Sheffield
S1 2HS
Director Name | Mr Edward James Hutchinson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(33 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Adam Robert Brady |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Darren Louis Littlewood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 18 October 2018(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Hamer James Edwin Boot |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Roger Brady |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 September 2004) |
Role | Development Director |
Correspondence Address | Pinewood Lodge Gold Hill, Tansley Matlock Derbyshire DE4 5FG |
Director Name | John Kenneth Gledhill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 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 | 06 June 1991(12 years, 8 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 Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 December 2015) |
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 | 06 June 1991(12 years, 8 months after company formation) |
Appointment Duration | 22 years (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 | Jonathan Hamer Boot |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(17 years, 7 months 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 | Mr David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 September 2018) |
Role | Development 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(17 years, 7 months 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 |
Director Name | Mr James Alan Greenway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Julian Lloyd Painter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2020) |
Role | Chartered Surveyor |
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 | Resigned |
Appointed | 29 April 2009(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2020) |
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 | Resigned |
Appointed | 01 June 2013(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Nicholas Harris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Benjamin Mark Ward |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Adrian Michael Schofield |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(36 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr John Christopher Cullen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(37 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Website | www.henrybootdevelopments.co.uk/home.asp |
---|---|
Telephone | 0114 2555444 |
Telephone region | Sheffield |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
35m at £1 | Henry Boot PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,649,623 |
Gross Profit | £6,475,416 |
Net Worth | £787,814 |
Cash | £41,416 |
Current Liabilities | £163,828,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
28 August 2012 | Delivered 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 2012 | Delivered 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 2023 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 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 |
3 July 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
5 August 2020 | Full accounts made up to 31 December 2019 (47 pages) |
---|---|
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page) |
28 January 2020 | Registration of charge 013903610015, created on 23 January 2020 (75 pages) |
10 January 2020 | Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of John Christopher Cullen as a director on 1 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Adrian Michael Schofield as a director on 1 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Julian Lloyd Painter as a director on 1 January 2020 (1 page) |
7 January 2020 | Appointment of Mr Hamer James Edwin Boot as a director on 1 January 2020 (2 pages) |
23 September 2019 | Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (41 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Nicholas Harris as a director on 30 April 2019 (1 page) |
25 October 2018 | Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page) |
3 October 2018 | Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (40 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 October 2017 | Registration of charge 013903610014, created on 17 October 2017 (10 pages) |
18 October 2017 | Registration of charge 013903610014, created on 17 October 2017 (10 pages) |
23 August 2017 | Registration of charge 013903610013, created on 22 August 2017 (10 pages) |
23 August 2017 | Registration of charge 013903610013, created on 22 August 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (40 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (40 pages) |
8 May 2017 | Director's details changed for Mr Edward James Hutchinson on 26 April 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Edward James Hutchinson on 26 April 2017 (2 pages) |
3 October 2016 | Director's details changed for Miss Vivienne Clements on 25 July 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Adam Robert Brady on 24 July 2015 (2 pages) |
3 October 2016 | Director's details changed for Mr Adam Robert Brady on 24 July 2015 (2 pages) |
3 October 2016 | Director's details changed for Mr Edward James Hutchinson on 1 July 2015 (2 pages) |
3 October 2016 | Director's details changed for Mr Edward James Hutchinson on 1 July 2015 (2 pages) |
3 October 2016 | Director's details changed for Miss Vivienne Clements on 25 July 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Darren Louis Littlewood on 26 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Benjamin Mark Ward as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Benjamin Mark Ward as a director on 1 September 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
5 January 2016 | Appointment of Mr Darren Louis Littlewood as a director (2 pages) |
5 January 2016 | Appointment of Mr Darren Louis Littlewood as a director (2 pages) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr John Christopher Cullen as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr John Christopher Cullen as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
25 November 2015 | Satisfaction of charge 6 in full (2 pages) |
25 November 2015 | Satisfaction of charge 6 in full (2 pages) |
7 October 2015 | Registration of charge 013903610012, created on 30 September 2015 (23 pages) |
7 October 2015 | Registration of charge 013903610012, created on 30 September 2015 (23 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 April 2015 | Full accounts made up to 31 December 2014 (37 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (37 pages) |
3 March 2015 | Satisfaction of charge 7 in full (4 pages) |
3 March 2015 | Satisfaction of charge 7 in full (4 pages) |
19 February 2015 | Registration of charge 013903610011, created on 17 February 2015 (75 pages) |
19 February 2015 | Registration of charge 013903610011, created on 17 February 2015 (75 pages) |
