Company Information for HENRY BOOT CONSTRUCTION LIMITED
ISAACS BUILDING, 4 CHARLES STREET, SHEFFIELD, S1 2HS,
|
Company Registration Number
02880202
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
HENRY BOOT CONSTRUCTION LIMITED | |||
Legal Registered Office | |||
ISAACS BUILDING 4 CHARLES STREET SHEFFIELD S1 2HS Other companies in S11 | |||
| |||
Previous Names | |||
|
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 01:23:08 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL ALAN DEARDS |
||
SIMON ALEXANDER CARR |
||
DARREN LOUIS LITTLEWOOD |
||
DAVID PEARSON |
||
ANTHONY DAVID SHAW |
||
JOHN TREVOR SUTCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JAMES BOOT |
Director | ||
JOHN KENNETH MOREWOOD |
Director | ||
JOHN TREVOR SUTCLIFFE |
Company Secretary | ||
GORDON WILLIAM HAWKSLEY |
Company Secretary | ||
SIMON JAMES NICHOLSON |
Director | ||
MICHAEL DOUGLAS MOSLEY |
Director | ||
TIMOTHY LAWRENCE |
Director | ||
JOHN SAVAGE |
Director | ||
ROGER BALME |
Director | ||
JOHN PATRICK BURBIDGE |
Director | ||
ALAN MAXWELL BAMFORD |
Director | ||
ANTHONY PAUL COOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WENTWORTH WOODHOUSE PRESERVATION TRUST | Director | 2018-05-19 | CURRENT | 2013-12-10 | Active | |
WILDGOOSE CONSTRUCTION LIMITED | Director | 2016-04-15 | CURRENT | 1921-12-22 | Liquidation | |
ROAD LINK (A69) HOLDINGS LIMITED | Director | 2010-01-01 | CURRENT | 1995-11-14 | Active | |
ROAD LINK (A69) LIMITED | Director | 2010-01-01 | CURRENT | 1995-11-14 | Active | |
PREMIER PLANT TOOL HIRE & SALES LIMITED | Director | 2017-03-31 | CURRENT | 2002-04-30 | Active - Proposal to Strike off | |
HENRY BOOT WHITTINGTON LIMITED | Director | 2016-01-01 | CURRENT | 1982-10-07 | Active - Proposal to Strike off | |
HENRY BOOT CONTRACTING LIMITED | Director | 2016-01-01 | CURRENT | 2010-10-06 | Active | |
FIRST NATIONAL HOUSING TRUST LIMITED | Director | 2016-01-01 | CURRENT | 1933-05-26 | Active | |
HENRY BOOT LAND HOLDINGS LIMITED | Director | 2016-01-01 | CURRENT | 2002-10-23 | Active | |
HENRY BOOT BIDDENHAM LIMITED | Director | 2016-01-01 | CURRENT | 2006-08-09 | Active | |
HENRY BOOT 'K' LIMITED | Director | 2016-01-01 | CURRENT | 2007-10-01 | Active | |
CAPITOL PARK PROPERTY SERVICES LIMITED | Director | 2016-01-01 | CURRENT | 2013-11-28 | Active | |
MOORE STREET SECURITIES LIMITED | Director | 2016-01-01 | CURRENT | 1990-04-18 | Active | |
WINTER GROUND LIMITED | Director | 2016-01-01 | CURRENT | 2002-10-24 | Active | |
SALTWOODEND LIMITED | Director | 2016-01-01 | CURRENT | 2004-03-16 | Active | |
STONEBRIDGE HOMES LIMITED | Director | 2016-01-01 | CURRENT | 2010-06-09 | Active | |
STONEBRIDGE OFFICES LIMITED | Director | 2016-01-01 | CURRENT | 2011-08-03 | Active | |
PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED | Director | 2016-01-01 | CURRENT | 2012-11-05 | Active | |
HENRY BOOT PROJECTS LIMITED | Director | 2016-01-01 | CURRENT | 1982-11-19 | Active | |
BUFFERGONE LIMITED | Director | 2016-01-01 | CURRENT | 1944-08-28 | Active - Proposal to Strike off | |
HENRY BOOT INVESTMENTS 1 LIMITED | Director | 2016-01-01 | CURRENT | 1995-11-14 | Active | |
HENRY BOOT SWINDON LIMITED | Director | 2016-01-01 | CURRENT | 2007-01-12 | Active | |
HENRY BOOT (MANCHESTER) LIMITED | Director | 2016-01-01 | CURRENT | 2007-01-12 | Active | |
INVESTMENTS (NORTH WEST) LIMITED | Director | 2016-01-01 | CURRENT | 2009-07-09 | Active | |
HENRY BOOT NOTTINGHAM LIMITED | Director | 2016-01-01 | CURRENT | 2013-09-09 | Active | |
HENRY BOOT (LAUNCESTON) LIMITED | Director | 2016-01-01 | CURRENT | 2014-10-23 | Active | |
COMSTOCK (KILMARNOCK) LTD. | Director | 2016-01-01 | CURRENT | 1996-06-07 | Active | |
HENRY BOOT WENTWORTH LIMITED | Director | 2016-01-01 | CURRENT | 1982-10-07 | Active | |
HENRY BOOT ESTATES LIMITED | Director | 2016-01-01 | CURRENT | 1933-06-06 | Active | |
