BOULTBEE BROOKS (ORSMAN) LIMITED

Register to unlock more data on OkredoRegister

BOULTBEE BROOKS (ORSMAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06355149

Incorporation date

29/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shell Store Canary Drive, Rotherwas, Hereford HR2 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2007)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/11/2025
Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to Shell Store Canary Drive Rotherwas Hereford HR2 6SR on 2025-11-25
dot icon05/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon04/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon26/06/2023
Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon26/06/2023
Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon23/06/2023
Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 2023-06-23
dot icon14/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon09/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon08/09/2020
Change of details for Boultbee Properties Limited as a person with significant control on 2019-12-05
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon03/09/2019
Cessation of Boultbee Properties Limited as a person with significant control on 2016-04-06
dot icon13/12/2018
Termination of appointment of David Whitcher as a director on 2018-12-13
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Appointment of Mr David Whitcher as a director on 2018-09-28
dot icon04/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon11/09/2017
Notification of Boultbee Properties Ltd as a person with significant control on 2016-04-06
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon19/05/2016
Appointment of Mr Martin Lee Thompson as a secretary on 2016-05-13
dot icon19/05/2016
Termination of appointment of Adam Pinnell as a secretary on 2016-05-13
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon01/12/2014
Termination of appointment of Lennart Grebelius as a director on 2014-11-26
dot icon01/12/2014
Appointment of Mr Lee Roberts as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Ted Lennart Grebelius as a director on 2014-11-26
dot icon01/12/2014
Termination of appointment of Oliver Grebelius as a director on 2014-11-26
dot icon01/12/2014
Appointment of Mr Clive Ensor Boultbee Brooks as a director on 2014-11-26
dot icon01/12/2014
Appointment of Mr Adam Pinnell as a secretary on 2014-11-26
dot icon25/11/2014
Registered office address changed from Broadway House Broadway House 32-25 Broad Street Hereford HR4 9AR HR4 9AR England to Broadway House 32-35 Broad Street Hereford HR4 9AR on 2014-11-25
dot icon25/11/2014
Registered office address changed from 80-83 Long Lane London EC1A 9ET to Broadway House 32-35 Broad Street Hereford HR4 9AR on 2014-11-25
dot icon19/11/2014
Certificate of change of name
dot icon19/11/2014
Change of name notice
dot icon14/11/2014
Satisfaction of charge 1 in full
dot icon07/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon06/09/2013
Termination of appointment of John Mckenzie as a secretary
dot icon31/01/2013
Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 2013-01-31
dot icon29/11/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon29/11/2012
Director's details changed for Oliver Grenelius on 2012-08-29
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/11/2011
Accounts for a small company made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon08/09/2011
Secretary's details changed for Mr John Laurence Lovell Mckenzie on 2011-08-29
dot icon07/09/2011
Director's details changed for Lennart Grebelius on 2011-08-29
dot icon06/05/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon04/04/2011
Resolutions
dot icon22/03/2011
Appointment of Mr John Laurence Lovell Mckenzie as a secretary
dot icon22/03/2011
Appointment of Mr Ted Lennart Grebelius as a director
dot icon22/03/2011
Termination of appointment of Carl Pettersson as a director
dot icon22/03/2011
Termination of appointment of Berit Sundgren as a director
dot icon22/03/2011
Termination of appointment of Berit Sundgren as a secretary
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon10/03/2011
Certificate of change of name
dot icon10/03/2011
Change of name notice
dot icon08/09/2010
Full accounts made up to 2010-05-31
dot icon31/08/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon31/08/2010
Director's details changed for Berit Sundgren on 2010-08-29
dot icon31/08/2010
Director's details changed for Oliver Grenelius on 2010-08-29
dot icon31/08/2010
Director's details changed for Carl Gustav Pettersson on 2010-08-29
dot icon31/08/2010
Secretary's details changed for Berit Sundgren on 2010-08-29
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon18/09/2009
Return made up to 29/08/09; full list of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from, 197-205 high street, ponders end, enfield, middlesex, EN3 4DZ
dot icon03/12/2008
Full accounts made up to 2008-05-31
dot icon09/09/2008
Return made up to 29/08/08; full list of members
dot icon16/06/2008
Accounting reference date shortened from 31/08/2008 to 31/05/2008
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon04/09/2007
New director appointed
dot icon04/09/2007
New secretary appointed;new director appointed
dot icon04/09/2007
Director resigned
dot icon04/09/2007
Secretary resigned
dot icon29/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-34.49 % *

* during past year

Cash in Bank

£4,650.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
667.06K
-
0.00
6.61K
-
2022
0
488.73K
-
0.00
7.10K
-
2023
0
496.63K
-
0.00
4.65K
-
2023
0
496.63K
-
0.00
4.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

496.63K £Ascended1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.65K £Descended-34.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boultbee Brooks, Clive Ensor
Director
26/11/2014 - Present
225
Roberts, Lee
Director
26/11/2014 - Present
125
Grebelius, Lennart
Director
09/10/2007 - 25/11/2014
12
Grebelius, Oliver
Director
09/10/2007 - 25/11/2014
11
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
28/08/2007 - 28/08/2007
10896

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOULTBEE BROOKS (ORSMAN) LIMITED

BOULTBEE BROOKS (ORSMAN) LIMITED is an(a) Active company incorporated on 29/08/2007 with the registered office located at Shell Store Canary Drive, Rotherwas, Hereford HR2 6SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOULTBEE BROOKS (ORSMAN) LIMITED?

toggle

BOULTBEE BROOKS (ORSMAN) LIMITED is currently Active. It was registered on 29/08/2007 .

Where is BOULTBEE BROOKS (ORSMAN) LIMITED located?

toggle

BOULTBEE BROOKS (ORSMAN) LIMITED is registered at Shell Store Canary Drive, Rotherwas, Hereford HR2 6SR.

What does BOULTBEE BROOKS (ORSMAN) LIMITED do?

toggle

BOULTBEE BROOKS (ORSMAN) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOULTBEE BROOKS (ORSMAN) LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.