Background WavePink WaveYellow Wave

HENRY BOOT 'K' LIMITED (06386834)

HENRY BOOT 'K' LIMITED (06386834) is an active UK company. incorporated on 1 October 2007. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HENRY BOOT 'K' LIMITED has been registered for 18 years. Current directors include HUTCHINSON, Edward James, LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew.

Company Number
06386834
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUTCHINSON, Edward James, LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY BOOT 'K' LIMITED

HENRY BOOT 'K' LIMITED is an active company incorporated on 1 October 2007 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HENRY BOOT 'K' LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06386834

LTD Company

Age

18 Years

Incorporated 1 October 2007

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
From: 9 October 2009To: 13 November 2023
Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom
From: 8 October 2009To: 9 October 2009
Banner Cross Hall Sheffield S11 9PD
From: 1 October 2007To: 8 October 2009
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jun 10
Loan Secured
Feb 15
Loan Cleared
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Loan Secured
Jan 20
Director Left
May 20
Loan Secured
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

READ, Jaimie Louise

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

HUTCHINSON, Edward James

Active
4 Charles Street, SheffieldS1 2HS
Born May 1977
Director
Appointed 28 Sept 2018

LITTLEWOOD, Darren Louis

Active
4 Charles Street, SheffieldS1 2HS
Born February 1975
Director
Appointed 01 Jan 2016

ROBERTS, Timothy Andrew

Active
4 Charles Street, SheffieldS1 2HS
Born July 1964
Director
Appointed 01 Jan 2020

CHRISTMAS, Eleanor Sian Siriol

Resigned
Ecclesall Road South, SheffieldS11 9PD
Secretary
Appointed 01 Oct 2007
Resigned 31 May 2013

DEARDS, Russell Alan

Resigned
Ecclesall Road South, SheffieldS11 9PD
Secretary
Appointed 01 Jun 2013
Resigned 18 Oct 2018

STANBRIDGE, Amy Louise

Resigned
4 Charles Street, SheffieldS1 2HS
Secretary
Appointed 18 Oct 2018
Resigned 02 Dec 2025

ANDERSON, David Robert

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born February 1967
Director
Appointed 01 Oct 2007
Resigned 28 Sept 2018

BOOT, Edward James

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born November 1951
Director
Appointed 29 Apr 2009
Resigned 31 Dec 2015

GREAVES, Douglas

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born December 1937
Director
Appointed 01 Oct 2007
Resigned 30 Jun 2010

SUTCLIFFE, John Trevor

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born May 1959
Director
Appointed 29 Apr 2009
Resigned 31 May 2020

Persons with significant control

2

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
4 Charles Street, SheffieldS1 2HS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

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
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
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
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
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
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 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
2 October 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Statement Of Companys Objects
30 October 2014
CC04CC04
Resolution
30 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 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 Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Auditors Resignation Company
17 May 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
3 December 2008
288cChange of Particulars
Legacy
24 October 2008
287Change of Registered Office
Legacy
15 October 2008
363aAnnual Return
Legacy
7 November 2007
225Change of Accounting Reference Date
Incorporation Company
1 October 2007
NEWINCIncorporation