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

ELEANOR CHARLES GROUP LIMITED

Greenside House 5, Portal Business Park, Eaton Lane, Tarporley, CHESHIRE, CW6 9DL,
Company Registration Number
06060515
Private Limited Company
Active

Company Overview

About Eleanor Charles Group Ltd
ELEANOR CHARLES GROUP LIMITED was founded on 2007-01-22 and has its registered office in Tarporley. The organisation's status is listed as "Active". Eleanor Charles Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELEANOR CHARLES GROUP LIMITED
 
Legal Registered Office
Greenside House 5, Portal Business Park
Eaton Lane
Tarporley
CHESHIRE
CW6 9DL
Other companies in HD9
 
Previous Names
PANACEA LAND PROMOTIONS LIMITED08/11/2018
PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED31/08/2018
SHOOMIE LIMITED07/02/2011
Filing Information
Company Number 06060515
Company ID Number 06060515
Date formed 2007-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-17 16:58:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEANOR CHARLES 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 ELEANOR CHARLES GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARTHUR BURGESS
Company Secretary 2011-04-07
PAUL ARTHUR BURGESS
Director 2011-04-07
RICHARD STANLEY GREEN
Director 2011-04-07
PETER LEWIS
Director 2011-04-07
RUSSELL MAURICE SIDEBOTTOM
Director 2011-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA CATHARINE VIVIEN COLE
Company Secretary 2007-01-22 2011-04-07
FIONA CATHARINE VIVIEN COLE
Director 2007-01-22 2011-04-07
LEE HERBERT
Director 2007-05-01 2011-04-07
KIRSTY LAURA HERBERT
Director 2007-01-22 2007-05-01
7SIDE SECRETARIAL LIMITED
Company Secretary 2007-01-22 2007-01-22
7SIDE NOMINEES LIMITED
Director 2007-01-22 2007-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARTHUR BURGESS SILVERPORTH LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
PAUL ARTHUR BURGESS REMEDIZ LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
RICHARD STANLEY GREEN ELEANOR CHARLES HOMES LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
RICHARD STANLEY GREEN CARAVANNERSRUS LIMITED Director 2017-01-17 CURRENT 2014-05-22 Active
RICHARD STANLEY GREEN JUMP XTREME LIMITED Director 2016-06-23 CURRENT 2015-05-12 In Administration/Administrative Receiver
RICHARD STANLEY GREEN PORTAL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2015-03-10 CURRENT 2007-06-08 Active
RICHARD STANLEY GREEN ONE FINE DAY DEVELOPMENTS LTD Director 2014-10-16 CURRENT 2014-10-16 Active
RICHARD STANLEY GREEN SURE GRANDAD LTD Director 2008-04-01 CURRENT 2003-07-29 Active
RICHARD STANLEY GREEN GIVE THE DOG A BONE LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
RICHARD STANLEY GREEN JAMES PAIGE MARKETING LIMITED Director 2004-10-01 CURRENT 2004-08-12 Active
PETER LEWIS REMEDIZ LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
RUSSELL MAURICE SIDEBOTTOM CARAVANNERSRUS LIMITED Director 2017-01-17 CURRENT 2014-05-22 Active
RUSSELL MAURICE SIDEBOTTOM ONE FINE DAY DEVELOPMENTS LTD Director 2014-10-16 CURRENT 2014-10-16 Active
RUSSELL MAURICE SIDEBOTTOM GIVE THE DOG A BONE LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
RUSSELL MAURICE SIDEBOTTOM JAMES PAIGE MARKETING LIMITED Director 2004-08-12 CURRENT 2004-08-12 Active
RUSSELL MAURICE SIDEBOTTOM SURE GRANDAD LTD Director 2003-07-29 CURRENT 2003-07-29 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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 4 Greenfield Road Holmfirth West Yorks HD9 2JT
2023-04-25CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2018-11-08RES15CHANGE OF COMPANY NAME 08/11/18
2018-10-22CH01Director's details changed for Mr Richard Stanley Green on 2018-09-15
2018-10-22PSC04Change of details for Mr Richard Stanley Green as a person with significant control on 2018-09-15
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-31RES15CHANGE OF COMPANY NAME 31/08/18
2018-08-30TM02Termination of appointment of Paul Arthur Burgess on 2018-07-09
2018-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL SIDEBOTTOM
2018-08-29PSC07CESSATION OF REMEDIZ LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29SH0109/07/18 STATEMENT OF CAPITAL GBP 150
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR BURGESS
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0108/04/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0108/04/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0108/04/14 ANNUAL RETURN FULL LIST
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0108/04/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-03AR0108/04/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11AP01DIRECTOR APPOINTED MR RUSSELL MAURICE SIDEBOTTOM
2011-04-11AR0108/04/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED MR PAUL ARTHUR BURGESS
2011-04-08AP01DIRECTOR APPOINTED MR PETER LEWIS
2011-04-08AP01DIRECTOR APPOINTED MR RICHARD STANLEY GREEN
2011-04-08AP03SECRETARY APPOINTED MR PAUL ARTHUR BURGESS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE HERBERT
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA COLE
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY FIONA COLE
2011-02-07RES15CHANGE OF NAME 04/02/2011
2011-02-07CERTNMCOMPANY NAME CHANGED SHOOMIE LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-02-04AR0122/01/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0122/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HERBERT / 08/02/2010
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-13225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-08-12363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR KIRSTY HERBERT
2008-08-12288aDIRECTOR APPOINTED MR LEE HERBERT
2007-07-21288bSECRETARY RESIGNED
2007-07-21288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ELEANOR CHARLES 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 ELEANOR CHARLES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELEANOR CHARLES GROUP 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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ELEANOR CHARLES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ELEANOR CHARLES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEANOR CHARLES GROUP LIMITED
Trademarks
We have not found any records of ELEANOR CHARLES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEANOR CHARLES 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 (82990 - Other business support service activities n.e.c.) as ELEANOR CHARLES GROUP 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 ELEANOR CHARLES 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 ELEANOR CHARLES 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 ELEANOR CHARLES 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.