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(1 year, 2 months 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 |
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 18 October 2018(3 years, 12 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(5 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 Keran John Power |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Chartered Town Planner |
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 | 23 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Secretary Name | Mr Russell Alan Deards |
---|---|
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
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 | 01 June 2015(7 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Website | www.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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 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 |
---|---|
10 June 2015 | Delivered 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 2015 | Delivered on: 19 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: A registered charge Outstanding |
17 February 2015 | Delivered 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 |
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 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) |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
26 October 2023 | Secretary's details changed for Mrs Amy Louise Stanbridge on 18 October 2018 (1 page) |
14 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
23 November 2022 | Director's details changed for Mr Nicholas Joseph Duckworth on 13 December 2021 (2 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
2 September 2022 | Director's details changed for Mr Nicholas Joseph Duckworth on 25 August 2022 (2 pages) |
2 September 2022 | Director's details changed for Mr Darren Louis Littlewood on 25 August 2022 (2 pages) |
8 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
5 August 2020 | Full accounts made up to 31 December 2019 (21 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 092766780004, 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) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
23 September 2019 | Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page) |
11 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 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) |
12 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 23 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) |
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 Keran John Power 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) |
4 January 2016 | Termination of appointment of Keran John Power 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) |
16 December 2015 | Director's details changed for Mr Nicholas Joseph Duckworth on 15 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Nicholas Joseph Duckworth on 15 December 2015 (2 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
17 June 2015 | Registration of charge 092766780003, created on 10 June 2015
|
17 June 2015 | Registration of charge 092766780003, created on 10 June 2015
|
8 June 2015 | Appointment of Mr Edward James Boot as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Edward James Boot as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Edward James Boot as a director on 1 June 2015 (2 pages) |
3 March 2015 | Memorandum and Articles of Association (2 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Memorandum and Articles of Association (2 pages) |
3 March 2015 | Resolutions
|
19 February 2015 | Registration of charge 092766780002, created on 17 February 2015 (75 pages) |
19 February 2015 | Registration of charge 092766780002, created on 17 February 2015 (75 pages) |
17 February 2015 | Registration of charge 092766780001, created on 17 February 2015
|
17 February 2015 | Registration of charge 092766780001, created on 17 February 2015
|
23 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|