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

ESLAND SOUTH LIMITED

SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, DE56 0RN,
Company Registration Number
04685174
Private Limited Company
Active

Company Overview

About Esland South Ltd
ESLAND SOUTH LIMITED was founded on 2003-03-04 and has its registered office in Belper. The organisation's status is listed as "Active". Esland South 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 SOUTH LIMITED
 
Legal Registered Office
SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE
MILFORD
BELPER
DERBYSHIRE
DE56 0RN
Other companies in NG1
 
Previous Names
THE BOULTERS LIMITED10/01/2014
Filing Information
Company Number 04685174
Company ID Number 04685174
Date formed 2003-03-04
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 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:28:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESLAND SOUTH 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 SOUTH LIMITED

Current Directors
Officer Role Date Appointed
JOHN STAMP
Company Secretary 2013-12-05
JOHN STAMP
Director 2013-12-05
JOSHUA REUBEN STAMP
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
SURJIT SINGH RAI
Director 2010-07-30 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 2010-07-30 2010-08-09
ANDREW CRAYSTON BOULTER
Director 2008-08-27 2010-07-30
ANTHONY CRAYSTON BOULTER
Director 2003-03-04 2010-07-30
ANDREA VAUGHAN
Director 2008-12-05 2010-07-30
BARRY YOUNG
Director 2006-05-01 2008-12-04
PHILIP HUBBARD
Company Secretary 2008-03-07 2008-11-05
PHILIP HUBBARD
Director 2008-03-07 2008-08-27
JULIE ANN BOULTER
Company Secretary 2003-03-04 2008-03-07
JULIE ANN BOULTER
Director 2003-03-04 2008-03-07
TREVOR HUBBARD
Director 2006-05-01 2008-01-07
PAUL MARTIN IRWIN
Director 2006-05-01 2007-04-03
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-03-04 2003-03-06
HANOVER DIRECTORS LIMITED
Nominated Director 2003-03-04 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH HALLIWELL HALLISHAW INVESTMENTS LTD Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2015-06-30
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 NORTH LIMITED Director 2010-10-25 CURRENT 2001-03-19 Active
JOSHUA REUBEN STAMP THE ESLAND GROUP LIMITED Director 2016-08-10 CURRENT 2009-06-25 Active
JOSHUA REUBEN STAMP ESLAND NORTH LIMITED Director 2016-08-10 CURRENT 2001-03-19 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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-08-07FULL ACCOUNTS MADE UP TO 30/11/22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR JAMES BARLOW
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-08-26FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/22, 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
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BROWNLEES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JARRETT
2021-08-25AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARIA LEATHERLAND
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-04CH01Director's details changed for Mrs Elizabeth Brownlees on 2020-03-04
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
2019-08-14MR05
2019-05-07AP01DIRECTOR APPOINTED MR KEVIN THOMAS JUSTICE
2019-03-20AD02Register inspection address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to Suites 1 & 5 Riveside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-19CC04Statement of company's objects
2019-03-19RES01ADOPT ARTICLES 19/03/19
2019-02-14RES13Resolutions passed:
  • Re-senior facility agreement/document 04/02/2019
  • ALTER ARTICLES
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740039
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046851740031
2019-02-05AP01DIRECTOR APPOINTED LYNDSEY SIM
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA REUBEN STAMP
2019-02-05TM02Termination of appointment of John Stamp on 2019-02-04
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046851740032
2018-08-31AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 046851740030
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 16
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SURJIT RAI
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-08-31AP01DIRECTOR APPOINTED MR JOSHUA REUBEN STAMP
2016-03-17AR0104/03/16 FULL LIST
2016-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2016-03-17AD02SAIL ADDRESS CREATED
2016-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAMP / 01/10/2015
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046851740029
2015-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14
2015-03-25AR0104/03/15 FULL LIST
