Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENRY BOOT CONSTRUCTION LIMITED
Company Information for

HENRY BOOT CONSTRUCTION LIMITED

ISAACS BUILDING, 4 CHARLES STREET, SHEFFIELD, S1 2HS,
Company Registration Number
02880202
Private Limited Company
Active

Company Overview

About Henry Boot Construction Ltd
HENRY BOOT CONSTRUCTION LIMITED was founded on 1993-12-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". Henry Boot Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HENRY BOOT CONSTRUCTION LIMITED
 
Legal Registered Office
ISAACS BUILDING
4 CHARLES STREET
SHEFFIELD
S1 2HS
Other companies in S11
 
Telephone01246410111
 
Previous Names
HENRY BOOT CONSTRUCTION (UK) LIMITED01/11/2010
Filing Information
Company Number 02880202
Company ID Number 02880202
Date formed 1993-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB172458453  
Last Datalog update: 2023-12-07 00:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY BOOT CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HENRY BOOT CONSTRUCTION LIMITED
The following companies were found which have the same name as HENRY BOOT CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENRY BOOT CONSTRUCTION (HARROGATE) LIMITED C/O RSM RESTRUCTURING ADVISORY LLP 3 HARDMAN STREET MANCHESTER M3 3HF Liquidation Company formed on the 2013-02-05
HENRY BOOT CONSTRUCTION INCORPORATED California Unknown

