Company NameWinter Ground Limited
Company StatusActive
Company Number04572581
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 2 months after company formation)
Appointment Duration8 years, 3 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(15 years, 11 months after company formation)
Appointment Duration5 years, 6 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(15 years, 12 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(17 years, 2 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 Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusResigned
Appointed07 November 2002(2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2013)
RoleGroup Solicitor
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
Appointed01 March 2008(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 September 2018)
RoleDevelopment Director
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(6 years, 6 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(6 years, 6 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(10 years, 7 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
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehenrybootdevelopments.co.uk

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

100 at £1Henry Boot Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£134,735
Gross Profit£108,960
Net Worth-£2,606,751
Current Liabilities£3,804,614

Accounts

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

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 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
Particulars: Callendar riggs falkirk t/no's STG43593 STG35196 STG30953 & STG3128.
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

27 November 2023Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023 (1 page)
13 November 2023Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023 (1 page)
13 November 2023Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Change of details for Henry Boot Plc as a person with significant control on 10 November 2023 (2 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
14 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
2 September 2022Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages)
8 August 2022Full accounts made up to 31 December 2021 (20 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (19 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (20 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
28 January 2020Registration of charge 045725810003, created on 23 January 2020 (75 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
25 October 2019Confirmation statement made on 24 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 28 December 2018 (20 pages)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
3 October 2018Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page)
3 October 2018Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (20 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
17 May 2017Full accounts made up to 31 December 2016 (25 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 24 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)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 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)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (22 pages)
28 April 2015Full accounts made up to 31 December 2014 (22 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 045725810002, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 045725810002, created on 17 February 2015 (75 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)
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)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
29 May 2014Accounts for a small company made up to 31 December 2013 (21 pages)
29 May 2014Accounts for a small company made up to 31 December 2013 (21 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
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 2013Appointment of Mr Russell Alan Deards 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 (20 pages)
10 May 2013Full accounts made up to 31 December 2012 (20 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 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)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 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 (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)
29 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page)
9 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 9 October 2009 (1 page)
28 May 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Full accounts made up to 31 December 2008 (15 pages)
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)
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)
27 November 2008Registered office changed on 27/11/2008 from banner cross hall ecclesall road sheffield S11 9PD (1 page)
27 November 2008Registered office changed on 27/11/2008 from banner cross hall ecclesall road sheffield S11 9PD (1 page)
31 October 2008Return made up to 24/10/08; full list of members (3 pages)
31 October 2008Return made up to 24/10/08; full list of members (3 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)
3 March 2008Director appointed mr david robert anderson (1 page)
3 March 2008Director appointed mr david robert anderson (1 page)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
21 June 2007Full accounts made up to 31 December 2006 (10 pages)
21 June 2007Full accounts made up to 31 December 2006 (10 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)
2 November 2006Return made up to 24/10/06; full list of members (2 pages)
2 November 2006Return made up to 24/10/06; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (10 pages)
19 June 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
1 November 2005Return made up to 24/10/05; 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)
8 November 2004Return made up to 24/10/04; full list of members (6 pages)
8 November 2004Return made up to 24/10/04; full list of members (6 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)
6 November 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(6 pages)
6 November 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(6 pages)
4 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 November 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 November 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 November 2002New director appointed (3 pages)
15 November 2002Memorandum and Articles of Association (19 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Memorandum and Articles of Association (19 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002Secretary resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)