Sheffield
S1 2HS
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 18 October 2018(31 years, 3 months 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(32 years, 6 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 | Alan Maxwell Bamford |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Stonecroft 53 Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Director Name | Mr Douglas Greaves |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 18 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 | George Raymond Hudson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2000) |
Role | Projects Director |
Correspondence Address | 8 Church Street Eckington Sheffield South Yorkshire S21 4BH |
Director Name | Robert Trevor Swancott |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 32 Station Road Mosborough Sheffield South Yorkshire S19 5AD |
Secretary Name | Gordon William Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
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 | 22 May 2009(21 years, 10 months after company formation) |
Appointment Duration | 6 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 |
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(21 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr John Trevor Sutcliffe |
---|---|
Status | Resigned |
Appointed | 01 February 2012(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr Russell Alan Deards |
---|---|
Status | Resigned |
Appointed | 01 June 2013(25 years, 11 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 |
Website | henryboot.co.uk |
---|---|
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 |
100 at £1 | Henry Boot PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
2 June 2009 | Delivered on: 12 June 2009 Satisfied on: 3 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A security deed of accession 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: With full title guarantee in respect of all the right, title and interest (if any), present and future, of the acceding chargor in and to the relevant secured asset and granted in favour of the security trustee, by way of first legal mortgage all interests and estates in f/h, l/h or commonhold property and all premises and fixtures on such property see image for full details. Fully Satisfied |
---|
28 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
15 June 2020 | Confirmation statement made on 13 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) |
10 January 2020 | Appointment of Mr Timothy Andrew Roberts 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 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page) |
25 October 2018 | Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 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) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 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 Darren Louis Littlewood 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) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 March 2015 | Satisfaction of charge 1 in full (4 pages) |
3 March 2015 | Satisfaction of charge 1 in full (4 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Termination of appointment of John Sutcliffe 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 John Sutcliffe as a secretary (1 page) |
3 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
1 February 2012 | Appointment of Mr John Trevor Sutcliffe as a secretary (1 page) |
1 February 2012 | Termination of appointment of Gordon Hawksley as a secretary (1 page) |
1 February 2012 | Termination of appointment of Gordon Hawksley as a secretary (1 page) |
1 February 2012 | Appointment of Mr John Trevor Sutcliffe as a secretary (1 page) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (13 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (13 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) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (14 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) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe 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) |
24 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 June 2009 | Director appointed mr john trevor sutcliffe (1 page) |
5 June 2009 | Director appointed mr john trevor sutcliffe (1 page) |
4 June 2009 | Director appointed mr edward james boot (1 page) |
4 June 2009 | Director appointed mr edward james boot (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page) |
22 June 2005 | Return made up to 13/06/05; full list of members
|
22 June 2005 | Return made up to 13/06/05; full list of members
|
20 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
19 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
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 (16 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
26 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
29 June 1999 | Return made up to 13/06/99; full list of members (7 pages) |
29 June 1999 | Return made up to 13/06/99; full list of members (7 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 June 1998 | Return made up to 13/06/98; full list of members (7 pages) |
24 June 1998 | Return made up to 13/06/98; full list of members (7 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 July 1997 | Return made up to 13/06/97; full list of members (7 pages) |
2 July 1997 | Return made up to 13/06/97; full list of members (7 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 July 1996 | Return made up to 13/06/96; full list of members (7 pages) |
1 July 1996 | Return made up to 13/06/96; full list of members (7 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |