BOULTBEE CONSTRUCTION LIMITED
HEREFORD

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

Company number 02087299
Status Active
Incorporation Date 7 January 1987
Company Type Private Limited Company
Address 2ND FLOOR BROADWAY HOUSE, 32-35 BROAD STREET, HEREFORD, HR4 9AR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Group of companies' accounts made up to 23 December 2015; Confirmation statement made on 21 October 2016 with updates; Previous accounting period shortened from 31 December 2015 to 23 December 2015. The most likely internet sites of BOULTBEE CONSTRUCTION LIMITED are www.boultbeeconstruction.co.uk, and www.boultbee-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Boultbee Construction Limited is a Private Limited Company. The company registration number is 02087299. Boultbee Construction Limited has been working since 07 January 1987. The present status of the company is Active. The registered address of Boultbee Construction Limited is 2nd Floor Broadway House 32 35 Broad Street Hereford Hr4 9ar. . BOULTBEE BROOKS, Clive Ensor is a Director of the company. BOULTBEE BROOKS, Steven John 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, Charmaine Joan has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director FENDT, Anne has been resigned. Director HOSKING, Simon has been resigned. Director REVILL, David Edward has been resigned. Director ROBERTS, Lee has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director

Resigned Directors

Secretary
BOULTBEE BROOKS, Clive Ensor
Resigned: 15 February 2012

Secretary
KING, John William, Group Captain
Resigned: 20 October 1999
Appointed Date: 01 April 1998

Secretary
PINNELL, Adam
Resigned: 25 March 2015
Appointed Date: 15 February 2012

Director
BOULTBEE BROOKS, Charmaine Joan
Resigned: 25 March 2015
Appointed Date: 20 May 1992
63 years old

Director
CONLON, Michael
Resigned: 08 December 2011
Appointed Date: 07 December 2011
72 years old

Director
CONLON, Michael
Resigned: 24 November 2006
Appointed Date: 19 April 2006
72 years old

Director
CONLON, Michael
Resigned: 23 December 2005
Appointed Date: 13 December 2005
72 years old

Director
CONLON, Michael
Resigned: 12 November 2004
Appointed Date: 04 November 2004
72 years old

Director
CONLON, Michael
Resigned: 01 February 2004
Appointed Date: 26 March 2003
72 years old

Director
CONLON, Michael
Resigned: 17 March 2003
Appointed Date: 12 December 2002
72 years old

Director
FENDT, Anne
Resigned: 23 December 2005
Appointed Date: 13 December 2005
61 years old

Director
HOSKING, Simon
Resigned: 25 March 2015
Appointed Date: 02 August 2011
61 years old

Director
REVILL, David Edward
Resigned: 31 August 2010
Appointed Date: 01 March 2003
58 years old

Director
ROBERTS, Lee
Resigned: 25 March 2015
Appointed Date: 17 March 2008
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%

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

BOULTBEE CONSTRUCTION LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 23 December 2015
04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 23 December 2015
21 Apr 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
07 Mar 2016
Group of companies' accounts made up to 30 November 2014
...
... and 224 more events
13 Mar 1987
Company name changed bossfire LIMITED\certificate issued on 13/03/87
12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1987
Registered office changed on 12/03/87 from: epworth house 25/35 city road london EC1Y 1AA