BANNER PLANT LIMITED | Director | 2016-01-01 | CURRENT | 1958-07-07 | Active | |
HENRY BOOT PLC | Director | 2016-01-01 | CURRENT | 1919-11-26 | Active | |
HENRY BOOT DEVELOPMENTS LIMITED | Director | 2016-01-01 | CURRENT | 1978-09-21 | Active | |
HENRY BOOT INNER CITY LIMITED | Director | 2016-01-01 | CURRENT | 1987-07-07 | Active | |
HALLAM LAND MANAGEMENT LIMITED | Director | 2016-01-01 | CURRENT | 1989-12-29 | Active | |
HENRY BOOT LEASING LIMITED | Director | 2016-01-01 | CURRENT | 1996-09-11 | Active | |
HENRY BOOT TAMWORTH LIMITED | Director | 2016-01-01 | CURRENT | 2006-08-09 | Active | |
CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
NEWMARKET LANE MANAGEMENT COMPANY LIMITED | Director | 2018-06-15 | CURRENT | 2014-06-05 | Active | |
NEWMARKET LANE HOLDING LIMITED | Director | 2018-04-17 | CURRENT | 2018-02-06 | Active | |
NEWMARKET LANE LIMITED | Director | 2018-04-17 | CURRENT | 2008-06-13 | Active | |
PREMIER PLANT TOOL HIRE & SALES LIMITED | Director | 2017-03-31 | CURRENT | 2002-04-30 | Active - Proposal to Strike off | |
THE RESIDENCE (YORK) MANAGEMENT COMPANY LIMITED | Director | 2016-04-19 | CURRENT | 2015-11-12 | Active | |
HENRY BOOT PENSION TRUSTEES LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
ROAD LINK (A69) HOLDINGS LIMITED | Director | 2015-12-31 | CURRENT | 1995-11-14 | Active | |
ROAD LINK (A69) LIMITED | Director | 2015-12-31 | CURRENT | 1995-11-14 | Active | |
CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
CAPITOL PARK PROPERTY SERVICES LIMITED | Director | 2015-07-14 | CURRENT | 2013-11-28 | Active | |
PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED | Director | 2015-07-14 | CURRENT | 2012-11-05 | Active | |
HENRY BOOT (LAUNCESTON) LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
HENRY BOOT NOTTINGHAM LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
KIRKLEES HENRY BOOT PARTNERSHIP LIMITED | Director | 2013-06-01 | CURRENT | 1985-09-13 | Active | |
HENRY BOOT CONTRACTING LIMITED | Director | 2011-09-01 | CURRENT | 2010-10-06 | Active | |
HENRY BOOT BIDDENHAM LIMITED | Director | 2011-09-01 | CURRENT | 2006-08-09 | Active | |
SALTWOODEND LIMITED | Director | 2011-09-01 | CURRENT | 2004-03-16 | Active | |
INVESTMENTS (NORTH WEST) LIMITED | Director | 2011-09-01 | CURRENT | 2009-07-09 | Active | |
STONEBRIDGE OFFICES LIMITED | Director | 2011-08-04 | CURRENT | 2011-08-03 | Active | |
HENRY BOOT LAND HOLDINGS LIMITED | Director | 2010-06-22 | CURRENT | 2002-10-23 | Active | |
STONEBRIDGE HOMES LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-09 | Active | |
HENRY BOOT SWINDON LIMITED | Director | 2009-05-22 | CURRENT | 2007-01-12 | Active | |
HENRY BOOT INNER CITY LIMITED | Director | 2009-05-22 | CURRENT | 1987-07-07 | Active | |
THORNBRIDGEGONE LIMITED | Director | 2009-04-29 | CURRENT | 1955-03-31 | Dissolved 2014-07-01 | |
HAILSHAMEND LIMITED | Director | 2009-04-29 | CURRENT | 1999-02-08 | Dissolved 2014-07-01 | |
CHESTERFIELDEND LIMITED | Director | 2009-04-29 | CURRENT | 1980-10-14 | Dissolved 2014-07-01 | |
SANDLANDSGONE LIMITED | Director | 2009-04-29 | CURRENT | 2007-10-01 | Dissolved 2015-10-27 | |
HENRY BOOT WHITTINGTON LIMITED | Director | 2009-04-29 | CURRENT | 1982-10-07 | Active - Proposal to Strike off | |
FIRST NATIONAL HOUSING TRUST LIMITED | Director | 2009-04-29 | CURRENT | 1933-05-26 | Active | |
HENRY BOOT 'K' LIMITED | Director | 2009-04-29 | CURRENT | 2007-10-01 | Active | |
WINTER GROUND LIMITED | Director | 2009-04-29 | CURRENT | 2002-10-24 | Active | |
HENRY BOOT PROJECTS LIMITED | Director | 2009-04-29 | CURRENT | 1982-11-19 | Active | |
BUFFERGONE LIMITED | Director | 2009-04-29 | CURRENT | 1944-08-28 | Active - Proposal to Strike off | |
HENRY BOOT INVESTMENTS 1 LIMITED | Director | 2009-04-29 | CURRENT | 1995-11-14 | Active | |