12 January 2015 | Appointment of Mr Adam Robert Brady as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Adam Robert Brady as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Adam Robert Brady as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Nicholas Harris as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Benjamin Mark Ward as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Adrian Michael Schofield as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Adrian Michael Schofield as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Adrian Michael Schofield as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Benjamin Mark Ward as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Nicholas Harris as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Benjamin Mark Ward as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Nicholas Harris as a director on 1 January 2015 (2 pages) |
29 October 2014 | Statement of company's objects (2 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
29 October 2014 | Statement of company's objects (2 pages) |
30 June 2014 | Termination of appointment of James Greenway as a director (1 page) |
30 June 2014 | Termination of appointment of James Greenway as a director (1 page) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 May 2014 | Full accounts made up to 31 December 2013 (36 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (36 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
20 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
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) |
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) |
10 May 2013 | Full accounts made up to 31 December 2012 (33 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (33 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (33 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (33 pages) |
5 January 2012 | Appointment of Mr Edward James Hutchinson as a director (2 pages) |
5 January 2012 | Appointment of Mr Edward James Hutchinson as a director (2 pages) |
23 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 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 (31 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (31 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 6 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (29 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) |
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 James Alan Greenway 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 Julian Lloyd Painter 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 James Alan Greenway on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Julian Lloyd Painter on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for James Alan Greenway 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 Julian Lloyd Painter 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 Jonathan Hamer Boot 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 Vivienne Clements 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 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Vivienne Clements 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 Edward James Boot 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 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 | 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 John Trevor Sutcliffe 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 Timothy Michael Washer 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 Vivienne Clements on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Robert Anderson 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 July 2009 | Director's change of particulars / julian painter / 01/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / julian painter / 01/07/2009 (1 page) |
8 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
13 May 2009 | Duplicate mortgage certificatecharge no:7 (8 pages) |
13 May 2009 | Duplicate mortgage certificatecharge no:7 (8 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (28 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Memorandum and Articles of Association (17 pages) |
9 February 2009 | Memorandum and Articles of Association (17 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
7 January 2009 | Ad 22/12/08\gbp si 24999988@1=24999988\gbp ic 12/25000000\ (2 pages) |
7 January 2009 | Ad 22/12/08\gbp si 24999988@1=24999988\gbp ic 12/25000000\ (2 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
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 06/06/08; full list of members (6 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (26 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (28 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (28 pages) |
7 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
7 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Location of register of members (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
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 (19 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members
|
14 June 2005 | Return made up to 06/06/05; full list of members
|
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
27 July 2004 | Memorandum and Articles of Association (13 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Memorandum and Articles of Association (13 pages) |
27 July 2004 | Resolutions
|
21 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (9 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 June 2002 | Return made up to 06/06/02; full list of members
|
14 June 2002 | Return made up to 06/06/02; full list of members
|
6 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 July 2001 | Particulars of mortgage/charge (8 pages) |
10 July 2001 | Particulars of mortgage/charge (8 pages) |
4 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
4 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
16 June 2000 | Return made up to 06/06/00; full list of members (8 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
23 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Return made up to 06/06/99; full list of members (9 pages) |
15 June 1999 | Return made up to 06/06/99; full list of members (9 pages) |
15 June 1998 | Return made up to 06/06/98; full list of members (9 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 June 1998 | Return made up to 06/06/98; full list of members (9 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 July 1997 | Return made up to 06/06/97; full list of members
|
2 July 1997 | Return made up to 06/06/97; full list of members
|
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 (16 pages) |
2 July 1996 | Return made up to 06/06/96; full list of members (9 pages) |
2 July 1996 | Return made up to 06/06/96; full list of members (9 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
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 (17 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
15 February 1988 | Particulars of mortgage/charge (3 pages) |
15 February 1988 | Particulars of mortgage/charge (3 pages) |
15 August 1986 | Particulars of mortgage/charge (14 pages) |
15 August 1986 | Particulars of mortgage/charge (14 pages) |
6 March 1986 | Memorandum and Articles of Association (20 pages) |
6 March 1986 | Memorandum and Articles of Association (20 pages) |
21 September 1978 | Certificate of incorporation (1 page) |
21 September 1978 | Certificate of incorporation (1 page) |
21 September 1978 | Incorporation (15 pages) |
21 September 1978 | Incorporation (15 pages) |