Company NameHenry Boot Developments Limited
Company StatusActive
Company Number01390361
CategoryPrivate Limited Company
Incorporation Date21 September 1978(45 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Vivienne Clements
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(27 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Edward James Hutchinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(33 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Adam Robert Brady
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(36 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(37 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(40 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(41 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Hamer James Edwin Boot
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(41 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameRoger Brady
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 September 2004)
RoleDevelopment Director
Correspondence AddressPinewood Lodge
Gold Hill, Tansley
Matlock
Derbyshire
DE4 5FG
Director NameJohn Kenneth Gledhill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration14 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address10 Meadowfield
Whaley Bridge
High Peak
Derbyshire
SK23 7AX
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration22 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameJonathan Hamer Boot
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2009)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 September 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameTimothy Michael Washer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 7 months after company formation)
Appointment Duration15 years (resigned 24 May 2011)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr James Alan Greenway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(29 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Julian Lloyd Painter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(29 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 January 2020)
RoleChartered Surveyor
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(30 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(34 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Nicholas Harris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(36 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Benjamin Mark Ward
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(36 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Adrian Michael Schofield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(36 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Christopher Cullen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(37 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitewww.henrybootdevelopments.co.uk/home.asp
Telephone0114 2555444
Telephone regionSheffield

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

35m at £1Henry Boot PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,649,623
Gross Profit£6,475,416
Net Worth£787,814
Cash£41,416
Current Liabilities£163,828,939

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

28 August 2012Delivered on: 4 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises at derby road, chesterfield t/no DY408154 by way of fixed security in all related property rights, the land value, any remaining monies amalgamated see image for full details.
Outstanding
4 May 2012Delivered on: 14 May 2012
Persons entitled: Fieldbank Limited (In Liquidation), Freshwell Trustee Limited (in Liquidation) and Fullerton Trustee Limited (in Liquidation)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the south east side of ings lane, skipton t/no NYK341437 see image for full details.
Outstanding
2 June 2023Delivered on: 6 June 2023
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: The absolute freehold property known as quad 2, butterfield business park, great marlings, luton LU2 8EF (known as unit 6) and as shown edged red in the plan attached to the instrument and registered at the land registry with title number BD339928.
Outstanding
16 December 2022Delivered on: 20 December 2022
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties.

Classification: A registered charge
Particulars: The freehold absolute property known as b&m, belgrave road, leicester and forming part of title number LT147562 as shown edged red on the plan 1 attached to the instrument.
Outstanding
17 October 2022Delivered on: 21 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold property known as plot 2, cronton road, tarbock green, prescot with title number MS689184. For further details of the properties please refer to the instrument.
Outstanding
10 November 2021Delivered on: 11 November 2021
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: The freehold land known as plot 6B, enterprise way, duckmanton, chesterfield, registered at the land registry with the title number DY533029; the freehold land lying to the west of 240, butterfield business park, luton LU2 8DZ, registered at the land registry with title number BD324700; and the freehold land on the west side of great marlings, luton, registered at the land registry with title number BD332695.
Outstanding
23 January 2020Delivered on: 28 January 2020
Persons entitled: National Westminster Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Leasehold land known as plymouth house, monmouth street, bath registered at the land registry with title number ST194469. Freehold land on the north side of dunmere road, bodmin registered at the land registry with title number CL153352. For more details please refer to the charging instrument.
Outstanding
17 October 2017Delivered on: 18 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: The freehold land and buildings known as the equitable buildings, st ann street, manchester M2 7LF registered at the land registry with title number MAN46285, the leasehold property known as land lying to the east of bull close road registered at the land registry with title number NT237022 and the leasehold property known as the land on the north west side of thane road, lenton registered at the land registry with title number NT311573.
Outstanding
22 August 2017Delivered on: 23 August 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: The leasehold property known as plymouth house, monmouth street, bath BA1 2AJ (title number ST194469). For more details please refer to the instrument.
Outstanding
30 September 2015Delivered on: 7 October 2015
Persons entitled: Atkins Limited

Classification: A registered charge
Particulars: Such part of the freehold land known as woodcote grove, ashley road, epsom KT18 5BW registered at the land registry under title number SY361466 as is comprised in a transfer of part dated 30 september 2015 between (1) atkins limited and (2) henry boot developments limited. For more information please refer to the instrument.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: A registered charge
Particulars: The mall high street bromley t/no's SGL634994 SGL617030 & SGL619671, chesterfield - unit 3 waterloo court markham vale t/no DY434028 and chesterfield - unit 8 waterloo court markham vale t/no DY434029 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 August 2012Delivered on: 11 September 2012
Persons entitled: Homes and Communities Agency

