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.
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 |
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 |
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 |