Company NameHenry Boot Construction Limited
Company StatusActive
Company Number02880202
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Previous NameHenry Boot Construction (UK) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony David Shaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(19 years after company formation)
Appointment Duration11 years, 3 months
RoleProject Manager
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(22 years 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(24 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Ryan O'Loughlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(26 years after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Craig Cameron Finn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(28 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMs Amy Louise Stanbridge
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(29 years, 4 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Anthony Paul Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Secretary NameGordon William Hawksley
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameTimothy Lawrence
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 year, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 December 2006)
RoleQuantity Surveyor
Correspondence Address30 Cambridge Road
Hampton
Middlesex
TW12 2JL
Director NameJohn Patrick Burbidge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2000)
RoleChartered Civil Engineer
Correspondence AddressRavenoak 23 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameAlan Maxwell Bamford
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStonecroft 53 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameRoger Balme
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2002)
RoleAccountant
Correspondence Address9 Norton Green Close
Norton
Sheffield
South Yorkshire
S8 8BP
Director NameJohn Savage
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address61 Birchdale Road
Appleton
Warrington
Cheshire
WA4 5AW
Director NameMichael Douglas Mosley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2010)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameDavid Pearson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years after company formation)
Appointment Duration16 years, 11 months (resigned 14 December 2023)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Simon Alexander Carr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years after company formation)
Appointment Duration15 years (resigned 31 December 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Simon James Nicholson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr John Kenneth Morewood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(15 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 May 2015)
RoleConstruction Director
Country of ResidenceEngland
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(15 years, 4 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 John Trevor Sutcliffe
StatusResigned
Appointed01 February 2012(18 years, 1 month 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(19 years, 5 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

250k at £1Henry Boot PLC
100.00%
Ordinary

Financials

Year2014
Turnover£65,704,092
Gross Profit£5,937,070
Net Worth£26,330,198
Cash£501,048
Current Liabilities£41,959,359

Accounts

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

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

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: Not applicable.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: A registered charge
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