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises a derby road chesterfield t/no DY408154 apart from the estate road forming any part of this area to the extent that it is adopted at any time.
Outstanding
6 May 2009Delivered 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
3 July 2001Delivered on: 10 July 2001
Satisfied on: 25 November 2015
Persons entitled: Staffordshire Tableware Limited

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge deed.
Particulars: Land at meir park stoke on trent t/nos.SF98670 and SF434059 together with all buildings structures fixtures fixed plant and machinery by way of fixed charge the full benefit of all present and future licences. See the mortgage charge document for full details.
Fully Satisfied
31 March 1998Delivered on: 8 April 1998
Satisfied on: 17 April 2009
Persons entitled: The Merseyside Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement of even date.
Particulars: Property k/a land at green lane and new chester road birkenhead (north site).
Fully Satisfied
31 March 1998Delivered on: 8 April 1998
Satisfied on: 17 April 2009
Persons entitled: The Merseyside Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement of even date.
Particulars: Property k/a land at green lane and new chester road birkenhead (south site).
Fully Satisfied
25 January 1988Delivered on: 15 February 1988
Satisfied on: 9 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sheffield road, chesterfield (3 acres) derbyshire.
Fully Satisfied
25 July 1986Delivered on: 15 August 1986
Satisfied on: 9 August 1988
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 on any account whatsoever as agent & trustee for the banks as defined and hossiche landesbank gironzentrale supplemental to the principal deed dated 21.2.86.
Particulars: All the property undertaking and assets charged by the charges created by the guarantee & debenture dated 21.2.86. (see doc 34 for further 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 1986Delivered on: 6 March 1986
Satisfied on: 9 August 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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 trustee for the banks on any account whatsoever.
Particulars: (For full details see doc M33). 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

