HENRY BOOT LAND HOLDINGS LIMITED

HENRY BOOT LAND HOLDINGS LIMITED

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

    Company NameHENRY BOOT LAND HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04570294
    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 LAND HOLDINGS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HENRY BOOT LAND HOLDINGS 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 HENRY BOOT LAND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURPLE HEATHER LIMITEDOct 23, 2002Oct 23, 2002

    What are the latest accounts for HENRY BOOT LAND HOLDINGS 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 HENRY BOOT LAND HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for HENRY BOOT LAND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Director's details changed for Mr Timothy Andrew Roberts on Nov 13, 2023

    2 pagesCH01

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    21 pagesAA

    legacy

    249 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Registration of charge 045702940004, created on May 21, 2024

    82 pagesMR01

    Part of the property or undertaking has been released and no longer forms part of charge 045702940003

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 045702940002

    5 pagesMR05

    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

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Oct 25, 2022 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

    23 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Who are the officers of HENRY BOOT LAND HOLDINGS 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
    343423830001
    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
    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
    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
    178732610001
    STANBRIDGE, Amy Louise
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    Secretary
    4 Charles Street
    S1 2HS Sheffield
    Isaacs Building
    United Kingdom
    251820660002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    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
    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
    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
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of HENRY BOOT LAND HOLDINGS 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 And 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