Company NameHenry Boot Investments 1 Limited
Company StatusActive
Company Number03125802
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Adam Robert Brady
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Edward James Hutchinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(22 years, 11 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(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Anthony Paul Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Secretary NameGordon William Hawksley
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleSecretary
Correspondence Address45 Parkhead Road
Sheffield
South Yorkshire
S11 9RA
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(10 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(10 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 September 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusResigned
Appointed28 April 2006(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(13 years, 5 months after company formation)
Appointment Duration6 years, 8 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
Appointed29 April 2009(13 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(17 years, 6 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

2 at £1Henry Boot Developments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks 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

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (19 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
28 January 2020Registration of charge 031258020003, created on 23 January 2020 (75 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (18 pages)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
1 October 2018Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages)
1 October 2018Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (18 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
17 May 2017Full accounts made up to 31 December 2016 (17 pages)
17 May 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 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)
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)
15 February 2016Appointment of Mr Adam Robert Brady as a director on 11 February 2016 (2 pages)
15 February 2016Appointment of Mr Adam Robert Brady as a director on 11 February 2016 (2 pages)
27 January 2016Company name changed henry boot developments (ayr) LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
27 January 2016Company name changed henry boot developments (ayr) LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 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 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)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Full accounts made up to 31 December 2014 (16 pages)
20 March 2015Memorandum and Articles of Association (5 pages)
20 March 2015Resolutions
  • RES13 ‐ Deed information, facilities agreement and section 175 29/04/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
20 March 2015Memorandum and Articles of Association (5 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Deed information, facilities agreement and section 175 29/04/2009
(7 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 quoted. Facilities agreement 29/04/2009
(7 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 quoted. Facilities agreement 29/04/2009
  • RES13 ‐ Section 175 quoted. Facilities agreement 29/04/2009
(7 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
19 February 2015Registration of charge 031258020002, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 031258020002, created on 17 February 2015 (75 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 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 Eleanor Christmas as a secretary (1 page)
3 June 2013Termination of appointment of Eleanor Christmas as a secretary (1 page)
10 May 2013Full accounts made up to 31 December 2012 (17 pages)
10 May 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 May 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 April 2011Full accounts made up to 31 December 2010 (17 pages)
8 April 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 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)
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)
12 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Edward James Boot 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)
19 May 2009Director appointed mr edward james boot (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (1 page)
19 May 2009Director appointed mr edward james boot (1 page)
19 May 2009Director appointed mr john trevor sutcliffe (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 (14 pages)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
3 December 2008Secretary's change of particulars / eleanor foster / 29/11/2008 (1 page)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
14 October 2008Return made up to 01/10/08; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
18 October 2007Registered office changed on 18/10/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
18 October 2007Registered office changed on 18/10/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
21 June 2007Full accounts made up to 31 December 2006 (15 pages)
21 June 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2006Registered office changed on 05/10/06 from: banner cross hall sheffield S11 9PD (1 page)
5 October 2006Return made up to 01/10/06; full list of members (3 pages)
5 October 2006Return made up to 01/10/06; full list of members (3 pages)
5 October 2006Registered office changed on 05/10/06 from: banner cross hall sheffield S11 9PD (1 page)
19 June 2006Full accounts made up to 31 December 2005 (10 pages)
19 June 2006Full accounts made up to 31 December 2005 (10 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New secretary appointed (1 page)
2 May 2006New secretary appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
2 March 2006Company name changed freightliner road LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed freightliner road LIMITED\certificate issued on 02/03/06 (2 pages)
5 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 October 2005Return made up to 01/10/05; full list of members (2 pages)
20 June 2005Full accounts made up to 31 December 2004 (10 pages)
20 June 2005Full accounts made up to 31 December 2004 (10 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (10 pages)
11 June 2004Full accounts made up to 31 December 2003 (10 pages)
17 October 2003Return made up to 01/10/03; full list of members (7 pages)
17 October 2003Return made up to 01/10/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2001Return made up to 01/10/01; full list of members (6 pages)
23 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2000Return made up to 01/10/00; full list of members (6 pages)
9 October 2000Return made up to 01/10/00; full list of members (6 pages)
20 September 2000Company name changed henry boot & sons LIMITED\certificate issued on 21/09/00 (2 pages)
20 September 2000Company name changed henry boot & sons LIMITED\certificate issued on 21/09/00 (2 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
26 May 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999Full accounts made up to 31 December 1998 (9 pages)
1 June 1999Company name changed henry boot LIMITED\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed henry boot LIMITED\certificate issued on 01/06/99 (2 pages)
9 October 1998Return made up to 01/10/98; full list of members (6 pages)
9 October 1998Return made up to 01/10/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1997Return made up to 01/10/97; full list of members (6 pages)
21 October 1997Return made up to 01/10/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1997Full accounts made up to 31 December 1996 (9 pages)
2 December 1996Return made up to 14/11/96; full list of members (6 pages)
2 December 1996Return made up to 14/11/96; full list of members (6 pages)
10 May 1996Registered office changed on 10/05/96 from: banner cross hall sheffield south yorkshire S11 9PD (1 page)
10 May 1996Registered office changed on 10/05/96 from: banner cross hall sheffield south yorkshire S11 9PD (1 page)
17 November 1995Accounting reference date notified as 31/12 (1 page)
17 November 1995Accounting reference date notified as 31/12 (1 page)
14 November 1995Incorporation (30 pages)
14 November 1995Incorporation (30 pages)