Sheffield
S11 9PD
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(86 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Jonathan James Sykes |
---|---|
Date of Birth | November 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2011(91 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Peter Mawson |
---|---|
Date of Birth | March 1954 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Ms Joanne Carolyn Lake |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Gerald Robert Jennings |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Darren Louis Littlewood |
---|---|
Date of Birth | February 1975 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(96 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 18 October 2018(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(100 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Alan Maxwell Bamford |
---|---|
Date of Birth | May 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Stonecroft 53 Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Director Name | David Henry Boot |
---|---|
Date of Birth | September 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(71 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | Hoyles 22 Whirlow Grange Avenue Whirlow Park Sheffield South Yorkshire S11 9RW |
Director Name | Mr Anthony Paul Cooper |
---|---|
Date of Birth | August 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(71 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 59 Snaithing Lane Sheffield South Yorkshire S10 3LF |
Director Name | Mr Douglas Greaves |
---|---|
Date of Birth | December 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(71 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr John Spencer Reis |
---|---|
Date of Birth | June 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(71 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 May 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Manor Farm Compton Bassett Calne Wiltshire SN11 8SW |
Secretary Name | Peter Lewis Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | Woodside House 178 Brincliffe Edge Road Sheffield South Yorkshire S11 9BY |
Director Name | John Albert Bryan Redgrave |
---|---|
Date of Birth | August 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(71 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | Crowsteps Church Lane Wroxham Norwich Norfolk NR12 8SH |
Secretary Name | Mr Anthony Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(72 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Snaithing Lane Sheffield South Yorkshire S10 3LF |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(86 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(87 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr Russell Alan Deards |
---|---|
Status | Resigned |
Appointed | 01 September 2013(93 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Website | henryboot.co.uk |
---|---|
Telephone | 0114 2555444 |
Telephone region | Sheffield |
Registered Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £147,200,000 |
Gross Profit | £43,688,000 |
Net Worth | £191,753,000 |
Cash | £4,347,000 |
Current Liabilities | £107,100,000 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 June 2020 (7 months ago) |
---|---|
Next Return Due | 3 July 2021 (5 months, 1 week from now) |
23 January 2020 | Delivered on: 28 January 2020 Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: A registered charge Outstanding |
6 May 2009 | Delivered on: 9 May 2009 Satisfied on: 3 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 January 1988 | Delivered on: 15 February 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a guarantee and debenture dated 21.2.86 and to a supplemental charge dated 2.7.86. Particulars: Bell lane works, london colney, hertfordshire. Fully Satisfied |
25 July 1986 | Delivered on: 15 August 1986 Persons entitled: Barclays Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustees for the books as defined and hassische landes bank - giron zentreale on any account whatsoever supplemental to the principal deed dated 21.2.86. Particulars: All the property undertaking & assets charged by the charges created by the guarantee & debenture dated 21.2.86 (see doc for fuller details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 1986 | Delivered on: 6 March 1986 Satisfied on: 8 August 1988 Persons entitled: Barclays Bank PLC Classification: Guarntee & debenture Secured details: Allmonie due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on any account whatsoever whatsoever. Particulars: (Foir full details see doc M428). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
---|---|
7 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 14 July 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
21 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
18 May 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
