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

ELS GROUP LIMITED

MANCHESTER SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
03221797
Private Limited Company
Liquidation

Company Overview

About Els Group Ltd
ELS GROUP LIMITED was founded on 1996-07-03 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Els Group Limited is a Private Limited Company registered in 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
ELS GROUP LIMITED
 
Legal Registered Office
MANCHESTER SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in NG2
 
Filing Information
Company Number 03221797
Company ID Number 03221797
Date formed 1996-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB706445051  
Last Datalog update: 2020-10-07 00:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELS 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 ELS GROUP LIMITED
The following companies were found which have the same name as ELS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELS GROUP SOLUTIONS LIMITED 53 GERNON ROAD GERNON ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3HS Dissolved Company formed on the 2016-05-19
ELS GROUP INTERNATIONAL PTY LTD NSW 2209 Active Company formed on the 2011-09-16
ELS GROUP LIMITED Unknown Company formed on the 2017-06-23
ELS Group Oy Kevätmäentie 1 as. 17 KAARINA 20780 Active Company formed on the 1988-07-06
ELS GROUP LLC California Unknown
ELS GROUP INCORPORATED California Unknown
ELS GROUP INC North Carolina Unknown
Els Group LLC Connecticut Unknown
ELS GROUP I LLC North Carolina Unknown
ELS GROUP LLC Georgia Unknown
ELS GROUP LTD FLAT 1 MIRIAM COURT HIGH ROAD VANGE BASILDON SS16 4TG Active Company formed on the 2023-01-24
ELS GROUP, LLC 1929 GREEN RD #407 CLEVELAND OH 44121 Active Company formed on the 2007-10-01
ELS GROUP, LLC 3240 CORPORATE WAY MIRAMAR FL 33025 Inactive Company formed on the 2011-09-19
ELS GROUP, INC. 20803 BISCAYNE BLVD #200 AVENTURA FL 33180 Inactive Company formed on the 1994-08-09

