Background WavePink WaveYellow Wave

BOULTBEE BROOKS RENEWABLE ENERGY LIMITED (12099613)

BOULTBEE BROOKS RENEWABLE ENERGY LIMITED (12099613) is an active UK company. incorporated on 12 July 2019. with registered office in Hereford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOULTBEE BROOKS RENEWABLE ENERGY LIMITED has been registered for 6 years. Current directors include BOULTBEE BROOKS, Clive Ensor, JAMES, Roger, ROBERTS, Lee.

Company Number
12099613
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOULTBEE BROOKS, Clive Ensor, JAMES, Roger, ROBERTS, Lee
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE BROOKS RENEWABLE ENERGY LIMITED

BOULTBEE BROOKS RENEWABLE ENERGY LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Hereford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BOULTBEE BROOKS RENEWABLE ENERGY LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12099613

LTD Company

Age

6 Years

Incorporated 12 July 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 24 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

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
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
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 12 July 2019To: 26 June 2023
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Dec 19
Owner Exit
Jul 20
Director Joined
Nov 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOULTBEE BROOKS, Clive Ensor

Active
Canary Drive, HerefordHR2 6SR
Born July 1963
Director
Appointed 12 Jul 2019

JAMES, Roger

Active
Canary Drive, HerefordHR2 6SR
Born May 1963
Director
Appointed 02 Nov 2021

ROBERTS, Lee

Active
Canary Drive, HerefordHR2 6SR
Born August 1965
Director
Appointed 12 Jul 2019

JAMES, Roger

Resigned
32-35 Broad Street, HerefordHR4 9AR
Born May 1963
Director
Appointed 12 Jul 2019
Resigned 17 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Ensor Boultbee Brooks

Ceased
32-35 Broad Street, 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 12 Jul 2019
Ceased 12 Jul 2019
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 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
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
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 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
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2019
NEWINCIncorporation