Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOULTBEE DEVELOPMENTS (NO.1) LIMITED
Company Information for

BOULTBEE DEVELOPMENTS (NO.1) LIMITED

FORMAL HOUSE, 60 ST. GEORGES PLACE, CHELTENHAM, GL50 3PN,
Company Registration Number
07889319
Private Limited Company
Active

Company Overview

About Boultbee Developments (no.1) Ltd
BOULTBEE DEVELOPMENTS (NO.1) LIMITED was founded on 2011-12-21 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Boultbee Developments (no.1) 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 DEVELOPMENTS (NO.1) LIMITED
 
Legal Registered Office
FORMAL HOUSE
60 ST. GEORGES PLACE
CHELTENHAM
GL50 3PN
Other companies in HR4
 
Previous Names
BOULTBEE FINANCE LIMITED07/09/2021
BOULTBEE ESTATES LIMITED29/01/2013
BOULTBEE INVESTMENTS LIMITED19/01/2012
Filing Information
Company Number 07889319
Company ID Number 07889319
Date formed 2011-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 17:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOULTBEE DEVELOPMENTS (NO.1) LIMITED
The accountancy firm based at this address is NEPHOS GROUP 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 DEVELOPMENTS (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
LEE THOMPSON
Company Secretary 2016-05-06
CLIVE ENSOR BOULTBEE BROOKS
Director 2011-12-21
LEE ROBERTS
Director 2011-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM KENT PINNELL
Company Secretary 2013-09-16 2016-05-06
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2011-12-21 2013-09-16

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 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 - Proposal to Strike off
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
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 (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 BOULTBEE TRADING COMPANY LIMITED Director 2009-10-23 CURRENT 1987-10-27 Active - Proposal to Strike off
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
2023-08-10CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
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
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2021-12-09PSC02Notification of Boultbee Developments Holdings Ltd as a person with significant control on 2021-07-30
2021-12-09PSC07CESSATION OF CLIVE ENSOR BOULTBEE BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07RES15CHANGE OF COMPANY NAME 07/09/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078893190001
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05RES13Resolutions passed:
  • Documents 20/06/2018
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 101000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06AP03Appointment of Mr Lee Thompson as company secretary on 2016-05-06
2016-05-06TM02Termination of appointment of Adam Kent Pinnell on 2016-05-06
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 101000
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 101000
2016-01-04AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 01/08/2014
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 01/08/2014
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16AA01Previous accounting period extended from 24/12/14 TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 101000
2015-01-07AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-08AA30/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 24/12/13
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM 1St Floor Kemble House 38-39 Broad Street Hereford HR4 9AR
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 101000
2014-01-02AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AP03Appointment of Mr Adam Kent Pinnell as company secretary
2013-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE BOULTBEE BROOKS
2013-01-29RES15CHANGE OF NAME 29/01/2013
2013-01-29CERTNMCompany name changed boultbee estates LIMITED\certificate issued on 29/01/13
2013-01-17AR0121/12/12 ANNUAL RETURN FULL LIST
2012-05-09SH0126/04/12 STATEMENT OF CAPITAL GBP 101000
2012-05-03SH02SUB-DIVISION 11/01/12
2012-05-03SH0111/01/12 STATEMENT OF CAPITAL GBP 100000
2012-04-26SH0122/12/11 STATEMENT OF CAPITAL GBP 99
2012-01-27AP03SECRETARY APPOINTED MR CLIVE ENSOR BOULTBEE BROOKS
2012-01-19RES15CHANGE OF NAME 19/01/2012
2012-01-19CERTNMCOMPANY NAME CHANGED BOULTBEE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/01/12
2011-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOULTBEE DEVELOPMENTS (NO.1) 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 DEVELOPMENTS (NO.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BOULTBEE DEVELOPMENTS (NO.1) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-30
Annual Accounts
2012-12-31
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 DEVELOPMENTS (NO.1) LIMITED

Intangible Assets
Patents
We have not found any records of BOULTBEE DEVELOPMENTS (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOULTBEE DEVELOPMENTS (NO.1) LIMITED
Trademarks
We have not found any records of BOULTBEE DEVELOPMENTS (NO.1) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CITRUS PX LLP 2013-10-08 Outstanding

We have found 1 mortgage charges which are owed to BOULTBEE DEVELOPMENTS (NO.1) LIMITED

Income
Government Income
We have not found government income sources for BOULTBEE DEVELOPMENTS (NO.1) 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 (64929 - Other credit granting n.e.c.) as BOULTBEE DEVELOPMENTS (NO.1) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BOULTBEE DEVELOPMENTS (NO.1) 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 DEVELOPMENTS (NO.1) 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 DEVELOPMENTS (NO.1) 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.