BOULTBEE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BOULTBEE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02087299

Incorporation date

07/01/1987

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 07/01/1987)
dot icon26/11/2025
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 2025-11-26
dot icon29/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon27/06/2023
Register inspection address has been changed to Clear Storage 60 st. Georges Place Cheltenham GL50 3PN
dot icon27/06/2023
Register(s) moved to registered inspection location Clear Storage 60 st. Georges Place Cheltenham GL50 3PN
dot icon26/06/2023
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 2023-06-26
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2021
Director's details changed for Mr Steven John Boultbee Brooks on 2011-02-21
dot icon18/02/2021
Director's details changed for Mr Clive Ensor Boultbee Brooks on 2011-02-21
dot icon27/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon18/11/2019
Accounts for a small company made up to 2018-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/09/2018
Previous accounting period extended from 2017-12-23 to 2017-12-31
dot icon02/01/2018
Accounts for a small company made up to 2016-12-30
dot icon02/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-23
dot icon19/09/2017
Previous accounting period extended from 2016-12-23 to 2016-12-31
dot icon05/01/2017
Group of companies' accounts made up to 2015-12-23
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-23
dot icon21/04/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon07/03/2016
Group of companies' accounts made up to 2014-11-30
dot icon02/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon31/07/2015
Statement by Directors
dot icon31/07/2015
Statement of capital on 2015-07-31
dot icon31/07/2015
Solvency Statement dated 22/07/15
dot icon31/07/2015
Resolutions
dot icon30/07/2015
Sub-division of shares on 2015-07-22
dot icon27/07/2015
Satisfaction of charge 24 in full
dot icon27/07/2015
Satisfaction of charge 020872990028 in full
dot icon27/07/2015
Satisfaction of charge 19 in full
dot icon27/07/2015
Satisfaction of charge 22 in full
dot icon27/07/2015
Satisfaction of charge 020872990029 in full
dot icon27/07/2015
Satisfaction of charge 020872990030 in full
dot icon27/07/2015
Satisfaction of charge 1 in full
dot icon27/07/2015
Satisfaction of charge 21 in full
dot icon27/07/2015
Satisfaction of charge 20 in full
dot icon27/07/2015
Satisfaction of charge 23 in full
dot icon27/07/2015
Satisfaction of charge 020872990031 in full
dot icon20/05/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon30/03/2015
Termination of appointment of Adam Pinnell as a secretary on 2015-03-25
dot icon30/03/2015
Termination of appointment of Charmaine Joan Boultbee Brooks as a director on 2015-03-25
dot icon30/03/2015
Termination of appointment of Simon Hosking as a director on 2015-03-25
dot icon30/03/2015
Termination of appointment of Lee Roberts as a director on 2015-03-25
dot icon16/03/2015
Previous accounting period extended from 2014-12-08 to 2014-12-31
dot icon16/12/2014
Group of companies' accounts made up to 2013-12-15
dot icon28/11/2014
Statement of capital following an allotment of shares on 2014-11-03
dot icon28/11/2014
Resolutions
dot icon05/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon10/09/2014
Previous accounting period shortened from 2013-12-16 to 2013-12-08
dot icon25/07/2014
Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR on 2014-07-25
dot icon20/02/2014
Resolutions
dot icon20/02/2014
Change of share class name or designation
dot icon10/01/2014
Satisfaction of charge 16 in full
dot icon10/01/2014
Satisfaction of charge 15 in full
dot icon10/01/2014
Satisfaction of charge 18 in full
dot icon10/01/2014
Satisfaction of charge 17 in full
dot icon10/01/2014
Satisfaction of charge 25 in full
dot icon10/01/2014
Satisfaction of charge 10 in full
dot icon10/01/2014
Satisfaction of charge 11 in full
dot icon10/01/2014
Satisfaction of charge 13 in full
dot icon10/01/2014
Satisfaction of charge 12 in full
dot icon10/01/2014
Satisfaction of charge 14 in full
dot icon10/01/2014
Satisfaction of charge 27 in full
dot icon10/01/2014
Satisfaction of charge 26 in full
dot icon23/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon27/09/2013
Current accounting period extended from 2013-06-16 to 2013-12-16
dot icon15/05/2013
Registration of charge 020872990031
dot icon08/05/2013
Registration of charge 020872990030
dot icon08/05/2013
Registration of charge 020872990029
dot icon30/04/2013
Registration of charge 020872990028
dot icon22/03/2013
Group of companies' accounts made up to 2012-06-23
dot icon24/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon21/06/2012
Group of companies' accounts made up to 2011-06-23
dot icon19/03/2012
Previous accounting period shortened from 2011-06-23 to 2011-06-16
