Background WavePink WaveYellow Wave

BOULTBEE DEVELOPMENTS LTD (07932060)

BOULTBEE DEVELOPMENTS LTD (07932060) is an active UK company. incorporated on 1 February 2012. with registered office in Hereford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOULTBEE DEVELOPMENTS LTD has been registered for 14 years. Current directors include BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee.

Company Number
07932060
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE DEVELOPMENTS LTD

BOULTBEE DEVELOPMENTS LTD is an active company incorporated on 1 February 2012 with the registered office located in Hereford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOULTBEE DEVELOPMENTS LTD was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07932060

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BOULTBEE PROPERTIES LIMITED
From: 24 April 2012To: 9 December 2019
BOULTBEE GROWTH LIMITED
From: 1 February 2012To: 24 April 2012
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Previous Addresses

Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 26 June 2023To: 26 November 2025
2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR
From: 25 July 2014To: 26 June 2023
1St Floor Kemble House 38-39 Broad Street Hereford HR4 9AR
From: 1 February 2012To: 25 July 2014
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 15
Loan Secured
Jul 15
Loan Secured
Nov 19
Director Left
Dec 19
Funding Round
Feb 21
Share Issue
Feb 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 22
Loan Cleared
Dec 25
Loan Secured
Dec 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THOMPSON, Martin Lee

Active
Canary Drive, HerefordHR2 6SR
Secretary
Appointed 13 May 2016

BOULTBEE BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 01 Feb 2012

ROBERTS, Lee

Active
Canary Drive, HerefordHR2 6SR
Born August 1965
Director
Appointed 01 Feb 2012

BOULTBEE BROOKS, Clive Ensor

Resigned
Floor Kemble House, HerefordHR4 9AR
Secretary
Appointed 01 Feb 2012
Resigned 16 Sept 2013

PINNELL, Adam Kent

Resigned
Broadway House, HerefordHR4 9AR
Secretary
Appointed 16 Sept 2013
Resigned 13 May 2016

JAMES, Roger Edward Dyas

Resigned
Broadway House, HerefordHR4 9AR
Born May 1963
Director
Appointed 12 Jan 2015
Resigned 17 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
32-35 Broad Street, HerefordHR4 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021

Mr Clive Ensor Boultbee Brooks

Ceased
Broadway House, HerefordHR4 9AR
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 May 2021
AAMDAAMD
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
2 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Certificate Change Of Name Company
24 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
1 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2012
NEWINCIncorporation