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(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 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(9 years, 3 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(10 years, 5 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 | 09 July 2009(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 | 09 July 2009(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 | 09 July 2009(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 | 30 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 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 | 01 September 2011(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (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(3 years, 10 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 |
---|---|
Net Worth | £108,086 |
Cash | £131,413 |
Current Liabilities | £754,038 |
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 | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks 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 |
5 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 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 069569320002, 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) |
10 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 July 2019 | Confirmation statement made on 9 July 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 | Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (18 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) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
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 | 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) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Memorandum and Articles of Association (4 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Memorandum and Articles of Association (4 pages) |
19 February 2015 | Registration of charge 069569320001, created on 17 February 2015 (75 pages) |
19 February 2015 | Registration of charge 069569320001, created on 17 February 2015 (75 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
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) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Company name changed henry boot s LIMITED\certificate issued on 05/07/13
|
5 July 2013 | Company name changed henry boot s LIMITED\certificate issued on 05/07/13
|
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 | 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) |
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) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 9 July 2012 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) |
1 September 2011 | Appointment of Mr John Trevor Sutcliffe as a director (2 pages) |
1 September 2011 | Appointment of Mr John Trevor Sutcliffe as a director (2 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 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) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Appointment of Mr Edward James Boot as a director (2 pages) |
1 July 2010 | Termination of appointment of Douglas Greaves as a director (1 page) |
1 July 2010 | Appointment of Mr Edward James Boot as a director (2 pages) |
1 July 2010 | Termination of appointment of Douglas Greaves as a director (1 page) |
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) |
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) |
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) |
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) |
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 | Registered office address changed from Banner Cross Hall Sheffield S11 9PD on 8 October 2009 (1 page) |
22 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
22 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
9 July 2009 | Incorporation (19 pages) |
9 July 2009 | Incorporation (19 pages) |