Filing History

5 August 2020Full accounts made up to 31 December 2019 (47 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
28 January 2020Registration of charge 013903610015, created on 23 January 2020 (75 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of John Christopher Cullen as a director on 1 January 2020 (1 page)
7 January 2020Termination of appointment of Adrian Michael Schofield as a director on 1 January 2020 (1 page)
7 January 2020Termination of appointment of Julian Lloyd Painter as a director on 1 January 2020 (1 page)
7 January 2020Appointment of Mr Hamer James Edwin Boot as a director on 1 January 2020 (2 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (41 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Nicholas Harris as a director on 30 April 2019 (1 page)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
3 October 2018Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (40 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 October 2017Registration of charge 013903610014, created on 17 October 2017 (10 pages)
18 October 2017Registration of charge 013903610014, created on 17 October 2017 (10 pages)
23 August 2017Registration of charge 013903610013, created on 22 August 2017 (10 pages)
23 August 2017Registration of charge 013903610013, created on 22 August 2017 (10 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
17 May 2017Full accounts made up to 31 December 2016 (40 pages)
17 May 2017Full accounts made up to 31 December 2016 (40 pages)
8 May 2017Director's details changed for Mr Edward James Hutchinson on 26 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Edward James Hutchinson on 26 April 2017 (2 pages)
3 October 2016Director's details changed for Miss Vivienne Clements on 25 July 2016 (2 pages)
3 October 2016Director's details changed for Mr Adam Robert Brady on 24 July 2015 (2 pages)
3 October 2016Director's details changed for Mr Adam Robert Brady on 24 July 2015 (2 pages)
3 October 2016Director's details changed for Mr Edward James Hutchinson on 1 July 2015 (2 pages)
3 October 2016Director's details changed for Mr Edward James Hutchinson on 1 July 2015 (2 pages)
3 October 2016Director's details changed for Miss Vivienne Clements on 25 July 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages)
1 September 2016Termination of appointment of Benjamin Mark Ward as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Benjamin Mark Ward as a director on 1 September 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 35,000,000
(8 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 35,000,000
(8 pages)
6 May 2016Full accounts made up to 31 December 2015 (38 pages)
6 May 2016Full accounts made up to 31 December 2015 (38 pages)
5 January 2016Appointment of Mr Darren Louis Littlewood as a director (2 pages)
5 January 2016Appointment of Mr Darren Louis Littlewood as a director (2 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr John Christopher Cullen as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr John Christopher Cullen as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
25 November 2015Satisfaction of charge 6 in full (2 pages)
25 November 2015Satisfaction of charge 6 in full (2 pages)
7 October 2015Registration of charge 013903610012, created on 30 September 2015 (23 pages)
7 October 2015Registration of charge 013903610012, created on 30 September 2015 (23 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 35,000,000
(8 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 35,000,000
(8 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 35,000,000
(8 pages)
28 April 2015Full accounts made up to 31 December 2014 (37 pages)
28 April 2015Full accounts made up to 31 December 2014 (37 pages)
3 March 2015Satisfaction of charge 7 in full (4 pages)
3 March 2015Satisfaction of charge 7 in full (4 pages)
19 February 2015Registration of charge 013903610011, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 013903610011, created on 17 February 2015 (75 pages)
12 January 2015Appointment of Mr Adam Robert Brady as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Adam Robert Brady as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Adam Robert Brady as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Nicholas Harris as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Benjamin Mark Ward as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Adrian Michael Schofield as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Adrian Michael Schofield as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Adrian Michael Schofield as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Benjamin Mark Ward as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Nicholas Harris as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Benjamin Mark Ward as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Nicholas Harris as a director on 1 January 2015 (2 pages)
29 October 2014Statement of company's objects (2 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 22/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 22/10/2014
(40 pages)
29 October 2014Statement of company's objects (2 pages)
30 June 2014Termination of appointment of James Greenway as a director (1 page)
30 June 2014Termination of appointment of James Greenway as a director (1 page)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 35,000,000
(6 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 35,000,000
(6 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 35,000,000
(6 pages)
29 May 2014Full accounts made up to 31 December 2013 (36 pages)
29 May 2014Full accounts made up to 31 December 2013 (36 pages)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 35,000,000
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 35,000,000
(3 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
10 May 2013Full accounts made up to 31 December 2012 (33 pages)
10 May 2013Full accounts made up to 31 December 2012 (33 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 May 2012Full accounts made up to 31 December 2011 (33 pages)
3 May 2012Full accounts made up to 31 December 2011 (33 pages)
5 January 2012Appointment of Mr Edward James Hutchinson as a director (2 pages)
5 January 2012Appointment of Mr Edward James Hutchinson as a director (2 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
1 June 2011Termination of appointment of Timothy Washer as a director (1 page)
1 June 2011Termination of appointment of Timothy Washer as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (31 pages)
8 April 2011Full accounts made up to 31 December 2010 (31 pages)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
1 July 2010Termination of appointment of Douglas Greaves as a director (1 page)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
1 June 2010Full accounts made up to 31 December 2009 (29 pages)
1 June 2010Full accounts made up to 31 December 2009 (29 pages)
17 May 2010Auditor's resignation (3 pages)
17 May 2010Auditor's resignation (3 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