HENRY BOOT (MANCHESTER) LIMITED | Director | 2009-04-29 | CURRENT | 2007-01-12 | Active | |
HENRY BOOT WENTWORTH LIMITED | Director | 2009-04-29 | CURRENT | 1982-10-07 | Active | |
HENRY BOOT ESTATES LIMITED | Director | 2009-04-29 | CURRENT | 1933-06-06 | Active | |
BANNER PLANT LIMITED | Director | 2009-04-29 | CURRENT | 1958-07-07 | Active | |
CONSTRUCTIONEND LIMITED | Director | 2009-04-29 | CURRENT | 1970-04-09 | Active | |
HENRY BOOT DEVELOPMENTS LIMITED | Director | 2009-04-29 | CURRENT | 1978-09-21 | Active | |
HALLAM LAND MANAGEMENT LIMITED | Director | 2009-04-29 | CURRENT | 1989-12-29 | Active | |
HENRY BOOT TAMWORTH LIMITED | Director | 2009-04-29 | CURRENT | 2006-08-09 | Active | |
GLASGOWEND LIMITED | Director | 2006-10-01 | CURRENT | 1981-07-24 | Liquidation | |
MOORE STREET SECURITIES LIMITED | Director | 2006-10-01 | CURRENT | 1990-04-18 | Active | |
HENRY BOOT PLC | Director | 2006-10-01 | CURRENT | 1919-11-26 | Active | |
HENRY BOOT LEASING LIMITED | Director | 2006-10-01 | CURRENT | 1996-09-11 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Bid Writer | Dronfield | Henry Boot Construction Limited*. _Henry Boot Construction Limited is committed to valuing diversity and to equality of opportunity.... | |
Construction Planner | Dronfield | Henry Boot Construction Limited is a wholly owned subsidiary of Henry Boot PLC, one of the leading property, land and construction companies in the country.... | |
Trainee Quantity Surveyor | Dronfield | Henry Boot Construction Limited*. The key accountability's will be and not limited to:. We currently have an opportunity for a *Trainee Quantity Surveyor*.... | |
Cleaner | Harrogate | Henry Boot Construction Limited*. Is part of the Henry Boot Group of Companies, with over 125 years of proven construction expertise.... | |
Marketing Assistant | Dronfield | Social Media marketing- monitoring and maintaining social media platforms; We are seeking to appoint a *Marketing Assistant*. Henry Boot Construction Limited*.... | |
Trainee Planner | Dronfield | Henry Boot Construction Limited*. Is part of the Henry Boot Group of Companies, with over 125 years of proven construction expertise.... |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON | ||
Director's details changed for Mrs Amy Louise Stanbridge on 2023-11-10 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS AMY LOUISE STANBRIDGE on 2023-11-10 | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MRS AMY LOUISE STANBRIDGE | ||
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
Director's details changed for Mr Darren Louis Littlewood on 2022-08-25 | ||
CH01 | Director's details changed for Mr Darren Louis Littlewood on 2022-08-25 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR CRAIG CAMERON FINN | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER CARR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER CARR | |
AP01 | DIRECTOR APPOINTED MR CRAIG CAMERON FINN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SUTCLIFFE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028802020003 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AMY LOUISE OAKLEY on 2019-09-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RYAN O'LOUGHLIN | |
AP03 | Appointment of Mrs Amy Louise Oakley as company secretary on 2018-10-18 | |
TM02 | Termination of appointment of Russell Alan Deards on 2018-10-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 250002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Darren Louis Littlewood on 2016-09-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BOOT | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
MR05 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH MOREWOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028802020002 | |
CC04 | Statement of company's objects | |
RES13 | COMPANY BUSINESS 22/10/2014 | |