Company Officers of HENRY BOOT CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ALAN DEARDS
Company Secretary 2013-06-01
SIMON ALEXANDER CARR
Director 2007-01-01
DARREN LOUIS LITTLEWOOD
Director 2016-01-01
DAVID PEARSON
Director 2007-01-01
ANTHONY DAVID SHAW
Director 2013-01-01
JOHN TREVOR SUTCLIFFE
Director 2009-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES BOOT
Director 1993-12-14 2015-12-31
JOHN KENNETH MOREWOOD
Director 2009-01-01 2015-05-08
JOHN TREVOR SUTCLIFFE
Company Secretary 2012-02-01 2013-05-31
GORDON WILLIAM HAWKSLEY
Company Secretary 1993-12-14 2012-01-31
SIMON JAMES NICHOLSON
Director 2007-01-01 2011-09-16
MICHAEL DOUGLAS MOSLEY
Director 2001-08-01 2010-05-31
TIMOTHY LAWRENCE
Director 1995-10-17 2006-12-29
JOHN SAVAGE
Director 1998-06-01 2006-11-30
ROGER BALME
Director 1995-10-17 2002-12-20
JOHN PATRICK BURBIDGE
Director 1995-10-17 2000-12-19
ALAN MAXWELL BAMFORD
Director 1995-10-17 1996-12-31
ANTHONY PAUL COOPER
Director 1993-12-14 1995-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER CARR WENTWORTH WOODHOUSE PRESERVATION TRUST Director 2018-05-19 CURRENT 2013-12-10 Active
SIMON ALEXANDER CARR WILDGOOSE CONSTRUCTION LIMITED Director 2016-04-15 CURRENT 1921-12-22 Liquidation
SIMON ALEXANDER CARR ROAD LINK (A69) LIMITED Director 2010-01-01 CURRENT 1995-11-14 Active
SIMON ALEXANDER CARR ROAD LINK (A69) HOLDINGS LIMITED Director 2010-01-01 CURRENT 1995-11-14 Active
DARREN LOUIS LITTLEWOOD PREMIER PLANT TOOL HIRE & SALES LIMITED Director 2017-03-31 CURRENT 2002-04-30 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT WHITTINGTON LIMITED Director 2016-01-01 CURRENT 1982-10-07 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT CONTRACTING LIMITED Director 2016-01-01 CURRENT 2010-10-06 Active
DARREN LOUIS LITTLEWOOD FIRST NATIONAL HOUSING TRUST LIMITED Director 2016-01-01 CURRENT 1933-05-26 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT LAND HOLDINGS LIMITED Director 2016-01-01 CURRENT 2002-10-23 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT BIDDENHAM LIMITED Director 2016-01-01 CURRENT 2006-08-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT 'K' LIMITED Director 2016-01-01 CURRENT 2007-10-01 Active
DARREN LOUIS LITTLEWOOD CAPITOL PARK PROPERTY SERVICES LIMITED Director 2016-01-01 CURRENT 2013-11-28 Active
DARREN LOUIS LITTLEWOOD MOORE STREET SECURITIES LIMITED Director 2016-01-01 CURRENT 1990-04-18 Active
DARREN LOUIS LITTLEWOOD WINTER GROUND LIMITED Director 2016-01-01 CURRENT 2002-10-24 Active
DARREN LOUIS LITTLEWOOD SALTWOODEND LIMITED Director 2016-01-01 CURRENT 2004-03-16 Active
DARREN LOUIS LITTLEWOOD STONEBRIDGE HOMES LIMITED Director 2016-01-01 CURRENT 2010-06-09 Active
DARREN LOUIS LITTLEWOOD STONEBRIDGE OFFICES LIMITED Director 2016-01-01 CURRENT 2011-08-03 Active
DARREN LOUIS LITTLEWOOD PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2012-11-05 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT PROJECTS LIMITED Director 2016-01-01 CURRENT 1982-11-19 Active
DARREN LOUIS LITTLEWOOD BUFFERGONE LIMITED Director 2016-01-01 CURRENT 1944-08-28 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT INNER CITY LIMITED Director 2016-01-01 CURRENT 1987-07-07 Active
DARREN LOUIS LITTLEWOOD HALLAM LAND MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1989-12-29 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT INVESTMENTS 1 LIMITED Director 2016-01-01 CURRENT 1995-11-14 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT SWINDON LIMITED Director 2016-01-01 CURRENT 2007-01-12 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT (MANCHESTER) LIMITED Director 2016-01-01 CURRENT 2007-01-12 Active
DARREN LOUIS LITTLEWOOD INVESTMENTS (NORTH WEST) LIMITED Director 2016-01-01 CURRENT 2009-07-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT NOTTINGHAM LIMITED Director 2016-01-01 CURRENT 2013-09-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT (LAUNCESTON) LIMITED Director 2016-01-01 CURRENT 2014-10-23 Active
DARREN LOUIS LITTLEWOOD COMSTOCK (KILMARNOCK) LTD. Director 2016-01-01 CURRENT 1996-06-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT WENTWORTH LIMITED Director 2016-01-01 CURRENT 1982-10-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT ESTATES LIMITED Director 2016-01-01 CURRENT 1933-06-06 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT PLC Director 2016-01-01 CURRENT 1919-11-26 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 1978-09-21 Active
DARREN LOUIS LITTLEWOOD BANNER PLANT LIMITED Director 2016-01-01 CURRENT 1958-07-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT LEASING LIMITED Director 2016-01-01 CURRENT 1996-09-11 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT TAMWORTH LIMITED Director 2016-01-01 CURRENT 2006-08-09 Active
DARREN LOUIS LITTLEWOOD CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 2014-06-05 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE HOLDING LIMITED Director 2018-04-17 CURRENT 2018-02-06 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE LIMITED Director 2018-04-17 CURRENT 2008-06-13 Active
