Background WavePink WaveYellow Wave

HENRY BOOT & SONS LIMITED (04066798)

HENRY BOOT & SONS LIMITED (04066798) is an active UK company. incorporated on 7 September 2000. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HENRY BOOT & SONS LIMITED has been registered for 25 years. Current directors include LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew.

Company Number
04066798
Status
active
Type
ltd
Incorporated
7 September 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 & SONS LIMITED

HENRY BOOT & SONS LIMITED is an active company incorporated on 7 September 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 & SONS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04066798

LTD Company

Age

25 Years

Incorporated 7 September 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CIRCULAROUND LIMITED
From: 7 September 2000To: 21 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: 5 June 2023To: 13 November 2023
Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom
From: 17 April 2020To: 5 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: 7 September 2000To: 8 January 2014
Timeline

9 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Sept 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
Sept 23
Director Left
Sept 23
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
13-19 Queen Street, LeedsLS1 2TW
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 05 May 2023

KAYE, David Malcolm

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born May 1951
Director
Appointed 15 Apr 2020
Resigned 05 May 2023

LITTLEWOOD, Darren Louis

Resigned
Ecclesall Road South, SheffieldS11 9PD
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 07 Sept 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

85

Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 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
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 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
5 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 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
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
4 August 2009
287Change of Registered Office
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
14 September 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
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2000
NEWINCIncorporation