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

BOULTBEE CORINTHIAN LIMITED

Formal House, 60 St. Georges Place, Cheltenham, GL50 3PN,
Company Registration Number
03729243
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boultbee Corinthian Ltd
BOULTBEE CORINTHIAN LIMITED was founded on 1999-03-09 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Boultbee Corinthian Limited is a Private Limited Company registered in ENGLAND 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 CORINTHIAN LIMITED
 
Legal Registered Office
Formal House
60 St. Georges Place
Cheltenham
GL50 3PN
Other companies in HR4
 
Previous Names
BOULTBEE DEVELOPMENTS LIMITED09/09/2011
Filing Information
Company Number 03729243
Company ID Number 03729243
Date formed 1999-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2023-03-09
Return next due 2024-03-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741914729  
Last Datalog update: 2024-04-15 13:23:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOULTBEE CORINTHIAN 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.
Companies with same name BOULTBEE CORINTHIAN LIMITED
The following companies were found which have the same name as BOULTBEE CORINTHIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOULTBEE CORINTHIAN PROPERTY COMPANY LIMITED C/O HILLIER HOPKINS LLP 249 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1NA Active Company formed on the 1988-09-08

Company Officers of BOULTBEE CORINTHIAN LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LEE THOMPSON
Company Secretary 2016-05-13
CLIVE ENSOR BOULTBEE BROOKS
Director 1999-08-09
STEVEN JOHN BOULTBEE BROOKS
Director 1999-08-09
FIONA ELIZABETH JEFFERY
Director 1999-08-09
NIGEL JOHN JEFFERY
Director 1999-08-09
LEE ROBERTS
Director 2010-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PINNELL
Company Secretary 2012-02-15 2016-05-13
ROGER EDWARD DYAS JAMES
Director 2000-02-15 2012-10-01
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2001-01-03 2012-02-15
KIM BOWER
Director 2010-07-15 2011-10-27
NICOLA EDDISON
Director 2010-07-27 2010-09-24
MICHAEL CONLON
Director 2002-12-12 2003-04-30
GLS FINANCIAL SERVICES LIMITED
Company Secretary 1999-08-09 2001-01-03
GLS FINANCIAL SERVICES LIMITED
Director 1999-08-09 1999-08-10
JOHN WILLIAM KING
Company Secretary 1999-03-09 1999-08-09
JUSTINE FALKNER
Director 1999-03-09 1999-08-09
JOHN WILLIAM KING
Director 1999-03-09 1999-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE TRADING COMPANY LIMITED Director 1991-05-11 CURRENT 1987-10-27 Active - Proposal to Strike off
STEVEN JOHN BOULTBEE BROOKS LONDON AND BOULTBEE LIMITED Director 2010-11-17 CURRENT 2009-08-27 Liquidation
STEVEN JOHN BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
STEVEN JOHN BOULTBEE BROOKS COUGAR (LONGTON) LIMITED Director 2005-04-07 CURRENT 2005-04-07 Dissolved 2015-07-24
STEVEN JOHN BOULTBEE BROOKS SYNERGY INNOVATIONS LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2013-09-03
STEVEN JOHN BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13
STEVEN JOHN BOULTBEE BROOKS BOULTBEE CONSTRUCTION LIMITED Director 1991-10-21 CURRENT 1987-01-07 Active
NIGEL JOHN JEFFERY BOULTBEE LAND LIMITED Director 1996-12-13 CURRENT 1993-02-24 Dissolved 2018-02-13
LEE ROBERTS BOULTBEE ESTATES (NO. 1) LIMITED Director 2017-07-10 CURRENT 2017-06-28 Active
LEE ROBERTS ELECTRIC SUITCASE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
LEE ROBERTS BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED Director 2015-12-16 CURRENT 2015-06-08 Active
LEE ROBERTS BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
LEE ROBERTS BOULTBEE BROOKS (NOEL STREET) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
LEE ROBERTS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
LEE ROBERTS BOULTBEE FINANCE (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
LEE ROBERTS BOULTBEE BROOKS (ORSMAN) LIMITED Director 2014-11-26 CURRENT 2007-08-29 Active
LEE ROBERTS DIAMONDPOOL (NO. 2) LIMITED Director 2014-11-24 CURRENT 2012-11-23 Liquidation
LEE ROBERTS BOULTBEE ESTATES LIMITED Director 2012-12-05 CURRENT 2012-12-05 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
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-06-27Register inspection address changed to Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
2023-06-27Registers moved to registered inspection location of Clear Storage 1 Poplar Way Rotherwas Industrial Estate Hereford HR2 6NY
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-11-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-03AAMDAmended account full exemption
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17AP03SECRETARY APPOINTED MR MARTIN LEE THOMPSON
2016-05-17AP03SECRETARY APPOINTED MR MARTIN LEE THOMPSON
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY ADAM PINNELL
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY ADAM PINNELL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JEFFERY / 01/08/2014
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 01/08/2014
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 01/08/2014
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH JEFFERY / 01/08/2014
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 01/08/2014
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0109/03/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
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 2
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-03-12AR0109/03/13 FULL LIST
2013-02-05AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES
2012-06-21AA01CURRSHO FROM 31/07/2012 TO 30/06/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-12AR0109/03/12 FULL LIST
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 CADOGAN PIER CHELSEA SW3 5RQ
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KIM BOWER
2011-09-09RES15CHANGE OF NAME 09/09/2011
2011-09-09CERTNMCOMPANY NAME CHANGED BOULTBEE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/09/11
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-16AR0109/03/11 FULL LIST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA EDDISON
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-07-27AP01DIRECTOR APPOINTED MRS NICOLA EDDISON
2010-07-16AP01DIRECTOR APPOINTED MISS KIM BOWER
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-30AP01DIRECTOR APPOINTED MR LEE ROBERTS
2010-03-15AR0109/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JEFFERY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH JEFFERY / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD DYAS JAMES / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 15/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 15/03/2010
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ
2009-03-12363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-03363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM GEO LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2006-05-11363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-14363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-10363(288)DIRECTOR RESIGNED
2004-03-10363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-06-04363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
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 CORINTHIAN 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 CORINTHIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CONSTRUCTION CONTRACT 2007-08-20 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2007-08-01 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2007-03-30 Satisfied DUNBAR BANK PLC
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 20 AUGUST 1999) AND 2003-01-28 Satisfied NORWICH UNION MORTGAGES (GENERAL) LIMITED
LEGAL CHARGE 2001-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CONSTRUCTION CONTRACT 2000-05-09 Satisfied DUNBAR BANK PLC
DEBENTURE 2000-04-28 Satisfied DUNBAR BANK PLC
LETTER OF SET-OFF 2000-04-28 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-04-28 Satisfied DUNBAR 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 CORINTHIAN LIMITED

Intangible Assets
Patents
We have not found any records of BOULTBEE CORINTHIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOULTBEE CORINTHIAN LIMITED
Trademarks
We have not found any records of BOULTBEE CORINTHIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOULTBEE CORINTHIAN 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 CORINTHIAN 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 CORINTHIAN 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 CORINTHIAN 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 CORINTHIAN 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.