07 Jan 1987
Certificate of Incorporation
07 Jan 1987
Incorporation

BOULTBEE CONSTRUCTION LIMITED Charges

26 April 2013
Charge code 0208 7299 0031
Delivered: 15 May 2013
Status: Satisfied on 27 July 2015
Persons entitled: Barclays Bank PLC
Description: N/A. notification of addition to or amendment of charge.
26 April 2013
Charge code 0208 7299 0030
Delivered: 8 May 2013
Status: Satisfied on 27 July 2015
Persons entitled: Barclays Bank PLC
Description: N/A. notification of addition to or amendment of charge.
26 April 2013
Charge code 0208 7299 0029
Delivered: 8 May 2013
Status: Satisfied on 27 July 2015
Persons entitled: Barclays Bank PLC
Description: N/A. notification of addition to or amendment of charge.
26 April 2013
Charge code 0208 7299 0028
Delivered: 30 April 2013
Status: Satisfied on 27 July 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 July 2007
Deed of charge over credit balances
Delivered: 15 August 2007
Status: Satisfied on 10 January 2014
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re boulbee construction limited current…
1 August 2006
A shares charge
Delivered: 9 August 2006
Status: Satisfied on 10 January 2014
Persons entitled: Lehman Brothers International (Europe)
Description: By way of fixed charge the relevant shares. See the…
28 September 2005
Share pledge agreement
Delivered: 13 October 2005
Status: Satisfied on 10 January 2014
Persons entitled: The Royal Bank of Scotland PLC 'the Security Agent'
Description: All shares and all rights derived from the shares.
28 June 2005
An intercreditor agreement
Delivered: 13 July 2005
Status: Satisfied on 27 July 2015
Persons entitled: Lehman Brothers International (Europe) as Senior Agent
Description: The company as a junior finance party under the…
28 June 2005
An intercreditor agreement
Delivered: 13 July 2005
Status: Satisfied on 27 July 2015
Persons entitled: Lehman Brothers International (Europe) as Senior Agent
Description: The company as a junior finance party under the…
28 June 2005
A second ranking pledge of shares
Delivered: 13 July 2005
Status: Satisfied on 27 July 2015
Persons entitled: Eldon Street (Boultbee) Limited
Description: All rights and interest in and to all shares held now and…
28 June 2005
A pledge of a shareholder loan
Delivered: 13 July 2005
Status: Satisfied on 27 July 2015
Persons entitled: Eldon Street (Boultbee) Limited
Description: The pledgor has, under the shareholder loan pledge, pledged…
28 June 2005
Pledge of shares
Delivered: 12 July 2005
Status: Satisfied on 27 July 2015
Persons entitled: Lehman Brothers International (Europe) (the Security Agent)
Description: All 100,000 shares together with all shares in the capital…
24 June 2005
Shares charge
Delivered: 7 July 2005
Status: Satisfied on 27 July 2015
Persons entitled: Lehman Brothers International (Europe) (as Agent and Trustee for Each of the Senior Financeparties and the Mezzanine Finance Parties
Description: With full title guarantee by way of first fixed charge the…
24 November 2004
Intercreditor agreement
Delivered: 30 November 2004
Status: Satisfied on 10 January 2014
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Mezzanine Finance Parties
Description: The company as a junior creditor under the intercreditor…
24 November 2004
Intercreditor agreement
Delivered: 30 November 2004
Status: Satisfied on 10 January 2014
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Senior Finance Parties
Description: The company as a junior creditor under the intercreditor…
15 October 2004
Intercreditor agreement
Delivered: 21 October 2004
Status: Satisfied on 10 January 2014
Persons entitled: Lehman Brothers International (Europe) (the Mezzanine Agent) as Agent and Trustee for Themezzanine Finance Parties
Description: The company as a junior creditor under the intercreditor…
15 October 2004
Intercreditor agreement
Delivered: 21 October 2004
Status: Satisfied on 10 January 2014
Persons entitled: Lehman Brothers International (Europe) (the Senior Agent) as Agent and Trustee for the Seniorfinance Parties
Description: The company as a junior creditor under the intercreditor…
19 July 2004
Intercreditor agreement
Delivered: 30 July 2004
Status: Satisfied on 10 January 2014
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Mezzanine Finance Parties.
Description: An obligor makes any payment in cash or in kind on account…
19 July 2004
Intercreditor agreement
Delivered: 30 July 2004
Status: Satisfied on 10 January 2014
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Senior Finance Parties.
Description: An obligor makes any payment in cash or in kind on account…
30 January 2004
Charge over shares
Delivered: 12 February 2004
Status: Satisfied on 10 January 2014
Persons entitled: Real Estate Capital Limited
Description: The charged portfolio, being the shares and related assets.
30 January 2004
Charge over shares
Delivered: 12 February 2004
Status: Satisfied on 10 January 2014
Persons entitled: N M Rothschild & Sons Limited
Description: The charged portfolio, being the shares and related assets.
30 January 2004
Charge over shares
Delivered: 12 February 2004
Status: Satisfied on 10 January 2014
Persons entitled: N M Rothschild & Sons Limited
Description: The charged portfolio, being the shares and related assets.
20 December 2002
Mortgage of shares agreement
Delivered: 7 January 2003
Status: Satisfied on 19 March 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
Description: All shares and all related rights. See the mortgage charge…
20 December 2002
Mortgage of shares agreement
Delivered: 7 January 2003
Status: Satisfied on 19 March 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: All shares and all related rights. See the mortgage charge…
18 June 1992
Charge over deposit
Delivered: 20 June 1992
Status: Satisfied on 5 October 1995
Persons entitled: Charterhouse Bank Limited
Description: All the interests rights & entitlements of the company in…
12 July 1991
Legal charge
Delivered: 31 July 1991
Status: Satisfied on 5 October 1995
Persons entitled: Charterhouse Bank Limited
Description: Land on east side of holly lane erdington and south side of…
16 March 1990
Assignment by way of security
Delivered: 27 March 1990
Status: Satisfied on 5 October 1995
Persons entitled: Charterhouse Bank Limited
Description: All the companys rights title & interest present & future…
6 October 1989
Debenture
Delivered: 10 October 1989
Status: Satisfied on 5 October 1995
Persons entitled: Charterhouse Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 October 1989
Charge over deposit
Delivered: 10 October 1989
Status: Satisfied on 5 October 1995
Persons entitled: Charterhouse Bank Limited
Description: All rights interests and entitlements of the company in all…
6 October 1989
Legal charge
Delivered: 10 October 1989
Status: Satisfied on 5 October 1995
Persons entitled: Charterhouse Bank Limited
Description: All the land on the east side of holly lane erdington part…
1 December 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied on 27 July 2015
Persons entitled: Barclays Bank PLC
Description: Unit 19, quaker square 31-33 shacklewell street london…