Background WavePink WaveYellow Wave

BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED (09627815)

BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED (09627815) 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 (67-75 MOSLEY STREET) LIMITED has been registered for 10 years. Current directors include BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee.

Company Number
09627815
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 (67-75 MOSLEY STREET) LIMITED

BOULTBEE BROOKS (67-75 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 (67-75 MOSLEY STREET) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09627815

LTD Company

Age

10 Years

Incorporated 8 June 2015

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 16 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

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 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 United Kingdom
From: 22 June 2023To: 24 November 2025
2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR England
From: 4 May 2020To: 22 June 2023
Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
From: 19 February 2020To: 4 May 2020
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 8 June 2015To: 19 February 2020
Timeline

12 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
May 19
Director Left
May 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOULTBEE BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 08 Jun 2015

ROBERTS, Lee

Active
32-35 Broad Street, HerefordHR4 9AR
Born August 1965
Director
Appointed 16 Dec 2015

PINNELL, Adam

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

THOMPSON, Martin Lee

Resigned
32-35 Broad Street, HerefordHR4 9AR
Secretary
Appointed 13 May 2016
Resigned 02 May 2019

ROBERTS, Lee

Resigned
32-35 Broad Street, HerefordHR4 9AR
Born August 1965
Director
Appointed 05 Oct 2015
Resigned 06 Oct 2015

ROBERTS, Lee

Resigned
32-35 Broad Street, HerefordHR4 9AR
Born August 1965
Director
Appointed 08 Jun 2015
Resigned 03 Sept 2015

WHITCHER, David

Resigned
32-35 Broad Street, HerefordHR4 9AR
Born July 1984
Director
Appointed 10 May 2019
Resigned 30 May 2019

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

49

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
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 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
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 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
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Liquidation In Administration End Of Administration
24 April 2020
AM21AM21
Liquidation In Administration Progress Report
22 April 2020
AM10AM10
Liquidation In Administration Result Creditors Meeting
17 April 2020
AM07AM07
Liquidation In Administration Proposals
13 March 2020
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
18 February 2020
AM01AM01
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 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
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Incorporation Company
8 June 2015
NEWINCIncorporation