Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLA'S KITCHEN GROUP LIMITED
Company Information for

ELLA'S KITCHEN GROUP LIMITED

ELLA'S BARN 22 GREYS GREEN FARM, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4QG,
Company Registration Number
06792345
Private Limited Company
Active

Company Overview

About Ella's Kitchen Group Ltd
ELLA'S KITCHEN GROUP LIMITED was founded on 2009-01-15 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Ella's Kitchen Group 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
ELLA'S KITCHEN GROUP LIMITED
 
Legal Registered Office
ELLA'S BARN 22 GREYS GREEN FARM
ROTHERFIELD GREYS
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 4QG
Other companies in EC4V
 
Previous Names
STARPORT ASSOCIATES LIMITED14/09/2009
Filing Information
Company Number 06792345
Company ID Number 06792345
Date formed 2009-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:15:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLA'S KITCHEN GROUP 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 ELLA'S KITCHEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KEEN
Company Secretary 2016-03-01
MARK NICHOLAS JOHN CUDDIGAN
Director 2016-03-24
DENISE MENIKHEIM FALTISCHEK
Director 2013-05-02
JAMES MICHAEL LANGROCK
Director 2017-06-30
IRWIN DAVID SIMON
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN LINDLEY
Director 2009-07-31 2018-04-06
PASQUALE CONTE
Director 2013-05-02 2017-06-30
JOHN BRIAN CARROLL
Director 2013-05-02 2016-03-24
JAMES MEIERS
Director 2013-05-02 2016-03-24
2020 SECRETARIAL LIMITED
Company Secretary 2009-01-30 2016-02-29
CHRISTOPHER PAUL BRITTON
Director 2009-07-17 2013-05-02
ALISON JANE LINDLEY
Director 2009-07-31 2013-05-02
TIMOTHY MACREADY
Director 2009-01-21 2013-05-02
NICOLE MCDONNELL
Director 2011-03-04 2013-05-02
DOUGLAS MACLEOD STRUTHERS
Director 2009-08-28 2013-05-02
BARBARA KAHAN
Director 2009-01-15 2009-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS JOHN CUDDIGAN ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-09-13 CURRENT 2004-01-08 Active - Proposal to Strike off
MARK NICHOLAS JOHN CUDDIGAN ELLA'S KITCHEN (IP) LIMITED Director 2016-03-24 CURRENT 2009-07-09 Active
MARK NICHOLAS JOHN CUDDIGAN ELLA'S KITCHEN (BRANDS) LIMITED Director 2016-03-24 CURRENT 2004-07-19 Active
DENISE MENIKHEIM FALTISCHEK I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
DENISE MENIKHEIM FALTISCHEK BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
DENISE MENIKHEIM FALTISCHEK DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
DENISE MENIKHEIM FALTISCHEK JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2014-09-26 CURRENT 1985-09-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK DAILY BREAD LIMITED Director 2014-01-31 CURRENT 1986-03-10 Active
DENISE MENIKHEIM FALTISCHEK HAIN FOODS LIMITED Director 2014-01-31 CURRENT 2006-04-24 Active
DENISE MENIKHEIM FALTISCHEK THE HAIN DANIELS GROUP LIMITED Director 2014-01-31 CURRENT 2006-05-26 Active
DENISE MENIKHEIM FALTISCHEK TILDA LIMITED Director 2014-01-13 CURRENT 1970-09-25 Active
DENISE MENIKHEIM FALTISCHEK HAIN FROZEN FOODS UK LIMITED Director 2014-01-11 CURRENT 2006-05-30 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2013-05-02 CURRENT 2004-01-08 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (IP) LIMITED Director 2013-05-02 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (BRANDS) LIMITED Director 2013-05-02 CURRENT 2004-07-19 Active
DENISE MENIKHEIM FALTISCHEK DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
DENISE MENIKHEIM FALTISCHEK S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DAILY BREAD LIMITED Director 2017-06-30 CURRENT 1986-03-10 Active
JAMES MICHAEL LANGROCK FARMHOUSE FARE LIMITED Director 2017-06-30 CURRENT 2001-10-16 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-06-30 CURRENT 2004-01-08 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK I AM FRESH LTD Director 2017-06-30 CURRENT 2006-06-06 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (IP) LIMITED Director 2017-06-30 CURRENT 2009-07-09 Active
JAMES MICHAEL LANGROCK THE YORKSHIRE PROVENDER LTD Director 2017-06-30 CURRENT 2007-02-27 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA RICE LIMITED Director 2017-06-30 CURRENT 2012-06-22 Active
JAMES MICHAEL LANGROCK JFP BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS CHILLED FOODS LIMITED Director 2017-06-30 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (BRANDS) LIMITED Director 2017-06-30 CURRENT 2004-07-19 Active
JAMES MICHAEL LANGROCK HAIN FOODS LIMITED Director 2017-06-30 CURRENT 2006-04-24 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL UK LIMITED Director 2017-06-30 CURRENT 2012-02-21 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL (C & S) LIMITED Director 2017-06-30 CURRENT 2012-04-26 Active
JAMES MICHAEL LANGROCK SR BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1985-09-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK JFSJ BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2017-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA LIMITED Director 2017-06-30 CURRENT 1970-09-25 Active
JAMES MICHAEL LANGROCK S.DANIELS LIMITED Director 2017-06-30 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK ORCHARD HOUSE FOODS LIMITED Director 2017-06-30 CURRENT 1985-03-21 In Administration
JAMES MICHAEL LANGROCK THE HAIN DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 2006-05-26 Active
JAMES MICHAEL LANGROCK HAIN FROZEN FOODS UK LIMITED Director 2017-06-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON ELLA'S KITCHEN (IP) LIMITED Director 2016-03-24 CURRENT 2009-07-09 Active
IRWIN DAVID SIMON ELLA'S KITCHEN (BRANDS) LIMITED Director 2016-03-24 CURRENT 2004-07-19 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
2024-04-06FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-27Appointment of Mrs Alexa Pickersgill as company secretary on 2024-02-27
2024-02-07Termination of appointment of Janet Turner on 2024-02-06
2024-01-09CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-11-24DIRECTOR APPOINTED DR WOLFGANG GOLDENITSCH
2023-06-09Termination of appointment of Farhaana Hussain Aslam on 2023-06-08
2023-06-09Appointment of Janet Turner as company secretary on 2023-06-08
