Background WavePink WaveYellow Wave

BOULTBEE ESTATES LIMITED (08318457)

BOULTBEE ESTATES LIMITED (08318457) is an active UK company. incorporated on 5 December 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 ESTATES LIMITED has been registered for 13 years. Current directors include BOULTBEE-BROOKS, Clive Ensor, ROBERTS, Lee.

Company Number
08318457
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 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 ESTATES LIMITED

BOULTBEE ESTATES LIMITED is an active company incorporated on 5 December 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 ESTATES LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08318457

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 23/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 September 2026
Period: 31 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

BOULTBEE ESTATES FINANCE LIMITED
From: 5 December 2012To: 31 January 2013
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: 5 December 2012To: 25 July 2014
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Dec 12
Loan Secured
Aug 13
Loan Cleared
Sept 15
Loan Secured
Feb 18
Funding Round
Apr 18
Loan Secured
Dec 20
Director Joined
Jan 22
Director Left
Feb 22
Loan Cleared
Nov 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THOMPSON, Martin Lee

Active
Broadway House, HerefordHR4 9AR
Secretary
Appointed 06 May 2016

BOULTBEE-BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 05 Dec 2012

ROBERTS, Lee

Active
Canary Drive, HerefordHR2 6SR
Born August 1965
Director
Appointed 05 Dec 2012

PINNELL, Adam Kent

Resigned
Broadway House, HerefordHR4 9AR
Secretary
Appointed 17 Dec 2012
Resigned 06 May 2016

WHITCHER, James Matthew

Resigned
Broadway House, HerefordHR4 9AR
Born February 1982
Director
Appointed 04 Jan 2022
Resigned 21 Feb 2022

Persons with significant control

1

Mr Clive Ensor Boultbee Brooks

Active
Canary Drive, HerefordHR2 6SR
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
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2014
AA01Change of Accounting Reference Date
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
9 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
31 January 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Incorporation Company
5 December 2012
NEWINCIncorporation