BOULTBEE BROOKS LIMITED
HEREFORD GLS 174 LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9AR

Company number 03733254
Status Active
Incorporation Date 16 March 1999
Company Type Private Limited Company
Address 2ND FLOOR BROADWAY HOUSE, 32-35 BROAD STREET, HEREFORD, HR4 9AR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 037332540003 in full; Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BOULTBEE BROOKS LIMITED are www.boultbeebrooks.co.uk, and www.boultbee-brooks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Boultbee Brooks Limited is a Private Limited Company. The company registration number is 03733254. Boultbee Brooks Limited has been working since 16 March 1999. The present status of the company is Active. The registered address of Boultbee Brooks Limited is 2nd Floor Broadway House 32 35 Broad Street Hereford Hr4 9ar. . THOMPSON, Martin Lee is a Secretary of the company. BOULTBEE BROOKS, Charmaine Joan is a Director of the company. BOULTBEE BROOKS, Clive Ensor is a Director of the company. Secretary BOULTBEE BROOKS, Clive Ensor has been resigned. Secretary KING, John William, Group Captain has been resigned. Secretary PINNELL, Adam has been resigned. Director BOULTBEE BROOKS, Steven John has been resigned. Director FALKNER, Justine has been resigned. Director KING, John William, Group Captain has been resigned. Director ROBERTS, Lee has been resigned. Director ROBERTS, Lee has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
THOMPSON, Martin Lee
Appointed Date: 13 May 2016

Director
BOULTBEE BROOKS, Charmaine Joan
Appointed Date: 16 March 1999
63 years old

Director
BOULTBEE BROOKS, Clive Ensor
Appointed Date: 16 March 1999
62 years old

Resigned Directors

Secretary
BOULTBEE BROOKS, Clive Ensor
Resigned: 16 April 2013
Appointed Date: 16 March 1999

Secretary
KING, John William, Group Captain
Resigned: 30 March 1999
Appointed Date: 16 March 1999

Secretary
PINNELL, Adam
Resigned: 13 May 2016
Appointed Date: 16 April 2013

Director
BOULTBEE BROOKS, Steven John
Resigned: 30 January 2012
Appointed Date: 16 January 2001
64 years old

Director
FALKNER, Justine
Resigned: 14 July 1999
Appointed Date: 16 March 1999
56 years old

Director
KING, John William, Group Captain
Resigned: 30 March 1999
Appointed Date: 16 March 1999
103 years old

Director
ROBERTS, Lee
Resigned: 22 September 2014
Appointed Date: 14 April 2011
60 years old

Director
ROBERTS, Lee
Resigned: 03 May 2010
Appointed Date: 30 April 2010
60 years old

Persons With Significant Control

Mr Clive Ensor Boultbee Brooks
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Charmaine Joan Boultbee Brooks
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOULTBEE BROOKS LIMITED Events

19 May 2017
Satisfaction of charge 037332540003 in full
21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 May 2016
Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016
19 May 2016
Termination of appointment of Adam Pinnell as a secretary on 13 May 2016
...
... and 62 more events
22 Jul 1999
Director resigned
22 Jul 1999
New secretary appointed;new director appointed
20 Jul 1999
Particulars of mortgage/charge
20 Jul 1999
Particulars of mortgage/charge
16 Mar 1999
Incorporation

BOULTBEE BROOKS LIMITED Charges

26 April 2013
Charge code 0373 3254 0003
Delivered: 8 May 2013
Status: Satisfied on 19 May 2017
Persons entitled: Barclays Bank PLC
Description: N/A. notification of addition to or amendment of charge.
16 July 1999
Floating charge
Delivered: 20 July 1999
Status: Satisfied on 19 June 2010
Persons entitled: Newcastle Building Society
Description: Floating charge all its undertaking and all its property…
16 July 1999
Mortgage
Delivered: 20 July 1999
Status: Satisfied on 19 June 2010
Persons entitled: Newcastle Building Society
Description: All that property k/a 3 hornton place kensington london W8…