2023-05-31APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE SCHILLER
2023-03-07FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-01Change of details for Hcgi International Holdings Llc as a person with significant control on 2020-06-28
2023-02-21Notification of Hcgi International Holdings Llc as a person with significant control on 2020-06-28
2023-02-17CESSATION OF THE HAIN CELESTIAL GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-10-05Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-02-07DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-01-31FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-06-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-23MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23RES01ADOPT ARTICLES 23/12/20
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR JAVIER H IDROVO
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LANGROCK
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MENIKHEIM FALTISCHEK
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN DAVID SIMON
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LINDLEY
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1124.25
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-04-21CC04Statement of company's objects
2016-04-21RES13SECTION 630 24/03/2016
2016-04-21RES01ADOPT ARTICLES 21/04/16
2016-04-21SH10Particulars of variation of rights attached to shares
2016-04-21SH08Change of share class name or designation
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LINDLEY / 24/03/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MENIKHEIM FALTISCHEK / 24/03/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE CONTE / 24/03/2016
2016-04-21AP01DIRECTOR APPOINTED IRWIN DAVID SIMON
2016-04-21AP01DIRECTOR APPOINTED MARK NICHOLAS JOHN CUDDIGAN
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEIERS
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-08AP03Appointment of Mr Nicholas Keen as company secretary on 2016-03-01
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM 1 st Andrews Hill London EC4V 5BY
2016-03-01TM02APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED
2016-03-01REGISTERED OFFICE CHANGED ON 01/03/16 FROM , 1 st Andrews Hill, London, EC4V 5BY
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1124.25
2016-01-21AR0115/01/16 FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1124.25
2015-02-03AR0115/01/15 FULL LIST
2014-05-23MISCSECTION 519
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1124.25
2014-03-17AR0115/01/14 FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MS DENISE MENIKHEIM FALTISCHEK
2013-06-11AP01DIRECTOR APPOINTED MR PASQUALE CONTE
2013-06-10AP01DIRECTOR APPOINTED MR JAMES MEIERS
2013-06-10AP01DIRECTOR APPOINTED MR JOHN BRIAN CARROLL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STRUTHERS
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE MCDONNELL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LINDLEY
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACREADY
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2013-05-17SH0102/05/13 STATEMENT OF CAPITAL GBP 1124.25
2013-05-17SH0102/05/13 STATEMENT OF CAPITAL GBP 1124.25
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-29AR0115/01/13 FULL LIST
2012-08-30RES01ADOPT ARTICLES 31/07/2012
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-24AR0115/01/12 FULL LIST
2012-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/11
2011-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-09SH0105/07/11 STATEMENT OF CAPITAL GBP 985.83
2011-08-09SH0130/06/11 STATEMENT OF CAPITAL GBP 982.5
2011-03-21AP01DIRECTOR APPOINTED MRS NICOLE MCDONNELL
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MACLEOD STRUTHERS / 03/03/2011
2011-01-19AR0115/01/11 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/10
2010-05-05AA01CURREXT FROM 31/01/2010 TO 30/06/2010
2010-03-01AR0115/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LINDLEY / 06/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LINDLEY / 30/09/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LINDLEY / 06/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LINDLEY / 30/09/2009
2009-11-14MEM/ARTSARTICLES OF ASSOCIATION
2009-11-14RES01ALTER ARTICLES 23/10/2009
2009-11-07MEM/ARTSARTICLES OF ASSOCIATION
2009-11-07RES01ALTER ARTICLES 23/10/2009
2009-09-15288aDIRECTOR APPOINTED DOUGLAS STRUTHERS
2009-09-11CERTNMCOMPANY NAME CHANGED STARPORT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/09/09
2009-08-17288aSECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2009-08-14288aDIRECTOR APPOINTED ALISON JANE LINDLEY
2009-08-14288aDIRECTOR APPOINTED PAUL LINDLEY
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2009-08-14Registered office changed on 14/08/2009 from, 788-790 finchley road, london, NW11 7TJ
2009-08-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-1388(2)AD 17/07/09 GBP SI 78000@0.01=780 GBP IC 150/930
2009-08-1288(2)AD 17/07/09 GBP SI 14900@0.01=149 GBP IC 1/150
2009-08-05288aDIRECTOR APPOINTED CHRISTOPHER BRITTON
2009-08-04123NC INC ALREADY ADJUSTED 17/07/09
2009-08-04122S-DIV
2009-08-04RES01ADOPT ARTICLES 16/07/2009
2009-08-04RES04GBP NC 1000/1100 16/07/2009
2009-07-23288aDIRECTOR APPOINTED TIM MACREADY
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ELLA'S KITCHEN GROUP 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 ELLA'S KITCHEN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-07-02

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 ELLA'S KITCHEN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ELLA'S KITCHEN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLA'S KITCHEN GROUP LIMITED
Trademarks
We have not found any records of ELLA'S KITCHEN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLA'S KITCHEN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ELLA'S KITCHEN GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ELLA'S KITCHEN GROUP 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 ELLA'S KITCHEN GROUP 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 ELLA'S KITCHEN GROUP LIMITED any grants or awards.
Ownership
    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.