RES01 | ADOPT ARTICLES 30/10/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 250002 | |
AR01 | 14/10/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RUSSELL ALAN DEARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SUTCLIFFE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID SHAW | |
AR01 | 14/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MR JOHN TREVOR SUTCLIFFE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON HAWKSLEY | |
AR01 | 14/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/10/10 FULL LIST | |
RES15 | CHANGE OF NAME 29/10/2010 | |
CERTNM | COMPANY NAME CHANGED HENRY BOOT CONSTRUCTION (UK) LIMITED CERTIFICATE ISSUED ON 01/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOSLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH MOREWOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTCLIFFE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES NICHOLSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS MOSLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER CARR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BOOT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GORDON WILLIAM HAWKSLEY / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD | |
288a | DIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARSON / 07/05/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR JOHN KENNETH MOREWOOD | |
287 | REGISTERED OFFICE CHANGED ON 24/10/2008 FROM BANNER CROSS HALL ECCLESALL ROAD SHEFFIELD S11 9PD | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: BANNER CROSS HALL SHEFFIELD S11 9PD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT) | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
HENRY BOOT CONSTRUCTION LIMITED owns 1 domain names.
henrybootconstruction.co.uk
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Doncaster Council | |
|
C'WAY STRENTHEN./RECONS.(>25K) |
Chesterfield Borough Council | |
|
Buildings |
Chesterfield Borough Council | |
|
Grants-Cap.Exp. |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
SHEFFIELD CITY COUNCIL | |
|
CONSTRUCTION CONTRACTORS - GEN |
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Sheffield City Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Sheffield City Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Sheffield City Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Sheffield City Council | |
|
|
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Construction |
Doncaster Council | |
|
CAPITAL PROGRAMME HRA |
The Borough of Calderdale | |
|
Construction & Conversion |
The Borough of Calderdale | |
|
Construction & Conversion |
Derbyshire County Council | |
|
|
The Borough of Calderdale | |
|
Construction & Conversion |
Derbyshire County Council | |
|
|
The Borough of Calderdale | |
|
Construction & Conversion |
The Borough of Calderdale | |
|
Construction & Conversion |
The Borough of Calderdale | |
|
Construction & Conversion |
Leeds City Council | |
|
|
The Borough of Calderdale | |
|
Construction & Conversion |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
The Borough of Calderdale | |
|
Construction & Conversion |
The Borough of Calderdale | |
|
Construction & Conversion |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
The Borough of Calderdale | |
|
Construction & Conversion |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Lancashire County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
North East Lincolnshire Council | |
|
|
Lancashire County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Derby City Council | |
|
|
Barnsley Borough Council | |
|
|
Cheshire East | |
|
|
North East Lincolnshire Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
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.
Customer | Description | 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. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |