Company NameConstructionend Limited
DirectorsGary Edward Smith and Nicholas Joseph Duckworth
Company StatusActive
Company Number00976647
CategoryPrivate Limited Company
Incorporation Date9 April 1970(54 years, 1 month ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Edward Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(53 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Nicholas Joseph Duckworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(53 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed24 January 2024(53 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameFrank Simpson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Postern Close
Bishops Wharf
York
North Yorkshire
YO2 1JF
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 2 months after company formation)
Appointment Duration32 years, 7 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameFrederick Barry Stones
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address10 Barlow View
Dronfield
Sheffield
South Yorkshire
S18 6YJ
Director NamePeter Elston
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLime Tree Cottage Barker Hades Road
Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Secretary NamePeter Lewis Hawley
NationalityBritish
StatusResigned
Appointed18 June 1991(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressWoodside House 178 Brincliffe Edge Road
Sheffield
South Yorkshire
S11 9BY
Director NameRoger Balme
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(22 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2002)
RoleAccountant
Correspondence Address9 Norton Green Close
Norton
Sheffield
South Yorkshire
S8 8BP
Secretary NameGordon William Hawksley
NationalityBritish
StatusResigned
Appointed21 August 1992(22 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameJohn Roger Coombs
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(23 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 October 1994)
RoleCompany Director
Correspondence Address1 Highfield Hall
Highfield Lane
St Albans
Hertfordshire
AL4 0LE
Director NameTimothy Lawrence
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(24 years after company formation)
Appointment Duration12 years, 8 months (resigned 29 December 2006)
RoleQuantity Surveyor
Correspondence Address30 Cambridge Road
Hampton
Middlesex
TW12 2JL
Director NameJohn Patrick Burbidge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2000)
RoleChartered Civil Engineer
Correspondence AddressRavenoak 23 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMichael Douglas Mosley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(36 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2010)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Simon James Nicholson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(36 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(39 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 22 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

750k at 1Henry Boot PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,619,744
Cash£2,185
Current Liabilities£29,622,015

