Company NameHenry Boot Contracting Limited
DirectorsDarren Louis Littlewood and Timothy Andrew Roberts
Company StatusActive
Company Number07399102
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(5 years, 2 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 Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameEdward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2015)
RoleManaging 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(11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2010(same day as company formation)
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitehenryboot.co.uk
Telephone0114 2555444
Telephone regionSheffield

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

1 at £1Henry Boot PLC
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 Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

7 October 2020Confirmation statement made on 6 October 2020 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)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 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)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 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)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(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)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
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)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 6 October 2012 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)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
1 September 2011Appointment of Mr John Trevor Sutcliffe as a director (2 pages)
1 September 2011Appointment of Mr John Trevor Sutcliffe as a director (2 pages)
8 December 2010Termination of appointment of Jonathon Round as a director (1 page)
8 December 2010Termination of appointment of Jonathon Round as a director (1 page)
8 December 2010Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
8 December 2010Termination of appointment of York Place Company Secretaries Limited as a secretary (1 page)
24 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (4 pages)
24 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (4 pages)
24 November 2010Registered 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 2010Registered 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 2010Appointment of Edward James Boot as a director (3 pages)
24 November 2010Appointment of Edward James Boot as a director (3 pages)
29 October 2010Company name changed henry boot construction LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2010Company name changed henry boot construction LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Company name changed constructiongone LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Company name changed constructiongone LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
11 October 2010Company name changed henry boot construction LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2010Company name changed henry boot construction LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)