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

THE ESLAND GROUP LIMITED

SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, DE56 0RN,
Company Registration Number
06944039
Private Limited Company
Active

Company Overview

About The Esland Group Ltd
THE ESLAND GROUP LIMITED was founded on 2009-06-25 and has its registered office in Belper. The organisation's status is listed as "Active". The Esland 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
THE ESLAND GROUP LIMITED
 
Legal Registered Office
SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE
MILFORD
BELPER
DERBYSHIRE
DE56 0RN
Other companies in NG1
 
Previous Names
RUSHCLIFFE CHILD SERVICES LIMITED10/01/2014
KEELEX 336 LIMITED20/08/2009
Filing Information
Company Number 06944039
Company ID Number 06944039
Date formed 2009-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 09:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ESLAND 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.
Companies with same name THE ESLAND GROUP LIMITED
The following companies were found which have the same name as THE ESLAND GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ESLAND GROUP HOLDINGS LIMITED SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE MILFORD BELPER DERBYSHIRE DE56 0RN Active Company formed on the 2017-02-16

Company Officers of THE ESLAND GROUP LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL JOANNA BULLER
Company Secretary 2016-10-13
PETER NEILL BULLER
Director 2017-11-21
LYNDSEY FRYER-SIM
Director 2017-11-28
JOHN STAMP
Director 2013-12-05
JOSHUA REUBEN STAMP
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH ROSE BROWNLEES
Director 2017-11-28 2018-01-17
SURJIT SINGH RAI
Director 2009-08-12 2017-03-30
NORMAN CHESSMAN
Director 2013-12-05 2014-05-08
KAREN ANN BOUSTOULLER
Company Secretary 2010-08-18 2013-12-05
DAVID KAPLAN
Company Secretary 2010-08-09 2013-12-05
SUE LESLEY WILKINSON
Company Secretary 2010-08-18 2013-12-05
KEELEX CORPORATE SERVICES LIMITED
Company Secretary 2009-08-12 2010-08-09
DAVID ANDREW WILLIAMS
Director 2009-06-25 2009-08-12

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 ESLAND SOUTH LIMITED Director 2013-12-05 CURRENT 2003-03-04 Active
JOHN STAMP ESLAND NORTH LIMITED Director 2010-10-25 CURRENT 2001-03-19 Active
JOSHUA REUBEN STAMP ESLAND NORTH LIMITED Director 2016-08-10 CURRENT 2001-03-19 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
2023-08-07FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-04CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-08-26FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 25/06/22, 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
2021-08-25AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY SIM
2020-01-23AP01DIRECTOR APPOINTED MS CHARU KASHYAP
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL BULLER
2019-08-29AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR KEVIN THOMAS JUSTICE
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-02-14RES13Resolutions passed:
  • Re-senior facility agreement/document/company business 04/02/2019
  • ALTER ARTICLES
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069440390009
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069440390007
2019-02-05TM02Termination of appointment of Abigail Joanna Buller on 2019-02-04
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STAMP
2019-02-05CH01Director's details changed for Mr Peter Neill Buller on 2019-02-04
2019-01-14CH01Director's details changed for Mrs Lyndsey Fryer-Sim on 2019-01-14
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-31AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEILL BULLER / 26/03/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY FRYER-SIM / 26/03/2018
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH ROSE BROWNLEES
2017-11-29AP01DIRECTOR APPOINTED MRS LYNDSEY FRYER-SIM
2017-11-29AP01DIRECTOR APPOINTED MRS ELISABETH ROSE BROWNLEES
2017-11-29AP01DIRECTOR APPOINTED MR PETER NEILL BULLER
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 4910000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-27PSC02Notification of The Esland Group Holdings Limited as a person with significant control on 2017-03-30
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 069440390006
2017-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 069440390005
2017-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2017-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2017-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SURJIT RAI
2017-03-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/06/16
2017-03-21ANNOTATIONClarification
2017-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-13AP03SECRETARY APPOINTED MRS ABIGAIL JOANNA BULLER
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-08-31AP01DIRECTOR APPOINTED MR JOSHUA REUBEN STAMP
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4910000
2016-06-27AR0125/06/16 FULL LIST
2016-06-27AR0125/06/16 STATEMENT OF CAPITAL GBP 4910000
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
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 4910000
2015-07-08AR0125/06/15 FULL LIST
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069440390008
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 4910000
2014-07-08AR0125/06/14 FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAMP / 24/03/2014
2014-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CHESSMAN
2014-01-10RES15CHANGE OF NAME 05/12/2013
2014-01-10CERTNMCOMPANY NAME CHANGED RUSHCLIFFE CHILD SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/14
2014-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-17MEM/ARTSARTICLES OF ASSOCIATION
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY KAREN BOUSTOULLER
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY SUE WILKINSON
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID KAPLAN
2013-12-17AP01DIRECTOR APPOINTED NORMAN CHESSMAN
2013-12-17AP01DIRECTOR APPOINTED MR JOHN STAMP
2013-12-17RES01ADOPT ARTICLES 05/12/2013
2013-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-17SH0105/12/13 STATEMENT OF CAPITAL GBP 4910000
2013-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069440390007
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069440390006
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069440390005
2013-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12
2013-06-27AR0125/06/13 FULL LIST
2012-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-07-11AR0125/06/12 FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM, 2A PEVERIL DRIVE, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1DE
2012-01-17AUDAUDITOR'S RESIGNATION
2011-12-15MISCSECTION 519
2011-06-29AR0125/06/11 FULL LIST
2011-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KAPLAN / 01/01/2011
2011-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2010-08-24AP03SECRETARY APPOINTED SUE LESLEY WILKINSON
2010-08-24AP03SECRETARY APPOINTED KAREN ANN BOUSTOULLER
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY KEELEX CORPORATE SERVICES LIMITED
2010-08-17AP03SECRETARY APPOINTED DAVID KAPLAN
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-12AR0125/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH RAI / 01/10/2009
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEELEX CORPORATE SERVICES LIMITED / 01/10/2009
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEELEX CORPORATE SERVICES LIMITED / 12/01/2010
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-16225CURREXT FROM 30/06/2010 TO 30/11/2010
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 28 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AA
2009-08-20288aSECRETARY APPOINTED KEELEX CORPORATE SERVICES LIMITED
2009-08-20288aDIRECTOR APPOINTED SURJIT SINGH RAI
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS
2009-08-18CERTNMCOMPANY NAME CHANGED KEELEX 336 LIMITED CERTIFICATE ISSUED ON 20/08/09
2009-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ESLAND 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 THE ESLAND GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
2013-11-07 Outstanding LLOYDS BANK PLC
2013-11-07 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14 AUGUST 2009 AND 2010-08-03 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-08-25 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-25 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
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 THE ESLAND GROUP LIMITED

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

Government spend with THE ESLAND GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-03-30 GBP £9,310
Derbyshire County Council 2011-03-03 GBP £8,409
Derbyshire County Council 2011-01-31 GBP £9,310
Derbyshire County Council 2011-01-31 GBP £9,310
Derbyshire County Council 2010-12-31 GBP £9,310
Derbyshire County Council 2010-12-31 GBP £9,310
Derbyshire County Council 2010-11-26 GBP £9,010

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 THE ESLAND 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 THE ESLAND 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 THE ESLAND GROUP 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.