Background WavePink WaveYellow Wave

BOULTER MEAD TRAILER CENTRES LIMITED (06921452)

BOULTER MEAD TRAILER CENTRES LIMITED (06921452) is an active UK company. incorporated on 2 June 2009. with registered office in North Petherton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. BOULTER MEAD TRAILER CENTRES LIMITED has been registered for 16 years. Current directors include BOULTER, Toby, WHITE, Robert Maxwell.

Company Number
06921452
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
Unit B2, North Petherton, TA6 6FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
BOULTER, Toby, WHITE, Robert Maxwell
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTER MEAD TRAILER CENTRES LIMITED

BOULTER MEAD TRAILER CENTRES LIMITED is an active company incorporated on 2 June 2009 with the registered office located in North Petherton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. BOULTER MEAD TRAILER CENTRES LIMITED was registered 16 years ago.(SIC: 46610)

Status

active

Active since 16 years ago

Company No

06921452

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Unit B2 Huntworth Way North Petherton, TA6 6FA,

Previous Addresses

19 Orchard Street Weston-Super-Mare BS23 1RG England
From: 19 May 2020To: 4 May 2021
Unit B1 Huntworth Way North Petherton Bridgwater TA6 6FA England
From: 5 August 2019To: 19 May 2020
Puxton Park Cowslip Lane Hewish Weston Super Mare North Somerset BS24 6AH United Kingdom
From: 8 February 2016To: 5 August 2019
Ebdon Court Farm Wick-St-Lawrence Weston Super Mare North Somerset BS22 7YU
From: 2 June 2009To: 8 February 2016
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Apr 18
Director Left
Aug 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOULTER, Toby

Active
Severn Road, Weston-Super-MareBS23 1DS
Born July 1972
Director
Appointed 18 Feb 2021

WHITE, Robert Maxwell

Active
Furland Road, Weston-Super-MareBS22 8DL
Born May 1963
Director
Appointed 18 Feb 2021

BOULTER, Christopher Richard

Resigned
Knightcott, Weston Super MareBS29 6HS
Born June 1942
Director
Appointed 02 Jun 2009
Resigned 16 Nov 2025

MEAD, Alistair Daniel Derek

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977
Director
Appointed 05 Jun 2017
Resigned 03 Aug 2019

MEAD, Derek Richard

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born February 1947
Director
Appointed 02 Jun 2009
Resigned 05 Jun 2017

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 02 Jun 2009
Resigned 02 Jun 2009

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Maxwell White

Active
Orchard Street, Weston-Super-MareBS23 1RG
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2025

Mr Toby Boulter

Active
Huntworth Way, North PethertonTA6 6FA
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2025

Mr Christopher Richard Boulter

Ceased
Knightcott, Weston Super MareBS29 6HS
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2025
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Legacy
10 December 2009
MG01MG01
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Incorporation Company
2 June 2009
NEWINCIncorporation