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(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
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(14 years, 7 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(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | John Kenneth Gledhill |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Meadowfield Whaley Bridge High Peak Derbyshire SK23 7AX |
Director Name | Mr Douglas Greaves |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company 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 | 16 March 2004(same day as company formation) |
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 | 01 July 2005(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 September 2018) |
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 | 01 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2020) |
Role | Company 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(9 years, 2 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 | henrybootdevelopments.co.uk |
---|
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 |
100 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
27 November 2023 | Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023 (1 page) |
---|---|
13 November 2023 | Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023 (2 pages) |
13 November 2023 | Registered 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 2023 | Change of details for Henry Boot Plc as a person with significant control on 10 November 2023 (2 pages) |
14 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
2 September 2022 | Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
23 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
28 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
1 June 2020 | Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 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) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 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) |
3 October 2018 | Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 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) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 March 2016 | Second filing of AP01 previously delivered to Companies House
|
8 March 2016 | Second filing of AP01 previously delivered to Companies House
|
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) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 June 2013 | Termination of appointment of Eleanor Christmas 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 Eleanor Christmas as a secretary (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Appointment of Mr John Trevor Sutcliffe as a director
|
1 September 2011 | Appointment of Mr John Trevor Sutcliffe as a director
|
1 September 2011 | Appointment of Mr John Trevor Sutcliffe as a director (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 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 (10 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 May 2010 | Change of name notice (2 pages) |
26 May 2010 | Company name changed henry boot developments (saltwood) LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Change of name notice (2 pages) |
26 May 2010 | Company name changed henry boot developments (saltwood) LIMITED\certificate issued on 26/05/10
|
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) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 9 October 2009 (1 page) |
28 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from banner cross hall ecclesall road sheffield S11 9PD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from banner cross hall ecclesall road sheffield S11 9PD (1 page) |
19 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (4 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) |
20 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
26 June 2006 | Company name changed henry boot rawmarsh LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed henry boot rawmarsh LIMITED\certificate issued on 26/06/06 (2 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
9 May 2006 | Return made up to 16/03/06; full list of members (2 pages) |
19 April 2006 | Company name changed henry boot driffield LIMITED\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed henry boot driffield LIMITED\certificate issued on 19/04/06 (2 pages) |
1 December 2005 | Company name changed henry boot doncaster LIMITED\certificate issued on 01/12/05 (2 pages) |
1 December 2005 | Company name changed henry boot doncaster LIMITED\certificate issued on 01/12/05 (2 pages) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 April 2005 | Return made up to 16/03/05; full list of members
|
5 April 2005 | Return made up to 16/03/05; full list of members
|
24 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 March 2004 | Incorporation (18 pages) |
16 March 2004 | Incorporation (18 pages) |