dot icon15/02/2012
Appointment of Mr Adam Pinnell as a secretary on 2012-02-15
dot icon15/02/2012
Termination of appointment of Clive Ensor Boultbee Brooks as a secretary on 2012-02-15
dot icon13/12/2011
Termination of appointment of Michael Conlon as a director on 2011-12-08
dot icon13/12/2011
Appointment of Mr Michael Conlon as a director on 2011-12-07
dot icon12/12/2011
Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom on 2011-12-12
dot icon31/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon31/08/2011
Previous accounting period extended from 2010-12-23 to 2011-06-23
dot icon17/08/2011
Compulsory strike-off action has been discontinued
dot icon16/08/2011
Group of companies' accounts made up to 2009-12-28
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon02/08/2011
Appointment of Mr Simon Hosking as a director
dot icon08/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon16/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-23
dot icon13/09/2010
Previous accounting period extended from 2009-12-23 to 2009-12-31
dot icon01/09/2010
Director's details changed for Mr Steven John Boultbee Brooks on 2010-08-31
dot icon01/09/2010
Termination of appointment of David Revill as a director
dot icon31/03/2010
Group of companies' accounts made up to 2008-12-28
dot icon05/01/2010
Group of companies' accounts made up to 2007-12-28
dot icon01/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Clive Ensor Boultbee Brooks on 2009-12-01
dot icon01/12/2009
Director's details changed for Charmaine Joan Boultbee Brooks on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Lee Roberts on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Steven John Boultbee Brooks on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr David Edward Revill on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 2009-12-01
dot icon28/10/2009
Previous accounting period shortened from 2008-12-31 to 2008-12-23
dot icon20/10/2009
Previous accounting period extended from 2008-12-23 to 2008-12-31
dot icon09/04/2009
Registered office changed on 09/04/2009 from enterprise cadogan pier cheyne walk chelsea london SW3 5RQ united kingdom
dot icon09/04/2009
Registered office changed on 09/04/2009 from . Cadogen pier cheyne walk chelsea london SW3 5RQ
dot icon27/12/2008
Group of companies' accounts made up to 2006-12-28
dot icon31/10/2008
Accounting reference date shortened from 31/12/2008 to 23/12/2008
dot icon24/10/2008
Return made up to 21/10/08; full list of members
dot icon23/10/2008
Accounting reference date extended from 23/12/2008 to 31/12/2008
dot icon17/03/2008
Director appointed mr lee roberts
dot icon27/02/2008
Registered office changed on 27/02/2008 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT
dot icon29/11/2007
Return made up to 21/10/07; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon29/10/2007
Accounting reference date shortened from 31/12/06 to 23/12/06
dot icon15/08/2007
Particulars of mortgage/charge
dot icon29/06/2007
Group of companies' accounts made up to 2005-07-28
dot icon23/05/2007
Accounting reference date extended from 28/07/06 to 31/12/06
dot icon21/12/2006
Director resigned
dot icon14/12/2006
Return made up to 21/10/06; full list of members
dot icon09/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Accounting reference date shortened from 31/07/05 to 28/07/05
dot icon03/07/2006
New director appointed
dot icon06/06/2006
Delivery ext'd 3 mth 31/07/05
dot icon03/03/2006
Group of companies' accounts made up to 2004-07-31
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon24/10/2005
Return made up to 21/10/05; full list of members
dot icon13/10/2005
Particulars of mortgage/charge
dot icon10/08/2005
Director resigned
dot icon10/08/2005
New director appointed
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon11/05/2005
Delivery ext'd 3 mth 31/07/04
dot icon22/04/2005
Director's particulars changed
dot icon30/12/2004
Group of companies' accounts made up to 2003-07-31
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon30/11/2004
Particulars of mortgage/charge
dot icon30/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
New director appointed
dot icon28/10/2004
Return made up to 21/10/04; full list of members
dot icon27/10/2004
Director resigned
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Accounting reference date shortened from 30/11/03 to 31/07/03
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon20/05/2004
Accounting reference date extended from 17/07/03 to 30/11/03
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon03/12/2003
Group of companies' accounts made up to 2002-07-17
dot icon29/10/2003
Return made up to 21/10/03; full list of members
dot icon03/09/2003
Delivery ext'd 3 mth 17/07/02
dot icon11/06/2003
New director appointed
dot icon04/06/2003
Accounting reference date shortened from 31/07/02 to 17/07/02
dot icon05/04/2003
