HENRY BOOT WHITTINGTON LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PD

Company number 01670474
Status Active
Incorporation Date 7 October 1982
Company Type Private Limited Company
Address BANNER CROSS HALL, ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Mr Darren Louis Littlewood on 26 September 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Full accounts made up to 31 December 2015. The most likely internet sites of HENRY BOOT WHITTINGTON LIMITED are www.henrybootwhittington.co.uk, and www.henry-boot-whittington.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Henry Boot Whittington Limited is a Private Limited Company. The company registration number is 01670474. Henry Boot Whittington Limited has been working since 07 October 1982. The present status of the company is Active. The registered address of Henry Boot Whittington Limited is Banner Cross Hall Ecclesall Road South Sheffield S11 9pd. . DEARDS, Russell Alan is a Secretary of the company. ANDERSON, David Robert is a Director 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. Director BOOT, Edward James has been resigned. Director BOOT, Jonathan Hamer has been resigned. Director BRADY, Roger has been resigned. Director GLEDHILL, John Kenneth has been resigned. Director GLOSSOP, Arthur Derek has been resigned. Director GREAVES, Douglas has been resigned. Director WASHER, Timothy Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEARDS, Russell Alan
Appointed Date: 01 June 2013

Director
ANDERSON, David Robert
Appointed Date: 01 May 1996
58 years old

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

Director
SUTCLIFFE, John Trevor
Appointed Date: 29 April 2009
66 years old

Resigned Directors

Secretary
CHRISTMAS, Eleanor Sian Siriol
Resigned: 31 May 2013

Director
BOOT, Edward James
Resigned: 31 December 2015
73 years old

Director
BOOT, Jonathan Hamer
Resigned: 31 December 2009
Appointed Date: 01 May 1996
71 years old

Director
BRADY, Roger
Resigned: 16 September 2004
Appointed Date: 12 April 1993
79 years old

Director
GLEDHILL, John Kenneth
Resigned: 30 June 2005
Appointed Date: 01 July 1992
82 years old

Director
GLOSSOP, Arthur Derek
Resigned: 01 July 1992
91 years old

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

Director
WASHER, Timothy Michael
Resigned: 24 May 2011
Appointed Date: 01 May 1996
79 years old

HENRY BOOT WHITTINGTON LIMITED Events

27 Sep 2016
Director's details changed for Mr Darren Louis Littlewood on 26 September 2016
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

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 95 more events
22 Jul 1987
Full accounts made up to 31 December 1986

22 Jul 1987
Return made up to 29/05/87; full list of members

15 Aug 1986
Particulars of mortgage/charge

10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 30/05/86; full list of members

HENRY BOOT WHITTINGTON LIMITED Charges

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 July 1986
Supplemental charge
Delivered: 15 August 1986
Status: Satisfied on 9 August 1988
Persons entitled: Barclays Bank PLC
Description: (See doc 23 for full details).. Fixed and floating charges…
21 February 1986
Guarantee & debenture
Delivered: 6 March 1986
Status: Satisfied on 9 August 1988
Persons entitled: Barclays Bank PLC
Description: (For full details see doc M22). Fixed and floating charges…