Sheffield
S11 9PD
Director Name | Mr David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(41 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (closed 01 July 2014) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2009(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr Russell Alan Deards |
---|---|
Status | Closed |
Appointed | 01 June 2013(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | John Kenneth Gledhill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(36 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 10 Meadowfield Whaley Bridge High Peak Derbyshire SK23 7AX |
Director Name | Mr Douglas Greaves |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(36 years, 2 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 |
Secretary Name | Mrs Eleanor Sian Siriol Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(36 years, 2 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Roger Brady |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(38 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | Pinewood Lodge Gold Hill, Tansley Matlock Derbyshire DE4 5FG |
Director Name | Jonathan Hamer Boot |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(41 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2009) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Timothy Michael Washer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(41 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 24 May 2011) |
Role | Property Director |
Country of Residence | United Kingdom |
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 |
100 at £1 | Henry Boot PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £450,000 |
Gross Profit | £432,839 |
Net Worth | £327,097 |
Cash | £1,034 |
Current Liabilities | £116,967 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Application to strike the company off the register (3 pages) |
2 August 2013 | Company name changed thornbridge developments LIMITED\certificate issued on 02/08/13
|
2 August 2013 | Company name changed thornbridge developments LIMITED\certificate issued on 02/08/13
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
3 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
3 June 2013 | Termination of appointment of Eleanor Christmas as a secretary (1 page) |
3 June 2013 | Termination of appointment of Eleanor Christmas as a secretary (1 page) |
3 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Termination of appointment of Timothy Washer as a director (1 page) |
1 June 2011 | Termination of appointment of Timothy Washer as a director (1 page) |
8 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 July 2010 | Termination of appointment of Douglas Greaves as a director (1 page) |
1 July 2010 | Termination of appointment of Douglas Greaves as a director (1 page) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
17 May 2010 | Auditor's resignation (3 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
11 May 2010 | Auditor's resignation (2 pages) |
8 January 2010 | Termination of appointment of Jonathan Boot as a director (1 page) |
8 January 2010 | Termination of appointment of Jonathan Boot as a director (1 page) |
14 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages) |
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) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 December 2008 | Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members
|
15 June 2005 | Return made up to 08/06/05; full list of members
|
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members
|
16 June 2002 | Return made up to 08/06/02; full list of members
|
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
5 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
16 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
29 June 1999 | Return made up to 08/06/99; full list of members (9 pages) |
29 June 1999 | Return made up to 08/06/99; full list of members (9 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (9 pages) |
19 June 1998 | Return made up to 08/06/98; full list of members (9 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 July 1997 | Return made up to 08/06/97; full list of members
|
2 July 1997 | Return made up to 08/06/97; full list of members
|
2 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
2 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 July 1996 | Return made up to 08/06/96; full list of members
|
2 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 July 1996 | Return made up to 08/06/96; full list of members
|
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |