Background WavePink WaveYellow Wave

HENRY BOOT SCOTLAND LIMITED (03996796)

HENRY BOOT SCOTLAND LIMITED (03996796) is an active UK company. incorporated on 18 May 2000. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HENRY BOOT SCOTLAND LIMITED has been registered for 25 years. Current directors include LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew.

Company Number
03996796
Status
active
Type
ltd
Incorporated
18 May 2000
Age
25 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY BOOT SCOTLAND LIMITED

HENRY BOOT SCOTLAND LIMITED is an active company incorporated on 18 May 2000 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HENRY BOOT SCOTLAND LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03996796

LTD Company

Age

25 Years

Incorporated 18 May 2000

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

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

THE CAREERS SERVICE LIMITED
From: 22 September 2000To: 14 April 2009
FAREFIELD LIMITED
From: 18 May 2000To: 22 September 2000
Contact
Address

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD England
From: 2 June 2023To: 13 November 2023
Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom
From: 17 April 2020To: 2 June 2023
Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW
From: 8 January 2014To: 17 April 2020
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
From: 6 November 2009To: 8 January 2014
12 York Place Leeds West Yorkshire LS1 2DS
From: 18 May 2000To: 6 November 2009
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
May 24
Director Left
May 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

READ, Jaimie Louise

Active
4 Charles Street, SheffieldS1 2HS
Secretary
Appointed 02 Dec 2025

LITTLEWOOD, Darren Louis

Active
4 Charles Street, SheffieldS1 2HS
Born February 1975
Director
Appointed 05 May 2023

ROBERTS, Timothy Andrew

Active
4 Charles Street, SheffieldS1 2HS
Born July 1964
Director
Appointed 05 May 2023

STANBRIDGE, Amy Louise

Resigned
4 Charles Street, SheffieldS1 2HS
Secretary
Appointed 05 May 2023
Resigned 02 Dec 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
Park Cross Street, LeedsLS1 2QH
Corporate secretary
Appointed 18 May 2000
Resigned 05 May 2023

KAYE, David Malcolm

Resigned
4 Charles Street, SheffieldS1 2HS
Born May 1951
Director
Appointed 15 Apr 2020
Resigned 05 May 2023

LITTLEWOOD, Darren Louis

Resigned
4 Charles Street, SheffieldS1 2HS
Born February 1975
Director
Appointed 05 May 2023
Resigned 05 May 2023

ROUND, Jonathon Charles

Resigned
13- 19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 13 Mar 2009
Resigned 15 Apr 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 May 2000
Resigned 13 Mar 2009

Persons with significant control

2

1 Active
1 Ceased
Park Cross Street, LeedsLS1 2QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2023
4 Charles Street, SheffieldS1 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

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
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Second Filing Of Director Termination With Name
7 February 2024
RP04TM01RP04TM01
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 May 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 January 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Certificate Change Of Name Company
9 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2000
NEWINCIncorporation