HENRY BOOT ESTATES LIMITED

HENRY BOOT ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHENRY BOOT ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00276603
    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 ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HENRY BOOT ESTATES LIMITED located?

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

    What are the latest accounts for HENRY BOOT ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for HENRY BOOT ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Hamer James Edwin Boot on Apr 22, 2024

    2 pagesCH01

    Termination of appointment of Timothy Andrew Roberts as a director on Nov 26, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Andrew Roberts on Jan 01, 2020

    2 pagesCH01

    Director's details changed for Mr Edward James Hutchinson on Sep 28, 2018

    2 pagesCH01

    Registration of charge 002766030010, created on May 21, 2024

    83 pagesMR01

    Appointment of Mr Hamer James Edwin Boot as a director on Jan 08, 2024

    2 pagesAP01

    Secretary's details changed for Mrs Amy Louise Stanbridge on Nov 10, 2023

    1 pagesCH03

    Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on Nov 13, 2023

    1 pagesAD01

    Change of details for Henry Boot Plc as a person with significant control on Nov 10, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Darren Louis Littlewood on Aug 25, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Trevor Sutcliffe as a director on May 31, 2020

    1 pagesTM01

    Registration of charge 002766030009, created on Jan 23, 2020

    75 pagesMR01

    Appointment of Mr Timothy Andrew Roberts as a director on Jan 01, 2020

    2 pagesAP01

    Secretary's details changed for Mrs Amy Louise Oakley on Sep 21, 2019

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Who are the officers of HENRY BOOT ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANBRIDGE, Amy Louise
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Secretary
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    251820600002
    BOOT, Hamer James Edwin
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    United KingdomBritishCompany Director245443320002
    HUTCHINSON, Edward James
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    United KingdomBritishCompany Director105330290004
    LITTLEWOOD, Darren Louis
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    EnglandBritishCompany Director202989050002
    CHRISTMAS, Eleanor Sian Siriol
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Secretary
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    British7568660004
    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
    178730400001
    ANDERSON, David Robert
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    EnglandBritishDevelopment Director106115300001
    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 KingdomBritishCompany Director7568670006
    BOOT, Jonathan Hamer
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritishProject Director47616420001
    BRADY, Roger
    Pinewood Lodge
    Gold Hill, Tansley
    DE4 5FG Matlock
    Derbyshire
    Director
    Pinewood Lodge
    Gold Hill, Tansley
    DE4 5FG Matlock
    Derbyshire
    BritishCompany Director34029810001
    GLEDHILL, John Kenneth
    10 Meadowfield
    Whaley Bridge
    SK23 7AX High Peak
    Derbyshire
    Director
    10 Meadowfield
    Whaley Bridge
    SK23 7AX High Peak
    Derbyshire
    BritishCompany Director106533510001
    GLOSSOP, Arthur Derek
    248 Abbey Lane
    S8 0BW Sheffield
    South Yorkshire
    Director
    248 Abbey Lane
    S8 0BW Sheffield
    South Yorkshire
    BritishChartered Accountant12012510001
    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 KingdomBritishCompany Director4699610002
    ROBERTS, Timothy Andrew
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    EnglandBritishCompany Director63986410004
    SUTCLIFFE, John Trevor
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    South Yorkshire
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    South Yorkshire
    EnglandBritishFinance Director81186640002
    WASHER, Timothy Michael
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritishProperty Director47616750001

    Who are the persons with significant control of HENRY BOOT ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Apr 06, 2016
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number160996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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