Company NameHenry Boot Leasing Limited
DirectorsDarren Louis Littlewood and Timothy Andrew Roberts
Company StatusActive
Company Number03248776
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 3 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(22 years, 1 month 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(23 years, 3 months 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
Appointed11 September 1996(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Director NameMartin Greenfield
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleGroup Financial Controller
Correspondence Address26 Coniston Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8PZ
Secretary NameGordon William Hawksley
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
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
Appointed01 October 2006(10 years after company formation)
Appointment Duration13 years, 8 months (resigned 31 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
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
Appointed17 July 2008(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr John Trevor Sutcliffe
StatusResigned
Appointed01 February 2012(15 years, 4 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(16 years, 8 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 PLC
100.00%
Ordinary

Financials

Year2014
Turnover£731,828
Gross Profit£137,679
Net Worth£390,728
Cash£18,183
Current Liabilities£1,102,286

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 Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months 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

11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (22 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
28 January 2020Registration of charge 032487760003, created on 23 January 2020 (75 pages)
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)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (22 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)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
17 May 2017Full accounts made up to 31 December 2016 (21 pages)
17 May 2017Full accounts made up to 31 December 2016 (21 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)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (19 pages)
6 May 2016Full accounts made up to 31 December 2015 (19 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 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2015Full accounts made up to 31 December 2014 (19 pages)
20 March 2015Memorandum and Articles of Association (4 pages)
20 March 2015Memorandum and Articles of Association (4 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 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
  • RES13 ‐ Section 175 quoted. Facilities agreement. 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 2015Satisfaction of charge 1 in full (4 pages)
19 February 2015Registration of charge 032487760002, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 032487760002, created on 17 February 2015 (75 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
29 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 May 2014Full accounts made up to 31 December 2013 (19 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(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 2013Appointment of Mr Russell Alan Deards 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 (19 pages)
10 May 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
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 2012Appointment of Mr John Trevor Sutcliffe as a secretary (1 page)
1 February 2012Termination of appointment of Gordon Hawksley as a secretary (1 page)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
8 April 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 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)
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 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 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 2009Secretary's details changed for Gordon William Hawksley on 1 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)
7 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page)
25 September 2009Return made up to 11/09/09; full list of members (4 pages)
25 September 2009Return made up to 11/09/09; full list of members (4 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 April 2009Full accounts made up to 31 December 2008 (18 pages)
28 April 2009Full accounts made up to 31 December 2008 (18 pages)
16 September 2008Return made up to 11/09/08; full list of members (4 pages)
16 September 2008Return made up to 11/09/08; full list of members (4 pages)
24 July 2008Director appointed mr edward james boot (1 page)
24 July 2008Director appointed mr edward james boot (1 page)
24 July 2008Appointment terminated director martin greenfield (1 page)
24 July 2008Appointment terminated director martin greenfield (1 page)
20 May 2008Full accounts made up to 31 December 2007 (18 pages)
20 May 2008Full accounts made up to 31 December 2007 (18 pages)
26 September 2007Registered office changed on 26/09/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
26 September 2007Registered office changed on 26/09/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page)
17 September 2007Return made up to 11/09/07; full list of members (2 pages)
17 September 2007Return made up to 11/09/07; full list of members (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
21 June 2007Full accounts made up to 31 December 2006 (18 pages)
21 June 2007Full accounts made up to 31 December 2006 (18 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: banner cross hall sheffield S11 9PD (1 page)
14 September 2006Location of register of members (1 page)
14 September 2006Registered office changed on 14/09/06 from: banner cross hall sheffield S11 9PD (1 page)
14 September 2006Location of register of members (1 page)
14 September 2006Return made up to 11/09/06; full list of members (2 pages)
14 September 2006Return made up to 11/09/06; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (19 pages)
19 June 2006Full accounts made up to 31 December 2005 (19 pages)
14 September 2005Return made up to 11/09/05; full list of members (3 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 11/09/05; full list of members (3 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
20 June 2005Full accounts made up to 31 December 2004 (17 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
24 September 2004Return made up to 11/09/04; full list of members (7 pages)
11 June 2004Full accounts made up to 31 December 2003 (17 pages)
11 June 2004Full accounts made up to 31 December 2003 (17 pages)
23 September 2003Return made up to 11/09/03; full list of members (7 pages)
23 September 2003Return made up to 11/09/03; full list of members (7 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)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
9 October 2001Return made up to 11/09/01; full list of members (6 pages)
9 October 2001Return made up to 11/09/01; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (14 pages)
10 August 2001Full accounts made up to 31 December 2000 (14 pages)
14 September 2000Return made up to 11/09/00; full list of members (6 pages)
14 September 2000Return made up to 11/09/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (14 pages)
26 May 2000Full accounts made up to 31 December 1999 (14 pages)
20 September 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1999Full accounts made up to 31 December 1998 (14 pages)
23 June 1999Full accounts made up to 31 December 1998 (14 pages)
18 September 1998Return made up to 11/09/98; full list of members (6 pages)
18 September 1998Return made up to 11/09/98; full list of members (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
25 September 1997Return made up to 11/09/97; full list of members (6 pages)
25 September 1997Return made up to 11/09/97; full list of members (6 pages)
23 September 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 September 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 September 1996Incorporation (17 pages)
11 September 1996Incorporation (17 pages)