BOULTBEE TRADING COMPANY LIMITED
HEREFORD

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

Company number 02184171
Status Active
Incorporation Date 27 October 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 one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of BOULTBEE TRADING COMPANY LIMITED are www.boultbeetradingcompany.co.uk, and www.boultbee-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Boultbee Trading Company Limited is a Private Limited Company. The company registration number is 02184171. Boultbee Trading Company Limited has been working since 27 October 1987. The present status of the company is Active. The registered address of Boultbee Trading Company 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. DAVISON, Patricia is a Director of the company. ROBERTS, Lee 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 BROOKS, John Ensor Boultbee has been resigned. Director JEFFERY, Nigel John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THOMPSON, Martin Lee
Appointed Date: 13 May 2016

Director
BOULTBEE BROOKS, Charmaine Joan
Appointed Date: 19 November 1999
63 years old

Director

Director
DAVISON, Patricia

87 years old

Director
ROBERTS, Lee
Appointed Date: 23 October 2009
60 years old

Resigned Directors

Secretary
BOULTBEE BROOKS, Clive Ensor
Resigned: 15 February 2012
Appointed Date: 19 May 1999

Secretary
KING, John William, Group Captain
Resigned: 19 May 1999
Appointed Date: 07 April 1998

Secretary
PINNELL, Adam
Resigned: 13 May 2016
Appointed Date: 15 February 2012

Director
BOULTBEE BROOKS, Steven John
Resigned: 01 January 2016
64 years old

Director
BROOKS, John Ensor Boultbee
Resigned: 17 May 2012
97 years old

Director
JEFFERY, Nigel John
Resigned: 10 May 2014
Appointed Date: 30 May 1997
65 years old

Persons With Significant Control

Boultbee Finance (Shelf 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOULTBEE TRADING COMPANY LIMITED Events

18 May 2017
Confirmation statement made on 11 May 2017 with updates
20 Oct 2016
Accounts for a small company made up to 31 December 2015
17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

17 May 2016
Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016
17 May 2016
Director's details changed for Patricia Davison on 1 August 2014
...
... and 119 more events
10 May 1988
Director resigned;new director appointed

10 May 1988
New director appointed

27 Nov 1987
Company name changed gls 76 LIMITED\certificate issued on 30/11/87

20 Nov 1987
Accounting reference date notified as 31/12

27 Oct 1987
Incorporation

BOULTBEE TRADING COMPANY LIMITED Charges

24 April 2012
Deed of assignment
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the rights titles benefits and interests of the company…
24 April 2012
Supplemental deed
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H plots a and b and units 17, 18, 20 and 21 pershore…
28 January 2003
Supplemental deed (being supplemental to a deed of legal charge dated 29 october 1997) and
Delivered: 1 February 2003
Status: Satisfied on 10 January 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land k/a 1 old forge ind. Est. T/no HW99625 and…
28 January 2003
Deed of assignment
Delivered: 1 February 2003
Status: Satisfied on 10 January 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
19 March 1999
Supplemental deed
Delivered: 2 April 1999
Status: Satisfied on 10 January 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings…
1 May 1998
Supplemental deed
Delivered: 16 May 1998
Status: Satisfied on 10 January 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The properties listed below together with all buildings…
1 May 1998
Assignment by way of charge
Delivered: 16 May 1998
Status: Satisfied on 10 January 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The company assigns by way of charge all the rights…
19 May 1997
Assignment of yearly rents
Delivered: 24 May 1997
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: By way of absolute assignment to the bank all:-the…
19 May 1997
Legal charge
Delivered: 24 May 1997
Status: Satisfied on 17 May 2002
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that f/h premises k/a units 3…
19 May 1997
Debenture
Delivered: 24 May 1997
Status: Satisfied on 17 May 2002
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
30 April 1997
Principal charge of rents
Delivered: 3 May 1997
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: All rents now owing or hereafter to become owing to the…
30 April 1997
Debenture
Delivered: 3 May 1997
Status: Satisfied on 13 November 2008
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets of the…
30 April 1997
Legal charge
Delivered: 3 May 1997
Status: Satisfied on 10 January 2014
Persons entitled: Dunbar Bank PLC
Description: All that the f/h land situate and k/a perry park industrial…
26 January 1996
Legal charge
Delivered: 6 February 1996
Status: Satisfied on 10 January 2014
Persons entitled: Barclays Bank PLC
Description: Units 5/9 selly oak industrial estate elliot road…
26 January 1996
Floating charge
Delivered: 6 February 1996
Status: Satisfied on 13 November 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
26 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 10 January 2014
Persons entitled: Barclays Bank PLC
Description: Unit 19 quaker square bethnal green l/b tower hamlets t/ns…