About

Registered Number: 02880202
Date of Incorporation: 14/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD

 

Established in 1993, Henry Boot Construction Ltd has its registered office in Sheffield, it has a status of "Active". We do not know the number of employees at this company. Stanbridge, Amy Louise, O'loughlin, Ryan, Deards, Russell Alan, Sutcliffe, John Trevor, Balme, Roger, Burbidge, John Patrick, Lawrence, Timothy, Mosley, Michael Douglas, Nicholson, Simon James, Savage, John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LOUGHLIN, Ryan 01 May 2019 - 1
BALME, Roger 17 October 1995 20 December 2002 1
BURBIDGE, John Patrick 17 October 1995 19 December 2000 1
LAWRENCE, Timothy 17 October 1995 29 December 2006 1
MOSLEY, Michael Douglas 01 August 2001 31 May 2010 1
NICHOLSON, Simon James 01 January 2007 16 September 2011 1
SAVAGE, John 01 June 1998 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
STANBRIDGE, Amy Louise 18 October 2018 - 1
DEARDS, Russell Alan 01 June 2013 18 October 2018 1
SUTCLIFFE, John Trevor 01 February 2012 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
TM01 - Termination of appointment of director 01 June 2020
MR01 - N/A 28 January 2020
AP01 - Appointment of director 10 January 2020
CS01 - N/A 14 October 2019
CH03 - Change of particulars for secretary 23 September 2019
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 13 May 2019
AP03 - Appointment of secretary 25 October 2018
TM02 - Termination of appointment of secretary 25 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 27 September 2016
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 14 October 2015
MR05 - N/A 09 July 2015
TM01 - Termination of appointment of director 12 May 2015
AA - Annual Accounts 28 April 2015
MR04 - N/A 03 March 2015
MR01 - N/A 19 February 2015
RESOLUTIONS - N/A 30 October 2014
CC04 - Statement of companies objects 30 October 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 16 October 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 10 May 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 03 May 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AR01 - Annual Return 27 October 2011
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 03 November 2010
CERTNM - Change of name certificate 01 November 2010
CONNOT - N/A 01 November 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 01 June 2010
AUD - Auditor's letter of resignation 17 May 2010
AUD - Auditor's letter of resignation 11 May 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AD01 - Change of registered office address 07 October 2009
287 - Change in situation or address of Registered Office 25 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
287 - Change in situation or address of Registered Office 24 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
363a - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 22 May 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 29 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 10 August 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 19 August 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 29 June 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 21 August 1996
MEM/ARTS - N/A 17 January 1996
RESOLUTIONS - N/A 29 December 1995
RESOLUTIONS - N/A 29 December 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 December 1995
MEM/ARTS - N/A 06 November 1995
288 - N/A 02 November 1995
363s - Annual Return 27 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
CERTNM - Change of name certificate 17 October 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 10 February 1995
MEM/ARTS - N/A 22 February 1994
CERTNM - Change of name certificate 04 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 December 1993
NEWINC - New incorporation documents 14 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

A registered charge 17 February 2015 Outstanding

N/A

Debenture 06 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.