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(9 years, 2 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 Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2015) |
Role | Managing 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(11 months 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 | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
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 |
1 at £1 | Henry Boot PLC 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 | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
7 October 2020 | Confirmation statement made on 6 October 2020 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) |
10 January 2020 | Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 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) |
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) |
4 January 2016 | Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
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) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
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) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
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) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 6 October 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) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 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) |
8 December 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
8 December 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
8 December 2010 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
8 December 2010 | Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page) |
24 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (4 pages) |
24 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (4 pages) |
24 November 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24 November 2010 (2 pages) |
24 November 2010 | Appointment of Edward James Boot as a director (3 pages) |
24 November 2010 | Appointment of Edward James Boot as a director (3 pages) |
29 October 2010 | Company name changed henry boot construction LIMITED\certificate issued on 29/10/10
|
29 October 2010 | Company name changed henry boot construction LIMITED\certificate issued on 29/10/10
|
22 October 2010 | Company name changed constructiongone LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Company name changed constructiongone LIMITED\certificate issued on 22/10/10
|
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
11 October 2010 | Company name changed henry boot construction LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Company name changed henry boot construction LIMITED\certificate issued on 11/10/10
|
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|