Boulder Developments Limited LINCOLN


Founded in 1997, Boulder Developments, classified under reg no. 03479247 is an active company. Currently registered at Boulder Business Park LN6 0QR, Lincoln the company has been in the business for twenty seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 3 directors in the the company, namely William B., Craig B. and Alison B.. In addition one secretary - Craig B. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Boulder Developments Limited Address / Contact

Office Address Boulder Business Park
Office Address2 Pioneer Way
Town Lincoln
Post code LN6 0QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03479247
Date of Incorporation Thu, 11th Dec 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

William B.

Position: Director

Appointed: 01 March 2018

Craig B.

Position: Director

Appointed: 11 December 1997

Craig B.

Position: Secretary

Appointed: 11 December 1997

Alison B.

Position: Director

Appointed: 11 December 1997

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1997

Resigned: 11 December 1997

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 December 1997

Resigned: 11 December 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Boulder Holdings Limited from Lincoln, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alison B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Boulder Holdings Limited

Boulder Business Park Pioneer Way, Norwell, Lincoln, Lincolnshire, LN6 0QR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11633774
Notified on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

William B.

Notified on 17 January 2019
Ceased on 5 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Alison B.

Notified on 11 December 2016
Ceased on 5 April 2019
Nature of control: 25-50% shares

Craig B.

Notified on 11 December 2016
Ceased on 5 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-31
Balance Sheet
Cash Bank On Hand480 28278 908239 264
Current Assets1 186 1551 471 2681 437 914
Debtors261 867790 044549 499
Net Assets Liabilities829 251875 032861 349
Other Debtors59 17376 664159 307
Property Plant Equipment61 61951 51680 092
Total Inventories444 006602 316649 151
Other
Accumulated Depreciation Impairment Property Plant Equipment32 98834 72860 339
Amounts Owed By Group Undertakings 447 381126 429
Average Number Employees During Period81219
Bank Borrowings Overdrafts 74 07649 217
Bank Overdrafts 74 076 
Creditors406 815638 99449 217
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 999 
Disposals Property Plant Equipment 16 999 
Increase From Depreciation Charge For Year Property Plant Equipment 18 73925 611
Net Current Assets Liabilities779 340832 274814 434
Number Shares Issued Fully Paid 500 001500 001
Other Creditors252 808370 522334 199
Other Taxation Social Security Payable41 613121 134147 471
Par Value Share 11
Property Plant Equipment Gross Cost94 60786 244140 431
Provisions For Liabilities Balance Sheet Subtotal11 7088 75818 072
Total Additions Including From Business Combinations Property Plant Equipment 8 63654 187
Total Assets Less Current Liabilities840 959883 790928 638
Trade Creditors Trade Payables112 39473 262141 027
Trade Debtors Trade Receivables202 694265 999263 763
Accumulated Amortisation Impairment Intangible Assets  4 873
Fixed Assets 51 516114 204
Increase From Amortisation Charge For Year Intangible Assets  4 873
Intangible Assets  34 112
Intangible Assets Gross Cost  38 985
Total Additions Including From Business Combinations Intangible Assets  38 985

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
Free Download (10 pages)

Company search