E.J.BOOT LIMITED

Register to unlock more data on OkredoRegister

E.J.BOOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00559922

Incorporation date

12/01/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mills, Canal Street, Derby, Derbyshire DE1 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1956)
dot icon06/01/2026
Final Gazette dissolved following liquidation
dot icon06/10/2025
Return of final meeting in a members' voluntary winding up
dot icon02/11/2024
Declaration of solvency
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Appointment of a voluntary liquidator
dot icon25/10/2024
Registered office address changed from 158 Bye-Pass Road Chilwell Nottingham NG9 5HQ to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2024-10-25
dot icon07/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/04/2022
Termination of appointment of Brian Walter Westerman as a director on 2022-04-04
dot icon25/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon20/02/2022
Change of details for Mrs Louise Anne Roberts as a person with significant control on 2021-10-18
dot icon20/02/2022
Notification of Robert Westerman as a person with significant control on 2019-09-27
dot icon20/02/2022
Notification of Angela Westerman as a person with significant control on 2019-09-27
dot icon21/08/2021
Memorandum and Articles of Association
dot icon21/08/2021
Resolutions
dot icon21/08/2021
Resolutions
dot icon21/08/2021
Memorandum and Articles of Association
dot icon21/08/2021
Sub-division of shares on 2021-08-09
dot icon21/08/2021
Particulars of variation of rights attached to shares
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Change of share class name or designation
dot icon19/08/2021
Particulars of variation of rights attached to shares
dot icon19/08/2021
Sub-division of shares on 2021-08-09
dot icon06/07/2021
Micro company accounts made up to 2021-01-31
dot icon20/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon17/12/2020
Change of details for Mr Benjamin David Shelton as a person with significant control on 2020-12-17
dot icon17/12/2020
Change of details for Mrs Nicola Marie Bethel as a person with significant control on 2020-12-17
dot icon17/12/2020
Change of details for Mrs Louise Anne Roberts as a person with significant control on 2020-12-17
dot icon16/07/2020
Micro company accounts made up to 2020-01-31
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon01/07/2019
Resolutions
dot icon18/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon14/03/2019
Register inspection address has been changed to 158 Bye Pass Road Beeston Nottingham NG9 5HL
dot icon26/02/2019
Notification of Louise Anne Roberts as a person with significant control on 2019-02-18
dot icon26/02/2019
Cessation of William Ford Whysall as a person with significant control on 2019-02-18
dot icon02/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon11/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/07/2017
Cessation of David Shelton as a person with significant control on 2017-03-20
dot icon24/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/07/2016
Total exemption full accounts made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon14/03/2016
Register(s) moved to registered office address 158 Bye-Pass Road Chilwell Nottingham NG9 5HQ
dot icon14/03/2016
Register inspection address has been changed from 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS England to 158 Bye Pass Road Beeston Nottingham NG9 5HQ
dot icon01/07/2015
Total exemption full accounts made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon06/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon06/03/2015
Register inspection address has been changed from C/O Baker Tilly Ltd the Poynt 45 Wollaton Street Nottingham NG1 5FW England to 7Th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS
dot icon08/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon16/07/2014
Resolutions
dot icon18/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon18/03/2014
Register inspection address has been changed from C/O Rsm Tenon the Poynt 45 Wollaton Street Nottingham NG1 5FW England
dot icon23/12/2013
Director's details changed for Mrs Louise Anne Westerman on 2013-12-16
dot icon23/12/2013
Appointment of Mr Benjamin David Shelton as a director
dot icon23/12/2013
Appointment of Mrs Nicola Marie Bethel as a director
dot icon23/12/2013
Appointment of Mr Robert Brian Westerman as a director
dot icon23/12/2013
Appointment of Mrs Louise Anne Westerman as a director
dot icon15/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon13/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Shirley Shelton as a director
dot icon08/06/2012
Total exemption full accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon04/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon04/04/2011
Register inspection address has been changed from C/O Tenon the Poynt 45 Wollaton Street Nottingham NG1 5FW England
dot icon24/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon16/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Brian Walter Westerman on 2010-03-13
dot icon16/03/2010
Secretary's details changed for Louise Anne Roberts on 2010-03-16
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon16/03/2010
Director's details changed for Mrs Shirley Elizabeth Shelton on 2010-03-13
dot icon16/03/2010
Register inspection address has been changed
dot icon13/08/2009
Total exemption full accounts made up to 2009-01-31
dot icon17/03/2009
Return made up to 11/03/09; full list of members
dot icon17/03/2009
Location of debenture register
dot icon17/03/2009
Location of register of members
dot icon21/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon11/04/2008
Return made up to 11/03/08; full list of members
dot icon18/10/2007
Return made up to 11/03/07; full list of members; amend
dot icon20/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon12/03/2007
Return made up to 11/03/07; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon05/05/2006
Return made up to 11/03/06; full list of members
dot icon12/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon17/05/2005
Return made up to 11/03/05; full list of members
dot icon23/07/2004
Total exemption full accounts made up to 2004-01-31
dot icon16/03/2004
Return made up to 11/03/04; no change of members
dot icon05/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/03/2003
Return made up to 11/03/03; full list of members
dot icon12/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon27/03/2002
Return made up to 11/03/02; full list of members
dot icon05/10/2001
Total exemption full accounts made up to 2001-01-31
dot icon26/03/2001
Return made up to 11/03/01; full list of members
dot icon28/07/2000
Full accounts made up to 2000-01-31
dot icon24/03/2000
Return made up to 11/03/00; full list of members
dot icon23/06/1999
Full accounts made up to 1999-01-31
dot icon10/04/1999
Return made up to 11/03/99; no change of members
dot icon21/05/1998
Full accounts made up to 1998-01-31
dot icon26/03/1998
Return made up to 11/03/98; full list of members
dot icon07/07/1997
Full accounts made up to 1997-01-31
dot icon19/03/1997
Return made up to 11/03/97; full list of members
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
Secretary resigned
dot icon01/07/1996
Full accounts made up to 1996-01-31
dot icon14/03/1996
Return made up to 11/03/96; full list of members
dot icon08/09/1995
Full accounts made up to 1995-01-31
dot icon14/03/1995
Return made up to 11/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounting reference date extended from 30/11 to 31/01
dot icon16/06/1994
Full accounts made up to 1993-11-30
dot icon24/03/1994
Return made up to 11/03/94; no change of members
dot icon14/06/1993
Accounts for a small company made up to 1992-11-30
dot icon16/03/1993
Return made up to 11/03/93; full list of members
dot icon09/06/1992
Accounts for a small company made up to 1991-11-30
dot icon30/04/1992
Return made up to 19/04/92; no change of members
dot icon13/06/1991
Accounts for a small company made up to 1990-11-30
dot icon13/06/1991
Return made up to 08/05/91; full list of members
dot icon23/04/1991
Location of register of members
dot icon23/04/1991
Location of register of directors' interests
dot icon23/04/1991
Location of debenture register
dot icon15/05/1990
Accounts for a small company made up to 1989-11-30
dot icon15/05/1990
Return made up to 08/05/90; full list of members
dot icon08/06/1989
Return made up to 17/05/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-11-30
dot icon12/09/1988
Accounts for a small company made up to 1987-11-30
dot icon02/06/1988
Return made up to 04/05/88; full list of members
dot icon24/06/1987
Accounts for a small company made up to 1986-11-30
dot icon24/06/1987
Return made up to 02/06/87; full list of members
dot icon12/06/1986
Accounts for a small company made up to 1985-11-30
dot icon12/06/1986
Return made up to 03/06/86; full list of members
dot icon12/01/1956
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-4.27 % *

