ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henry Boot Investments 1 Limited

Henry Boot Investments 1 Limited is an active company incorporated on 14 November 1995 with the registered office located in Sheffield, South Yorkshire. Henry Boot Investments 1 Limited was registered 29 years ago.
Status
Active
Active since 9 years ago
Company No
03125802
Private limited company
Age
29 years
Incorporated 14 November 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Isaacs Building
4 Charles Street
Sheffield
S1 2HS
United Kingdom
Address changed on 13 Nov 2023 (1 year 9 months ago)
Previous address was Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
Telephone
01142555444
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1977
Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in UK • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henry Boot Developments Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 2 more are mutual people.
Active
Henry Boot (Manchester) Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 2 more are mutual people.
Active
HBGP Limited
Darren Louis Littlewood, Edward James Hutchinson, and 2 more are mutual people.
Active
First National Housing Trust Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Henry Boot Estates Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Henry Boot Wentworth Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Henry Boot Projects Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Winter Ground Limited
Edward James Hutchinson, Timothy Andrew Roberts, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3K
Increased by £3K (%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£359K
Increased by £6K (+2%)
Total Liabilities
-£375K
Increased by £12K (+3%)
Net Assets
-£16K
Decreased by £6K (+60%)
Debt Ratio (%)
104%
Increased by 1.62% (+2%)
Latest Activity
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 21 May 2024
Registered Address Changed
1 Year 9 Months Ago on 13 Nov 2023
Mrs Amy Louise Stanbridge Details Changed
1 Year 10 Months Ago on 10 Nov 2023
Henry Boot Developments Limited (PSC) Details Changed
1 Year 10 Months Ago on 10 Nov 2023
Henry Boot Plc (PSC) Details Changed
1 Year 10 Months Ago on 10 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 6 Oct 2023
Mr Timothy Andrew Roberts Details Changed
5 Years Ago on 1 Jan 2020
Mr Edward James Hutchinson Details Changed
6 Years Ago on 28 Sep 2018
Get Credit Report
Discover Henry Boot Investments 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 October 2024 with no updates
Submitted on 9 Oct 2024
Director's details changed for Mr Timothy Andrew Roberts on 1 January 2020
Submitted on 9 Oct 2024
Director's details changed for Mr Edward James Hutchinson on 28 September 2018
Submitted on 9 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Registration of charge 031258020004, created on 21 May 2024
Submitted on 28 May 2024
Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023
Submitted on 27 Nov 2023
Change of details for Henry Boot Plc as a person with significant control on 10 November 2023
Submitted on 13 Nov 2023
Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023
Submitted on 13 Nov 2023
Change of details for Henry Boot Developments Limited as a person with significant control on 10 November 2023
Submitted on 13 Nov 2023
Confirmation statement made on 6 October 2023 with no updates
Submitted on 6 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year