HENRY BOOT PLC
Overview
| Company Name | HENRY BOOT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00160996 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HENRY BOOT PLC?
| Company Name | From | Until |
|---|---|---|
| HENRY BOOT & SONS PUBLIC LIMITED COMPANY | Nov 26, 1919 | Nov 26, 1919 |
What are the latest accounts for HENRY BOOT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HENRY BOOT PLC?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for HENRY BOOT PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 10, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Jaimie Louise Read as a secretary on Dec 02, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amy Louise Stanbridge as a secretary on Dec 02, 2025 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Oct 08, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 02, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 13, 2025
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 68 pages | MA | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 29, 2025
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 250 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 13, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 16, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mr Earl Sibley as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 26, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 03, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 03, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 07, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Gerald Robert Jennings as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Carolyn Lake as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 11, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 25, 2024
| 3 pages | SH01 | ||||||||||
Who are the officers of HENRY BOOT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| READ, Jaimie Louise | Secretary | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | 343421230001 | |||||||
| FERREIRA, Talita | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | 109393060003 | |||||
| LANG, Serena | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | 293073690002 | |||||
| LITTLEWOOD, Darren Louis | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | 202989050002 | |||||
| MAWSON, Peter | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | 68832370003 | |||||
| ROBERTS, Timothy Andrew | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | 63986410004 | |||||
| SIBLEY, Earl | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | 196975430001 | |||||
| SYKES, Jonathan James | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | 63464460003 | |||||
| COOPER, Anthony Paul, Mr. | Secretary | 59 Snaithing Lane S10 3LF Sheffield South Yorkshire | British | 7568680001 | ||||||
| DEARDS, Russell Alan | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | 180991410001 | |||||||
| HAWLEY, Peter Lewis | Secretary | Woodside House 178 Brincliffe Edge Road S11 9BY Sheffield South Yorkshire | British | 11424610001 | ||||||
| STANBRIDGE, Amy Louise | Secretary | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | 251820550002 | |||||||
| SUTCLIFFE, John Trevor | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | British | 81186640002 | ||||||
| BAMFORD, Alan Maxwell | Director | Stonecroft 53 Vicarage Lane Dore S17 3GX Sheffield South Yorkshire | British | 11424620001 | ||||||
| BOOT, David Henry | Director | Hoyles 22 Whirlow Grange Avenue Whirlow Park S11 9RW Sheffield South Yorkshire | British | 11582530002 | ||||||
| BOOT, Edward James | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 7568670006 | |||||
| BROWN, John Ernest | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | 11806560001 | |||||
| COOPER, Anthony Paul, Mr. | Director | 59 Snaithing Lane S10 3LF Sheffield South Yorkshire | England | British | 7568680001 | |||||
| GREAVES, Douglas | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 4699610002 | |||||
| GUNSTON, Michael Ian | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 3079890002 | |||||
| JENNINGS, Gerald Robert | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | 60061140001 | |||||
| LAKE, Joanne Carolyn | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | 148171610001 | |||||
| REDGRAVE, John Albert Bryan | Director | Crowsteps Church Lane Wroxham NR12 8SH Norwich Norfolk | British | 10154510001 | ||||||
| REIS, John Spencer | Director | Compton Bassett SN11 8SW Calne The Manor Farm Wiltshire | England | British | 11582540002 | |||||
| SUTCLIFFE, John Trevor | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | 81186640002 |
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