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

1 February 2024Termination of appointment of a director (1 page)
30 January 2024Appointment of Mr Nicholas Joseph Duckworth as a director on 22 January 2024 (2 pages)
30 January 2024Appointment of Mrs Amy Louise Stanbridge as a secretary on 24 January 2024 (2 pages)
30 January 2024Termination of appointment of Edward James Boot as a director on 22 January 2024 (1 page)
30 January 2024Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom to Isaacs Building 4 Charles Street Sheffield S1 2HS on 30 January 2024 (1 page)
30 January 2024Appointment of Mr Gary Edward Smith as a director on 22 January 2024 (2 pages)
30 January 2024Termination of appointment of John Trevor Sutcliffe as a director on 22 January 2024 (1 page)
22 January 2024Second filing of a statement of capital following an allotment of shares on 22 November 2010
  • GBP 30,369,769
(7 pages)
19 January 2024Confirmation statement made on 18 June 2017 with updates (5 pages)
19 January 2024Confirmation statement made on 18 June 2023 with no updates (2 pages)
19 January 2024Notification of Henry Boot Plc as a person with significant control on 6 April 2016 (4 pages)
19 January 2024Confirmation statement made on 18 June 2020 with no updates (2 pages)
19 January 2024Confirmation statement made on 18 June 2022 with no updates (2 pages)
19 January 2024Accounts for a dormant company made up to 31 December 2019 (8 pages)
19 January 2024Confirmation statement made on 18 June 2018 with no updates (2 pages)
19 January 2024Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 January 2024Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 January 2024Confirmation statement made on 18 June 2019 with no updates (2 pages)
19 January 2024Accounts for a dormant company made up to 31 December 2022 (8 pages)
19 January 2024Administrative restoration application (3 pages)
19 January 2024Confirmation statement made on 18 June 2021 with no updates (2 pages)
19 January 2024Accounts for a dormant company made up to 31 December 2020 (8 pages)
19 January 2024Accounts for a dormant company made up to 31 December 2021 (8 pages)
21 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2016Termination of appointment of Simon James Nicholson as a director on 16 September 2011 (1 page)
23 June 2016Termination of appointment of Simon James Nicholson as a director on 16 September 2011 (1 page)
23 June 2016Termination of appointment of Gordon William Hawksley as a secretary on 31 January 2012 (1 page)
23 June 2016Termination of appointment of Gordon William Hawksley as a secretary on 31 January 2012 (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2013Restoration by order of the court (4 pages)
29 October 2013Restoration by order of the court (4 pages)
25 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2012Final Gazette dissolved following liquidation (1 page)
25 January 2012Final Gazette dissolved following liquidation (1 page)
25 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
25 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
31 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2010Appointment of a voluntary liquidator (1 page)
31 December 2010Declaration of solvency (3 pages)
31 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2010Resolution insolvency:ordinary resolution ;- "books,records.etc" (1 page)
31 December 2010Appointment of a voluntary liquidator (1 page)
31 December 2010Declaration of solvency (3 pages)
31 December 2010Resolution insolvency:special resolution :- "in specie" (1 page)
31 December 2010Resolution insolvency:special resolution :- "in specie" (1 page)
31 December 2010Resolution insolvency:ordinary resolution ;- "books,records.etc" (1 page)
26 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 29,619,769
(4 pages)
26 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 29,619,769
(4 pages)
26 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 29,619,769
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2024.
(4 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 October 2010Company name changed henry boot construction LIMITED\certificate issued on 02/10/10
  • CONNOT ‐
(3 pages)
2 October 2010Company name changed henry boot construction LIMITED\certificate issued on 02/10/10
  • CONNOT ‐
(3 pages)
20 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
20 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
11 June 2010Termination of appointment of Michael Mosley as a director (1 page)
11 June 2010Termination of appointment of Michael Mosley as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
14 October 2009Director's details changed for Mr Simon James Nicholson on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Douglas Mosley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Simon James Nicholson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Douglas Mosley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Simon James Nicholson on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Douglas Mosley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
28 April 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (16 pages)
20 May 2008Full accounts made up to 31 December 2007 (16 pages)
29 June 2007Registered office changed on 29/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
29 June 2007Registered office changed on 29/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
22 June 2007Return made up to 18/06/07; full list of members (3 pages)
22 June 2007Return made up to 18/06/07; full list of members (3 pages)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
23 June 2006Location of register of members (1 page)
23 June 2006Return made up to 18/06/06; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: banner cross hall sheffield S11 9PD (1 page)
23 June 2006Return made up to 18/06/06; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: banner cross hall sheffield S11 9PD (1 page)
23 June 2006Location of register of members (1 page)
19 June 2006Full accounts made up to 31 December 2005 (17 pages)
19 June 2006Full accounts made up to 31 December 2005 (17 pages)
29 June 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Full accounts made up to 31 December 2004 (15 pages)
20 June 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2004Return made up to 18/06/04; full list of members (7 pages)
28 June 2004Return made up to 18/06/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
11 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (14 pages)
22 May 2003Full accounts made up to 31 December 2002 (14 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
10 August 2001Full accounts made up to 31 December 2000 (13 pages)
10 August 2001Full accounts made up to 31 December 2000 (13 pages)
25 June 2001Return made up to 18/06/01; full list of members (7 pages)
25 June 2001Return made up to 18/06/01; full list of members (7 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
13 July 2000Return made up to 18/06/00; full list of members (7 pages)
13 July 2000Return made up to 18/06/00; full list of members (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (14 pages)
26 May 2000Full accounts made up to 31 December 1999 (14 pages)
7 July 1999Return made up to 18/06/99; full list of members (6 pages)
7 July 1999Return made up to 18/06/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (14 pages)
29 June 1999Full accounts made up to 31 December 1998 (14 pages)
29 June 1998Full accounts made up to 31 December 1997 (13 pages)
29 June 1998Return made up to 18/06/98; full list of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (13 pages)
29 June 1998Return made up to 18/06/98; full list of members (6 pages)
2 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Full accounts made up to 31 December 1996 (15 pages)
2 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Full accounts made up to 31 December 1996 (15 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
21 August 1996Full accounts made up to 31 December 1995 (18 pages)
21 August 1996Full accounts made up to 31 December 1995 (18 pages)
2 July 1996Return made up to 18/06/96; full list of members (8 pages)
2 July 1996Return made up to 18/06/96; full list of members (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (18 pages)
17 October 1995Full accounts made up to 31 December 1994 (18 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
27 October 1994Director resigned (2 pages)
27 October 1994Director resigned (2 pages)
23 June 1994Return made up to 18/06/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1994Return made up to 18/06/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 February 1994Memorandum and Articles of Association (32 pages)
26 February 1994Memorandum and Articles of Association (32 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
21 July 1992Full accounts made up to 31 December 1991 (16 pages)
21 July 1992Full accounts made up to 31 December 1991 (16 pages)
28 June 1990Full accounts made up to 31 December 1989 (17 pages)
28 June 1990Full accounts made up to 31 December 1989 (17 pages)
13 July 1988Full accounts made up to 31 December 1987 (17 pages)
13 July 1988Full accounts made up to 31 December 1987 (17 pages)
17 July 1986Full accounts made up to 31 December 1985 (18 pages)
17 July 1986Full accounts made up to 31 December 1985 (18 pages)
9 July 1984Accounts made up to 31 December 1983 (20 pages)
9 July 1984Accounts made up to 31 December 1983 (20 pages)
10 August 1982Accounts made up to 31 December 1981 (16 pages)
10 August 1982Accounts made up to 31 December 1981 (16 pages)
9 April 1970Certificate of incorporation (1 page)
9 April 1970Certificate of incorporation (1 page)