Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOULTBEE CONSTRUCTION LIMITED
Company Information for

BOULTBEE CONSTRUCTION LIMITED

FORMAL HOUSE, 60 ST. GEORGES PLACE, CHELTENHAM, GL50 3PN,
Company Registration Number
02087299
Private Limited Company
Active

Company Overview

About Boultbee Construction Ltd
BOULTBEE CONSTRUCTION LIMITED was founded on 1987-01-07 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Boultbee Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOULTBEE CONSTRUCTION LIMITED
 
Legal Registered Office
FORMAL HOUSE
60 ST. GEORGES PLACE
CHELTENHAM
GL50 3PN
Other companies in HR4
 
Filing Information
Company Number 02087299
Company ID Number 02087299
Date formed 1987-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539179607  
Last Datalog update: 2024-01-09 16:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOULTBEE CONSTRUCTION LIMITED
The accountancy firm based at this address is NEPHOS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOULTBEE CONSTRUCTION LIMITED
The following companies were found which have the same name as BOULTBEE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOULTBEE CONSTRUCTION (SHELF 1) LIMITED FORMAL HOUSE 60 ST. GEORGES PLACE CHELTENHAM GL50 3PN Active Company formed on the 2015-01-19
BOULTBEE CONSTRUCTION (SHELF 2) LIMITED 117 GEORGE STREET LONDON W1H 7HF Active - Proposal to Strike off Company formed on the 2015-01-19