* during past year

Cash in Bank

£382,108.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
85.83K
-
0.00
114.21K
-
2023
0
378.21K
-
0.00
399.13K
-
2024
0
380.33K
-
0.00
382.11K
-
2024
0
380.33K
-
0.00
382.11K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

380.33K £Ascended0.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

382.11K £Descended-4.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westerman, Robert Brian
Director
16/12/2013 - Present
19
Roberts, Louise Anne
Director
16/12/2013 - Present
14
Shelton, Benjamin David
Director
16/12/2013 - Present
9
Bethel, Nicola Marie
Director
16/12/2013 - Present
9
Roberts, Louise Anne
Secretary
22/07/1996 - Present
7

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.J.BOOT LIMITED

E.J.BOOT LIMITED is an(a) Dissolved company incorporated on 12/01/1956 with the registered office located at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of E.J.BOOT LIMITED?

toggle

E.J.BOOT LIMITED is currently Dissolved. It was registered on 12/01/1956 and dissolved on 06/01/2026.

Where is E.J.BOOT LIMITED located?

toggle

E.J.BOOT LIMITED is registered at The Mills, Canal Street, Derby, Derbyshire DE1 2RJ.

What does E.J.BOOT LIMITED do?

toggle

E.J.BOOT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for E.J.BOOT LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved following liquidation.