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

ELIOR UK SERVICES LIMITED

THE COURTYARD, CATHERINE STREET, MACCLESFIELD, CHESHIRE, SK11 6ET,
Company Registration Number
05032425
Private Limited Company
Active

Company Overview

About Elior Uk Services Ltd
ELIOR UK SERVICES LIMITED was founded on 2004-02-03 and has its registered office in Cheshire. The organisation's status is listed as "Active". Elior Uk Services 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
ELIOR UK SERVICES LIMITED
 
Legal Registered Office
THE COURTYARD, CATHERINE STREET
MACCLESFIELD
CHESHIRE
SK11 6ET
Other companies in SK11
 
Filing Information
Company Number 05032425
Company ID Number 05032425
Date formed 2004-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIOR UK SERVICES 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 ELIOR UK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELIOR UK HOLDINGS LIMITED
Director 2009-07-27
ELENI SAVVA
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS IAN BOSTON
Director 2011-03-25 2016-11-30
PHILIP JOSEPH FOSTER
Director 2009-07-27 2011-03-25
MICHAEL FRANKLIN AUDIS
Director 2005-10-15 2010-12-31
PASCAL LEFEBVRE
Director 2004-03-05 2009-07-27
TIMOTHY JOHN DOUBLEDAY
Company Secretary 2005-04-11 2008-06-25
TIMOTHY JOHN DOUBLEDAY
Director 2004-03-05 2008-06-25
MARK STEWART NELSON
Director 2004-03-05 2005-10-15
TIMOTHY JOHN WEST
Director 2004-03-05 2005-09-30
GRAEME TREVOR DANIEL
Company Secretary 2004-03-05 2005-04-11
GRAEME TREVOR DANIEL
Director 2004-03-05 2005-04-11
DAVID EDWARD WHITTINGHAM
Director 2004-03-05 2005-04-07
SISEC LIMITED
Nominated Secretary 2004-02-03 2004-03-05
LOVITING LIMITED
Nominated Director 2004-02-03 2004-03-05
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2004-02-03 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIOR UK HOLDINGS LIMITED DIGBY TROUT RESTAURANTS LIMITED Director 2009-07-27 CURRENT 1987-07-31 Dissolved 2017-10-31
ELIOR UK HOLDINGS LIMITED ELIANCE RESTAURANTS LIMITED Director 2009-07-27 CURRENT 1993-05-04 Dissolved 2017-10-31
ELENI SAVVA EDWARDS AND BLAKE LIMITED Director 2017-04-28 CURRENT 1997-11-06 Active
ELENI SAVVA HIGH TABLE Director 2016-11-30 CURRENT 1972-08-04 Active - Proposal to Strike off
ELENI SAVVA CATERING & ALLIED SERVICES (LONDON) LIMITED Director 2016-11-30 CURRENT 1975-05-23 Dissolved 2017-10-17
ELENI SAVVA NELSON HIND CATERING MANAGEMENT Director 2016-11-30 CURRENT 1989-06-02 Dissolved 2017-10-17
ELENI SAVVA ELIANCE UK LIMITED Director 2016-11-30 CURRENT 1999-05-07 Dissolved 2017-10-17
ELENI SAVVA DIGBY TROUT (TOWER OF LONDON) LIMITED Director 2016-11-30 CURRENT 2000-11-23 Dissolved 2017-10-17
ELENI SAVVA HF VENTURES LIMITED Director 2016-11-30 CURRENT 2003-01-14 Dissolved 2017-10-17
ELENI SAVVA HOLD AND CO (UK) LIMITED Director 2016-11-30 CURRENT 2003-12-17 Dissolved 2017-10-17
ELENI SAVVA LE BISTRO CATERING LIMITED Director 2016-11-30 CURRENT 1987-06-12 Dissolved 2017-10-17
ELENI SAVVA AZURE SUPPORT SERVICES LIMITED Director 2016-11-30 CURRENT 2000-02-14 Dissolved 2017-10-31
ELENI SAVVA AZURE CATERING SERVICES LIMITED Director 2016-11-30 CURRENT 2000-03-09 Dissolved 2017-10-31
ELENI SAVVA DIGBY TROUT RESTAURANTS LIMITED Director 2016-11-30 CURRENT 1987-07-31 Dissolved 2017-10-31
ELENI SAVVA ELIANCE EVENTS LIMITED Director 2016-11-30 CURRENT 2004-06-30 Dissolved 2017-10-31
ELENI SAVVA ELIANCE RESTAURANTS LIMITED Director 2016-11-30 CURRENT 1993-05-04 Dissolved 2017-10-31
ELENI SAVVA ELIOR UK PLC Director 2016-11-30 CURRENT 1973-04-06 Active
ELENI SAVVA ELIOR UK HOLDINGS LIMITED Director 2016-11-30 CURRENT 1989-02-24 Active
ELENI SAVVA WATERFALL SERVICES LIMITED Director 2016-11-30 CURRENT 2006-07-05 Active
ELENI SAVVA TAYLOR SHAW LIMITED Director 2016-11-30 CURRENT 2008-04-24 Active
ELENI SAVVA WATERFALL CATERING GROUP LIMITED Director 2016-11-30 CURRENT 2014-08-13 Active
ELENI SAVVA WATERFALL ELIOR LIMITED Director 2016-11-30 CURRENT 2016-05-16 Active
ELENI SAVVA HOSPITALITY CATERING SERVICES LIMITED Director 2016-11-30 CURRENT 1989-08-15 Active
ELENI SAVVA CATERPLUS SERVICES LIMITED Director 2016-11-30 CURRENT 1991-03-25 Active
ELENI SAVVA LEXINGTON CATERING LIMITED Director 2016-11-30 CURRENT 1997-09-03 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
2024-02-28CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-11Registers moved to registered inspection location of Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-09-16AP03Appointment of Mr Daniel Michael Cropper as company secretary on 2022-09-09
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-25Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-01-25Director's details changed for Eleni Savva on 2016-11-30
