Background WavePink WaveYellow Wave

THE ESLAND GROUP LIMITED (06944039)

THE ESLAND GROUP LIMITED (06944039) is an active UK company. incorporated on 25 June 2009. with registered office in Belper. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE ESLAND GROUP LIMITED has been registered for 16 years. Current directors include CALDERBANK, Mark Jefferson, PALMER, Jill Frances.

Company Number
06944039
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
Suites 1 & 5 Riverside Business Centre Foundry Lane, Belper, DE56 0RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALDERBANK, Mark Jefferson, PALMER, Jill Frances
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ESLAND GROUP LIMITED

THE ESLAND GROUP LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Belper. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE ESLAND GROUP LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06944039

LTD Company

Age

16 Years

Incorporated 25 June 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

RUSHCLIFFE CHILD SERVICES LIMITED
From: 20 August 2009To: 10 January 2014
KEELEX 336 LIMITED
From: 25 June 2009To: 20 August 2009
Contact
Address

Suites 1 & 5 Riverside Business Centre Foundry Lane Milford Belper, DE56 0RN,

Previous Addresses

, 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE
From: 28 March 2012To: 1 October 2015
, 2a Peveril Drive, Nottingham, Nottinghamshire, NG7 1DE
From: 25 June 2009To: 28 March 2012
Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Left
May 14
Loan Secured
Jul 15
Director Joined
Aug 16
Director Left
Apr 17
Loan Cleared
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
May 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 24
Loan Secured
Nov 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CALDERBANK, Mark Jefferson

Active
Foundry Lane, BelperDE56 0RN
Born May 1979
Director
Appointed 10 Oct 2022

PALMER, Jill Frances

Active
Foundry Lane, BelperDE56 0RN
Born August 1969
Director
Appointed 08 Nov 2021

BOUSTOULLER, Karen Ann

Resigned
Hospital Way, LoughboroughLE11 3GD
Secretary
Appointed 18 Aug 2010
Resigned 05 Dec 2013

BULLER, Abigail Joanna

Resigned
Foundry Lane, BelperDE56 0RN
Secretary
Appointed 13 Oct 2016
Resigned 04 Feb 2019

KAPLAN, David

Resigned
Lodge Lane, DerbyDE1 3WD
Secretary
Appointed 09 Aug 2010
Resigned 05 Dec 2013

WILKINSON, Sue Lesley

Resigned
Hospital Way, LoughboroughLE11 3GD
Secretary
Appointed 18 Aug 2010
Resigned 05 Dec 2013

KEELEX CORPORATE SERVICES LIMITED

Resigned
St Marys Wharf, DerbyDE1 3TP
Corporate secretary
Appointed 12 Aug 2009
Resigned 09 Aug 2010

BROWNLEES, Elisabeth Rose

Resigned
Foundry Lane, BelperDE56 0RN
Born September 1980
Director
Appointed 28 Nov 2017
Resigned 17 Jan 2018

BULLER, Peter Neil

Resigned
Foundry Lane, BelperDE56 0RN
Born January 1986
Director
Appointed 21 Nov 2017
Resigned 12 Sept 2019

CHESSMAN, Norman

Resigned
Butt Dyke House, NottinghamNG1 6EE
Born September 1964
Director
Appointed 05 Dec 2013
Resigned 08 May 2014

JUSTICE, Kevin Thomas

Resigned
Foundry Lane, BelperDE56 0RN
Born February 1978
Director
Appointed 06 May 2019
Resigned 10 Oct 2022

KASHYAP, Charu

Resigned
Foundry Lane, BelperDE56 0RN
Born August 1972
Director
Appointed 22 Jan 2020
Resigned 20 Oct 2021

RAI, Surjit Singh

Resigned
Foundry Lane, BelperDE56 0RN
Born March 1958
Director
Appointed 12 Aug 2009
Resigned 30 Mar 2017

SIM, Lyndsey

Resigned
Foundry Lane, BelperDE56 0RN
Born July 1984
Director
Appointed 28 Nov 2017
Resigned 04 Feb 2020

STAMP, John

Resigned
Butt Dyke House, NottinghamNG1 6EE
Born October 1962
Director
Appointed 05 Dec 2013
Resigned 04 Feb 2019

STAMP, Joshua Reuben

Resigned
Foundry Lane, BelperDE56 0RN
Born April 1990
Director
Appointed 10 Aug 2016
Resigned 04 Feb 2019

WILLIAMS, David Andrew

Resigned
Nether Beacon, LichfieldWS13 7AT
Born June 1958
Director
Appointed 25 Jun 2009
Resigned 12 Aug 2009

Persons with significant control

1

Foundry Lane, BelperDE56 0RN

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

117

Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Resolution
19 March 2019
RESOLUTIONSResolutions
Resolution
14 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
6 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
6 April 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
21 March 2017
RP04AR01RP04AR01
Capital Name Of Class Of Shares
17 February 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company
27 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Memorandum Articles
17 December 2013
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Resolution
17 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 December 2013
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Medium
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Auditors Resignation Company
17 January 2012
AUDAUD
Miscellaneous
15 December 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
28 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Legacy
3 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Legacy
30 October 2009
MG01MG01
Legacy
16 September 2009
225Change of Accounting Reference Date
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
20 August 2009
287Change of Registered Office
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2009
NEWINCIncorporation