HENRY BOOT PLC
SHEFFIELD HENRY BOOT & SONS PUBLIC LIMITED COMPANY

Hellopages » South Yorkshire » Sheffield » S11 9PD
Company number 00160996
Status Active
Incorporation Date 26 November 1919
Company Type Public Limited Company
Address BANNER CROSS HALL, ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 17 February 2017 GBP 13,609,613.80 ; Statement of capital following an allotment of shares on 8 December 2016 GBP 13,607,141.80 ; Statement of capital following an allotment of shares on 21 November 2016 GBP 13,605,932.60 . The most likely internet sites of HENRY BOOT PLC are www.henryboot.co.uk, and www.henry-boot.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and three months. Henry Boot Plc is a Public Limited Company. The company registration number is 00160996. Henry Boot Plc has been working since 26 November 1919. The present status of the company is Active. The registered address of Henry Boot Plc is Banner Cross Hall Ecclesall Road South Sheffield S11 9pd. . DEARDS, Russell Alan is a Secretary of the company. BOOT, Edward James is a Director of the company. JENNINGS, Gerald Robert is a Director of the company. LAKE, Joanne Carolyn is a Director of the company. LITTLEWOOD, Darren Louis is a Director of the company. MAWSON, Peter is a Director of the company. SUTCLIFFE, John Trevor is a Director of the company. SYKES, Jonathan James is a Director of the company. Secretary COOPER, Anthony Paul has been resigned. Secretary HAWLEY, Peter Lewis has been resigned. Secretary SUTCLIFFE, John Trevor has been resigned. Director BAMFORD, Alan Maxwell has been resigned. Director BOOT, David Henry has been resigned. Director BROWN, John Ernest has been resigned. Director COOPER, Anthony Paul has been resigned. Director GREAVES, Douglas has been resigned. Director GUNSTON, Michael Ian has been resigned. Director REDGRAVE, John Albert Bryan has been resigned. Director REIS, John Spencer has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEARDS, Russell Alan
Appointed Date: 01 September 2013

Director
BOOT, Edward James

74 years old

Director
JENNINGS, Gerald Robert
Appointed Date: 01 October 2015
69 years old

Director
LAKE, Joanne Carolyn
Appointed Date: 01 October 2015
62 years old

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

Director
MAWSON, Peter
Appointed Date: 01 October 2015
71 years old

Director
SUTCLIFFE, John Trevor
Appointed Date: 01 October 2006
66 years old

Director
SYKES, Jonathan James
Appointed Date: 22 March 2011
61 years old

Resigned Directors

Secretary
COOPER, Anthony Paul
Resigned: 30 September 2006
Appointed Date: 21 August 1992

Secretary
HAWLEY, Peter Lewis
Resigned: 21 August 1992

Secretary
SUTCLIFFE, John Trevor
Resigned: 31 August 2013
Appointed Date: 01 October 2006

Director
BAMFORD, Alan Maxwell
Resigned: 31 December 1996
89 years old

Director
BOOT, David Henry
Resigned: 24 March 2006
94 years old

Director
BROWN, John Ernest
Resigned: 31 December 2015
Appointed Date: 06 March 2006
81 years old

Director
COOPER, Anthony Paul
Resigned: 30 September 2006
78 years old

Director
GREAVES, Douglas
Resigned: 30 June 2010
88 years old

Director
GUNSTON, Michael Ian
Resigned: 31 December 2015
Appointed Date: 01 December 2006
82 years old

Director
REDGRAVE, John Albert Bryan
Resigned: 19 May 2006
Appointed Date: 01 October 1991
94 years old

Director
REIS, John Spencer
Resigned: 27 May 2011
88 years old

HENRY BOOT PLC Events

09 Mar 2017
Statement of capital following an allotment of shares on 17 February 2017
  • GBP 13,609,613.80

24 Jan 2017
Statement of capital following an allotment of shares on 8 December 2016
  • GBP 13,607,141.80

08 Jan 2017
Statement of capital following an allotment of shares on 21 November 2016
  • GBP 13,605,932.60

08 Jan 2017
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 13,608,013.80

27 Sep 2016
Director's details changed for Mr Darren Louis Littlewood on 26 September 2016
...
... and 240 more events
14 Jun 1995
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

13 Jun 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

08 Jun 1995
Ad 31/05/95--------- premium £ si [email protected]=87 £ ic 3096419/3096506

08 Jun 1995
Ad 01/06/95--------- premium £ si [email protected]=175 £ ic 3096244/3096419

07 Jun 1995
Ad 24/05/95--------- £ si [email protected]=175 £ ic 3096069/3096244

HENRY BOOT PLC Charges

17 February 2015
Charge code 0016 0996 0005
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Contains fixed charge…
6 May 2009
Debenture
Delivered: 9 May 2009
Status: Satisfied on 3 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 1988
Legal charge
Delivered: 15 February 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Bell lane works, london colney, hertfordshire.
25 July 1986
Supplemental charge
Delivered: 15 August 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All the property undertaking & assets charged by the…
21 February 1986
Guarntee & debenture
Delivered: 6 March 1986
Status: Satisfied on 8 August 1988
Persons entitled: Barclays Bank PLC
Description: (Foir full details see doc M428). Fixed and floating…