Sheffield
S1 2HS
Director Name | Mr Darren Louis Littlewood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street 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(5 years, 10 months 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(5 years, 11 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(7 years, 1 month 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 David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(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 | Sian Christmas |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr Russell Alan Deards |
---|---|
Status | Resigned |
Appointed | 01 June 2013(6 months, 3 weeks 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 |
Director Name | Mr Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (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 | 14 July 2015(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
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 |
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 | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
27 November 2023 | Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023 (1 page) |
---|---|
13 November 2023 | Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023 (2 pages) |
13 November 2023 | Change of details for Henry Boot Plc as a person with significant control on 10 November 2023 (2 pages) |
13 November 2023 | Registered 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) |
14 August 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
11 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
2 September 2022 | Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
11 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
9 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
28 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
6 July 2020 | Confirmation statement made on 3 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) |
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) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 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) |
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) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 July 2017 | Change of details for Henry Boot Developments Limited as a person with significant control on 15 May 2017 (2 pages) |
3 July 2017 | Change of details for Henry Boot Developments Limited as a person with significant control on 15 May 2017 (2 pages) |
3 July 2017 | Change of details for Henry Boot Developments Limited as a person with significant control on 15 May 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Change of details for Henry Boot Developments Limited as a person with significant control on 15 May 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 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) |
16 February 2017 | Director's details changed for Miss Vivienne Clements on 16 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Miss Vivienne Clements on 16 February 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 5 November 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) |
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 | Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016 (2 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) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 July 2015 | Appointment of Mr Edward James Boot as a director on 14 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Edward James Boot as a director on 14 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr John Trevor Sutcliffe as a director on 14 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr John Trevor Sutcliffe as a director on 14 July 2015 (2 pages) |
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 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
20 June 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 June 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
5 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
5 June 2013 | Appointment of Mr Russell Alan Deards as a secretary (1 page) |
5 June 2013 | Termination of appointment of Sian Christmas as a secretary (1 page) |
5 June 2013 | Termination of appointment of Sian Christmas as a secretary (1 page) |
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
5 November 2012 | Incorporation (29 pages) |
5 November 2012 | Incorporation (29 pages) |