Company Officers of BOULTBEE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ENSOR BOULTBEE BROOKS
Director 1991-10-21
STEVEN JOHN BOULTBEE BROOKS
Director 1991-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PINNELL
Company Secretary 2012-02-15 2015-03-25
CHARMAINE JOAN BOULTBEE BROOKS
Director 1992-05-20 2015-03-25
SIMON HOSKING
Director 2011-08-02 2015-03-25
LEE ROBERTS
Director 2008-03-17 2015-03-25
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 1991-10-21 2012-02-15
MICHAEL CONLON
Director 2011-12-07 2011-12-08
DAVID EDWARD REVILL
Director 2003-03-01 2010-08-31
MICHAEL CONLON
Director 2006-04-19 2006-11-24
MICHAEL CONLON
Director 2005-12-13 2005-12-23
ANNE FENDT
Director 2005-12-13 2005-12-23
MICHAEL CONLON
Director 2004-11-04 2004-11-12
MICHAEL CONLON
Director 2003-03-26 2004-02-01
MICHAEL CONLON
Director 2002-12-12 2003-03-17
JOHN WILLIAM KING
Company Secretary 1998-04-01 1999-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE ESTATES (NO. 1) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CLIVE ENSOR BOULTBEE BROOKS ELECTRIC SUITCASE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CLIVE ENSOR BOULTBEE BROOKS CENTRAL LEAF LTD Director 2015-08-06 CURRENT 2014-10-10 Dissolved 2016-06-04
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CHAPEL NO. 1) LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-10-24
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (NOEL STREET) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE FINANCE (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ORSMAN) LIMITED Director 2014-11-26 CURRENT 2007-08-29 Active
CLIVE ENSOR BOULTBEE BROOKS DIAMONDPOOL (NO. 2) LIMITED Director 2014-11-24 CURRENT 2012-11-23 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 1 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 2 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-04-26
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (MOUNT PLEASANT) LIMITED Director 2012-12-15 CURRENT 2012-12-14 Dissolved 2014-12-09
CLIVE ENSOR BOULTBEE BROOKS CAPITAL GREAT EASTERN LTD Director 2012-10-05 CURRENT 2010-11-23 Dissolved 2015-12-22
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (ST MARTINS) LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-01-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RAYNES PARK) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-05-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (CARSHALTON) LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2011-09-16 CURRENT 2011-09-16 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS COUGAR (LONGTON) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Dissolved 2015-07-24
CLIVE ENSOR BOULTBEE BROOKS THE COMMERCIALISATION HUB LIMITED Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-10-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE LIMITED Director 2004-03-31 CURRENT 2002-09-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Director 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS EFM FACILITIES LIMITED Director 2000-10-19 CURRENT 2000-09-01 Dissolved 2015-03-31
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CORINTHIAN LIMITED Director 1999-08-09 CURRENT 1999-03-09 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS LIMITED Director 1999-03-16 CURRENT 1999-03-16 Active
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED Director 1997-11-04 CURRENT 1993-02-15 Active
CLIVE ENSOR BOULTBEE BROOKS CHEDWEST LIMITED Director 1996-06-05 CURRENT 1996-06-03 Dissolved 2015-05-19
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE AVIATION LIMITED Director 1995-06-19 CURRENT 1995-04-10 Dissolved 2015-01-27
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1993-02-24 CURRENT 1993-02-24 Dissolved 2018-02-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE TRADING COMPANY LIMITED Director 1991-05-11 CURRENT 1987-10-27 Active - Proposal to Strike off
STEVEN JOHN BOULTBEE BROOKS LONDON AND BOULTBEE LIMITED Director 2010-11-17 CURRENT 2009-08-27 Liquidation
STEVEN JOHN BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
STEVEN JOHN BOULTBEE BROOKS COUGAR (LONGTON) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Dissolved 2015-07-24
STEVEN JOHN BOULTBEE BROOKS SYNERGY INNOVATIONS LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2013-09-03
STEVEN JOHN BOULTBEE BROOKS BOULTBEE CORINTHIAN LIMITED Director 1999-08-09 CURRENT 1999-03-09 Active - Proposal to Strike off
STEVEN JOHN BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-06-27Register inspection address changed to Clear Storage 60 st. Georges Place Cheltenham GL50 3PN
2023-06-27Registers moved to registered inspection location of Clear Storage 60 st. Georges Place Cheltenham GL50 3PN
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-03-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CH01Director's details changed for Mr Clive Ensor Boultbee Brooks on 2011-02-21
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20AA01Previous accounting period extended from 23/12/17 TO 31/12/17
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/16
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 23/12/16
2017-09-19AA01Previous accounting period extended from 23/12/16 TO 31/12/16
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/12/15
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 23/12/15
2016-04-21AA01Previous accounting period extended from 30/11/15 TO 31/12/15
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-12-02DISS40Compulsory strike-off action has been discontinued
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-27AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-31SH20Statement by Directors
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-31SH19Statement of capital on 2015-07-31 GBP 200.00
2015-07-31CAP-SSSolvency Statement dated 22/07/15
2015-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-07-30SH02Sub-division of shares on 2015-07-22
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020872990031
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020872990029
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020872990030
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020872990028
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-20AA01PREVSHO FROM 31/12/2014 TO 30/11/2014
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY ADAM PINNELL
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAINE BOULTBEE BROOKS
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS
2015-03-16AA01PREVEXT FROM 08/12/2014 TO 31/12/2014