Memorandum and Articles of Association
dot icon31/03/2003
Director resigned
dot icon26/03/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon07/01/2003
Particulars of mortgage/charge
dot icon07/01/2003
Particulars of mortgage/charge
dot icon13/11/2002
Return made up to 21/10/02; full list of members
dot icon24/10/2002
Nc inc already adjusted 01/12/96
dot icon24/10/2002
Resolutions
dot icon19/09/2002
Return made up to 21/10/01; full list of members
dot icon04/09/2002
Group of companies' accounts made up to 2001-07-31
dot icon31/05/2002
Delivery ext'd 3 mth 31/07/01
dot icon04/06/2001
Full group accounts made up to 2000-07-31
dot icon15/03/2001
Return made up to 21/10/00; full list of members
dot icon15/03/2001
Return made up to 21/10/99; full list of members
dot icon01/06/2000
Full group accounts made up to 1999-07-31
dot icon09/07/1999
Full group accounts made up to 1998-07-31
dot icon16/11/1998
Return made up to 21/10/98; no change of members
dot icon16/11/1998
Secretary's particulars changed;director's particulars changed
dot icon16/11/1998
Director's particulars changed
dot icon01/09/1998
Full group accounts made up to 1997-07-31
dot icon09/07/1998
Registered office changed on 09/07/98 from: 26/28 bartholomew square london EC1V 3QA
dot icon23/04/1998
New secretary appointed
dot icon20/11/1997
Secretary's particulars changed;director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon20/11/1997
Director's particulars changed
dot icon12/11/1997
Return made up to 21/10/97; full list of members
dot icon04/06/1997
Full group accounts made up to 1996-07-31
dot icon09/11/1996
Return made up to 21/10/96; full list of members
dot icon11/08/1996
Full group accounts made up to 1995-07-31
dot icon04/08/1996
Particulars of contract relating to shares
dot icon04/08/1996
Ad 31/07/95--------- £ si 49400@1
dot icon24/07/1996
Ad 31/07/95--------- £ si 49400@1
dot icon09/11/1995
Return made up to 21/10/95; no change of members
dot icon05/10/1995
Declaration of satisfaction of mortgage/charge
dot icon05/10/1995
Declaration of satisfaction of mortgage/charge
dot icon05/10/1995
Declaration of satisfaction of mortgage/charge
dot icon05/10/1995
Declaration of satisfaction of mortgage/charge
dot icon05/10/1995
Declaration of satisfaction of mortgage/charge
dot icon05/10/1995
Declaration of satisfaction of mortgage/charge
dot icon07/06/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 21/10/94; no change of members
dot icon03/06/1994
Full accounts made up to 1993-07-31
dot icon04/11/1993
Return made up to 21/10/93; full list of members
dot icon04/06/1993
Full accounts made up to 1992-07-31
dot icon23/11/1992
New director appointed
dot icon23/11/1992
Return made up to 21/10/92; no change of members
dot icon20/06/1992
Particulars of mortgage/charge
dot icon13/01/1992
Return made up to 21/10/91; no change of members
dot icon13/01/1992
Secretary resigned;new secretary appointed
dot icon02/10/1991
Full accounts made up to 1991-07-31
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Particulars of mortgage/charge
dot icon10/07/1991
Accounting reference date shortened from 31/12 to 31/07
dot icon10/05/1991
Return made up to 21/10/90; full list of members
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon27/03/1990
Particulars of mortgage/charge
dot icon26/02/1990
Ad 20/02/90--------- £ si 2@1=2 £ ic 598/600
dot icon20/10/1989
Return made up to 21/10/89; full list of members
dot icon10/10/1989
Particulars of mortgage/charge
dot icon10/10/1989
Particulars of mortgage/charge
dot icon10/10/1989
Particulars of mortgage/charge
dot icon04/10/1989
Memorandum and Articles of Association
dot icon03/10/1989
Wd 27/09/89 ad 21/09/89--------- £ si 498@1=498 £ ic 100/598
dot icon03/10/1989
Resolutions
dot icon03/10/1989
Nc inc already adjusted
dot icon19/09/1989
Secretary resigned
dot icon28/07/1989
New secretary appointed
dot icon23/06/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Full accounts made up to 1987-12-31
dot icon18/10/1988
Return made up to 21/07/88; full list of members
dot icon14/10/1988
Wd 07/10/88 ad 30/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon23/09/1988
Registered office changed on 23/09/88 from: geo little sebire & co city gate house 39/45 finsbury square london EC2A 1AE
dot icon21/01/1988
Registered office changed on 21/01/88 from: c/o d j rothera & co 30 31 islington green london N1 8XE
dot icon14/12/1987
Particulars of mortgage/charge
dot icon19/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon18/06/1987
Memorandum and Articles of Association
dot icon18/06/1987
Resolutions
dot icon13/03/1987
Certificate of change of name
dot icon12/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1987
Registered office changed on 12/03/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon07/01/1987
Certificate of Incorporation
dot icon07/01/1987
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+16.37 % *

