Company NameBoote Edgar Esterkin Limited
Company StatusActive
Company Number08331357
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameMr Gary Scott Lederberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameMr Simon Mark Barnett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(9 months after company formation)
Appointment Duration10 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoote Edgar Esterkin Ltd 7 St. James Square
Manchester
M2 6XX
Director NameSusan Carol Kemball
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(9 months after company formation)
Appointment Duration10 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 St. James Square
Manchester
M2 6XX
Director NameMr James Laurence Green
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameMr Simon Robert Baxter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St. James Square
Manchester
M2 6XX
Director NameMr Warren Scott Martin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St. James Square
Manchester
M2 6XX

Contact

Websitebootes.co.uk

Location

Registered Address7 St James Square
Manchester
Greater Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

70 at £1Eugene Barry Esterkin
70.00%
Ordinary
30 at £1Gary Scott Lederberg
30.00%
Ordinary

Financials

Year2014
Net Worth-£661,120
Cash£284
Current Liabilities£329,864

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

25 November 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
17 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 June 2016Appointment of Mr James Laurence Green as a director on 20 May 2016 (2 pages)
7 June 2016Appointment of Mr James Laurence Green as a director on 20 May 2016 (2 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 April 2015Termination of appointment of Warren Scott Martin as a director on 9 April 2015 (2 pages)
21 April 2015Termination of appointment of Warren Scott Martin as a director on 9 April 2015 (2 pages)
21 April 2015Termination of appointment of Warren Scott Martin as a director on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Simon Robert Baxter as a director on 20 March 2015 (2 pages)
9 April 2015Termination of appointment of Simon Robert Baxter as a director on 20 March 2015 (2 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(8 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
8 April 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages)
8 April 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(8 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(8 pages)
6 December 2013Registration of charge 083313570001 (25 pages)
6 December 2013Registration of charge 083313570001 (25 pages)
20 September 2013Appointment of Simon Robert Baxter as a director (3 pages)
20 September 2013Appointment of Warren Scott Martin as a director (3 pages)
20 September 2013Appointment of Simon Mark Barnett as a director (3 pages)
20 September 2013Appointment of Susan Carol Kemball as a director (3 pages)
20 September 2013Appointment of Warren Scott Martin as a director (3 pages)
20 September 2013Appointment of Simon Robert Baxter as a director (3 pages)
20 September 2013Appointment of Simon Mark Barnett as a director (3 pages)
20 September 2013Appointment of Susan Carol Kemball as a director (3 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)