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

ESLAND NORTH LIMITED

SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, DE56 0RN,
Company Registration Number
04181878
Private Limited Company
Active

Company Overview

About Esland North Ltd
ESLAND NORTH LIMITED was founded on 2001-03-19 and has its registered office in Belper. The organisation's status is listed as "Active". Esland North Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESLAND NORTH LIMITED
 
Legal Registered Office
SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE
MILFORD
BELPER
DERBYSHIRE
DE56 0RN
Other companies in NG1
 
Previous Names
INSPIRING THE NEXT GENERATION LIMITED10/01/2014
Filing Information
Company Number 04181878
Company ID Number 04181878
Date formed 2001-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESLAND NORTH LIMITED
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 ESLAND NORTH LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL JOANNA BULLER
Company Secretary 2016-10-13
JOHN STAMP
Director 2010-10-25
JOSHUA REUBEN STAMP
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
SURJIT SINGH RAI
Director 2013-12-05 2017-03-30
NORMAN CHESSMAN
Director 2012-11-02 2014-05-08
KERRY LOUISA FORD
Company Secretary 2012-01-18 2013-02-15
KERRY LOUISA FORD
Director 2007-07-01 2013-02-15
LINDA KAY SHARP
Company Secretary 2006-12-21 2012-01-18
ROGER WILLIAM SHARP
Director 2001-03-19 2011-07-31
LINDA KAY SHARP
Director 2006-12-21 2011-03-09
COLIN ALISTER IMRIE
Company Secretary 2001-03-19 2006-12-21
COLIN ALISTER IMRIE
Director 2001-03-19 2006-12-21
DOROTHY MAY GRAEME
Nominated Secretary 2001-03-19 2001-03-19
LESLEY JOYCE GRAEME
Nominated Director 2001-03-19 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STAMP THE ESLAND GROUP HOLDINGS LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOHN STAMP THE ESLAND GROUP LIMITED Director 2013-12-05 CURRENT 2009-06-25 Active
JOHN STAMP ESLAND SOUTH LIMITED Director 2013-12-05 CURRENT 2003-03-04 Active
JOSHUA REUBEN STAMP THE ESLAND GROUP LIMITED Director 2016-08-10 CURRENT 2009-06-25 Active
JOSHUA REUBEN STAMP ESLAND SOUTH LIMITED Director 2016-08-10 CURRENT 2003-03-04 Active