JOHN TREVOR SUTCLIFFE PREMIER PLANT TOOL HIRE & SALES LIMITED Director 2017-03-31 CURRENT 2002-04-30 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE THE RESIDENCE (YORK) MANAGEMENT COMPANY LIMITED Director 2016-04-19 CURRENT 2015-11-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PENSION TRUSTEES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) HOLDINGS LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN TREVOR SUTCLIFFE CAPITOL PARK PROPERTY SERVICES LIMITED Director 2015-07-14 CURRENT 2013-11-28 Active
JOHN TREVOR SUTCLIFFE PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED Director 2015-07-14 CURRENT 2012-11-05 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (LAUNCESTON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT NOTTINGHAM LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JOHN TREVOR SUTCLIFFE KIRKLEES HENRY BOOT PARTNERSHIP LIMITED Director 2013-06-01 CURRENT 1985-09-13 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT CONTRACTING LIMITED Director 2011-09-01 CURRENT 2010-10-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT BIDDENHAM LIMITED Director 2011-09-01 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE SALTWOODEND LIMITED Director 2011-09-01 CURRENT 2004-03-16 Active
JOHN TREVOR SUTCLIFFE INVESTMENTS (NORTH WEST) LIMITED Director 2011-09-01 CURRENT 2009-07-09 Active
JOHN TREVOR SUTCLIFFE STONEBRIDGE OFFICES LIMITED Director 2011-08-04 CURRENT 2011-08-03 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LAND HOLDINGS LIMITED Director 2010-06-22 CURRENT 2002-10-23 Active
JOHN TREVOR SUTCLIFFE STONEBRIDGE HOMES LIMITED Director 2010-06-17 CURRENT 2010-06-09 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INNER CITY LIMITED Director 2009-05-22 CURRENT 1987-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT SWINDON LIMITED Director 2009-05-22 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE THORNBRIDGEGONE LIMITED Director 2009-04-29 CURRENT 1955-03-31 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE HAILSHAMEND LIMITED Director 2009-04-29 CURRENT 1999-02-08 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE CHESTERFIELDEND LIMITED Director 2009-04-29 CURRENT 1980-10-14 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE SANDLANDSGONE LIMITED Director 2009-04-29 CURRENT 2007-10-01 Dissolved 2015-10-27
JOHN TREVOR SUTCLIFFE HENRY BOOT WHITTINGTON LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE FIRST NATIONAL HOUSING TRUST LIMITED Director 2009-04-29 CURRENT 1933-05-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT 'K' LIMITED Director 2009-04-29 CURRENT 2007-10-01 Active
JOHN TREVOR SUTCLIFFE WINTER GROUND LIMITED Director 2009-04-29 CURRENT 2002-10-24 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PROJECTS LIMITED Director 2009-04-29 CURRENT 1982-11-19 Active
JOHN TREVOR SUTCLIFFE BUFFERGONE LIMITED Director 2009-04-29 CURRENT 1944-08-28 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE HALLAM LAND MANAGEMENT LIMITED Director 2009-04-29 CURRENT 1989-12-29 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INVESTMENTS 1 LIMITED Director 2009-04-29 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (MANCHESTER) LIMITED Director 2009-04-29 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT WENTWORTH LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT ESTATES LIMITED Director 2009-04-29 CURRENT 1933-06-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT DEVELOPMENTS LIMITED Director 2009-04-29 CURRENT 1978-09-21 Active
JOHN TREVOR SUTCLIFFE CONSTRUCTIONEND LIMITED Director 2009-04-29 CURRENT 1970-04-09 Active
JOHN TREVOR SUTCLIFFE BANNER PLANT LIMITED Director 2009-04-29 CURRENT 1958-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT TAMWORTH LIMITED Director 2009-04-29 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE GLASGOWEND LIMITED Director 2006-10-01 CURRENT 1981-07-24 Liquidation
JOHN TREVOR SUTCLIFFE MOORE STREET SECURITIES LIMITED Director 2006-10-01 CURRENT 1990-04-18 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PLC Director 2006-10-01 CURRENT 1919-11-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LEASING LIMITED Director 2006-10-01 CURRENT 1996-09-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Bid WriterDronfieldHenry Boot Construction Limited*. _Henry Boot Construction Limited is committed to valuing diversity and to equality of opportunity....2016-07-06
Construction PlannerDronfieldHenry Boot Construction Limited is a wholly owned subsidiary of Henry Boot PLC, one of the leading property, land and construction companies in the country....2016-06-14
Trainee Quantity SurveyorDronfieldHenry Boot Construction Limited*. The key accountability's will be and not limited to:. We currently have an opportunity for a *Trainee Quantity Surveyor*....2016-05-16
CleanerHarrogateHenry Boot Construction Limited*. Is part of the Henry Boot Group of Companies, with over 125 years of proven construction expertise....2016-02-03
Marketing AssistantDronfieldSocial Media marketing- monitoring and maintaining social media platforms; We are seeking to appoint a *Marketing Assistant*. Henry Boot Construction Limited*....2016-02-01
Trainee PlannerDronfieldHenry Boot Construction Limited*. Is part of the Henry Boot Group of Companies, with over 125 years of proven construction expertise....2016-01-26

