CompanyTrack
E

E.J.BOOT LIMITED

Dissolved Derby

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
E

E.J.BOOT LIMITED

Activities of other holding companies n.e.c.

Founded 12 Jan 1956 Dissolved Derby, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 7 May 2024
Confirmation Statement Submitted 21 Feb 2024
Net assets £4.48M £2.11K 2023 year on year
Total assets £4.48M £17.67K 2023 year on year
Total Liabilities £2.07K £19.78K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Mills Canal Street Derby Derbyshire DE1 2RJ

Credit Report

Discover E.J.BOOT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£382.11k

Decreased by £17.02k (-4%)

Net Assets

£4.48M

Increased by £2.11k (+0%)

Total Liabilities

£2.07k

Decreased by £19.78k (-91%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 3 resigned
Status
Benjamin David SheltonDirectorBritishEngland4916 Dec 2013Active
Louise Anne RobertsDirectorEnglishEngland5516 Dec 2013Active
Louise Anne RobertsSecretaryEnglishUnknown22 Jul 1996Active
Nicola Marie BethelDirectorBritishUnited Kingdom4716 Dec 2013Active
Robert Brian WestermanDirectorBritishEngland5816 Dec 2013Active

Shareholders

Shareholders (6)

Nicola Bethel
21.9%
1,20725 Feb 2022
Brian Westerman Angela Westerman Robert Westerman Louise Roberts
6.2%
34025 Feb 2022
Nicola Bethel Benjamin Shelton
0.0%
025 Feb 2022

Persons with Significant Control

Persons with Significant Control (6)

6 Active 2 Ceased

Brian Walter Westerman

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Robert Brian Westerman

British

Active
Notified 27 Sept 2019
Residence England
DOB December 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Louise Anne Roberts

English

Active
Notified 18 Feb 2019
Residence England
DOB June 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Nicola Marie Bethel

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Angela Marjorie Westerman

British

Active
Notified 27 Sept 2019
Residence England
DOB February 1945
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Benjamin David Shelton

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

David Shelton

Ceased 20 Mar 2017

Ceased

William Ford Whysall

Ceased 18 Feb 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(14 pages)
2 Nov 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(6 pages)
25 Oct 2024ResolutionResolutionsView(1 page)
25 Oct 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
25 Oct 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
6 Oct 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

2 Nov 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

25 Oct 2024 Resolution

Resolutions

25 Oct 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

25 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

3 months ago on 6 Oct 2025

Liquidation Voluntary Declaration Of Solvency

1 years ago on 2 Nov 2024

Resolutions

1 years ago on 25 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 25 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 25 Oct 2024