Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRKLEES HENRY BOOT PARTNERSHIP LIMITED
Company Information for

KIRKLEES HENRY BOOT PARTNERSHIP LIMITED

LEGAL SERVICES, 2ND FLOOR CIVIC CENTRE III, HUDDERSFIELD, WEST YORKSHIRE, HD1 2WZ,
Company Registration Number
01947187
Private Limited Company
Active

Company Overview

About Kirklees Henry Boot Partnership Ltd
KIRKLEES HENRY BOOT PARTNERSHIP LIMITED was founded on 1985-09-13 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Kirklees Henry Boot Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIRKLEES HENRY BOOT PARTNERSHIP LIMITED
 
Legal Registered Office
LEGAL SERVICES
2ND FLOOR CIVIC CENTRE III
HUDDERSFIELD
WEST YORKSHIRE
HD1 2WZ
Other companies in HD1
 
Filing Information
Company Number 01947187
Company ID Number 01947187
Date formed 1985-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB516269932  
Last Datalog update: 2023-10-08 04:56:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIRKLEES HENRY BOOT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JULIE MUSCROFT
Company Secretary 2013-09-23
JOHN TREVOR SUTCLIFFE
Director 2013-06-01
JOHN JOSEPH TAYLOR
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MALCOLM FIRTH
Director 1999-05-26 2017-10-02
ROBERT CHRISTOPHER LIGHT
Director 2006-07-13 2016-06-06
VANESSA REDFERN
Company Secretary 2010-05-30 2013-09-23
ELEANOR SIAN SIRIOL CHRISTMAS
Director 2000-05-31 2013-05-31
JOHN RALPH SMITHSON
Director 2000-06-27 2010-07-15
DOUGLAS GREAVES
Director 1992-04-20 2010-06-30
SUSAN BETTERIDGE
Company Secretary 2007-06-29 2010-05-30
MEHBOOB KHAN
Director 2004-07-27 2010-02-19
ROBERT JOHN BROWN
Director 2003-04-07 2009-12-31
JOHN EDWARD EMMS
Company Secretary 1998-02-13 2007-06-29
KATHRYN MARY PINNOCK
Director 2000-06-20 2006-07-13
CHRISTOPHER HARPIN
Director 2003-06-26 2004-06-14
PETER DANIEL MCBRIDE
Director 2002-07-24 2003-05-05
ANDREW MARK DALY
Director 1997-01-31 2003-04-04
GARY WILLIAM DIMMOCK
Director 1999-04-26 2002-07-02
JOHN ANDREW HARMAN
Director 1992-04-20 2000-05-31
GEORGE RAYMOND HUDSON
Director 1992-04-20 2000-05-31
ANDREW LAWRENCE PALFREEMAN
Director 1998-07-03 1999-11-08
LAWRENCE CONLON
Director 1994-07-08 1999-05-26
COLIN FRETWELL
Director 1998-03-16 1998-07-03
ROBERT VALENTINE HUGHES
Company Secretary 1992-04-20 1998-02-13
FRIEND FISHER
Director 1995-05-17 1997-09-20
ALAN MAXWELL BAMFORD
Director 1992-04-20 1997-01-31
LESLIE HARRISON PARFITT
Director 1993-07-09 1995-05-09
ROGER ROBERTS
Director 1992-06-11 1995-05-09
DAVID JOHN HARRIS
Director 1992-04-20 1994-05-09
CHARLES PHILIP NAYLOR
Director 1992-06-11 1993-07-09
KATHRYN MARY PINNOCK
Director 1991-07-05 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TREVOR SUTCLIFFE NEWMARKET LANE MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 2014-06-05 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE HOLDING LIMITED Director 2018-04-17 CURRENT 2018-02-06 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE LIMITED Director 2018-04-17 CURRENT 2008-06-13 Active
JOHN TREVOR SUTCLIFFE PREMIER PLANT TOOL HIRE & SALES LIMITED Director 2017-03-31 CURRENT 2002-04-30 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE THE RESIDENCE (YORK) MANAGEMENT COMPANY LIMITED Director 2016-04-19 CURRENT 2015-11-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PENSION TRUSTEES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) HOLDINGS LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN TREVOR SUTCLIFFE CAPITOL PARK PROPERTY SERVICES LIMITED Director 2015-07-14 CURRENT 2013-11-28 Active
JOHN TREVOR SUTCLIFFE PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED Director 2015-07-14 CURRENT 2012-11-05 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (LAUNCESTON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT NOTTINGHAM LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT CONTRACTING LIMITED Director 2011-09-01 CURRENT 2010-10-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT BIDDENHAM LIMITED Director 2011-09-01 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE SALTWOODEND LIMITED Director 2011-09-01 CURRENT 2004-03-16 Active
JOHN TREVOR SUTCLIFFE INVESTMENTS (NORTH WEST) LIMITED Director 2011-09-01 CURRENT 2009-07-09 Active
JOHN TREVOR SUTCLIFFE STONEBRIDGE OFFICES LIMITED Director 2011-08-04 CURRENT 2011-08-03 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LAND HOLDINGS LIMITED Director 2010-06-22 CURRENT 2002-10-23 Active
JOHN TREVOR SUTCLIFFE STONEBRIDGE HOMES LIMITED Director 2010-06-17 CURRENT 2010-06-09 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INNER CITY LIMITED Director 2009-05-22 CURRENT 1987-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT SWINDON LIMITED Director 2009-05-22 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE THORNBRIDGEGONE LIMITED Director 2009-04-29 CURRENT 1955-03-31 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE HAILSHAMEND LIMITED Director 2009-04-29 CURRENT 1999-02-08 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE CHESTERFIELDEND LIMITED Director 2009-04-29 CURRENT 1980-10-14 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE SANDLANDSGONE LIMITED Director 2009-04-29 CURRENT 2007-10-01 Dissolved 2015-10-27
JOHN TREVOR SUTCLIFFE HENRY BOOT WHITTINGTON LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE FIRST NATIONAL HOUSING TRUST LIMITED Director 2009-04-29 CURRENT 1933-05-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT 'K' LIMITED Director 2009-04-29 CURRENT 2007-10-01 Active
JOHN TREVOR SUTCLIFFE WINTER GROUND LIMITED Director 2009-04-29 CURRENT 2002-10-24 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PROJECTS LIMITED Director 2009-04-29 CURRENT 1982-11-19 Active