* during past year

Cash in Bank

£992,542.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
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
12.57M
-
0.00
852.89K
-
2022
0
12.68M
-
0.00
992.54K
-
2022
0
12.68M
-
0.00
992.54K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.68M £Ascended0.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

992.54K £Ascended16.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Lee
Director
17/03/2008 - 25/03/2015
125
Conlon, Michael
Director
19/04/2006 - 24/11/2006
83
Conlon, Michael
Director
13/12/2005 - 23/12/2005
83
Conlon, Michael
Director
04/11/2004 - 12/11/2004
83
Conlon, Michael
Director
12/12/2002 - 17/03/2003
83

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 CONSTRUCTION LIMITED

BOULTBEE CONSTRUCTION LIMITED is an(a) Active company incorporated on 07/01/1987 with the registered office located at Shell Store Canary Drive, Rotherwas, Hereford HR2 6SR. There is currently no 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 CONSTRUCTION LIMITED?

toggle

BOULTBEE CONSTRUCTION LIMITED is currently Active. It was registered on 07/01/1987 .

Where is BOULTBEE CONSTRUCTION LIMITED located?

toggle

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

What does BOULTBEE CONSTRUCTION LIMITED do?

toggle

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

What is the latest filing for BOULTBEE CONSTRUCTION LIMITED?

toggle

The latest filing was on 26/11/2025: 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 2025-11-26.