Background WavePink WaveYellow Wave

INVESTMENTS (NORTH WEST) LIMITED (06956932)

INVESTMENTS (NORTH WEST) LIMITED (06956932) is an active UK company. incorporated on 9 July 2009. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INVESTMENTS (NORTH WEST) LIMITED has been registered for 16 years. Current directors include HUTCHINSON, Edward James, LITTLEWOOD, Darren Louis, ROBERTS, Timothy Andrew.

Company Number
06956932
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 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
I

INVESTMENTS (NORTH WEST) LIMITED

INVESTMENTS (NORTH WEST) LIMITED is an active company incorporated on 9 July 2009 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. INVESTMENTS (NORTH WEST) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06956932

LTD Company

Age

16 Years

Incorporated 9 July 2009

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 30 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

HENRY BOOT S LIMITED
From: 9 July 2009To: 5 July 2013
Contact
Address

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Isaacs Building 4 Charles Street Sheffield S1 2HS United Kingdom
From: 13 November 2023To: 15 November 2023
Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
From: 8 October 2009To: 13 November 2023
Banner Cross Hall Sheffield S11 9PD
From: 9 July 2009To: 8 October 2009
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 11
Loan Secured
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 20
Loan Secured
Jan 20
Director Left
May 20
Loan Secured
May 24
0
Funding
9
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 09 Jul 2009
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 09 Jul 2009
Resigned 28 Sept 2018

BOOT, Edward James

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born November 1951
Director
Appointed 30 Jun 2010
Resigned 31 Dec 2015

GREAVES, Douglas

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born December 1937
Director
Appointed 09 Jul 2009
Resigned 30 Jun 2010

SUTCLIFFE, John Trevor

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born May 1959
Director
Appointed 01 Sept 2011
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

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

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 Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
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
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
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 Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
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
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
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
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 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
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
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
13 July 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Memorandum Articles
3 March 2015
MAMA
Resolution
3 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Certificate Change Of Name Company
5 July 2013
CERTNMCertificate of Incorporation on Change of Name
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
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Auditors Resignation Company
17 May 2010
AUDAUD
Auditors Resignation Company
11 May 2010
AUDAUD
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
22 July 2009
225Change of Accounting Reference Date
Incorporation Company
9 July 2009
NEWINCIncorporation