About

Registered Number: 03125802
Date of Incorporation: 14/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD

 

Henry Boot Investments 1 Ltd was founded on 14 November 1995 and are based in Sheffield, it's status at Companies House is "Active". The current directors of this business are listed as Stanbridge, Amy Louise, Deards, Russell Alan, Hawksley, Gordon William at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STANBRIDGE, Amy Louise 18 October 2018 - 1
DEARDS, Russell Alan 01 June 2013 18 October 2018 1
HAWKSLEY, Gordon William 14 November 1995 28 April 2006 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
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 01 October 2019
CH03 - Change of particulars for secretary 23 September 2019
AA - Annual Accounts 10 September 2019
AP03 - Appointment of secretary 25 October 2018
TM02 - Termination of appointment of secretary 25 October 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 27 September 2016
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 15 February 2016
CERTNM - Change of name certificate 27 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 28 April 2015
RESOLUTIONS - N/A 20 March 2015
MA - Memorandum and Articles 20 March 2015
RESOLUTIONS - N/A 03 March 2015
MR04 - N/A 03 March 2015
MR01 - N/A 19 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 02 October 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 04 October 2010
TM01 - Termination of appointment of director 01 July 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 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AD01 - Change of registered office address 07 October 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 20 May 2008
287 - Change in situation or address of Registered Office 18 October 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
AA - Annual Accounts 19 June 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
CERTNM - Change of name certificate 02 March 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 09 October 2000
CERTNM - Change of name certificate 20 September 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 23 June 1999
CERTNM - Change of name certificate 01 June 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 02 December 1996
287 - Change in situation or address of Registered Office 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1995
NEWINC - New incorporation documents 14 November 1995

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.