Sheffield
S1 2HS
Director Name | Mr Adam Robert Brady |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Edward James Hutchinson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
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(22 years, 11 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(24 years, 1 month 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 Anthony Paul Cooper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Snaithing Lane Sheffield South Yorkshire S10 3LF |
Secretary Name | Gordon William Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Parkhead Road Sheffield South Yorkshire S11 9RA |
Director Name | Mr Douglas Greaves |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (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 David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(10 years, 5 months after company formation) |
Appointment Duration | 12 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 |
Secretary Name | Mrs Eleanor Sian Siriol Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2013) |
Role | Solicitor |
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 | 29 April 2009(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 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 | 29 April 2009(13 years, 5 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(17 years, 6 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 |
2 at £1 | Henry Boot Developments LTD 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 | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
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: Not applicable. Outstanding |
---|---|
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: A registered charge 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 |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Full accounts made up to 31 December 2019 (19 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 031258020003, 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) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 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 (18 pages) |
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) |
1 October 2018 | Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 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) |
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) |
15 February 2016 | Appointment of Mr Adam Robert Brady as a director on 11 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Adam Robert Brady as a director on 11 February 2016 (2 pages) |
27 January 2016 | Company name changed henry boot developments (ayr) LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Company name changed henry boot developments (ayr) LIMITED\certificate issued on 27/01/16
|
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 | 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) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 March 2015 | Memorandum and Articles of Association (5 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Memorandum and Articles of Association (5 pages) |
20 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
3 March 2015 | Satisfaction of charge 1 in full (4 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Satisfaction of charge 1 in full (4 pages) |
19 February 2015 | Registration of charge 031258020002, created on 17 February 2015 (75 pages) |
19 February 2015 | Registration of charge 031258020002, created on 17 February 2015 (75 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
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) |
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 (17 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 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) |
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) |
12 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Edward James Boot 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) |
19 May 2009 | Director appointed mr edward james boot (1 page) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
19 May 2009 | Director appointed mr edward james boot (1 page) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
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) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: banner cross hall sheffield S11 9PD (1 page) |
5 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: banner cross hall sheffield S11 9PD (1 page) |
19 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
2 March 2006 | Company name changed freightliner road LIMITED\certificate issued on 02/03/06 (2 pages) |
2 March 2006 | Company name changed freightliner road LIMITED\certificate issued on 02/03/06 (2 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
9 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
20 September 2000 | Company name changed henry boot & sons LIMITED\certificate issued on 21/09/00 (2 pages) |
20 September 2000 | Company name changed henry boot & sons LIMITED\certificate issued on 21/09/00 (2 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members
|
5 October 1999 | Return made up to 01/10/99; full list of members
|
23 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 June 1999 | Company name changed henry boot LIMITED\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed henry boot LIMITED\certificate issued on 01/06/99 (2 pages) |
9 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
9 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: banner cross hall sheffield south yorkshire S11 9PD (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: banner cross hall sheffield south yorkshire S11 9PD (1 page) |
17 November 1995 | Accounting reference date notified as 31/12 (1 page) |
17 November 1995 | Accounting reference date notified as 31/12 (1 page) |
14 November 1995 | Incorporation (30 pages) |
14 November 1995 | Incorporation (30 pages) |