Background WavePink WaveYellow Wave

BOOTE EDGAR ESTERKIN LIMITED (08331357)

BOOTE EDGAR ESTERKIN LIMITED (08331357) is an active UK company. incorporated on 14 December 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BOOTE EDGAR ESTERKIN LIMITED has been registered for 13 years. Current directors include BARNETT, Simon Mark, ESTERKIN, Eugene Barry, GREEN, James Laurence and 2 others.

Company Number
08331357
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
7 St James Square, Manchester, M2 6XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BARNETT, Simon Mark, ESTERKIN, Eugene Barry, GREEN, James Laurence, KEMBALL, Susan Carol, LEDERBERG, Gary Scott
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTE EDGAR ESTERKIN LIMITED

BOOTE EDGAR ESTERKIN LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BOOTE EDGAR ESTERKIN LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08331357

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

7 St James Square Manchester, M2 6XX,

Timeline

9 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Dec 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARNETT, Simon Mark

Active
7 St. James Square, ManchesterM2 6XX
Born December 1970
Director
Appointed 17 Sept 2013

ESTERKIN, Eugene Barry

Active
St James Square, ManchesterM2 6XX
Born November 1958
Director
Appointed 14 Dec 2012

GREEN, James Laurence

Active
St James Square, ManchesterM2 6XX
Born July 1979
Director
Appointed 20 May 2016

KEMBALL, Susan Carol

Active
St. James Square, ManchesterM2 6XX
Born November 1971
Director
Appointed 17 Sept 2013

LEDERBERG, Gary Scott

Active
St James Square, ManchesterM2 6XX
Born April 1972
Director
Appointed 14 Dec 2012

BAXTER, Simon Robert

Resigned
St. James Square, ManchesterM2 6XX
Born September 1978
Director
Appointed 17 Sept 2013
Resigned 20 Mar 2015

MARTIN, Warren Scott

Resigned
St. James Square, ManchesterM2 6XX
Born September 1975
Director
Appointed 17 Sept 2013
Resigned 09 Apr 2015

Persons with significant control

2

Mr Gary Scott Lederberg

Active
St James Square, ManchesterM2 6XX
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Eugene Barry Esterkin

Active
St James Square, ManchesterM2 6XX
Born November 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Incorporation Company
14 December 2012
NEWINCIncorporation