Company Officers of ELS GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN KELLY
Company Secretary 2008-12-09
MICHAEL JOHN KELLY
Director 2008-12-09
DEREK COMPTON LEWIS
Director 2007-11-29
IAN MICHAEL SACKREE
Director 2015-01-01
DAVID LAWRENCE WILKINSON
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MICHAEL TOMBS
Director 2011-11-01 2014-12-31
SIMON PETER BURGESS
Company Secretary 2005-02-23 2008-09-04
SIMON PETER BURGESS
Director 2005-05-16 2008-09-04
GEOFFREY ROBERT STEVENS
Director 2002-08-28 2007-12-31
GEOFFREY ROBERT STEVENS
Company Secretary 2002-08-28 2005-02-23
JOHN ROWLEY
Director 2003-01-29 2005-02-01
MICHAEL ROBERT DAVY
Director 2002-10-30 2003-01-29
RICHARD FIELDING
Director 1996-07-16 2002-11-07
GEOFFREY LENNOX
Director 1996-07-03 2002-11-07
RICHARD FIELDING
Company Secretary 2002-01-25 2002-08-28
RICHARD FIELDING
Company Secretary 2000-11-02 2002-01-25
JOHN PAUL EVANS
Company Secretary 1999-12-20 2000-11-02
RICHARD FIELDING
Company Secretary 1996-07-03 1999-12-20
FRANK DOUGLAS LORD
Director 1997-06-01 1999-12-20
DAVID JOHN TAYLOR
Director 1996-07-16 1999-12-20
DAVID PAUL BENDER
Director 1999-06-07 1999-10-13
TIMOTHY PARKES
Director 1996-07-03 1997-02-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-07-03 1996-07-03
COMPANY DIRECTORS LIMITED
Nominated Director 1996-07-03 1996-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN KELLY PNI HOLDINGS LIMITED Company Secretary 2008-12-09 CURRENT 1999-12-16 Liquidation
MICHAEL JOHN KELLY PROTOCOL NATIONAL LIMITED Company Secretary 2008-12-09 CURRENT 1995-01-09 Active
MICHAEL JOHN KELLY EDUCATION LECTURING SERVICES Company Secretary 2008-12-09 CURRENT 1995-01-16 Liquidation
MICHAEL JOHN KELLY PROTOCOL ASSOCIATES LIMITED Company Secretary 2008-12-09 CURRENT 1999-11-11 Liquidation
MICHAEL JOHN KELLY EXAMINATION & ASSESSMENT SERVICES LIMITED Company Secretary 2008-09-09 CURRENT 1986-07-03 Active - Proposal to Strike off
MICHAEL JOHN KELLY OZOLA LIMITED Director 2018-08-28 CURRENT 2015-06-15 Active - Proposal to Strike off
MICHAEL JOHN KELLY GJ2R LIMITED Director 2017-02-23 CURRENT 2015-06-15 Dissolved 2017-12-21
MICHAEL JOHN KELLY WARD CASTLEHILL LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
MICHAEL JOHN KELLY KELLY & CAIRNDUFF LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
MICHAEL JOHN KELLY LAW 2478 LIMITED Director 2011-11-01 CURRENT 2009-09-30 Liquidation
MICHAEL JOHN KELLY PNI HOLDINGS LIMITED Director 2008-12-09 CURRENT 1999-12-16 Liquidation
MICHAEL JOHN KELLY PROTOCOL ASSOCIATES LIMITED Director 2008-12-09 CURRENT 1999-11-11 Liquidation
DEREK COMPTON LEWIS COMMUNITY ALCOHOL PARTNERSHIPS C.I.C. Director 2014-02-06 CURRENT 2010-12-23 Active
DEREK COMPTON LEWIS EDUCATION LECTURING SERVICES Director 2009-05-28 CURRENT 1995-01-16 Liquidation
DEREK COMPTON LEWIS PNI HOLDINGS LIMITED Director 2007-11-29 CURRENT 1999-12-16 Liquidation
DEREK COMPTON LEWIS ST COLUMBA'S DRIMNIN TRUST LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
DEREK COMPTON LEWIS PROTOCOL ASSOCIATES LIMITED Director 2002-08-28 CURRENT 1999-11-11 Liquidation
DEREK COMPTON LEWIS DRUMNYNE LIMITED Director 2002-05-10 CURRENT 2002-05-10 Active
IAN MICHAEL SACKREE FOLLY VIEW LTD Director 2017-04-03 CURRENT 2017-04-03 Liquidation
IAN MICHAEL SACKREE TEACHING FORCE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Liquidation
IAN MICHAEL SACKREE OZOLA LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
IAN MICHAEL SACKREE LEARNING SMARTER LIMITED Director 2014-12-31 CURRENT 2012-12-14 Active - Proposal to Strike off
IAN MICHAEL SACKREE ESAFEGUARDING LTD Director 2014-12-31 CURRENT 2013-01-30 Liquidation
IAN MICHAEL SACKREE PNI HOLDINGS LIMITED Director 2014-12-31 CURRENT 1999-12-16 Liquidation
IAN MICHAEL SACKREE PROTOCOL NATIONAL LIMITED Director 2014-12-31 CURRENT 1995-01-09 Active
IAN MICHAEL SACKREE LAW 2478 LIMITED Director 2014-12-31 CURRENT 2009-09-30 Liquidation
IAN MICHAEL SACKREE EXAMINATION & ASSESSMENT SERVICES LIMITED Director 2014-12-31 CURRENT 1986-07-03 Active - Proposal to Strike off
IAN MICHAEL SACKREE THE NOMAD TRUST Director 2013-04-22 CURRENT 2008-04-10 Active
IAN MICHAEL SACKREE YMCA TRADING COMPANY LIMITED Director 2010-05-17 CURRENT 1993-03-22 Active
IAN MICHAEL SACKREE LINCOLNSHIRE Y.M.C.A. LTD Director 2010-01-28 CURRENT 1962-09-07 Active
DAVID LAWRENCE WILKINSON INNIXUS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
DAVID LAWRENCE WILKINSON RENOVATIUM ADVISERS LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2017-06-07
DAVID LAWRENCE WILKINSON PNI HOLDINGS LIMITED Director 2009-10-01 CURRENT 1999-12-16 Liquidation
DAVID LAWRENCE WILKINSON EDUCATION LECTURING SERVICES Director 2009-10-01 CURRENT 1995-01-16 Liquidation
DAVID LAWRENCE WILKINSON PROTOCOL ASSOCIATES LIMITED Director 2009-10-01 CURRENT 1999-11-11 Liquidation
DAVID LAWRENCE WILKINSON TENSIM LIMITED Director 2007-07-01 CURRENT 1998-04-17 Dissolved 2015-07-20
DAVID LAWRENCE WILKINSON METSIN LIMITED Director 2007-07-01 CURRENT 1997-03-06 Dissolved 2015-07-20
DAVID LAWRENCE WILKINSON SINTEM LIMITED Director 2007-07-01 CURRENT 1981-11-19 Dissolved 2015-07-17
DAVID LAWRENCE WILKINSON TENSIM HOLDINGS LIMITED Director 2006-09-15 CURRENT 2000-07-11 Dissolved 2015-07-20