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2023-11-27Director's details changed for Mrs Amy Louise Stanbridge on 2023-11-10
2023-11-27SECRETARY'S DETAILS CHNAGED FOR MRS AMY LOUISE STANBRIDGE on 2023-11-10
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18DIRECTOR APPOINTED MRS AMY LOUISE STANBRIDGE
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-09-02Director's details changed for Mr Darren Louis Littlewood on 2022-08-25
2022-09-02CH01Director's details changed for Mr Darren Louis Littlewood on 2022-08-25
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04DIRECTOR APPOINTED MR CRAIG CAMERON FINN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER CARR
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER CARR
2022-01-04AP01DIRECTOR APPOINTED MR CRAIG CAMERON FINN
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SUTCLIFFE
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028802020003
2020-01-10AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMY LOUISE OAKLEY on 2019-09-21
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED MR RYAN O'LOUGHLIN
2018-10-25AP03Appointment of Mrs Amy Louise Oakley as company secretary on 2018-10-18
2018-10-25TM02Termination of appointment of Russell Alan Deards on 2018-10-18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 250002
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-27CH01Director's details changed for Mr Darren Louis Littlewood on 2016-09-26
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04AP01DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BOOT
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 250002
2015-10-14AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-09MR05
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH MOREWOOD
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 028802020002
2014-10-30CC04Statement of company's objects
2014-10-30RES13COMPANY BUSINESS 22/10/2014
2014-10-30RES01ADOPT ARTICLES 30/10/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 250002
2014-10-16AR0114/10/14 ANNUAL RETURN FULL LIST
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 250002
2013-10-16AR0114/10/13 FULL LIST
2013-06-03AP03SECRETARY APPOINTED MR RUSSELL ALAN DEARDS
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN SUTCLIFFE
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AP01DIRECTOR APPOINTED MR ANTHONY DAVID SHAW
2012-10-16AR0114/10/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AP03SECRETARY APPOINTED MR JOHN TREVOR SUTCLIFFE
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY GORDON HAWKSLEY
2011-10-27AR0114/10/11 FULL LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLSON
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-03AR0114/10/10 FULL LIST
2010-11-01RES15CHANGE OF NAME 29/10/2010
2010-11-01CERTNMCOMPANY NAME CHANGED HENRY BOOT CONSTRUCTION (UK) LIMITED CERTIFICATE ISSUED ON 01/11/10
2010-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSLEY
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AUDAUDITOR'S RESIGNATION
2010-05-11AUDAUDITOR'S RESIGNATION
2009-10-21AR0114/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH MOREWOOD / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTCLIFFE / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES NICHOLSON / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS MOSLEY / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER CARR / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BOOT / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON WILLIAM HAWKSLEY / 01/10/2009
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD
2009-05-19288aDIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARSON / 07/05/2009
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05288aDIRECTOR APPOINTED MR JOHN KENNETH MOREWOOD
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM BANNER CROSS HALL ECCLESALL ROAD SHEFFIELD S11 9PD
2008-10-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-11-02363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: BANNER CROSS HALL SHEFFIELD S11 9PD
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-27363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-20363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30288bDIRECTOR RESIGNED
2002-10-21363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-29363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to HENRY BOOT CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENRY BOOT CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
DEBENTURE 2009-05-09 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HENRY BOOT CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HENRY BOOT CONSTRUCTION LIMITED owns 1 domain names.

