icon19/05/2008
Nc inc already adjusted 07/05/08
dot icon19/05/2008
Resolutions
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/03/2008
Return made up to 23/02/08; full list of members
dot icon26/02/2008
Certificate of change of name
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Registered office changed on 04/02/08 from: 4 chapel wood llanedeyrn cardiff CF23 9EE
dot icon15/08/2007
Registered office changed on 15/08/07 from: glanffrwd coychurch bridgend CF35 5HB
dot icon05/06/2007
Director's particulars changed
dot icon22/03/2007
Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon20/03/2007
New director appointed
dot icon11/03/2007
Registered office changed on 11/03/07 from: glanffrwd coychurch bridgend CF35 5HB
dot icon11/03/2007
Secretary resigned
dot icon11/03/2007
Director resigned
dot icon11/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Registered office changed on 02/03/07 from: 82 st john street london EC1M 4JN
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Director resigned
dot icon23/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

48
2023
change arrow icon-57.32 % *

* during past year

Cash in Bank

£172,754.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
394.83K
-
0.00
193.88K
-
2022
41
428.87K
-
0.00
404.79K
-
2023
48
506.24K
-
0.00
172.75K
-
2023
48
506.24K
-
0.00
172.75K
-

Employees

2023

Employees

48 Ascended17 % *

Net Assets(GBP)

506.24K £Ascended18.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.75K £Descended-57.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parfitt, Ian Richard
Director
03/04/2014 - 30/01/2018
24
Thomas, Keith
Director
03/04/2014 - 19/08/2024
25
VANTIS SECRETARIES LIMITED
Corporate Secretary
23/02/2007 - 23/02/2007
446
VANTIS NOMINEES LIMITED
Corporate Director
23/02/2007 - 23/02/2007
304
Noakes, Oliver John
Director
23/02/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BOULDERS LTD

BOULDERS LTD is an(a) Active company incorporated on 23/02/2007 with the registered office located at Boulders Unit E2, St Catherines Trade Park, Pengam Road, Cardiff CF24 2RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of BOULDERS LTD?

toggle

BOULDERS LTD is currently Active. It was registered on 23/02/2007 .

Where is BOULDERS LTD located?

toggle

BOULDERS LTD is registered at Boulders Unit E2, St Catherines Trade Park, Pengam Road, Cardiff CF24 2RZ.

What does BOULDERS LTD do?

toggle

BOULDERS LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BOULDERS LTD have?

toggle

BOULDERS LTD had 48 employees in 2023.

What is the latest filing for BOULDERS LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-06 with no updates.