Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOULTBEE TRADING COMPANY LIMITED
Company Information for

BOULTBEE TRADING COMPANY LIMITED

2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR,
Company Registration Number
02184171
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boultbee Trading Company Ltd
BOULTBEE TRADING COMPANY LIMITED was founded on 1987-10-27 and has its registered office in Hereford. The organisation's status is listed as "Active - Proposal to Strike off". Boultbee Trading Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOULTBEE TRADING COMPANY LIMITED
 
Legal Registered Office
2nd Floor Broadway House
32-35 Broad Street
Hereford
HR4 9AR
Other companies in HR4
 
Filing Information
Company Number 02184171
Company ID Number 02184171
Date formed 1987-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB532461368  
Last Datalog update: 2023-03-01 07:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOULTBEE TRADING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOULTBEE TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LEE THOMPSON
Company Secretary 2016-05-13
CHARMAINE JOAN BOULTBEE BROOKS
Director 1999-11-19
CLIVE ENSOR BOULTBEE BROOKS
Director 1991-05-11
PATRICIA DAVISON
Director 1991-05-11
LEE ROBERTS
Director 2009-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PINNELL
Company Secretary 2012-02-15 2016-05-13
STEVEN JOHN BOULTBEE BROOKS
Director 1991-05-11 2016-01-01
NIGEL JOHN JEFFERY
Director 1997-05-30 2014-05-10
JOHN ENSOR BOULTBEE BROOKS
Director 1991-05-11 2012-05-17
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 1999-05-19 2012-02-15
JOHN WILLIAM KING
Company Secretary 1998-04-07 1999-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARMAINE JOAN BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Director 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CHARMAINE JOAN BOULTBEE BROOKS BOULTBEE BROOKS LIMITED Director 1999-03-16 CURRENT 1999-03-16 Active
CHARMAINE JOAN BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1996-11-22 CURRENT 1993-02-24 Dissolved 2018-02-13
CHARMAINE JOAN BOULTBEE BROOKS ESTATE AGENCY RECRUITMENTS LIMITED Director 1991-10-07 CURRENT 1988-03-23 Dissolved 2014-07-30
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE ESTATES (NO. 1) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CLIVE ENSOR BOULTBEE BROOKS ELECTRIC SUITCASE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CLIVE ENSOR BOULTBEE BROOKS CENTRAL LEAF LTD Director 2015-08-06 CURRENT 2014-10-10 Dissolved 2016-06-04
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CHAPEL NO. 1) LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-10-24
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (NOEL STREET) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE FINANCE (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ORSMAN) LIMITED Director 2014-11-26 CURRENT 2007-08-29 Active
CLIVE ENSOR BOULTBEE BROOKS DIAMONDPOOL (NO. 2) LIMITED Director 2014-11-24 CURRENT 2012-11-23 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 1 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 2 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-04-26
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (MOUNT PLEASANT) LIMITED Director 2012-12-15 CURRENT 2012-12-14 Dissolved 2014-12-09
CLIVE ENSOR BOULTBEE BROOKS CAPITAL GREAT EASTERN LTD Director 2012-10-05 CURRENT 2010-11-23 Dissolved 2015-12-22
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (ST MARTINS) LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-01-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RAYNES PARK) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-05-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (CARSHALTON) LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2011-09-16 CURRENT 2011-09-16 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS COUGAR (LONGTON) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Dissolved 2015-07-24
CLIVE ENSOR BOULTBEE BROOKS THE COMMERCIALISATION HUB LIMITED Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-10-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE LIMITED Director 2004-03-31 CURRENT 2002-09-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Director 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS EFM FACILITIES LIMITED Director 2000-10-19 CURRENT 2000-09-01 Dissolved 2015-03-31
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CORINTHIAN LIMITED Director 1999-08-09 CURRENT 1999-03-09 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS LIMITED Director 1999-03-16 CURRENT 1999-03-16 Active
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED Director 1997-11-04 CURRENT 1993-02-15 Active
CLIVE ENSOR BOULTBEE BROOKS CHEDWEST LIMITED Director 1996-06-05 CURRENT 1996-06-03 Dissolved 2015-05-19
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE AVIATION LIMITED Director 1995-06-19 CURRENT 1995-04-10 Dissolved 2015-01-27
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1993-02-24 CURRENT 1993-02-24 Dissolved 2018-02-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION LIMITED Director 1991-10-21 CURRENT 1987-01-07 Active
LEE ROBERTS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
LEE ROBERTS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
LEE ROBERTS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
LEE ROBERTS BROCKEN LIMITED Director 2014-01-16 CURRENT 2013-03-07 Active
LEE ROBERTS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
LEE ROBERTS BOULTBEE (CARSHALTON) LIMITED Director 2013-09-23 CURRENT 2012-01-23 Active
LEE ROBERTS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
