BOULTBEE DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BOULTBEE DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07932060

Incorporation date

01/02/2012

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 01/02/2012)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon11/12/2025
Satisfaction of charge 079320600002 in full
dot icon11/12/2025
Registration of charge 079320600004, created on 2025-12-05
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 icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Register inspection address has been changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
dot icon27/06/2023
Register(s) moved to registered inspection location Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
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 icon02/02/2023
Change of details for Boultbee Developments (No.1) Ltd as a person with significant control on 2021-09-07
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon02/12/2022
Satisfaction of charge 079320600001 in full
dot icon01/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon22/12/2021
Registration of charge 079320600003, created on 2021-12-16
dot icon09/12/2021
Notification of Boultbee Developments (No.1) Ltd as a person with significant control on 2021-08-17
dot icon09/12/2021
Cessation of Clive Ensor Boultbee Brooks as a person with significant control on 2021-08-17
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon12/04/2021
Confirmation statement made on 2021-02-01 with updates
dot icon23/02/2021
Sub-division of shares on 2021-01-22
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-01-21
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon17/12/2019
Termination of appointment of Roger Edward Dyas James as a director on 2019-12-17
dot icon09/12/2019
Resolutions
dot icon12/11/2019
Registration of charge 079320600002, created on 2019-11-05
dot icon11/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Previous accounting period extended from 2018-12-23 to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-23
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/05/2016
Appointment of Mr Martin Lee Thompson as a secretary on 2016-05-13
dot icon23/05/2016
Termination of appointment of Adam Kent Pinnell as a secretary on 2016-05-13
dot icon02/03/2016
Previous accounting period extended from 2015-12-23 to 2015-12-31
dot icon11/02/2016
Total exemption small company accounts made up to 2014-12-30
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon24/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-23
dot icon17/07/2015
Registration of charge 079320600001, created on 2015-07-16
dot icon16/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon16/02/2015
Director's details changed for Mr Lee Roberts on 2014-08-18
dot icon16/02/2015
Director's details changed for Mr Clive Ensor Boultbee Brooks on 2014-08-18
dot icon12/01/2015
Appointment of Mr Roger Edward Dyas James as a director on 2015-01-12
dot icon22/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/07/2014
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 2014-07-25
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Appointment of Mr Adam Kent Pinnell as a secretary
dot icon16/09/2013
Termination of appointment of Clive Boultbee Brooks as a secretary
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/04/2012
Certificate of change of name
dot icon01/02/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon01/02/2012
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+1,228.25 % *

* during past year

Cash in Bank

£60,223.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
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
7.43M
-
0.00
4.53K
-
2022
0
5.42M
-
0.00
60.22K
-
2022
0
5.42M
-
0.00
60.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.42M £Descended-27.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.22K £Ascended1.23K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boultbee Brooks, Clive Ensor
Director
01/02/2012 - Present
223
Roberts, Lee
Director
01/02/2012 - Present
125
James, Roger Edward Dyas
Director
12/01/2015 - 17/12/2019
20
Thompson, Martin Lee
Secretary
13/05/2016 - Present
-
Boultbee Brooks, Clive Ensor
Secretary
01/02/2012 - 16/09/2013
-

Persons with Significant Control

4
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 DEVELOPMENTS LTD

BOULTBEE DEVELOPMENTS LTD is an(a) Active company incorporated on 01/02/2012 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 DEVELOPMENTS LTD?

toggle

BOULTBEE DEVELOPMENTS LTD is currently Active. It was registered on 01/02/2012 .

Where is BOULTBEE DEVELOPMENTS LTD located?

toggle

BOULTBEE DEVELOPMENTS LTD is registered at Shell Store Canary Drive, Rotherwas, Hereford HR2 6SR.

What does BOULTBEE DEVELOPMENTS LTD do?

toggle

BOULTBEE DEVELOPMENTS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOULTBEE DEVELOPMENTS LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.