HENRY BOOT LAND HOLDINGS LIMITED
SHEFFIELD PURPLE HEATHER LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PD
Company number 04570294
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address BANNER CROSS HALL, ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Director's details changed for Mr Darren Louis Littlewood on 26 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HENRY BOOT LAND HOLDINGS LIMITED are www.henrybootlandholdings.co.uk, and www.henry-boot-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Henry Boot Land Holdings Limited is a Private Limited Company. The company registration number is 04570294. Henry Boot Land Holdings Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Henry Boot Land Holdings Limited is Banner Cross Hall Ecclesall Road South Sheffield S11 9pd. . DEARDS, Russell Alan is a Secretary of the company. LITTLEWOOD, Darren Louis is a Director of the company. SUTCLIFFE, John Trevor is a Director of the company. Secretary CHRISTMAS, Eleanor Sian Siriol has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOOT, Edward James has been resigned. Director GREAVES, Douglas has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DEARDS, Russell Alan
Appointed Date: 01 June 2013

Director
LITTLEWOOD, Darren Louis
Appointed Date: 01 January 2016
51 years old

Director
SUTCLIFFE, John Trevor
Appointed Date: 22 June 2010
66 years old

Resigned Directors

Secretary
CHRISTMAS, Eleanor Sian Siriol
Resigned: 31 May 2013
Appointed Date: 07 November 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 November 2002
Appointed Date: 23 October 2002

Director
BOOT, Edward James
Resigned: 31 December 2015
Appointed Date: 22 June 2010
74 years old

Director
GREAVES, Douglas
Resigned: 30 June 2010
Appointed Date: 07 November 2002
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 November 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Henry Boot Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY BOOT LAND HOLDINGS LIMITED Events

01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
27 Sep 2016
Director's details changed for Mr Darren Louis Littlewood on 26 September 2016
06 May 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016
04 Jan 2016
Termination of appointment of Edward James Boot as a director on 31 December 2015
...
... and 48 more events
15 Nov 2002
Secretary resigned
15 Nov 2002
Director resigned
15 Nov 2002
New secretary appointed
15 Nov 2002
New director appointed
23 Oct 2002
Incorporation

HENRY BOOT LAND HOLDINGS LIMITED Charges

17 February 2015
Charge code 0457 0294 0002
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Contains fixed charge…
3 February 2012
Deed of accession
Delivered: 10 February 2012
Status: Satisfied on 3 March 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…