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 15/12/13
2014-11-28RES13RE-AGREEMENT 03/11/2014
2014-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 292164
2014-11-28SH0103/11/14 STATEMENT OF CAPITAL GBP 292164
2014-11-05AR0121/10/14 FULL LIST
2014-09-10AA01PREVSHO FROM 16/12/2013 TO 08/12/2013
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR
2014-02-20RES01ADOPT ARTICLES 17/02/2014
2014-02-20RES12VARYING SHARE RIGHTS AND NAMES
2014-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-23AR0121/10/13 FULL LIST
2013-09-27AA01CURREXT FROM 16/06/2013 TO 16/12/2013
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 020872990031
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020872990030
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020872990029
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020872990028
2013-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/12
2012-10-24AR0121/10/12 FULL LIST
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/06/11
2012-03-19AA01PREVSHO FROM 23/06/2011 TO 16/06/2011
2012-02-15AP03SECRETARY APPOINTED MR ADAM PINNELL
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BOULTBEE BROOKS
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONLON
2011-12-13AP01DIRECTOR APPOINTED MR MICHAEL CONLON
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ UNITED KINGDOM
2011-10-31AR0121/10/11 FULL LIST
2011-08-31AA01PREVEXT FROM 23/12/2010 TO 23/06/2011
2011-08-17DISS40DISS40 (DISS40(SOAD))
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/09
2011-08-09GAZ1FIRST GAZETTE
2011-08-02AP01DIRECTOR APPOINTED MR SIMON HOSKING
2010-11-08AR0121/10/10 FULL LIST
2010-09-16AA01PREVSHO FROM 31/12/2009 TO 23/12/2009
2010-09-13AA01PREVEXT FROM 23/12/2009 TO 31/12/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REVILL
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/07
2009-12-01AR0121/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE JOAN BOULTBEE BROOKS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD REVILL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 01/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 01/12/2009
2009-10-28AA01PREVSHO FROM 31/12/2008 TO 23/12/2008
2009-10-20AA01PREVEXT FROM 23/12/2008 TO 31/12/2008
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ UNITED KINGDOM
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM . CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/06
2008-10-31225CURRSHO FROM 31/12/2008 TO 23/12/2008
2008-10-24363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-23225CURREXT FROM 23/12/2008 TO 31/12/2008
2008-03-17288aDIRECTOR APPOINTED MR LEE ROBERTS
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM C/O GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BOULTBEE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against BOULTBEE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-15 Outstanding BARCLAYS BANK PLC
2013-05-08 Satisfied BARCLAYS BANK PLC
2013-05-08 Satisfied BARCLAYS BANK PLC
2013-04-30 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-07-30 Satisfied BARCLAYS BANK PLC
A SHARES CHARGE 2006-08-01 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE)
SHARE PLEDGE AGREEMENT 2005-09-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC 'THE SECURITY AGENT'
A PLEDGE OF A SHAREHOLDER LOAN 2005-07-13 Satisfied ELDON STREET (BOULTBEE) LIMITED
A SECOND RANKING PLEDGE OF SHARES 2005-07-13 Satisfied ELDON STREET (BOULTBEE) LIMITED
AN INTERCREDITOR AGREEMENT 2005-07-13 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS SENIOR AGENT
AN INTERCREDITOR AGREEMENT 2005-07-13 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS SENIOR AGENT
PLEDGE OF SHARES 2005-07-12 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (THE SECURITY AGENT)
SHARES CHARGE 2005-07-07 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (AS AGENT AND TRUSTEE FOR EACH OF THE SENIOR FINANCEPARTIES AND THE MEZZANINE FINANCE PARTIES
INTERCREDITOR AGREEMENT 2004-11-24 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES
INTERCREDITOR AGREEMENT 2004-11-24 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS AGENT AND TRUSTEE FOR THE MEZZANINE FINANCE PARTIES
INTERCREDITOR AGREEMENT 2004-10-15 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (THE SENIOR AGENT) AS AGENT AND TRUSTEE FOR THE SENIORFINANCE PARTIES
INTERCREDITOR AGREEMENT 2004-10-15 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (THE MEZZANINE AGENT) AS AGENT AND TRUSTEE FOR THEMEZZANINE FINANCE PARTIES
INTERCREDITOR AGREEMENT 2004-07-19 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS AGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES.
INTERCREDITOR AGREEMENT 2004-07-19 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS AGENT AND TRUSTEE FOR THE MEZZANINE FINANCE PARTIES.
CHARGE OVER SHARES 2004-01-30 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE OVER SHARES 2004-01-30 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE OVER SHARES 2004-01-30 Satisfied REAL ESTATE CAPITAL LIMITED
MORTGAGE OF SHARES AGREEMENT 2002-12-20 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT
MORTGAGE OF SHARES AGREEMENT 2002-12-20 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT,LONDON BRANCH
CHARGE OVER DEPOSIT 1992-06-18 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1991-07-12 Satisfied CHARTERHOUSE BANK LIMITED
ASSIGNMENT BY WAY OF SECURITY 1990-03-16 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1989-10-06 Satisfied CHARTERHOUSE BANK LIMITED
CHARGE OVER DEPOSIT 1989-10-06 Satisfied CHARTERHOUSE BANK LIMITED
DEBENTURE 1989-10-06 Satisfied CHARTERHOUSE BANK LIMITED
LEGAL CHARGE 1987-12-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOULTBEE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BOULTBEE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOULTBEE CONSTRUCTION LIMITED
Trademarks
We have not found any records of BOULTBEE CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 10

We have found 10 mortgage charges which are owed to BOULTBEE CONSTRUCTION LIMITED

Income
Government Income
We have not found government income sources for BOULTBEE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BOULTBEE CONSTRUCTION LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOULTBEE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBOULTBEE CONSTRUCTION LIMITEDEvent Date2011-08-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOULTBEE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOULTBEE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.