Sheffield
S1 2HS
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 18 October 2018(22 years, 1 month 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(23 years, 3 months 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 | 11 September 1996(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 59 Snaithing Lane Sheffield South Yorkshire S10 3LF |
Director Name | Martin Greenfield |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Group Financial Controller |
Correspondence Address | 26 Coniston Road Dronfield Woodhouse Dronfield Derbyshire S18 8PZ |
Secretary Name | Gordon William Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Company Director |
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 | 01 October 2006(10 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 17 July 2008(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr John Trevor Sutcliffe |
---|---|
Status | Resigned |
Appointed | 01 February 2012(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr Russell Alan Deards |
---|---|
Status | Resigned |
Appointed | 01 June 2013(16 years, 8 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 PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £731,828 |
Gross Profit | £137,679 |
Net Worth | £390,728 |
Cash | £18,183 |
Current Liabilities | £1,102,286 |
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 | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months 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 |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Full accounts made up to 31 December 2019 (22 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 032487760003, 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) |
23 September 2019 | Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 October 2018 | Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page) |
25 October 2018 | Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (21 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) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
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) |
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 March 2015 | Memorandum and Articles of Association (4 pages) |
20 March 2015 | Memorandum and Articles of Association (4 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
3 March 2015 | Satisfaction of charge 1 in full (4 pages) |
3 March 2015 | Satisfaction of charge 1 in full (4 pages) |
19 February 2015 | Registration of charge 032487760002, created on 17 February 2015 (75 pages) |
19 February 2015 | Registration of charge 032487760002, created on 17 February 2015 (75 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders (4 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
3 June 2013 | Termination of appointment of John Sutcliffe as a secretary (1 page) |
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 John Sutcliffe as a secretary (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 February 2012 | Termination of appointment of Gordon Hawksley as a secretary (1 page) |
1 February 2012 | Appointment of Mr John Trevor Sutcliffe as a secretary (1 page) |
1 February 2012 | Appointment of Mr John Trevor Sutcliffe as a secretary (1 page) |
1 February 2012 | Termination of appointment of Gordon Hawksley as a secretary (1 page) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (16 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) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Gordon William Hawksley on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Gordon William Hawksley on 1 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) |
7 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 7 October 2009 (1 page) |
25 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
24 July 2008 | Director appointed mr edward james boot (1 page) |
24 July 2008 | Director appointed mr edward james boot (1 page) |
24 July 2008 | Appointment terminated director martin greenfield (1 page) |
24 July 2008 | Appointment terminated director martin greenfield (1 page) |
20 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: banner cross hall ecclesall road sheffield S11 9PD (1 page) |
17 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: banner cross hall sheffield S11 9PD (1 page) |
14 September 2006 | Location of register of members (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: banner cross hall sheffield S11 9PD (1 page) |
14 September 2006 | Location of register of members (1 page) |
14 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 September 1999 | Return made up to 11/09/99; full list of members
|
20 September 1999 | Return made up to 11/09/99; full list of members
|
23 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
18 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 September 1997 | Return made up to 11/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 11/09/97; full list of members (6 pages) |
23 September 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 September 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 September 1996 | Incorporation (17 pages) |
11 September 1996 | Incorporation (17 pages) |