Company NameHenry Boot Cornwall House Limited
Company StatusActive
Company Number11176009
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 2 months ago)
Previous NameHenry Boot (Enfield) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward James Hutchinson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(8 months after company formation)
Appointment Duration5 years, 7 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(8 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMrs Vivienne Clements
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 4 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(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
South Yorkshire
S11 9PD
Director NameMr Adrian Michael Schofield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
South Yorkshire
S11 9PD
Secretary NameRussell Alan Deards
StatusResigned
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
South Yorkshire
S11 9PD
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(1 year, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
S11 9PD

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 Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 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

Filing History

30 January 2024Director's details changed for Mr Edward James Hutchinson on 28 September 2018 (2 pages)
30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
30 January 2024Director's details changed for Mr Timothy Andrew Roberts on 1 January 2020 (2 pages)
30 January 2024Director's details changed for Mr Edward James Hutchinson on 10 November 2023 (2 pages)
30 January 2024Director's details changed for Mrs Vivienne Clements on 7 June 2019 (2 pages)
30 January 2024Director's details changed for Mrs Vivienne Clements on 10 November 2023 (2 pages)
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 Developments Limited 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 United Kingdom to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023 (1 page)
19 June 2023Full accounts made up to 31 December 2022 (23 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 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 (21 pages)
3 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (20 pages)
5 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (19 pages)
1 June 2020Termination of appointment of John Trevor Sutcliffe as a director on 31 May 2020 (1 page)
29 January 2020Registration of charge 111760090001, created on 23 January 2020 (75 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 January 2020Resolutions
  • RES13 ‐ Company of the company approval by you as sole member of the company 21/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 January 2020Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages)
17 December 2019Appointment of Mr Darren Louis Littlewood as a director on 17 December 2019 (2 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 September 2019Secretary's details changed for Mrs Amy Louise Oakley on 21 September 2019 (1 page)
18 June 2019Appointment of Miss Vivienne Clements as a director on 7 June 2019 (2 pages)
18 June 2019Termination of appointment of Adrian Michael Schofield as a director on 7 June 2019 (1 page)
18 June 2019Appointment of Mr John Trevor Sutcliffe as a director on 7 June 2019 (2 pages)
28 May 2019Change of name notice (2 pages)
28 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-17
(4 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Russell Alan Deards as a secretary on 18 October 2018 (1 page)
25 October 2018Appointment of Mrs Amy Louise Oakley as a secretary on 18 October 2018 (2 pages)
3 October 2018Termination of appointment of David Robert Anderson as a director on 28 September 2018 (1 page)
3 October 2018Appointment of Mr Edward James Hutchinson as a director on 28 September 2018 (2 pages)
31 January 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 100
(38 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 100
(38 pages)