Background WavePink WaveYellow Wave

BOULTBEE BROOKS (VICTORIA ST.) LTD (12049002)

BOULTBEE BROOKS (VICTORIA ST.) LTD (12049002) is an active UK company. incorporated on 13 June 2019. with registered office in Hereford. The company operates in the Construction sector, engaged in development of building projects. BOULTBEE BROOKS (VICTORIA ST.) LTD has been registered for 6 years. Current directors include BOULTBEE BROOKS, Clive Ensor, ROBERTS, Lee.

Company Number
12049002
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 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 (VICTORIA ST.) LTD

BOULTBEE BROOKS (VICTORIA ST.) LTD is an active company incorporated on 13 June 2019 with the registered office located in Hereford. The company operates in the Construction sector, specifically engaged in development of building projects. BOULTBEE BROOKS (VICTORIA ST.) LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12049002

LTD Company

Age

6 Years

Incorporated 13 June 2019

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 17 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 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: 23 June 2023To: 26 November 2025
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 13 June 2019To: 23 June 2023
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOULTBEE BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 13 Jun 2019

ROBERTS, Lee

Active
Canary Drive, HerefordHR2 6SR
Born August 1965
Director
Appointed 13 Jun 2019

Persons with significant control

1

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 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of 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
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2019
NEWINCIncorporation