henrybootconstruction.co.uk  

Trademarks
We have not found any records of HENRY BOOT CONSTRUCTION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE HBS CONSTRUCTION & PROPERTY GROUP PLC 2003-04-25 Outstanding

We have found 1 mortgage charges which are owed to HENRY BOOT CONSTRUCTION LIMITED

Income
Government Income

Government spend with HENRY BOOT CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-2 GBP £1,952 C'WAY STRENTHEN./RECONS.(>25K)
Chesterfield Borough Council 2015-12 GBP £47,765 Buildings
Chesterfield Borough Council 2015-11 GBP £50,036 Grants-Cap.Exp.
SHEFFIELD CITY COUNCIL 2015-8 GBP £321,159 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-7 GBP £442,958 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-6 GBP £150,916 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-5 GBP £188,878 CONSTRUCTION CONTRACTORS - GEN
Doncaster Council 2015-5 GBP £32,334 CAPITAL PROGRAMME HRA
SHEFFIELD CITY COUNCIL 2015-4 GBP £303,412 CONSTRUCTION CONTRACTORS - GEN
SHEFFIELD CITY COUNCIL 2015-3 GBP £259,941 CONSTRUCTION CONTRACTORS - GEN
Doncaster Council 2014-12 GBP £3,012,482 CAPITAL PROGRAMME HRA
Doncaster Council 2014-11 GBP £1,777,816 CAPITAL PROGRAMME HRA
Doncaster Council 2014-8 GBP £1,133,626 CAPITAL PROGRAMME HRA
Sheffield City Council 2014-8 GBP £172,400
Doncaster Council 2014-7 GBP £696,862 CAPITAL PROGRAMME HRA
Doncaster Council 2014-6 GBP £891,746 CAPITAL PROGRAMME HRA
Sheffield City Council 2014-5 GBP £36,200
Sheffield City Council 2014-3 GBP £92,100
Doncaster Council 2014-3 GBP £2,510,770 CAPITAL PROGRAMME HRA
Sheffield City Council 2014-2 GBP £59,500
Doncaster Council 2014-2 GBP £1,112,508 CAPITAL PROGRAMME HRA
Sheffield City Council 2014-1 GBP £49,400
Doncaster Council 2014-1 GBP £770,037 CAPITAL PROGRAMME HRA
Doncaster Council 2013-12 GBP £707,627 CAPITAL PROGRAMME HRA
Sheffield City Council 2013-12 GBP £448,000
Doncaster Council 2013-11 GBP £916,629 CAPITAL PROGRAMME HRA
Derbyshire County Council 2013-10 GBP £10,373
Leeds City Council 2013-10 GBP £35,471 Construction
Doncaster Council 2013-10 GBP £746,271 CAPITAL PROGRAMME HRA
The Borough of Calderdale 2013-10 GBP £53,236 Construction & Conversion
The Borough of Calderdale 2012-12 GBP £28,182 Construction & Conversion
Derbyshire County Council 2012-10 GBP £171,096
The Borough of Calderdale 2012-9 GBP £30,050 Construction & Conversion
Derbyshire County Council 2012-8 GBP £166,024
The Borough of Calderdale 2012-7 GBP £12,387 Construction & Conversion
The Borough of Calderdale 2012-6 GBP £46,651 Construction & Conversion
The Borough of Calderdale 2012-5 GBP £65,255 Construction & Conversion
Leeds City Council 2012-4 GBP £1,056
The Borough of Calderdale 2012-4 GBP £163,182 Construction & Conversion
Rotherham Metropolitan Borough Council 2012-4 GBP £10,183
Rotherham Metropolitan Borough Council 2012-3 GBP £261,354
The Borough of Calderdale 2012-3 GBP £132,822 Construction & Conversion
The Borough of Calderdale 2012-2 GBP £110,635 Construction & Conversion
Rotherham Metropolitan Borough Council 2012-2 GBP £384,072
Rotherham Metropolitan Borough Council 2012-1 GBP £567,273
The Borough of Calderdale 2012-1 GBP £107,753 Construction & Conversion
Rotherham Metropolitan Borough Council 2011-12 GBP £992,983
Rotherham Metropolitan Borough Council 2011-11 GBP £678,440
Rotherham Metropolitan Borough Council 2011-10 GBP £577,669
Rotherham Metropolitan Borough Council 2011-9 GBP £556,494
Rotherham Metropolitan Borough Council 2011-8 GBP £401,115
Rotherham Metropolitan Borough Council 2011-7 GBP £330,662
Rotherham Metropolitan Borough Council 2011-6 GBP £321,588
Barnsley Borough Council 2011-5 GBP £143,096
Rotherham Metropolitan Borough Council 2011-5 GBP £349,280
Rotherham Metropolitan Borough Council 2011-4 GBP £1,055,825
Barnsley Borough Council 2011-3 GBP £223,944
Lancashire County Council 2011-3 GBP £10,197
Rotherham Metropolitan Borough Council 2011-3 GBP £1,092,268
Barnsley Borough Council 2011-2 GBP £54,217
Rotherham Metropolitan Borough Council 2011-2 GBP £648,732
North East Lincolnshire Council 2011-1 GBP £4,511
Lancashire County Council 2011-1 GBP £9,867
Rotherham Metropolitan Borough Council 2011-1 GBP £72,593
Derby City Council 2010-12 GBP £1,073,931
Barnsley Borough Council 2010-12 GBP £118,113
Cheshire East 2010-12 GBP £102,855
North East Lincolnshire Council 2010-11 GBP £29,874
Derby City Council 2010-10 GBP £216,246
Derby City Council 2010-9 GBP £218,976
Derby City Council 2010-8 GBP £88,332
Derby City Council 2010-7 GBP £223,427

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
MoJ Procurement construction work 2012/04/17 GBP 600,000,000

North regional framework for the re-procurement of the strategic alliance agreement for construction and maintenance across the secure estate.

Leicester Housing Association Ltd (LHA) refurbishment work 2012/07/25

Leicester Housing Association Ltd (LHA) wish to appoint experienced and qualified Contractors in connection with the delivery of their Programme of Planned Refurbishment Works to it's properties within the East Midlands and surrounding area.

Manor Development Company Limited office block construction work 2012/06/25 GBP 2,420,000

The construction of a 2/3 storey high quality, low maintenance managed office workspace and community centre comprising 1560 m2 gross floor area along with associated services, drainage,external works and a bridge link to the existing phase II development.

Stocksbridge Regeneration Company ltd Building construction work 2013/12/23

Stocksbridge

Fusion21 building installation work 2012/04/01

Fusion21 wishes to establish a 4 year non binding framework agreement for the provision of repairs and maintenance as well as ancillary works at properties owned or managed by current clients and procurement partners such as Northern Housing Consortium and future clients and procurement partners of Fusion21. These will include ALMOs, Local Authorities and RSLs as well as other public sector bodies. Please refer to the following websites for a full list of RSLs and Local Authorities www.tenantserviceauthority.org or www.direct.gov.uk/en/DI1/Directories/Localcouncils/index.htm.

Outgoings
Business Rates/Property Tax
No properties were found where HENRY BOOT CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HENRY BOOT CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY BOOT CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENRY BOOT CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.