BOULTBEE (CARSHALTON) LIMITED

Register to unlock more data on OkredoRegister

BOULTBEE (CARSHALTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07918971

Incorporation date

23/01/2012

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 23/01/2012)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon14/01/2026
Change of details for Mr Steven John Boultbee Brooks as a person with significant control on 2016-04-06
dot icon13/01/2026
Change of details for Mr Steven John Boultbee Brooks as a person with significant control on 2016-04-06
dot icon13/01/2026
Director's details changed for Steven John Boultee Brooks on 2012-01-23
dot icon11/01/2026
Change of details for Mr Steve John Boultbee Brooks as a person with significant control on 2016-04-06
dot icon10/01/2026
Change of details for Mr Steven Boultbee Brooks as a person with significant control on 2016-04-06
dot icon09/01/2026
Change of details for Mr Steven John Boultbee Brooks as a person with significant control on 2016-04-06
dot icon24/11/2025
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 2025-11-24
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon10/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon23/06/2023
Register inspection address has been changed from Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY United Kingdom to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon23/06/2023
Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon23/06/2023
Register inspection address has been changed from Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY United Kingdom to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon23/06/2023
Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon22/06/2023
Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 2023-06-22
dot icon22/06/2023
Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to Formal House 60 st. Georges Place Cheltenham GL50 3PN on 2023-06-22
dot icon25/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr Martin Lee Thompson as a secretary on 2016-05-13
dot icon17/05/2016
Termination of appointment of Adam Pinnell as a secretary on 2016-05-13
dot icon01/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon01/02/2016
Director's details changed for Steven John Boultee Brooks on 2014-08-01
dot icon01/02/2016
Director's details changed for Mr Clive Ensor Boultbee Brooks on 2014-08-01
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Roger Edward Dyas James as a director on 2014-11-11
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/07/2014
Registered office address changed from 1St Floor Kemble House 38-39 Broad Street Hereford HR4 9AR to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 2014-07-23
dot icon28/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/09/2013
Termination of appointment of Lee Roberts as a director
dot icon24/09/2013
Appointment of Mr Lee Roberts as a director
dot icon28/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon28/01/2013
Director's details changed for Steven Jonathan Boultee Brooks on 2013-01-28
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon08/03/2012
Appointment of Mr Nigel John Jeffery as a director
dot icon15/02/2012
Termination of appointment of Clive Boultbee Brooks as a secretary
dot icon15/02/2012
Appointment of Mr Adam Pinnell as a secretary
dot icon15/02/2012
Termination of appointment of Clive Boultbee Brooks as a secretary
dot icon24/01/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon23/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.86 % *

* during past year

Cash in Bank

£6,168.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.36K
-
0.00
6.29K
-
2022
0
6.24K
-
0.00
6.17K
-
2022
0
6.24K
-
0.00
6.17K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.24K £Descended-1.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.17K £Descended-1.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boultbee Brooks, Clive Ensor
Director
23/01/2012 - Present
224
Roberts, Lee
Director
23/09/2013 - Present
125
Jeffery, Nigel John
Director
06/03/2012 - Present
27
Boultee Brooks, Steven John
Director
23/01/2012 - Present
1
Thompson, Martin Lee
Secretary
13/05/2016 - Present
-

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 (CARSHALTON) LIMITED

BOULTBEE (CARSHALTON) LIMITED is an(a) Active company incorporated on 23/01/2012 with the registered office located at Shell Store Canary Drive, Rotherwas, Hereford HR2 6SR. There are currently 5 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 (CARSHALTON) LIMITED?

toggle

BOULTBEE (CARSHALTON) LIMITED is currently Active. It was registered on 23/01/2012 .

Where is BOULTBEE (CARSHALTON) LIMITED located?

toggle

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

What does BOULTBEE (CARSHALTON) LIMITED do?

toggle

BOULTBEE (CARSHALTON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOULTBEE (CARSHALTON) LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with no updates.