UKBizDB.co.uk

HENRY BOOT WENTWORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Boot Wentworth Limited. The company was founded 41 years ago and was given the registration number 01670475. The firm's registered office is in SHEFFIELD. You can find them at Banner Cross Hall, Ecclesall Road South, Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HENRY BOOT WENTWORTH LIMITED
Company Number:01670475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS

Secretary18 October 2018Active
Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS

Director28 September 2018Active
Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS

Director01 January 2016Active
Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS

Director01 January 2020Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Secretary-Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Secretary01 June 2013Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Director01 May 1996Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Director-Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Director01 May 1996Active
Pinewood Lodge, Gold Hill, Tansley, Matlock, DE4 5FG

Director12 April 1993Active
10 Meadowfield, Whaley Bridge, High Peak, SK23 7AX

Director-Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Director-Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Director29 April 2009Active
Banner Cross Hall, Ecclesall Road South, Sheffield, United Kingdom, S11 9PD

Director01 May 1996Active

People with Significant Control

Henry Boot Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Isaacs Building, 4 Charles Street, Sheffield, United Kingdom, S1 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Change person secretary company with change date.

Download
2023-11-13Address

Change registered office address company with date old address new address.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Change person secretary company with change date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Appoint person secretary company with name date.

Download
2018-10-25Officers

Termination secretary company with name termination date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.