LEE ROBERTS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2013-03-26 CURRENT 2011-09-16 Liquidation
LEE ROBERTS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-03-19 CURRENT 2013-02-15 Dissolved 2016-04-26
LEE ROBERTS THE COMMERCIALISATION HUB LIMITED Director 2012-03-26 CURRENT 2004-10-07 Dissolved 2015-10-20
LEE ROBERTS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
LEE ROBERTS BOULTBEE (COLUMBIA 2) LIMITED Director 2012-01-10 CURRENT 2010-07-07 Dissolved 2016-04-26
LEE ROBERTS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
LEE ROBERTS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
LEE ROBERTS LORDBAY INVESTMENTS LIMITED Director 2011-04-14 CURRENT 1998-03-09 Dissolved 2013-08-13
LEE ROBERTS BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED Director 2010-07-15 CURRENT 2006-11-22 Active
LEE ROBERTS BOULTBEE BROOKS REAL ESTATE LIMITED Director 2010-03-20 CURRENT 2002-09-27 Active
LEE ROBERTS WESTON RETAIL PARK LIMITED Director 2009-09-10 CURRENT 2009-09-10 Dissolved 2014-05-13
LEE ROBERTS COUGAR (LONGTON) LIMITED Director 2009-07-28 CURRENT 2005-04-07 Dissolved 2015-07-24
LEE ROBERTS BOULTBEE LAND LIMITED Director 2008-04-15 CURRENT 1993-02-24 Dissolved 2018-02-13
LEE ROBERTS Z M R BUSINESS CONSULTANTS LIMITED Director 2000-07-11 CURRENT 2000-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-24CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-17AP03Appointment of Mr Martin Lee Thompson as company secretary on 2016-05-13
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0111/05/16 FULL LIST
2016-05-17AR0111/05/16 FULL LIST
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY ADAM PINNELL
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY ADAM PINNELL
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE JOAN BOULTBEE BROOKS / 01/08/2014
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE JOAN BOULTBEE BROOKS / 01/08/2014
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DAVISON / 01/08/2014
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DAVISON / 01/08/2014
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 01/08/2014
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 01/08/2014
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0111/05/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JEFFERY
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0111/05/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2012-05-18AR0111/05/12 FULL LIST
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-02-15AP03SECRETARY APPOINTED MR ADAM PINNELL
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BOULTBEE BROOKS
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ UNITED KINGDOM
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0111/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-05-19AR0111/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JEFFERY / 11/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA DAVISON / 11/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ENSOR BOULTBEE BROOKS / 11/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 11/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 11/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAINE JOAN BOULTBEE BROOKS / 11/05/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 11/05/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AP01DIRECTOR APPOINTED MR LEE ROBERTS
2009-05-19363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ
2008-11-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/01/07
2008-05-13225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-04-15225CURRSHO FROM 31/07/2007 TO 31/01/2007
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM C/O GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2007-09-03363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-11363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-06-24363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-06363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-06-02363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BOULTBEE TRADING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOULTBEE TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2012-05-03 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT 2012-05-03 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT 2003-01-28 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 29 OCTOBER 1997) AND 2003-01-28 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1999-03-19 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-05-01 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1998-05-01 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEBENTURE 1997-05-19 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1997-05-19 Satisfied DUNBAR BANK PLC
ASSIGNMENT OF YEARLY RENTS 1997-05-19 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1997-04-30 Satisfied DUNBAR BANK PLC
DEBENTURE 1997-04-30 Satisfied DUNBAR BANK PLC
PRINCIPAL CHARGE OF RENTS 1997-04-30 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 1996-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOULTBEE TRADING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BOULTBEE TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOULTBEE TRADING COMPANY LIMITED
Trademarks
We have not found any records of BOULTBEE TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOULTBEE TRADING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BOULTBEE TRADING COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOULTBEE TRADING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOULTBEE TRADING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOULTBEE TRADING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.