HENRY BOOT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHENRY BOOT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00160996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HENRY BOOT PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HENRY BOOT PLC located?

    Registered Office Address
    Isaacs Building
    4 Charles Street
    S1 2HS Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HENRY BOOT PLC?

    Previous Company Names
    Company NameFromUntil
    HENRY BOOT & SONS PUBLIC LIMITED COMPANYNov 26, 1919Nov 26, 1919

    What are the latest accounts for HENRY BOOT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HENRY BOOT PLC?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for HENRY BOOT PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 13,809,852.8
    3 pagesSH01

    Appointment of Mrs Jaimie Louise Read as a secretary on Dec 02, 2025

    2 pagesAP03

    Termination of appointment of Amy Louise Stanbridge as a secretary on Dec 02, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Oct 08, 2025

    • Capital: GBP 13,804,298.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 02, 2025

    • Capital: GBP 13,803,547.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 13, 2025

    • Capital: GBP 13,803,315.3
    3 pagesSH01

    Memorandum and Articles of Association

    68 pagesMA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 29, 2025

    • Capital: GBP 13,802,629.6
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    250 pagesAA

    Statement of capital following an allotment of shares on May 13, 2025

    • Capital: GBP 13,802,509.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 16, 2025

    • Capital: GBP 13,802,313.8
    3 pagesSH01

    Appointment of Mr Earl Sibley as a director on Apr 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 13,801,754.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 03, 2025

    • Capital: GBP 13,801,118.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 03, 2024

    • Capital: GBP 13,800,540.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 07, 2024

    • Capital: GBP 13,800,380.5
    3 pagesSH01

    Termination of appointment of Gerald Robert Jennings as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Joanne Carolyn Lake as a director on Sep 30, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 11, 2024

    • Capital: GBP 13,799,086.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 25, 2024

    • Capital: GBP 13,798,860.3
    3 pagesSH01

    Who are the officers of HENRY BOOT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    READ, Jaimie Louise
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Secretary
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    343421230001
    FERREIRA, Talita
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    United KingdomBritish109393060003
    LANG, Serena
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    United KingdomBritish293073690002
    LITTLEWOOD, Darren Louis
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    EnglandBritish202989050002
    MAWSON, Peter
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    EnglandBritish68832370003
    ROBERTS, Timothy Andrew
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    EnglandBritish63986410004
    SIBLEY, Earl
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    United KingdomBritish196975430001
    SYKES, Jonathan James
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    United KingdomBritish63464460003
    COOPER, Anthony Paul, Mr.
    59 Snaithing Lane
    S10 3LF Sheffield
    South Yorkshire
    Secretary
    59 Snaithing Lane
    S10 3LF Sheffield
    South Yorkshire
    British7568680001
    DEARDS, Russell Alan
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Secretary
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    180991410001
    HAWLEY, Peter Lewis
    Woodside House 178 Brincliffe Edge Road
    S11 9BY Sheffield
    South Yorkshire
    Secretary
    Woodside House 178 Brincliffe Edge Road
    S11 9BY Sheffield
    South Yorkshire
    British11424610001
    STANBRIDGE, Amy Louise
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Secretary
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    251820550002
    SUTCLIFFE, John Trevor
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Secretary
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    British81186640002
    BAMFORD, Alan Maxwell
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    Director
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    British11424620001
    BOOT, David Henry
    Hoyles 22 Whirlow Grange Avenue
    Whirlow Park
    S11 9RW Sheffield
    South Yorkshire
    Director
    Hoyles 22 Whirlow Grange Avenue
    Whirlow Park
    S11 9RW Sheffield
    South Yorkshire
    British11582530002
    BOOT, Edward James
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish7568670006
    BROWN, John Ernest
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    EnglandBritish11806560001
    COOPER, Anthony Paul, Mr.
    59 Snaithing Lane
    S10 3LF Sheffield
    South Yorkshire
    Director
    59 Snaithing Lane
    S10 3LF Sheffield
    South Yorkshire
    EnglandBritish7568680001
    GREAVES, Douglas
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish4699610002
    GUNSTON, Michael Ian
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish3079890002
    JENNINGS, Gerald Robert
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    EnglandBritish60061140001
    LAKE, Joanne Carolyn
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    United KingdomBritish148171610001
    REDGRAVE, John Albert Bryan
    Crowsteps Church Lane
    Wroxham
    NR12 8SH Norwich
    Norfolk
    Director
    Crowsteps Church Lane
    Wroxham
    NR12 8SH Norwich
    Norfolk
    British10154510001
    REIS, John Spencer
    Compton Bassett
    SN11 8SW Calne
    The Manor Farm
    Wiltshire
    Director
    Compton Bassett
    SN11 8SW Calne
    The Manor Farm
    Wiltshire
    EnglandBritish11582540002
    SUTCLIFFE, John Trevor
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    EnglandBritish81186640002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0