Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Henry Boot Cornwall House Limited
Henry Boot Cornwall House Limited is an active company incorporated on 29 January 2018 with the registered office located in Sheffield, South Yorkshire. Henry Boot Cornwall House Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
11176009
Private limited company
Age
7 years
Incorporated
29 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 February 2025
(7 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Henry Boot Cornwall House Limited
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 United Kingdom
Companies in S1 2HS
Telephone
02071676770
Email
Unreported
Website
Henryboot.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Timothy Andrew Roberts
Director • British • Lives in England • Born in Jul 1964
Edward James Hutchinson
Director • British • Lives in UK • Born in May 1977
Darren Louis Littlewood
Director • British • Lives in England • Born in Feb 1975
Vivienne Clements
Director • British • Lives in England • Born in Jan 1967
Mrs Amy Louise Stanbridge
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Henry Boot Developments Limited
Edward James Hutchinson, Vivienne Clements, and 2 more are mutual people.
Active
Plot 7 East Markham Vale Management Company Limited
Edward James Hutchinson, Vivienne Clements, and 2 more are mutual people.
Active
Capitol Park Property Services Limited
Edward James Hutchinson, Vivienne Clements, and 2 more are mutual people.
Active
First National Housing Trust Limited
Edward James Hutchinson, Darren Louis Littlewood, and 1 more are mutual people.
Active
Henry Boot Estates Limited
Edward James Hutchinson, Darren Louis Littlewood, and 1 more are mutual people.
Active
Henry Boot Wentworth Limited
Edward James Hutchinson, Darren Louis Littlewood, and 1 more are mutual people.
Active
Henry Boot Projects Limited
Edward James Hutchinson, Darren Louis Littlewood, and 1 more are mutual people.
Active
Henry Boot Investments 1 Limited
Edward James Hutchinson, Darren Louis Littlewood, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£26.39M
Increased by £12.14M (+85%)
Total Liabilities
-£27.32M
Increased by £12.31M (+82%)
Net Assets
-£927K
Decreased by £167K (+22%)
Debt Ratio (%)
104%
Decreased by 1.82% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Mrs Vivienne Clements Details Changed
1 Year 10 Months Ago on 10 Nov 2023
Mr Edward James Hutchinson Details Changed
1 Year 10 Months Ago on 10 Nov 2023
Mrs Amy Louise Stanbridge Details Changed
1 Year 10 Months Ago on 10 Nov 2023
Mr Timothy Andrew Roberts Details Changed
5 Years Ago on 1 Jan 2020
Mrs Vivienne Clements Details Changed
6 Years Ago on 7 Jun 2019
Mr Edward James Hutchinson Details Changed
6 Years Ago on 28 Sep 2018
Get Alerts
Get Credit Report
Discover Henry Boot Cornwall House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 February 2025 with no updates
Submitted on 5 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Registration of charge 111760090002, created on 21 May 2024
Submitted on 28 May 2024
Director's details changed for Mrs Vivienne Clements on 7 June 2019
Submitted on 30 Jan 2024
Confirmation statement made on 30 January 2024 with no updates
Submitted on 30 Jan 2024
Director's details changed for Mr Edward James Hutchinson on 10 November 2023
Submitted on 30 Jan 2024
Director's details changed for Mr Edward James Hutchinson on 28 September 2018
Submitted on 30 Jan 2024
Director's details changed for Mr Timothy Andrew Roberts on 1 January 2020
Submitted on 30 Jan 2024
Director's details changed for Mrs Vivienne Clements on 10 November 2023
Submitted on 30 Jan 2024
Secretary's details changed for Mrs Amy Louise Stanbridge on 10 November 2023
Submitted on 27 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs