Company NameSaltwoodend Limited
Company StatusActive
Company Number05075297
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous Names4

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(11 years, 9 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(14 years, 6 months after company formation)
Appointment Duration5 years, 7 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(14 years, 7 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(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameJohn Kenneth Gledhill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Meadowfield
Whaley Bridge
High Peak
Derbyshire
SK23 7AX
Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMrs Eleanor Sian Siriol Christmas
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
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 July 2005(1 year, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 September 2018)
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
Appointed01 September 2011(7 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed01 June 2013(9 years, 2 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

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

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 Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

27 November 2023Secretary's details changed for Mrs Amy Louise Stanbridge on 10 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 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 Plc as a person with significant control on 10 November 2023 (2 pages)
14 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
2 September 2022Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
23 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 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)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 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)
3 October 2018Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages)
3 October 2018Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 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)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
8 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for John Trevor Sutcliffe
(5 pages)
8 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for John Trevor Sutcliffe
(5 pages)
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)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
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 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 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
1 September 2011Appointment of Mr John Trevor Sutcliffe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/03/2016
(3 pages)
1 September 2011Appointment of Mr John Trevor Sutcliffe as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/03/2016
(3 pages)
1 September 2011Appointment of Mr John Trevor Sutcliffe as a director (2 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 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 (10 pages)
1 June 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Company name changed henry boot developments (saltwood) LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Company name changed henry boot developments (saltwood) LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 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)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 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 David Robert Anderson 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 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)
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 April 2009Full accounts made up to 31 December 2008 (10 pages)
28 April 2009Full accounts made up to 31 December 2008 (10 pages)
24 April 2009Registered office changed on 24/04/2009 from banner cross hall ecclesall road sheffield S11 9PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from banner cross hall ecclesall road sheffield S11 9PD (1 page)
19 March 2009Return made up to 16/03/09; full list of members (4 pages)
19 March 2009Return made up to 16/03/09; full list of members (4 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)
20 May 2008Full accounts made up to 31 December 2007 (10 pages)
20 May 2008Full accounts made up to 31 December 2007 (10 pages)
14 April 2008Return made up to 16/03/08; full list of members (4 pages)
14 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 June 2007Full accounts made up to 31 December 2006 (11 pages)
21 June 2007Full accounts made up to 31 December 2006 (11 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
26 March 2007Return made up to 16/03/07; full list of members (2 pages)
26 June 2006Company name changed henry boot rawmarsh LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed henry boot rawmarsh LIMITED\certificate issued on 26/06/06 (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Full accounts made up to 31 December 2005 (11 pages)
9 May 2006Return made up to 16/03/06; full list of members (2 pages)
9 May 2006Return made up to 16/03/06; full list of members (2 pages)
19 April 2006Company name changed henry boot driffield LIMITED\certificate issued on 19/04/06 (2 pages)
19 April 2006Company name changed henry boot driffield LIMITED\certificate issued on 19/04/06 (2 pages)
1 December 2005Company name changed henry boot doncaster LIMITED\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed henry boot doncaster LIMITED\certificate issued on 01/12/05 (2 pages)
1 July 2005New director appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (1 page)
1 July 2005Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (11 pages)
20 June 2005Full accounts made up to 31 December 2004 (11 pages)
5 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 March 2004Incorporation (18 pages)
16 March 2004Incorporation (18 pages)