JOHN TREVOR SUTCLIFFE BUFFERGONE LIMITED Director 2009-04-29 CURRENT 1944-08-28 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE HALLAM LAND MANAGEMENT LIMITED Director 2009-04-29 CURRENT 1989-12-29 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT CONSTRUCTION LIMITED Director 2009-04-29 CURRENT 1993-12-14 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INVESTMENTS 1 LIMITED Director 2009-04-29 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (MANCHESTER) LIMITED Director 2009-04-29 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT WENTWORTH LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT ESTATES LIMITED Director 2009-04-29 CURRENT 1933-06-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT DEVELOPMENTS LIMITED Director 2009-04-29 CURRENT 1978-09-21 Active
JOHN TREVOR SUTCLIFFE CONSTRUCTIONEND LIMITED Director 2009-04-29 CURRENT 1970-04-09 Active
JOHN TREVOR SUTCLIFFE BANNER PLANT LIMITED Director 2009-04-29 CURRENT 1958-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT TAMWORTH LIMITED Director 2009-04-29 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE GLASGOWEND LIMITED Director 2006-10-01 CURRENT 1981-07-24 Liquidation
JOHN TREVOR SUTCLIFFE MOORE STREET SECURITIES LIMITED Director 2006-10-01 CURRENT 1990-04-18 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PLC Director 2006-10-01 CURRENT 1919-11-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LEASING LIMITED Director 2006-10-01 CURRENT 1996-09-11 Active
JOHN JOSEPH TAYLOR SHEPLEY HUB COMMUNITY INTEREST COMPANY Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Director's details changed for Mr Darren Louis Littlewood on 2023-11-10
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MS JULIE MUSCROFT
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH TAYLOR
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SUTCLIFFE
2020-06-03AP01DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MALCOLM FIRTH
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 250002
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15AP01DIRECTOR APPOINTED MR JOHN JOSEPH TAYLOR
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LIGHT
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LIGHT
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 250002
2016-04-20AR0120/04/16 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 250002
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 250002
2014-05-15AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-02AP03Appointment of Julie Muscroft as company secretary
2013-10-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY VANESSA REDFERN
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AD02Register inspection address changed from Civil Centre 1 (4Th Floor) High Street Huddersfield West Yorkshire HD1 2NF
2013-06-24AP01DIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CHRISTMAS
2013-05-03AR0120/04/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0120/04/12 ANNUAL RETURN FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-07-07AD02SAIL ADDRESS CREATED
2011-04-20AR0120/04/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHSON
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREAVES
2010-06-15AP03SECRETARY APPOINTED VANESSA REDFERN
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BETTERIDGE
2010-05-10AR0120/04/10 FULL LIST
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MEHBOOB KHAN
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL CHRISTMAS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL FOSTER / 01/11/2008
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-06-12363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: C/O LEGAL SERVICES THIRD FLOOR 2 MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EH
2007-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07288bDIRECTOR RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: LEGAL SERVICES SECOND FLOOR CIVIC CENTRE III HUDDERSFIELD HD1 2TG
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-14288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-05-04363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-09-01288aNEW DIRECTOR APPOINTED
2003-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-17288bDIRECTOR RESIGNED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/03
2003-05-17363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-04-25288bDIRECTOR RESIGNED
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: TOWN HALL RAMSDEN STREET HUDDERSFIELD WEST YORKSHIRE HD1 2TA
2003-02-18288aNEW DIRECTOR APPOINTED
2002-07-09288bDIRECTOR RESIGNED
2002-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-28363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIRKLEES HENRY BOOT PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIRKLEES HENRY BOOT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2006-07-19 Outstanding AAREAL BANK A.G, WIESBADEN, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
FIRST AMENDMENT AND RESTATEMENT AGREEMENT RELATING TO AN INTERCREDITOR DEED 2005-04-26 Outstanding AAREAL BANK AG, WIEDBADEN (FORMERLY DEPFA BANK AG) (THE AGENT)
CHARGE OVER SHARES 2005-04-22 Outstanding AAREAL BANK AG WIESBADEN (THE "AGENT")
EQUITABLE CHARGE OVER SHARES BETWEEN THE COMPANY AND DEPFA BANK AG (IN ITS CAPACITY AS AGENT) 2001-04-23 Outstanding DEPFA BANK AG
DEBENTURE 1992-11-13 Outstanding THE COUNCIL OF THE BOROUGH OF KIRKLEES
DEBENTURE 1992-11-06 Satisfied KIRKLEES METROPOLITAN DEVELOPMENT COMPANY LIMITED
DEBENTURE 1992-11-06 Satisfied HENRY BOOT INNER CITY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIRKLEES HENRY BOOT PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of KIRKLEES HENRY BOOT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRKLEES HENRY BOOT PARTNERSHIP LIMITED
Trademarks
We have not found any records of KIRKLEES HENRY BOOT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRKLEES HENRY BOOT PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KIRKLEES HENRY BOOT PARTNERSHIP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KIRKLEES HENRY BOOT PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRKLEES HENRY BOOT PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIRKLEES HENRY BOOT PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.