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (36 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
28 January 2020Registration of charge 028802020003, created on 23 January 2020 (75 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (32 pages)
13 May 2019Appointment of Mr Ryan O'loughlin as a director on 1 May 2019 (2 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)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (31 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 May 2017Full accounts made up to 31 December 2016 (30 pages)
17 May 2017Full accounts made up to 31 December 2016 (30 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 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)
6 May 2016Full accounts made up to 31 December 2015 (30 pages)
6 May 2016Full accounts made up to 31 December 2015 (30 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
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 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 250,002
(5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 250,002
(5 pages)
9 July 2015Part of the property or undertaking has been released from charge 028802020002 (5 pages)
9 July 2015Part of the property or undertaking has been released from charge 028802020002 (5 pages)
12 May 2015Termination of appointment of John Kenneth Morewood as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of John Kenneth Morewood as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of John Kenneth Morewood as a director on 8 May 2015 (1 page)
28 April 2015Full accounts made up to 31 December 2014 (30 pages)
28 April 2015Full accounts made up to 31 December 2014 (30 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
19 February 2015Registration of charge 028802020002, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 028802020002, created on 17 February 2015 (75 pages)
30 October 2014Statement of company's objects (2 pages)
30 October 2014Resolutions
  • RES13 ‐ Company business 22/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 October 2014Statement of company's objects (2 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 22/10/2014
(40 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,002
(6 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,002
(6 pages)
29 May 2014Full accounts made up to 31 December 2013 (30 pages)
29 May 2014Full accounts made up to 31 December 2013 (30 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 250,002
(6 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 250,002
(6 pages)
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 John Sutcliffe as a secretary (1 page)
3 June 2013Termination of appointment of John Sutcliffe as a secretary (1 page)
10 May 2013Full accounts made up to 31 December 2012 (28 pages)
10 May 2013Full accounts made up to 31 December 2012 (28 pages)
7 January 2013Appointment of Mr Anthony David Shaw as a director (2 pages)
7 January 2013Appointment of Mr Anthony David Shaw as a director (2 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 31 December 2011 (28 pages)
3 May 2012Full accounts made up to 31 December 2011 (28 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 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Simon Nicholson as a director (1 page)
20 September 2011Termination of appointment of Simon Nicholson as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (28 pages)
8 April 2011Full accounts made up to 31 December 2010 (28 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
1 November 2010Company name changed henry boot construction (uk) LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
1 November 2010Change of name notice (2 pages)
1 November 2010Company name changed henry boot construction (uk) LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
1 November 2010Change of name notice (2 pages)
11 June 2010Termination of appointment of Michael Mosley as a director (1 page)
11 June 2010Termination of appointment of Michael Mosley as a director (1 page)
1 June 2010Full accounts made up to 31 December 2009 (26 pages)
1 June 2010Full accounts made up to 31 December 2009 (26 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)
21 October 2009Director's details changed for Mr John Kenneth Morewood on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Kenneth Morewood on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Kenneth Morewood on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Simon Alexander Carr on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Simon James Nicholson 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 Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Douglas Mosley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Simon Alexander Carr on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Simon James Nicholson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David Pearson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Simon James Nicholson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Simon Alexander Carr 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 David Pearson 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 Edward James Boot on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David Pearson 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 Michael Douglas Mosley 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 John Trevor Sutcliffe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Douglas Mosley 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)
25 June 2009Registered office changed on 25/06/2009 from banner cross hall sheffield S11 9PD (1 page)
25 June 2009Registered office changed on 25/06/2009 from banner cross hall sheffield S11 9PD (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
11 May 2009Director's change of particulars / david pearson / 07/05/2009 (1 page)
11 May 2009Director's change of particulars / david pearson / 07/05/2009 (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 April 2009Full accounts made up to 31 December 2008 (25 pages)
28 April 2009Full accounts made up to 31 December 2008 (25 pages)
5 January 2009Director appointed mr john kenneth morewood (1 page)
5 January 2009Director appointed mr john kenneth morewood (1 page)
24 October 2008Registered office changed on 24/10/2008 from banner cross hall ecclesall road sheffield S11 9PD (1 page)
24 October 2008Registered office changed on 24/10/2008 from banner cross hall ecclesall road sheffield S11 9PD (1 page)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
20 May 2008Full accounts made up to 31 December 2007 (25 pages)
20 May 2008Full accounts made up to 31 December 2007 (25 pages)
5 November 2007Return made up to 14/10/07; full list of members (3 pages)
5 November 2007Return made up to 14/10/07; full list of members (3 pages)
21 June 2007Full accounts made up to 31 December 2006 (26 pages)
21 June 2007Full accounts made up to 31 December 2006 (26 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Director's particulars changed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: banner cross hall sheffield S11 9PD (1 page)
2 November 2006Registered office changed on 02/11/06 from: banner cross hall sheffield S11 9PD (1 page)
19 June 2006Full accounts made up to 31 December 2005 (24 pages)
19 June 2006Full accounts made up to 31 December 2005 (24 pages)
1 November 2005Return made up to 14/10/05; full list of members (3 pages)
1 November 2005Return made up to 14/10/05; full list of members (3 pages)
20 June 2005Full accounts made up to 31 December 2004 (21 pages)
20 June 2005Full accounts made up to 31 December 2004 (21 pages)
27 October 2004Return made up to 14/10/04; full list of members (8 pages)
27 October 2004Return made up to 14/10/04; full list of members (8 pages)
11 June 2004Full accounts made up to 31 December 2003 (21 pages)
11 June 2004Full accounts made up to 31 December 2003 (21 pages)
20 October 2003Return made up to 14/10/03; full list of members (8 pages)
20 October 2003Return made up to 14/10/03; full list of members (8 pages)
22 May 2003Full accounts made up to 31 December 2002 (20 pages)
22 May 2003Full accounts made up to 31 December 2002 (20 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
21 October 2002Return made up to 14/10/02; full list of members (8 pages)
21 October 2002Return made up to 14/10/02; full list of members (8 pages)
6 June 2002Full accounts made up to 31 December 2001 (18 pages)
6 June 2002Full accounts made up to 31 December 2001 (18 pages)
29 October 2001Return made up to 14/10/01; full list of members (7 pages)
29 October 2001Return made up to 14/10/01; full list of members (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
10 August 2001Full accounts made up to 31 December 2000 (18 pages)
10 August 2001Full accounts made up to 31 December 2000 (18 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
13 November 2000Return made up to 14/10/00; full list of members (7 pages)
13 November 2000Return made up to 14/10/00; full list of members (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
22 October 1999Return made up to 14/10/99; full list of members (7 pages)
22 October 1999Return made up to 14/10/99; full list of members (7 pages)
29 June 1999Full accounts made up to 31 December 1998 (17 pages)
29 June 1999Full accounts made up to 31 December 1998 (17 pages)
20 October 1998Return made up to 14/10/98; full list of members (8 pages)
20 October 1998Return made up to 14/10/98; full list of members (8 pages)
19 August 1998Full accounts made up to 31 December 1997 (12 pages)
19 August 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
27 October 1997Return made up to 14/10/97; full list of members (6 pages)
27 October 1997Return made up to 14/10/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
23 October 1996Return made up to 14/10/96; full list of members (8 pages)
23 October 1996Return made up to 14/10/96; full list of members (8 pages)
21 August 1996Full accounts made up to 31 December 1995 (19 pages)
21 August 1996Full accounts made up to 31 December 1995 (19 pages)
17 January 1996Memorandum and Articles of Association (20 pages)
17 January 1996Memorandum and Articles of Association (20 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995Ad 13/12/95--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1995Ad 13/12/95--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
6 November 1995Memorandum and Articles of Association (34 pages)
6 November 1995Memorandum and Articles of Association (34 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
27 October 1995Return made up to 14/10/95; full list of members (6 pages)
27 October 1995Return made up to 14/10/95; full list of members (6 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
17 October 1995Company name changed henry boot LIMITED\certificate issued on 17/10/95 (4 pages)
17 October 1995Company name changed henry boot LIMITED\certificate issued on 17/10/95 (4 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
22 February 1994Memorandum and Articles of Association (15 pages)
22 February 1994Memorandum and Articles of Association (15 pages)
14 December 1993Incorporation (17 pages)
14 December 1993Incorporation (17 pages)