11 May 2010Auditor's resignation (2 pages)
8 January 2010Termination of appointment of Jonathan Boot as a director (1 page)
8 January 2010Termination of appointment of Jonathan Boot as a director (1 page)
14 October 2009Director's details changed for James Alan Greenway on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Julian Lloyd Painter on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for James Alan Greenway on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Julian Lloyd Painter on 1 October 2009 (2 pages)
14 October 2009Director's details changed for James Alan Greenway 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 Julian Lloyd Painter on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Vivienne Clements on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Hamer Boot on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Vivienne Clements 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 Edward James Boot on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Timothy Michael Washer on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Vivienne Clements on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Robert Anderson 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)
8 July 2009Director's change of particulars / julian painter / 01/07/2009 (1 page)
8 July 2009Director's change of particulars / julian painter / 01/07/2009 (1 page)
8 June 2009Return made up to 06/06/09; full list of members (6 pages)
8 June 2009Return made up to 06/06/09; full list of members (6 pages)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
13 May 2009Duplicate mortgage certificatecharge no:7 (8 pages)
13 May 2009Duplicate mortgage certificatecharge no:7 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
28 April 2009Full accounts made up to 31 December 2008 (28 pages)
28 April 2009Full accounts made up to 31 December 2008 (28 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2009Memorandum and Articles of Association (17 pages)
9 February 2009Memorandum and Articles of Association (17 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2009Ad 22/12/08\gbp si 24999988@1=24999988\gbp ic 12/25000000\ (2 pages)
7 January 2009Ad 22/12/08\gbp si 24999988@1=24999988\gbp ic 12/25000000\ (2 pages)
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
9 June 2008Return made up to 06/06/08; full list of members (6 pages)
9 June 2008Return made up to 06/06/08; full list of members (6 pages)
20 May 2008Full accounts made up to 31 December 2007 (28 pages)
20 May 2008Full accounts made up to 31 December 2007 (28 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
21 June 2007Full accounts made up to 31 December 2006 (26 pages)
21 June 2007Full accounts made up to 31 December 2006 (26 pages)
15 June 2007Return made up to 06/06/07; full list of members (3 pages)
15 June 2007Return made up to 06/06/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
12 April 2007Registered office changed on 12/04/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
19 June 2006Full accounts made up to 31 December 2005 (28 pages)
19 June 2006Full accounts made up to 31 December 2005 (28 pages)
7 June 2006Return made up to 06/06/06; full list of members (3 pages)
7 June 2006Return made up to 06/06/06; full list of members (3 pages)
7 June 2006Registered office changed on 07/06/06 from: banner cross hall sheffield S11 9PD (1 page)
7 June 2006Registered office changed on 07/06/06 from: banner cross hall sheffield S11 9PD (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Location of register of members (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (19 pages)
20 June 2005Full accounts made up to 31 December 2004 (19 pages)
14 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
27 July 2004Memorandum and Articles of Association (13 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2004Memorandum and Articles of Association (13 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2004Return made up to 06/06/04; full list of members (9 pages)
21 June 2004Return made up to 06/06/04; full list of members (9 pages)
11 June 2004Full accounts made up to 31 December 2003 (19 pages)
11 June 2004Full accounts made up to 31 December 2003 (19 pages)
13 June 2003Return made up to 06/06/03; full list of members (9 pages)
13 June 2003Return made up to 06/06/03; full list of members (9 pages)
22 May 2003Full accounts made up to 31 December 2002 (17 pages)
22 May 2003Full accounts made up to 31 December 2002 (17 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2002Full accounts made up to 31 December 2001 (15 pages)
6 June 2002Full accounts made up to 31 December 2001 (15 pages)
10 August 2001Full accounts made up to 31 December 2000 (15 pages)
10 August 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2001Particulars of mortgage/charge (8 pages)
10 July 2001Particulars of mortgage/charge (8 pages)
4 June 2001Return made up to 06/06/01; full list of members (8 pages)
4 June 2001Return made up to 06/06/01; full list of members (8 pages)
16 June 2000Return made up to 06/06/00; full list of members (8 pages)
16 June 2000Return made up to 06/06/00; full list of members (8 pages)
26 May 2000Full accounts made up to 31 December 1999 (15 pages)
26 May 2000Full accounts made up to 31 December 1999 (15 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
23 June 1999Full accounts made up to 31 December 1998 (15 pages)
23 June 1999Full accounts made up to 31 December 1998 (15 pages)
15 June 1999Return made up to 06/06/99; full list of members (9 pages)
15 June 1999Return made up to 06/06/99; full list of members (9 pages)
15 June 1998Return made up to 06/06/98; full list of members (9 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
15 June 1998Full accounts made up to 31 December 1997 (16 pages)
15 June 1998Return made up to 06/06/98; full list of members (9 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
2 July 1997Full accounts made up to 31 December 1996 (16 pages)
2 July 1997Full accounts made up to 31 December 1996 (16 pages)
2 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
2 July 1996Return made up to 06/06/96; full list of members (9 pages)
2 July 1996Return made up to 06/06/96; full list of members (9 pages)
2 July 1996Full accounts made up to 31 December 1995 (16 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
26 June 1995Full accounts made up to 31 December 1994 (17 pages)
26 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
15 February 1988Particulars of mortgage/charge (3 pages)
15 February 1988Particulars of mortgage/charge (3 pages)
15 August 1986Particulars of mortgage/charge (14 pages)
15 August 1986Particulars of mortgage/charge (14 pages)
6 March 1986Memorandum and Articles of Association (20 pages)
6 March 1986Memorandum and Articles of Association (20 pages)
21 September 1978Certificate of incorporation (1 page)
21 September 1978Certificate of incorporation (1 page)
21 September 1978Incorporation (15 pages)
21 September 1978Incorporation (15 pages)