Company NameHenry Boot Inner City Limited
DirectorsDarren Louis Littlewood and Timothy Andrew Roberts
Company StatusActive
Company Number02145413
CategoryPrivate Limited Company
Incorporation Date7 July 1987(36 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(28 years, 6 months after company formation)
Appointment Duration8 years, 4 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(31 years, 3 months 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(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 11 months after company formation)
Appointment Duration18 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameGeorge Raymond Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2000)
RoleProjects Director
Correspondence Address8 Church Street
Eckington
Sheffield
South Yorkshire
S21 4BH
Director NameRobert Trevor Swancott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address32 Station Road
Mosborough
Sheffield
South Yorkshire
S19 5AD
Secretary NameGordon William Hawksley
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 January 2012)
RoleCompany Director
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
Appointed22 May 2009(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2015)
RoleCompany Director
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
Appointed22 May 2009(21 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr John Trevor Sutcliffe
StatusResigned
Appointed01 February 2012(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(25 years, 11 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

Contact

Websitehenryboot.co.uk
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

100 at £1Henry Boot PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

2 June 2009Delivered 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

Filing History

28 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 13 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)
10 January 2020Appointment of Mr Timothy Andrew Roberts 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 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 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)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood 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)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
3 June 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
3 June 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
3 June 2013Appointment of Mr Russell Alan Deards as a secretary (1 page)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
1 February 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
1 February 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (13 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (13 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)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010Full accounts made up to 31 December 2009 (14 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)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
24 June 2009Return made up to 13/06/09; full list of members (4 pages)
24 June 2009Return made up to 13/06/09; full list of members (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 June 2009Director appointed mr john trevor sutcliffe (1 page)
5 June 2009Director appointed mr john trevor sutcliffe (1 page)
4 June 2009Director appointed mr edward james boot (1 page)
4 June 2009Director appointed mr edward james boot (1 page)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
25 June 2007Registered office changed on 25/06/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (17 pages)
19 June 2006Full accounts made up to 31 December 2005 (17 pages)
15 June 2006Return made up to 13/06/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 13/06/06; full list of members (2 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Registered office changed on 15/06/06 from: banner cross hall sheffield S11 9PD (1 page)
22 June 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Full accounts made up to 31 December 2004 (15 pages)
20 June 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2004Return made up to 13/06/04; full list of members (6 pages)
28 June 2004Return made up to 13/06/04; full list of members (6 pages)
11 June 2004Full accounts made up to 31 December 2003 (18 pages)
11 June 2004Full accounts made up to 31 December 2003 (18 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
22 May 2003Full accounts made up to 31 December 2002 (16 pages)
22 May 2003Full accounts made up to 31 December 2002 (16 pages)
20 June 2002Return made up to 13/06/02; full list of members (6 pages)
20 June 2002Return made up to 13/06/02; full list of members (6 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 (16 pages)
10 August 2001Full accounts made up to 31 December 2000 (16 pages)
25 June 2001Return made up to 13/06/01; full list of members (6 pages)
25 June 2001Return made up to 13/06/01; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
29 June 1999Return made up to 13/06/99; full list of members (7 pages)
29 June 1999Return made up to 13/06/99; full list of members (7 pages)
23 June 1999Full accounts made up to 31 December 1998 (17 pages)
23 June 1999Full accounts made up to 31 December 1998 (17 pages)
24 June 1998Full accounts made up to 31 December 1997 (16 pages)
24 June 1998Return made up to 13/06/98; full list of members (7 pages)
24 June 1998Return made up to 13/06/98; full list of members (7 pages)
24 June 1998Full accounts made up to 31 December 1997 (16 pages)
15 July 1997Full accounts made up to 31 December 1996 (17 pages)
15 July 1997Full accounts made up to 31 December 1996 (17 pages)
2 July 1997Return made up to 13/06/97; full list of members (7 pages)
2 July 1997Return made up to 13/06/97; full list of members (7 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
1 July 1996Full accounts made up to 31 December 1995 (17 pages)
1 July 1996Full accounts made up to 31 December 1995 (17 pages)
1 July 1996Return made up to 13/06/96; full list of members (7 pages)
1 July 1996Return made up to 13/06/96; full list of members (7 pages)
22 June 1995Full accounts made up to 31 December 1994 (17 pages)
22 June 1995Full accounts made up to 31 December 1994 (17 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)