17 May 2017 | Group of companies' accounts made up to 31 December 2016 (146 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
24 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
8 January 2017 | Statement of capital following an allotment of shares on 21 November 2016
|
8 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
20 June 2016 | Annual return made up to 19 June 2016 no member list Statement of capital on 2016-06-20
|
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
20 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
6 May 2016 | Group of companies' accounts made up to 31 December 2015 (148 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
17 February 2016 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
16 February 2016 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
16 February 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Michael Ian Gunston as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of John Ernest Brown as a director on 31 December 2015 (1 page) |
3 November 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
13 October 2015 | Appointment of Ms Joanne Carolyn Lake as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Peter Mawson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Gerald Robert Jennings as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Ms Joanne Carolyn Lake as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Peter Mawson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Gerald Robert Jennings as a director on 1 October 2015 (2 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
19 June 2015 | Annual return made up to 19 June 2015 no member list Statement of capital on 2015-06-19
|
11 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
1 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
28 April 2015 | Group of companies' accounts made up to 31 December 2014 (160 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
3 March 2015 | Satisfaction of charge 4 in full (4 pages) |
24 February 2015 | Statement of company's objects (2 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
19 February 2015 | Registration of charge 001609960005, created on 17 February 2015 (75 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
13 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
28 November 2014 | Second filing of SH01 previously delivered to Companies House
|
19 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
27 June 2014 | Annual return made up to 19 June 2014 no member list Statement of capital on 2014-06-27
|
13 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
4 June 2014 | Resolutions
|
4 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (120 pages) |
2 September 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
2 September 2013 | Termination of appointment of John Sutcliffe as a secretary (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 no member list (8 pages) |
11 June 2013 | Resolutions
|
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (96 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
22 June 2012 | Annual return made up to 19 June 2012 no member list (8 pages) |
21 June 2012 | Director's details changed for Michael Ian Gunston on 19 June 2010 (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
25 May 2012 | Group of companies' accounts made up to 31 December 2011 (91 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
5 July 2011 | Annual return made up to 19 June 2011. List of shareholders has changed (24 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
1 June 2011 | Termination of appointment of John Reis as a director (1 page) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (88 pages) |
23 March 2011 | Appointment of Mr Jonathan James Sykes as a director (2 pages) |
23 March 2011 | Appointment of Mr Jonathan James Sykes as a director
|
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (22 pages) |
1 July 2010 | Termination of appointment of Douglas Greaves as a director (1 page) |
9 June 2010 | Resolutions
|
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (79 pages) |
12 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Ernest Brown on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Ernest Brown on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
3 July 2009 | Return made up to 19/06/09; full list of members (18 pages) |
11 June 2009 | Memorandum and Articles of Association (63 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
9 May 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (80 pages) |
14 July 2008 | Return made up to 19/06/08; bulk list available separately (10 pages) |
2 June 2008 | Resolutions
|
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
25 April 2008 | Group of companies' accounts made up to 31 December 2007 (74 pages) |
27 July 2007 | Memorandum and Articles of Association (74 pages) |
20 July 2007 | Return made up to 19/06/07; bulk list available separately (10 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Resolutions
|
5 June 2007 | Ad 21/05/07--------- £ si [email protected]=10419550 £ ic 3004887/13424437 (85 pages) |
5 June 2007 | Nc inc already adjusted 17/05/07 (1 page) |
5 June 2007 | Resolutions
|
11 May 2007 | Group of companies' accounts made up to 31 December 2006 (65 pages) |
1 December 2006 | New director appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
19 July 2006 | Return made up to 19/06/06; bulk list available separately (9 pages) |
27 June 2006 | Memorandum and Articles of Association (82 pages) |
27 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
19 May 2006 | Director resigned (1 page) |
2 May 2006 | Group of companies' accounts made up to 31 December 2005 (86 pages) |
27 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
7 July 2005 | Return made up to 19/06/05; bulk list available separately (10 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
11 May 2005 | Group of companies' accounts made up to 31 December 2004 (63 pages) |
28 July 2004 | Return made up to 19/06/04; bulk list available separately
|
11 June 2004 | Group of companies' accounts made up to 31 December 2003 (61 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
19 October 2003 | Ad 13/10/03--------- £ si [email protected]=6750 £ ic 2998137/3004887 (2 pages) |
23 July 2003 | Return made up to 19/06/03; bulk list available separately (10 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
2 June 2003 | Group of companies' accounts made up to 31 December 2002 (55 pages) |
23 May 2003 | Ad 19/05/03--------- £ si [email protected]=8900 £ ic 2989237/2998137 (2 pages) |
3 July 2002 | Return made up to 19/06/02; bulk list available separately
|
27 June 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
27 May 2002 | Ad 13/05/02--------- £ si [email protected]=67 £ ic 2988838/2988905 (2 pages) |
27 May 2002 | Ad 10/05/02--------- £ si [email protected]=6750 £ ic 2982088/2988838 (2 pages) |
25 April 2002 | Ad 15/04/02--------- £ si [email protected]=67 £ ic 2982021/2982088 (2 pages) |
16 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Ad 27/03/02--------- £ si [email protected]=676 £ ic 2981345/2982021 (2 pages) |
7 February 2002 | Ad 01/02/02--------- £ si [email protected]=13891 £ ic 2967454/2981345 (14 pages) |
30 August 2001 | Ad 20/08/01--------- £ si [email protected]=28 £ ic 2967426/2967454 (2 pages) |
10 August 2001 | Ad 03/08/01--------- £ si [email protected]=258 £ ic 2967168/2967426 (2 pages) |
10 August 2001 | Ad 03/08/01--------- £ si [email protected]=258 £ ic 2966910/2967168 (2 pages) |
27 July 2001 | Group of companies' accounts made up to 31 December 2000 (47 pages) |
26 July 2001 | Ad 18/07/01--------- £ si [email protected]=379 £ ic 2966531/2966910 (2 pages) |
26 July 2001 | Ad 17/07/01--------- £ si [email protected]=147 £ ic 2966384/2966531 (2 pages) |
29 June 2001 | Return made up to 19/06/01; bulk list available separately (9 pages) |
28 June 2001 | Ad 21/06/01--------- £ si [email protected]=184 £ ic 2966200/2966384 (2 pages) |
27 June 2001 | Ad 19/06/01--------- £ si [email protected]=73 £ ic 2966127/2966200 (2 pages) |
21 June 2001 | Ad 12/06/01--------- £ si [email protected]=36 £ ic 2966091/2966127 (2 pages) |
11 June 2001 | Ad 31/05/01--------- £ si [email protected]=258 £ ic 2965833/2966091 (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
25 May 2001 | Ad 21/05/01--------- £ si [email protected]=184 £ ic 2965649/2965833 (2 pages) |
3 May 2001 | Ad 26/04/01--------- £ si [email protected]=92 £ ic 2965557/2965649 (2 pages) |
30 April 2001 | Ad 23/04/01--------- £ si [email protected]=2693 £ ic 2962864/2965557 (4 pages) |
6 April 2001 | Ad 29/03/01--------- £ si [email protected]=184 £ ic 2962680/2962864 (2 pages) |
2 April 2001 | Ad 26/03/01--------- £ si [email protected]=368 £ ic 2962312/2962680 (2 pages) |
19 March 2001 | Ad 12/03/01--------- £ si [email protected]=922 £ ic 2961390/2962312 (2 pages) |
19 March 2001 | Ad 12/03/01--------- £ si [email protected]=73 £ ic 2961317/2961390 (2 pages) |
15 February 2001 | Ad 12/02/01--------- £ si [email protected]=295 £ ic 2961022/2961317 (2 pages) |
15 February 2001 | Ad 05/02/01--------- £ si [email protected]=36 £ ic 2960986/2961022 (2 pages) |
5 February 2001 | Ad 29/01/01--------- £ si [email protected]=25192 £ ic 2935794/2960986 (24 pages) |
22 August 2000 | £ ic 2949794/2935794 28/07/00 £ sr [email protected]=14000 (1 page) |
1 August 2000 | £ ic 2962194/2949794 26/06/00 £ sr [email protected]=12400 (1 page) |
20 July 2000 | Ad 17/07/00--------- £ si [email protected]=666 £ ic 2961528/2962194 (2 pages) |
11 July 2000 | Return made up to 19/06/00; bulk list available separately
|
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
31 May 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
21 February 2000 | £ ic 2651527/2601527 14/02/00 £ sr [email protected]=50000 (1 page) |
