HENRY BOOT 'K' LIMITED
Overview
| Company Name | HENRY BOOT 'K' LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06386834 |
| 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 'K' LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HENRY BOOT 'K' LIMITED located?
| Registered Office Address | Isaacs Building 4 Charles Street S1 2HS Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HENRY BOOT 'K' 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 HENRY BOOT 'K' LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for HENRY BOOT 'K' LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Amy Louise Stanbridge as a secretary on Dec 02, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Jaimie Louise Read as a secretary on Dec 02, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 253 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Andrew Roberts on Jan 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Edward James Hutchinson on Sep 28, 2018 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Registration of charge 063868340004, created on May 21, 2024 | 82 pages | MR01 | ||
Secretary's details changed for Mrs Amy Louise Stanbridge on Nov 10, 2023 | 1 pages | CH03 | ||
Change of details for Henry Boot Developments Limited as a person with significant control on Nov 10, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Change of details for Henry Boot Plc as a person with significant control on Nov 10, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Darren Louis Littlewood on Aug 25, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Who are the officers of HENRY BOOT 'K' 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 | 343423900001 | |||||||
| HUTCHINSON, Edward James | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | 105330290004 | |||||
| LITTLEWOOD, Darren Louis | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | United Kingdom | British | 202989050002 | |||||
| ROBERTS, Timothy Andrew | Director | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | England | British | 63986410004 | |||||
| CHRISTMAS, Eleanor Sian Siriol | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | British | 7568660004 | ||||||
| DEARDS, Russell Alan | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | 178733790001 | |||||||
| STANBRIDGE, Amy Louise | Secretary | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | 251820650002 | |||||||
| ANDERSON, David Robert | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | 106115300001 | |||||
| BOOT, Edward James | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 7568670006 | |||||
| GREAVES, Douglas | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 4699610002 | |||||
| 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 HENRY BOOT 'K' LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Henry Boot Developments Limited | Apr 06, 2016 | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Henry Boot Plc | Apr 06, 2016 | 4 Charles Street S1 2HS Sheffield Isaacs Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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