CONSTRUCTIONEND LIMITED
Overview
| Company Name | CONSTRUCTIONEND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00976647 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSTRUCTIONEND LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENRY BOOT CONSTRUCTION LIMITED | Jan 01, 1994 | Jan 01, 1994 |
| HENRY BOOT NORTHERN LIMITED | Jun 27, 1984 | Jun 27, 1984 |
| HENRY BOOT BUILDING LIMITED | Jun 05, 1981 | Jun 05, 1981 |
| HENRY BOOT CONSTRUCTION LIMITED | Apr 09, 1970 | Apr 09, 1970 |
What are the latest accounts for CONSTRUCTIONEND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSTRUCTIONEND LIMITED?
| 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 CONSTRUCTIONEND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Nicholas Joseph Duckworth as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Iain Crawford Macsween as a director on Dec 31, 2025 | 2 pages | AP01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with updates | 5 pages | CS01 | ||
Change of details for Henry Boot Plc as a person with significant control on Nov 10, 2023 | 2 pages | PSC05 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Edward James Boot as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Amy Louise Stanbridge as a secretary on Jan 24, 2024 | 2 pages | AP03 | ||
Appointment of Mr Nicholas Joseph Duckworth as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Trevor Sutcliffe as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gary Edward Smith as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Second filing of a statement of capital following an allotment of shares on Nov 22, 2010
| 7 pages | RP04SH01 | ||
Notification of Henry Boot Plc as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 2 pages | CS01 | ||
Who are the officers of CONSTRUCTIONEND LIMITED?
| 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 | 343423650001 | |||||||
| MACSWEEN, Iain Crawford | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | 285992250001 | |||||
| SMITH, Gary Edward | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | Scotland | British | 183942820001 | |||||
| HAWKSLEY, Gordon William | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | British | 16393410001 | ||||||
| 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 | 318761580001 | |||||||
| BALME, Roger | Director | 9 Norton Green Close Norton S8 8BP Sheffield South Yorkshire | British | 11591790001 | ||||||
| BAMFORD, Alan Maxwell | Director | Stonecroft 53 Vicarage Lane Dore S17 3GX Sheffield South Yorkshire | British | 11424620001 | ||||||
| BOOT, Edward James | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 7568670006 | |||||
| BURBIDGE, John Patrick | Director | Ravenoak 23 Prestbury Road SK9 2LJ Wilmslow Cheshire | British | 42713820002 | ||||||
| COOMBS, John Roger | Director | 1 Highfield Hall Highfield Lane AL4 0LE St Albans Hertfordshire | British | 48865280001 | ||||||
| DUCKWORTH, Nicholas Joseph | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | 203884950003 | |||||
| ELSTON, Peter | Director | Lime Tree Cottage Barker Hades Road Letwell S81 8DF Worksop Nottinghamshire | England | British | 11424650001 | |||||
| LAWRENCE, Timothy | Director | 30 Cambridge Road TW12 2JL Hampton Middlesex | British | 38929840001 | ||||||
| MOSLEY, Michael Douglas | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 77559830002 | |||||
| NICHOLSON, Simon James | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 118084090001 | |||||
| SIMPSON, Frank | Director | 28 Postern Close Bishops Wharf YO2 1JF York North Yorkshire | United Kingdom | British | 32775410001 | |||||
| STONES, Frederick Barry | Director | 10 Barlow View Dronfield S18 6YJ Sheffield South Yorkshire | British | 11424630001 | ||||||
| SUTCLIFFE, John Trevor | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | 81186640002 |
Who are the persons with significant control of CONSTRUCTIONEND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Henry Boot Plc | Apr 06, 2016 | 4 Charles Street S1 2HS Sheffield Isaacs Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONSTRUCTIONEND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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