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
2024-04-25FULL ACCOUNTS MADE UP TO 30/11/23
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-08-07FULL ACCOUNTS MADE UP TO 30/11/22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR JAMES BARLOW
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-08-26FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REYNOLDS
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR CHARU KASHYAP
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARU KASHYAP
2021-12-16DIRECTOR APPOINTED MRS JILL FRANCES PALMER
2021-12-16AP01DIRECTOR APPOINTED MRS JILL FRANCES PALMER
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BROWNLEES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JARRETT
2021-08-25AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-22AP01DIRECTOR APPOINTED SIMON REYNOLDS
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SLAWOMIR BARTLOMIEJ NOWAKIEWICZ
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-10-19CH01Director's details changed for Mr Swavek Nowakiewicz on 2020-10-13
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARIA LEATHERLAND
2020-10-19AP01DIRECTOR APPOINTED MR SWAVEK NOWAKIEWICZ
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR JAMES BARLOW
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY SIM
2020-01-23AP01DIRECTOR APPOINTED MS CHARU KASHYAP
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL BULLER
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-08-14MR05
2019-05-07AP01DIRECTOR APPOINTED MR KEVIN THOMAS JUSTICE
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-19CC04Statement of company's objects
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041818780008
2019-02-14RES13Resolutions passed:
  • Re-senior facility agreement/document 04/02/2019
  • ALTER ARTICLES
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818780011
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041818780010
2019-02-05AP01DIRECTOR APPOINTED LYNDSEY SIM
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STAMP
2019-02-05TM02Termination of appointment of Abigail Joanna Buller on 2019-02-04
2018-08-31AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SURJIT SINGH RAI
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818780010
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818780009
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818780008
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 180
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818780007
2016-10-13AP03SECRETARY APPOINTED MRS ABIGAIL JOANNA BULLER
2016-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15
2016-08-31AP01DIRECTOR APPOINTED MR JOSHUA REUBEN STAMP
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 180
2016-03-24AR0119/03/16 FULL LIST
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE
2015-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 180
2015-03-25AR0119/03/15 FULL LIST
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAMP / 20/03/2014
2014-07-14AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CHESSMAN
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 180
2014-03-24AR0119/03/14 FULL LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAMP / 24/03/2014
2014-01-10RES15CHANGE OF NAME 05/12/2013
2014-01-10CERTNMCOMPANY NAME CHANGED INSPIRING THE NEXT GENERATION LIMITED CERTIFICATE ISSUED ON 10/01/14
2014-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-16AP01DIRECTOR APPOINTED SURJIT SINGH RAI
2013-12-16AA01PREVSHO FROM 31/03/2014 TO 30/11/2013
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818780006
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818780005
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818780004
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041818780003
2013-09-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-17AR0119/03/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAMP / 19/03/2013
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KERRY FORD
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY KERRY FORD
2013-01-30AP01DIRECTOR APPOINTED MR NORMAN CHESSMAN
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-28RES01ADOPT ARTICLES 27/11/2012
2012-11-28SH0127/10/12 STATEMENT OF CAPITAL GBP 180
2012-05-15AR0119/03/12 FULL LIST
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE
2012-02-02AP03SECRETARY APPOINTED KERRY LOUISA FORD
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SHARP
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY LINDA SHARP
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM SUNNYDALE FARM QUARNFORD NEAR BUXTON DERBYSHIRE SK17 0TB
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-22AR0119/03/11 FULL LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SHARP
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AP01DIRECTOR APPOINTED JOHN STAMP
2010-05-07AR0119/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGHER WILLIAM SHARP / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAY SHARP / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY FORD / 01/10/2009
2009-06-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: SUNNYDALE FARM, QUARNFORD BUXTON DERBYSHIRE SK17 0TB
2007-05-18363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: PO BOX 95 41A SPRING GARDENS BUXTON DERBYSHIRE SK17 0WY
2007-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-0488(2)RAD 20/04/05--------- £ SI 148@1=148 £ IC 2/150
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: THE OLD SCHOOL HOUSE FERNILEE WHALEY BRIDGE HIGH PEAK SK23 7HD
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-13363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-07-12363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESLAND NORTH 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 ESLAND NORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding CLYDESDALE BANK PLC
2017-03-30 Outstanding CLYDESDALE BANK PLC
2017-03-30 Outstanding CLYDESDALE BANK PLC
2016-11-04 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2006-12-29 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-05-26 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ESLAND NORTH LIMITED

