Kirklees Henry Boot Partnership Limited HUDDERSFIELD


Founded in 1985, Kirklees Henry Boot Partnership, classified under reg no. 01947187 is an active company. Currently registered at Legal Services HD1 2WZ, Huddersfield the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Julie M. and Darren L.. In addition one secretary - Julie M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kirklees Henry Boot Partnership Limited Address / Contact

Office Address Legal Services
Office Address2 2nd Floor Civic Centre Iii
Town Huddersfield
Post code HD1 2WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01947187
Date of Incorporation Fri, 13th Sep 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Julie M.

Position: Director

Appointed: 18 February 2022

Darren L.

Position: Director

Appointed: 31 May 2020

Julie M.

Position: Secretary

Appointed: 23 September 2013

John T.

Position: Director

Appointed: 27 May 2016

Resigned: 18 February 2022

John S.

Position: Director

Appointed: 01 June 2013

Resigned: 31 May 2020

Vanessa R.

Position: Secretary

Appointed: 30 May 2010

Resigned: 23 September 2013

Susan B.

Position: Secretary

Appointed: 29 June 2007

Resigned: 30 May 2010

Robert L.

Position: Director

Appointed: 13 July 2006

Resigned: 06 June 2016

Mehboob K.

Position: Director

Appointed: 27 July 2004

Resigned: 19 February 2010

Christopher H.

Position: Director

Appointed: 26 June 2003

Resigned: 14 June 2004

Robert B.

Position: Director

Appointed: 07 April 2003

Resigned: 31 December 2009

Peter M.

Position: Director

Appointed: 24 July 2002

Resigned: 05 May 2003

John S.

Position: Director

Appointed: 27 June 2000

Resigned: 15 July 2010

Kathryn P.

Position: Director

Appointed: 20 June 2000

Resigned: 13 July 2006

Eleanor F.

Position: Director

Appointed: 31 May 2000

Resigned: 31 May 2013

Donald F.

Position: Director

Appointed: 26 May 1999

Resigned: 02 October 2017

Gary D.

Position: Director

Appointed: 26 April 1999

Resigned: 02 July 2002

Andrew P.

Position: Director

Appointed: 03 July 1998

Resigned: 08 November 1999

Colin F.

Position: Director

Appointed: 16 March 1998

Resigned: 03 July 1998

John E.

Position: Secretary

Appointed: 13 February 1998

Resigned: 29 June 2007

Andrew D.

Position: Director

Appointed: 31 January 1997

Resigned: 04 April 2003

Friend F.

Position: Director

Appointed: 17 May 1995

Resigned: 20 September 1997

Lawrence C.

Position: Director

Appointed: 08 July 1994

Resigned: 26 May 1999

Leslie P.

Position: Director

Appointed: 09 July 1993

Resigned: 09 May 1995

Charles N.

Position: Director

Appointed: 11 June 1992

Resigned: 09 July 1993

Roger R.

Position: Director

Appointed: 11 June 1992

Resigned: 09 May 1995

David H.

Position: Director

Appointed: 20 April 1992

Resigned: 09 May 1994

George H.

Position: Director

Appointed: 20 April 1992

Resigned: 31 May 2000

Robert H.

Position: Secretary

Appointed: 20 April 1992

Resigned: 13 February 1998

John H.

Position: Director

Appointed: 20 April 1992

Resigned: 31 May 2000

Douglas G.

Position: Director

Appointed: 20 April 1992

Resigned: 30 June 2010

Alan B.

Position: Director

Appointed: 20 April 1992

Resigned: 31 January 1997

Kathryn P.

Position: Director

Appointed: 05 July 1991

Resigned: 01 April 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Henry Boot Inner City Limited from Sheffield, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Henry Boot Inner City Limited

Banner Cross Hall Ecclesall Road South, Sheffield, South Yorkshire, S11 9PD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02145413
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand38 76339 72339 64539 56839 472
Current Assets39 81939 723   
Debtors1 056    
Net Assets Liabilities-4 918 397-4 919 893-4 919 971-4 915 849-4 915 945
Other
Administrative Expenses3 8931 496   
Average Number Employees During Period22222
Cost Sales1 257    
Creditors4 230 5014 230 5014 230 5014 230 5014 230 501
Impairment Loss Reversal On Investments2 143 000    
Net Current Assets Liabilities-687 896-689 392-689 470-685 348-685 444
Operating Profit Loss-5 150-1 496   
Other Creditors4 230 5014 230 5014 230 5014 230 5014 230 501
Profit Loss-2 148 150-1 496   
Profit Loss On Ordinary Activities Before Tax-2 148 150-1 496   
Trade Creditors Trade Payables10 017    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements