Background WavePink WaveYellow Wave

BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED (09627782)

BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED (09627782) is an active UK company. incorporated on 8 June 2015. with registered office in Hereford. The company operates in the Construction sector, engaged in development of building projects. BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED has been registered for 10 years. Current directors include BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee.

Company Number
09627782
Status
active
Type
ltd
Incorporated
8 June 2015
Age
10 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED

BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED is an active company incorporated on 8 June 2015 with the registered office located in Hereford. The company operates in the Construction sector, specifically engaged in development of building projects. BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09627782

LTD Company

Age

10 Years

Incorporated 8 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 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

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Previous Addresses

Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 22 June 2023To: 24 November 2025
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 8 June 2015To: 22 June 2023
Timeline

2 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Mar 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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 08 Jun 2015

ROBERTS, Lee

Active
Canary Drive, HerefordHR2 6SR
Born August 1965
Director
Appointed 08 Jun 2015

PINNELL, Adam

Resigned
32-35 Broad Street, HerefordHR4 9AR
Secretary
Appointed 08 Jun 2015
Resigned 13 May 2016

Persons with significant control

2

1 Active
1 Ceased

Boultbee Developments Ltd

Active
Broadway House, HerefordHR4 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 14 Mar 2019
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 06 Apr 2016
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
13 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2015
NEWINCIncorporation