2022-01-25Director's details changed for Ms Catherine Margaret Roe on 2019-06-01
2022-01-25CH01Director's details changed for Ms Catherine Margaret Roe on 2019-06-01
2022-01-25AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-03AP01DIRECTOR APPOINTED MS CATHERINE MARGARET ROE
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIOR UK HOLDINGS LIMITED
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-16CH01Director's details changed for Eleni Savva on 2018-02-12
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 3000001
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED ELENI SAVVA
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BOSTON
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 3000001
2016-02-09AR0103/02/16 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-01RES13Resolutions passed:
  • Declaration of interests/director and secretary approved 22/06/2015
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 3000001
2015-03-04AR0103/02/15 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 3000001
2014-02-12AR0103/02/14 ANNUAL RETURN FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-21AR0103/02/13 ANNUAL RETURN FULL LIST
2012-07-04CH02Director's details changed
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-29AR0103/02/12 ANNUAL RETURN FULL LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FOSTER
2011-03-29AP01DIRECTOR APPOINTED NICHOLAS IAN BOSTON
2011-03-18AR0103/02/11 FULL LIST
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUDIS
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH FOSTER / 19/03/2010
2010-03-04AR0103/02/10 FULL LIST
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-03AD02SAIL ADDRESS CREATED
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR PASCAL LEFEBVRE
2009-08-21288aDIRECTOR APPOINTED ELIOR UK LIMITED 2352329
2009-08-21288aDIRECTOR APPOINTED PHILLIP FOSTER
2009-07-08RES01ADOPT ARTICLES 09/02/2009
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-18363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY DOUBLEDAY
2008-02-20363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-03123NC INC ALREADY ADJUSTED 24/09/07
2007-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-03RES04£ NC 100/3000100 24/0
2007-10-0388(2)RAD 24/09/07--------- £ SI 3000000@1=3000000 £ IC 1/3000001
2007-07-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: WATCHMAKER COURT 33 ST JOHN'S LANE LONDON EC1M 4ND
2006-12-19Registered office changed on 19/12/06 from:\watchmaker court, 33 st john's lane, london, EC1M 4ND
2006-08-09363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-02AUDAUDITOR'S RESIGNATION
2005-09-13ELRESS386 DISP APP AUDS 25/08/05
2005-09-13ELRESS366A DISP HOLDING AGM 25/08/05
2005-08-04288aNEW SECRETARY APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-24363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-15225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2004-03-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELIOR UK SERVICES 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 ELIOR UK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELIOR UK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 ELIOR UK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELIOR UK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIOR UK SERVICES LIMITED
Trademarks

Trademark applications by ELIOR UK SERVICES LIMITED

ELIOR UK SERVICES LIMITED is the Original Applicant for the trademark GO! SASA ™ (UK00003097752) through the UKIPO on the 2015-03-05
Trademark classes: Meat, fish, poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs, milk and milk products; edible oils and fats; prepared meals; soups and potato crisps. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, edible ices; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; ice; sandwiches; prepared meals; pizzas, pies and pasta dishes. Beers; mineral and aerated waters; non-alcoholic drinks; fruit drinks and fruit juices; syrups for making beverages; shandy, de-alcoholised drinks, non-alcoholic beers and wines.
Income
Government Income
We have not found government income sources for ELIOR UK SERVICES 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 (82990 - Other business support service activities n.e.c.) as ELIOR UK SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ELIOR UK SERVICES 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 ELIOR UK SERVICES 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 ELIOR UK SERVICES 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.