9 November 1999 | Memorandum and Articles of Association (112 pages) |
27 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Ad 13/10/99--------- £ si [email protected]=479 £ ic 2651048/2651527 (2 pages) |
18 August 1999 | Ad 12/08/99--------- £ si [email protected]=147 £ ic 2650901/2651048 (2 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (43 pages) |
29 June 1999 | Return made up to 19/06/99; bulk list available separately (9 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
1 June 1999 | Company name changed henry boot & sons PUBLIC LIMITED COMPANY\certificate issued on 01/06/99 (2 pages) |
8 March 1999 | Ad 01/03/99--------- £ si [email protected]=139 £ ic 3010762/3010901 (2 pages) |
17 February 1999 | £ ic 3035762/3010762 05/02/99 £ sr [email protected]=25000 (1 page) |
17 February 1999 | £ ic 3060762/3035762 03/02/99 £ sr [email protected]=25000 (1 page) |
23 November 1998 | £ ic 3110762/3060762 12/11/98 £ sr [email protected]=50000 (1 page) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
30 May 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
18 April 1998 | Director's particulars changed (1 page) |
30 September 1997 | Ad 17/09/97--------- £ si [email protected]=103 £ ic 3110656/3110759 (2 pages) |
18 September 1997 | Ad 11/09/97--------- £ si [email protected]=5 £ ic 3110651/3110656 (2 pages) |
29 August 1997 | Ad 27/08/97--------- £ si [email protected]=51 £ ic 3110600/3110651 (2 pages) |
14 August 1997 | Ad 08/08/97--------- £ si [email protected]=39 £ ic 3110561/3110600 (2 pages) |
27 July 1997 | Ad 16/07/97--------- £ si [email protected]=6 £ ic 3110555/3110561 (2 pages) |
29 June 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
29 June 1997 | Return made up to 19/06/97; bulk list available separately
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | S-div 22/05/92 (1 page) |
13 June 1997 | Nc inc already adjusted 22/05/92 (1 page) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
13 June 1997 | Ad 04/06/97--------- £ si [email protected]=6300 £ ic 3104254/3110554 (2 pages) |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
25 April 1997 | Ad 17/04/97--------- £ si [email protected]=106 £ ic 3104148/3104254 (2 pages) |
13 February 1997 | Ad 07/02/97--------- £ si [email protected]=64 £ ic 3104084/3104148 (2 pages) |
13 January 1997 | Director resigned (1 page) |
31 December 1996 | Ad 17/12/96--------- £ si [email protected]=29 £ ic 3104055/3104084 (2 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
26 June 1996 | Return made up to 19/06/96; bulk list available separately (9 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
19 April 1996 | Resolutions
|
1 November 1995 | Ad 28/10/95--------- £ si [email protected]=1317 £ ic 3097737/3099054 (2 pages) |
18 October 1995 | Ad 11/10/95--------- £ si [email protected]=878 £ ic 3096859/3097737 (2 pages) |
17 October 1995 | Ad 09/10/95--------- £ si [email protected]=175 £ ic 3096684/3096859 (2 pages) |
2 October 1995 | Ad 27/09/95--------- £ si [email protected]=175 £ ic 3096509/3096684 (2 pages) |
7 July 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
23 May 1995 | Ad 18/05/95--------- £ si [email protected]=175 £ ic 3095894/3096069 (2 pages) |
19 May 1995 | Ad 16/05/95--------- £ si [email protected]=219 £ ic 3095675/3095894 (2 pages) |
19 May 1995 | Ad 15/05/95--------- £ si [email protected]=87 £ ic 3095588/3095675 (2 pages) |
18 May 1995 | Ad 28/04/95--------- £ si [email protected]=69274 £ ic 3026314/3095588 (2 pages) |
17 May 1995 | Ad 11/05/95--------- £ si [email protected]=175 £ ic 3026139/3026314 (40 pages) |
9 May 1995 | Ad 03/05/95--------- £ si [email protected]=3750 £ ic 3022389/3026139 (2 pages) |
9 May 1995 | Ad 03/05/95--------- £ si [email protected]=13750 £ ic 3008639/3022389 (2 pages) |
16 March 1995 | Ad 03/03/95--------- £ si [email protected]=78 £ ic 3008561/3008639 (2 pages) |
29 June 1994 | Full group accounts made up to 31 December 1993 (39 pages) |
23 September 1993 | Memorandum and Articles of Association (81 pages) |
4 August 1993 | Full group accounts made up to 31 December 1992 (56 pages) |
27 July 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
9 June 1992 | Resolutions
|
26 August 1988 | Memorandum and Articles of Association (5 pages) |
25 August 1988 | Resolutions
|
5 August 1988 | Memorandum and Articles of Association (45 pages) |
7 August 1987 | Full group accounts made up to 31 December 1986 (35 pages) |
7 August 1987 | Full group accounts made up to 31 December 1986 (35 pages) |
15 August 1986 | Group of companies' accounts made up to 31 December 1985 (41 pages) |
15 August 1986 | Group of companies' accounts made up to 31 December 1985 (41 pages) |
9 July 1975 | Accounts made up to 31 December 1974 (36 pages) |
8 July 1974 | Accounts made up to 31 December 2073 (29 pages) |
26 November 1919 | Certificate of incorporation (1 page) |
26 November 1919 | Incorporation (41 pages) |