Background WavePink WaveYellow Wave

HENRY BOOT CONSTRUCTION LIMITED (02145413)

HENRY BOOT CONSTRUCTION LIMITED (02145413) is an active UK company. incorporated on 7 July 1987. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HENRY BOOT CONSTRUCTION LIMITED has been registered for 38 years.

Company Number
02145413
Status
active
Type
ltd
Incorporated
7 July 1987
Age
38 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY BOOT CONSTRUCTION LIMITED

HENRY BOOT CONSTRUCTION LIMITED is an active company incorporated on 7 July 1987 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HENRY BOOT CONSTRUCTION LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02145413

LTD Company

Age

38 Years

Incorporated 7 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HENRY BOOT INNER CITY LIMITED
From: 10 December 1987To: 18 December 2025
VISIONBID LIMITED
From: 7 July 1987To: 10 December 1987
Contact
Address

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
From: 7 October 2009To: 13 November 2023
Banner Cross Hall Sheffield S11 9PD
From: 7 July 1987To: 7 October 2009
Timeline

7 key events • 1987 - 2020

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Jun 10
Loan Cleared
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 20
Director Left
May 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Auditors Resignation Company
17 May 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
24 June 2009
363aAnnual Return
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
25 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
353353
Legacy
15 June 2006
287Change of Registered Office
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
19 October 1999
288cChange of Particulars
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
9 July 1992
363b363b
Legacy
5 March 1992
288288
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
12 June 1990
288288
Legacy
16 January 1990
288288
Legacy
7 July 1989
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
20 January 1989
288288
Legacy
20 October 1988
288288
Legacy
13 April 1988
PUC 2PUC 2
Legacy
11 April 1988
288288
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
11 March 1988
288288
Legacy
18 December 1987
123Notice of Increase in Nominal Capital
Resolution
18 December 1987
RESOLUTIONSResolutions
Resolution
18 December 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1987
287Change of Registered Office
Legacy
3 December 1987
224224
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Legacy
11 November 1987
287Change of Registered Office
Incorporation Company
7 July 1987
NEWINCIncorporation