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(11 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Surveyor |
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(11 years 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(12 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 Douglas Greaves |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(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 October 2007(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 | 01 October 2007(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 Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2015) |
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 | 29 April 2009(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2020) |
Role | Finance 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(5 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 |
100 at £1 | Henry Boot Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £283,719 |
Gross Profit | £251,373 |
Net Worth | -£2,327,492 |
Cash | £807 |
Current Liabilities | £8,178,794 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
23 January 2020 | Delivered on: 29 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 |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
1 June 2020 | Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page) |
29 January 2020 | Registration of charge 063868340003, 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) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 September 2019 | Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 October 2018 | Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 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) |
6 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 January 2016 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 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) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
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 063868340002, created on 17 February 2015 (75 pages) |
19 February 2015 | Registration of charge 063868340002, created on 17 February 2015 (75 pages) |
30 October 2014 | Statement of company's objects (2 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Statement of company's objects (2 pages) |
30 October 2014 | Resolutions
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
2 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
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 | Full accounts made up to 31 December 2012 (21 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 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 (15 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (15 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) |
9 October 2009 | Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom on 9 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Edward James Boot on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Douglas Greaves on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr David Robert Anderson on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mrs Eleanor Sian Siriol Christmas on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr John Trevor Sutcliffe on 1 October 2009 (2 pages) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
19 May 2009 | Director appointed mr john trevor sutcliffe (1 page) |
19 May 2009 | Director appointed mr edward james boot (1 page) |
19 May 2009 | Director appointed mr edward james boot (1 page) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (15 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) |
24 October 2008 | Registered office changed on 24/10/2008 from, banner cross hall, sheffield, south yorkshire, S11 9PD (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from, banner cross hall, sheffield, south yorkshire, S11 9PD (1 page) |
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
7 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
1 October 2007 | Incorporation (19 pages) |
1 October 2007 | Incorporation (19 pages) |