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
2021-12-30Final Gazette dissolved via compulsory strike-off
2021-09-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM C/O Protocol the Point Welbeck Road West Bridgford Nottingham NG2 7QW
2020-09-09600Appointment of a voluntary liquidator
2020-09-09LIQ01Voluntary liquidation declaration of solvency
2020-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-30
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL SACKREE
2020-07-29TM02Termination of appointment of Michael John Kelly on 2020-07-29
2020-04-30AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-04PSC02Notification of Protocol Holdings Limited as a person with significant control on 2019-02-01
2020-02-04PSC07CESSATION OF IAN MICHAEL SACKREE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-08-29AA01Previous accounting period shortened from 30/09/18 TO 31/07/18
2018-08-28PSC07CESSATION OF DAVID LAWRENCE WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS
2018-07-23PSC07CESSATION OF DAVID LAWRENCE WILKINSON AS A PSC
2018-07-23PSC07CESSATION OF DEREK COMPTON LEWIS AS A PSC
2018-07-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAWRENCE WILKINSON
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-09PSC07CESSATION OF VIV HELEN CRUICKSHANK AS A PERSON OF SIGNIFICANT CONTROL
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH NO UPDATES
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 159113
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 159113
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 159113
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR IAN MICHAEL SACKREE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE MICHAEL TOMBS
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-19AA01Previous accounting period extended from 30/06/13 TO 30/09/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 159113
2014-01-31AR0131/01/14 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-16AR0131/01/13 FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM PROTOCOL GROUP, CASTLE MARINA ROAD,, CASTLE MARINA PARK, NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN
2012-05-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-07AR0131/01/12 FULL LIST
2011-12-05AP01DIRECTOR APPOINTED MR LEE MICHAEL TOMBS
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-02AR0131/01/11 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-08AR0131/01/10 FULL LIST
2009-10-20AP01DIRECTOR APPOINTED MR DAVID LAWRENCE WILKINSON
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON BURGESS
2008-12-23288aDIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN KELLY
2008-07-10363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: UNIT 9C REDBROOK BUSINESS PARK WILTHORPE ROAD BARNSLEY S75 1JN
2007-08-03363sRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-31363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-28288aNEW DIRECTOR APPOINTED
2005-03-31288bSECRETARY RESIGNED
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: ARBORETUM GATE 88-90 NORTH SHERWOOD STREET NOTTINGHAM NG1 4EE
2004-07-14363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-04363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-03-31AUDAUDITOR'S RESIGNATION
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288aNEW DIRECTOR APPOINTED
2003-01-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-11-29288bDIRECTOR RESIGNED
2002-09-16288bSECRETARY RESIGNED
2002-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-19363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-04288aNEW SECRETARY APPOINTED
2002-01-30288bSECRETARY RESIGNED
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-03-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-26SRES01ALTER ARTICLES 18/01/01
2001-02-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-02-13AUDAUDITOR'S RESIGNATION
2001-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 ELS 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 ELS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT 2001-01-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITYTRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES
GUARANTEE & DEBENTURE 2001-01-27 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITYTRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES
GUARANTEE & DEBENTURE 1999-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE SECURED PARTIES (AS DEFINED))
MORTGAGE DEBENTURE 1996-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-07-31

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 ELS GROUP LIMITED

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