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAMP / 05/03/2014
2014-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CHESSMAN
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAMP / 24/03/2014
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0104/03/14 FULL LIST
2014-03-07AP03SECRETARY APPOINTED MR JOHN STAMP
2014-01-22MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 046851740038
2014-01-10RES15CHANGE OF NAME 05/12/2013
2014-01-10CERTNMCOMPANY NAME CHANGED THE BOULTERS LIMITED CERTIFICATE ISSUED ON 10/01/14
2014-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-16AP01DIRECTOR APPOINTED NORMAN CHESSMAN
2013-12-16AP01DIRECTOR APPOINTED MR JOHN STAMP
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID KAPLAN
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY KAREN BOUSTOULLER
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY SUE WILKINSON
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740033
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740034
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740035
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740036
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740037
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740032
2013-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740031
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740030
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 046851740029
2013-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12
2013-04-03AR0104/03/13 FULL LIST
2012-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH RAI / 28/03/2012
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE
2012-03-19AR0104/03/12 FULL LIST
2012-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KAPLAN / 01/09/2011
2012-01-17AUDAUDITOR'S RESIGNATION
2011-12-16AUDAUDITOR'S RESIGNATION
2011-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2011-06-22AA01PREVSHO FROM 30/07/2011 TO 30/11/2010
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/10
2011-03-14AR0104/03/11 FULL LIST
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-11-03AA01PREVEXT FROM 31/03/2010 TO 30/07/2010
2010-09-28AUDAUDITOR'S RESIGNATION
2010-08-24AP03SECRETARY APPOINTED SUE LESLEY WILKINSON
2010-08-24AP03SECRETARY APPOINTED KAREN ANN BOUSTOULLER
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH RAI / 09/08/2010
2010-08-17AP03SECRETARY APPOINTED DAVID KAPLAN
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY KEELEX CORPORATE SERVICES LIMITED
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 3-5 LONDON ROAD RAINHAM KENT ME8 7RG
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOULTER
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA VAUGHAN
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOULTER
2010-08-09AP04CORPORATE SECRETARY APPOINTED KEELEX CORPORATE SERVICES LIMITED
2010-08-09AP01DIRECTOR APPOINTED SURJIT SINGH RAI
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ESLAND SOUTH 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 SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-22 Outstanding CLYDESDALE BANK PLC (TRADING BOTH AS CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING BOTH AS CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING BOTH AS CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING BOTH AS CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING BOTH AS CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING BOTH AS CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-10 Outstanding CLYDESDALE BANK PLC (TRADING BOTH AS CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-04 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
2013-11-07 Satisfied LLOYDS BANK PLC
2013-11-07 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
MORTGAGE 2010-12-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-08-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-08-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-08-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-08-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-08-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-08-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14 AUGUST 2009 AND 2010-08-03 ALL of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
DEBENTURE 2010-08-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-07-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-07-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-05-25 Satisfied BARCLAYS BANK PLC
MORTGAGE 2004-06-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-04-01 Satisfied LLOYDS TSB 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 SOUTH LIMITED

