CONSTRUCTIONEND LIMITED

CONSTRUCTIONEND LIMITED

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

    Company NameCONSTRUCTIONEND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00976647
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CONSTRUCTIONEND LIMITED?

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

    Where is CONSTRUCTIONEND LIMITED located?

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

    What were the previous names of CONSTRUCTIONEND LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENRY BOOT CONSTRUCTION LIMITEDJan 01, 1994Jan 01, 1994
    HENRY BOOT NORTHERN LIMITEDJun 27, 1984Jun 27, 1984
    HENRY BOOT BUILDING LIMITEDJun 05, 1981Jun 05, 1981
    HENRY BOOT CONSTRUCTION LIMITED Apr 09, 1970Apr 09, 1970

    What are the latest accounts for CONSTRUCTIONEND LIMITED?

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

    What is the status of the latest confirmation statement for CONSTRUCTIONEND LIMITED?

    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 CONSTRUCTIONEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicholas Joseph Duckworth as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Iain Crawford Macsween as a director on Dec 31, 2025

    2 pagesAP01

    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

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

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

    2 pagesPSC05

    Termination of appointment of a director

    1 pagesTM01

    Registered 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 Jan 30, 2024

    1 pagesAD01

    Termination of appointment of Edward James Boot as a director on Jan 22, 2024

    1 pagesTM01

    Appointment of Mrs Amy Louise Stanbridge as a secretary on Jan 24, 2024

    2 pagesAP03

    Appointment of Mr Nicholas Joseph Duckworth as a director on Jan 22, 2024

    2 pagesAP01

    Termination of appointment of John Trevor Sutcliffe as a director on Jan 22, 2024

    1 pagesTM01

    Appointment of Mr Gary Edward Smith as a director on Jan 22, 2024

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Nov 22, 2010

    • Capital: GBP 30,369,769
    7 pagesRP04SH01

    Notification of Henry Boot Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    2 pagesCS01

    Who are the officers of CONSTRUCTIONEND LIMITED?

    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
    343423650001
    MACSWEEN, Iain Crawford
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    United KingdomBritish285992250001
    SMITH, Gary Edward
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    ScotlandBritish183942820001
    HAWKSLEY, Gordon William
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Secretary
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    British16393410001
    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
    318761580001
    BALME, Roger
    9 Norton Green Close
    Norton
    S8 8BP Sheffield
    South Yorkshire
    Director
    9 Norton Green Close
    Norton
    S8 8BP Sheffield
    South Yorkshire
    British11591790001
    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, 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
    BURBIDGE, John Patrick
    Ravenoak 23 Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    Director
    Ravenoak 23 Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    British42713820002
    COOMBS, John Roger
    1 Highfield Hall
    Highfield Lane
    AL4 0LE St Albans
    Hertfordshire
    Director
    1 Highfield Hall
    Highfield Lane
    AL4 0LE St Albans
    Hertfordshire
    British48865280001
    DUCKWORTH, Nicholas Joseph
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Director
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    United KingdomBritish203884950003
    ELSTON, Peter
    Lime Tree Cottage Barker Hades Road
    Letwell
    S81 8DF Worksop
    Nottinghamshire
    Director
    Lime Tree Cottage Barker Hades Road
    Letwell
    S81 8DF Worksop
    Nottinghamshire
    EnglandBritish11424650001
    LAWRENCE, Timothy
    30 Cambridge Road
    TW12 2JL Hampton
    Middlesex
    Director
    30 Cambridge Road
    TW12 2JL Hampton
    Middlesex
    British38929840001
    MOSLEY, Michael 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 KingdomBritish77559830002
    NICHOLSON, Simon 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 KingdomBritish118084090001
    SIMPSON, Frank
    28 Postern Close
    Bishops Wharf
    YO2 1JF York
    North Yorkshire
    Director
    28 Postern Close
    Bishops Wharf
    YO2 1JF York
    North Yorkshire
    United KingdomBritish32775410001
    STONES, Frederick Barry
    10 Barlow View
    Dronfield
    S18 6YJ Sheffield
    South Yorkshire
    Director
    10 Barlow View
    Dronfield
    S18 6YJ Sheffield
    South Yorkshire
    British11424630001
    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

    Who are the persons with significant control of CONSTRUCTIONEND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    England
    Apr 06, 2016
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00160996
    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.

    Does CONSTRUCTIONEND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London

    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