Intangible Assets
Patents
We have not found any records of ESLAND NORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESLAND NORTH LIMITED
Trademarks
We have not found any records of ESLAND NORTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESLAND NORTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £52,679
Derbyshire County Council 2017-2 GBP £26,786
Derbyshire County Council 2016-10 GBP £13,714
Derbyshire County Council 2016-9 GBP £26,571
Derbyshire County Council 2016-8 GBP £18,643
Derbyshire County Council 2016-7 GBP £46,607
Derbyshire County Council 2016-6 GBP £26,571
Derbyshire County Council 2016-5 GBP £25,714
Derbyshire County Council 2016-4 GBP £26,571
Derbyshire County Council 2016-3 GBP £24,857
Derbyshire County Council 2016-2 GBP £26,571
Derbyshire County Council 2015-12 GBP £52,286
Bradford Metropolitan District Council 2015-11 GBP £0 Payments OLA - LAC
Derbyshire County Council 2015-11 GBP £26,571
Bradford Metropolitan District Council 2015-10 GBP £0 Payments OLA - LAC
Derbyshire County Council 2015-10 GBP £25,714
Bradford Metropolitan District Council 2015-9 GBP £0 Payments OLA - LAC
Bradford Metropolitan District Council 2015-8 GBP £0 Payments OLA - LAC
Derbyshire County Council 2015-8 GBP £74,000
Derbyshire County Council 2015-7 GBP £4,553
Derbyshire County Council 2015-6 GBP £28,929
Trafford Council 2015-5 GBP £47,536 EXT RES CARE FEES
Nottingham City Council 2015-3 GBP £143 516-Payts-Ext Foster Parents
Norfolk County Council 2015-2 GBP £17,321 Child In Care Residential Home Out Of Norfolk
Cornwall Council 2015-2 GBP £61,649 18200C-Children's Social Work and Psychology Services
Norfolk County Council 2015-1 GBP £11,143 CHILD IN CARE RESIDENTIAL HOME OUT OF NORFOLK
Birmingham City Council 2015-1 GBP £17,679
Cornwall Council 2015-1 GBP £27,416 18200C-Children's Social Work and Psychology Services
Cornwall Council 2014-12 GBP £102,929 18200C-Children's Social Work and Psychology Services
Birmingham City Council 2014-12 GBP £15,000
Southampton City Council 2014-11 GBP £3,571 MARP & Out of City-U16
Birmingham City Council 2014-11 GBP £24,643
Cornwall Council 2014-11 GBP £73,929 18200C-Children's Social Work and Psychology Services
Nottingham City Council 2014-10 GBP £16,714 516-Payts-Ext Foster Parents
Southampton City Council 2014-10 GBP £18,329 MARP & Out of City-U16
Nottinghamshire County Council 2014-10 GBP £83,052
London Borough of Barking and Dagenham Council 2014-10 GBP £4,114 PRIVATE CONTRACTORS PAYMENT - OTHER
Cornwall Council 2014-10 GBP £36,686 18200C-Children's Social Work and Psychology Services
Nottinghamshire County Council 2014-9 GBP £100,331
Cornwall Council 2014-9 GBP £37,229 18200C-Children's Social Work and Psychology Services
London Borough of Barking and Dagenham Council 2014-9 GBP £7,200 PAYMENTS TO VOLUNTARY SECTOR
Leicestershire County Council 2014-9 GBP £17,486 Private Contractors
Nottingham City Council 2014-8 GBP £34,543
Cornwall Council 2014-8 GBP £25,814
Essex County Council 2014-8 GBP £1,771
Leicestershire County Council 2014-8 GBP £13,600 Private Contractors
Nottingham City Council 2014-7 GBP £33,429
Central Bedfordshire Council 2014-7 GBP £17,714 Residential Care Home Placements
Nottinghamshire County Council 2014-7 GBP £52,899
London Borough of Barking and Dagenham Council 2014-7 GBP £7,200
Leicestershire County Council 2014-7 GBP £21,371 Private Contractors
Cornwall Council 2014-7 GBP £16,286
London Borough of Barking and Dagenham Council 2014-6 GBP £14,400
Cornwall Council 2014-6 GBP £16,829
Nottinghamshire County Council 2014-6 GBP £44,952
Central Bedfordshire Council 2014-6 GBP £34,857 Residential Care Home Placements
Leicestershire County Council 2014-6 GBP £11,657 Private Contractors
Worcestershire County Council 2014-6 GBP £856 Third Party Pymts Agency Residential
Nottingham City Council 2014-5 GBP £33,429
London Borough of Barking and Dagenham Council 2014-5 GBP £19,543
Worcestershire County Council 2014-5 GBP £11,980 Third Party Pymts Agency Residential
Central Bedfordshire Council 2014-5 GBP £17,143 Residential Care Home Placements
Nottinghamshire County Council 2014-5 GBP £19,087
Cornwall Council 2014-5 GBP £16,286
Nottinghamshire County Council 2014-4 GBP £159,696
Cornwall Council 2014-4 GBP £22,329
Worcestershire County Council 2014-4 GBP £12,408 Third Party Pymts Agency Residential
Cornwall Council 2014-3 GBP £40,700
London Borough of Barking and Dagenham Council 2014-3 GBP £3,900
Worcestershire County Council 2014-3 GBP £5,562 Third Party Pymts Agency Residential
Cornwall Council 2014-2 GBP £33,829
London Borough of Barking and Dagenham Council 2014-2 GBP £8,636
London Borough of Barking and Dagenham Council 2014-1 GBP £17,271
London Borough of Barking and Dagenham Council 2013-12 GBP £24,935
London Borough of Barking and Dagenham Council 2013-11 GBP £33,986
London Borough of Hillingdon 2010-6 GBP £10,425
Derby City Council 0-0 GBP £42,464

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESLAND NORTH 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 ESLAND NORTH 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 ESLAND NORTH 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.