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

Government spend with ESLAND SOUTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £17,141 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-12 GBP £17,141 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-11 GBP £16,684 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-10 GBP £17,006 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-9 GBP £17,684 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2016-9 GBP £14,562 Private Contractors
Kent County Council 2016-8 GBP £42,656 Private Contractors
London Borough of Barking and Dagenham Council 2016-8 GBP £34,283 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-7 GBP £16,684 PRIVATE CONTRACTORS PAYMENT - OTHER
Thurrock Council 2016-7 GBP £2,160 Independent Special Schools Residential
Kent County Council 2016-6 GBP £75,820
Thurrock Council 2016-5 GBP £2,565 Independent Special Schools Residential
London Borough of Barking and Dagenham Council 2016-5 GBP £33,691 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2016-5 GBP £17,952
Kent County Council 2016-4 GBP £11,472 Payments in Advance - General
Thurrock Council 2016-4 GBP £4,725 Independent Special Schools Residential
London Borough of Barking and Dagenham Council 2016-4 GBP £17,276 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2016-3 GBP £13,384 Private Contractors
London Borough of Barking and Dagenham Council 2016-3 GBP £16,092 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2016-2 GBP £11,186 Services
Thurrock Council 2016-2 GBP £3,915 Independent Special Schools Residential
London Borough of Barking and Dagenham Council 2016-2 GBP £17,006 PRIVATE CONTRACTORS PAYMENT - OTHER
Thurrock Council 2016-1 GBP £2,025 Independent Special Schools Residential
Kent County Council 2016-1 GBP £11,957 Services
Kent County Council 2015-12 GBP £11,957 Services
London Borough of Barking and Dagenham Council 2015-12 GBP £17,276 PRIVATE AND VOL. RES. HOMES WITH EDUCATION
London Borough of Barking and Dagenham Council 2015-11 GBP £16,549 PRIVATE AND VOL. RES. HOMES WITH EDUCATION
Thurrock Council 2015-11 GBP £1,890 Independent Special Schools Residential
Thurrock Council 2015-10 GBP £450 Independent Special Schools Residential
London Borough of Barking and Dagenham Council 2015-10 GBP £17,141 PRIVATE AND VOL. RES. HOMES WITH EDUCATION
Kent County Council 2015-10 GBP £23,914 Services
Thurrock Council 2015-9 GBP £14,688 Independent Special Schools Residential
London Borough of Barking and Dagenham Council 2015-9 GBP £33,691 PRIVATE AND VOL. RES. HOMES WITH EDUCATION
Kent County Council 2015-9 GBP £23,529
Buckinghamshire County Council 2015-8 GBP £17,321 Maintenance & Attendance F - Residential
Bradford Metropolitan District Council 2015-8 GBP £0 Payments OLA - LAC
Kent County Council 2015-8 GBP £2,200 External - Rent, Room Hire & Service Charges
London Borough of Barking and Dagenham Council 2015-8 GBP £1,350 PRIVATE AND VOL. RES. HOMES WITH EDUCATION
Buckinghamshire County Council 2015-7 GBP £16,607 Maintenance & Attendance F - Residential
Kent County Council 2015-7 GBP £11,957 Services
Kent County Council 2015-6 GBP £20,371 Services
London Borough of Barking and Dagenham Council 2015-6 GBP £81,019 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2015-5 GBP £39,193 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2015-5 GBP £42,700 Services
Kent County Council 2015-3 GBP £21,700 Services
London Borough of Southwark 2015-2 GBP £6,200
London Borough of Barking and Dagenham Council 2015-2 GBP £29,920 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2015-2 GBP £35,129 Services
London Borough of Barking and Dagenham Council 2015-1 GBP £9,526 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2015-1 GBP £27,871 Services
London Borough of Barking and Dagenham Council 2014-12 GBP £18,200 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2014-12 GBP £24,000 Services
Kent County Council 2014-11 GBP £16,771 Services
London Borough of Barking and Dagenham Council 2014-11 GBP £42,125 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2014-10 GBP £9,100 PRIVATE CONTRACTORS PAYMENT - OTHER
Kent County Council 2014-10 GBP £11,216 Specialists Fees
London Borough of Barnet Council 2014-9 GBP £10,514 Other Establishments - Third Party Payment
Kent County Council 2014-9 GBP £23,543 Services
London Borough of Barking and Dagenham Council 2014-9 GBP £14,346 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Barking and Dagenham Council 2014-8 GBP £21,286 HOME CARE - PRIVATE CONTRACTORS PAYMENT
Kent County Council 2014-8 GBP £17,544 Services
Cornwall Council 2014-7 GBP £5,580
London Borough of Barking and Dagenham Council 2014-7 GBP £17,218
Kent County Council 2014-7 GBP £25,616 Services
London Borough of Barking and Dagenham Council 2014-6 GBP £15,275
Kent County Council 2014-6 GBP £29,543 Services
Cornwall Council 2014-6 GBP £41,342
London Borough of Barking and Dagenham Council 2014-5 GBP £40,293
Cornwall Council 2014-5 GBP £21,412
London Borough of Barking and Dagenham Council 2014-4 GBP £11,236
Kent County Council 2014-4 GBP £28,286 Services
Kent County Council 2014-3 GBP £66,586 Services
London Borough of Barking and Dagenham Council 2014-3 GBP £2,700
London Borough of Barking and Dagenham Council 2014-2 GBP £39,493
London Borough of Barking and Dagenham Council 2014-1 GBP £6,732
Medway Council 2010-12 GBP £20,275
London Borough of Lambeth 2010-12 GBP £4,800
Royal Borough of Kingston upon Thames 2010-12 GBP £23,233
Kent County Council 2010-11 GBP £93,351
Royal Borough of Kingston upon Thames 2010-11 GBP £23,894
Kent County Council 2010-10 GBP £78,252
Royal Borough of Kingston upon Thames 2010-9 GBP £31,425
Kent County Council 2010-9 GBP £60,852
Kent County Council 2010-8 GBP £37,698
Royal Borough of Kingston upon Thames 2010-8 GBP £20,229
Birmingham City Council 2010-8 GBP £13,600
London Borough of Waltham Forest 2010-7 GBP £24,400
Royal Borough of Kingston upon Thames 2010-7 GBP £19,200
London Borough of Waltham Forest 2010-6 GBP £17,000
Royal Borough of Kingston upon Thames 2010-6 GBP £19,200
London Borough of Waltham Forest 2010-5 GBP £7,400
London Borough of Waltham Forest 2010-4 GBP £6,100

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 SOUTH 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 SOUTH 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 SOUTH 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.