Company NameHenry Boot (Launceston) Limited
Company StatusActive
Company Number09276678
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Joseph Duckworth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(1 year, 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
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed18 October 2018(3 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
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(5 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 Keran John Power
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleChartered Town Planner
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
Appointed23 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Secretary NameMr Russell Alan Deards
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD
Director NameMr Edward James Boot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(7 months, 1 week after company formation)
Appointment Duration7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

Contact

Websitewww.henryboot.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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

23 January 2020Delivered 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
10 June 2015Delivered on: 17 June 2015
Persons entitled:
James Kilmaine Graham De Ferrars
Michael Jackman Screech
Terence Carpenter Screech

Classification: A registered charge
Particulars: Land at launceston shown edged red on the plan attached to the charge dated 10 june 2015 being all the land registered at the land registry under title number CL313089.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 17 February 2015
Persons entitled:
James Kilmaine Graham De Ferrars
Michael Jackman Screech
Terence Carpenter Screech
James Kilmaine Graham De Ferrars
Michael Jackman Screech
Terence Carpenter Screech

Classification: A registered charge
Particulars: Land on the east, south and west side of beechcroft, tresbury road, launceston, PL15 7EL as shown edged red on the plans attached to the charge.
Outstanding

Filing History

27 November 2023Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023 (1 page)
13 November 2023Change of details for Henry Boot Plc as a person with significant control on 10 November 2023 (2 pages)
13 November 2023Registered 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)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
26 October 2023Secretary's details changed for Mrs Amy Louise Stanbridge on 18 October 2018 (1 page)
14 August 2023Full accounts made up to 31 December 2022 (24 pages)
23 November 2022Director's details changed for Mr Nicholas Joseph Duckworth on 13 December 2021 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
2 September 2022Director's details changed for Mr Nicholas Joseph Duckworth on 25 August 2022 (2 pages)
2 September 2022Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages)
8 August 2022Full accounts made up to 31 December 2021 (22 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (21 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (21 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
29 January 2020Registration of charge 092766780004, created on 23 January 2020 (75 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
11 September 2019Full accounts made up to 31 December 2018 (20 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (19 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (19 pages)
16 May 2017Full accounts made up to 31 December 2016 (19 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 23 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)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 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 Keran John Power as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Edward James Boot as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Keran John Power 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)
16 December 2015Director's details changed for Mr Nicholas Joseph Duckworth on 15 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Nicholas Joseph Duckworth on 15 December 2015 (2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
17 June 2015Registration of charge 092766780003, created on 10 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
17 June 2015Registration of charge 092766780003, created on 10 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
8 June 2015Appointment of Mr Edward James Boot as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Edward James Boot as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Edward James Boot as a director on 1 June 2015 (2 pages)
3 March 2015Memorandum and Articles of Association (2 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 March 2015Memorandum and Articles of Association (2 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 February 2015Registration of charge 092766780002, created on 17 February 2015 (75 pages)
19 February 2015Registration of charge 092766780002, created on 17 February 2015 (75 pages)
17 February 2015Registration of charge 092766780001, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
17 February 2015Registration of charge 092766780001, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
23 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 January 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)