Company NameELLO Group Ltd
DirectorsBenjamin William Eaton and Matthew Joseph Turner
Company StatusActive
Company Number09578541
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Previous NamesBDC Bidco 68 Limited and State Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Benjamin William Eaton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Matthew Joseph Turner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameSteven Bonnard
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(2 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Matthew James Legg
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(2 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Alan Douglas Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(2 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB

Contact

Websitetastecard.co.uk
Email address[email protected]
Telephone01484 477645
Telephone regionHuddersfield

Location

Registered AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

3 August 2015Delivered on: 5 August 2015
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
15 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages)
13 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
30 August 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
23 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
7 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
8 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (22 pages)
10 July 2017Full accounts made up to 31 December 2016 (22 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (21 pages)
26 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
15 April 2016Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages)
3 September 2015Termination of appointment of Steven Bonnard as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Steven Bonnard as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Steven Bonnard as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Matthew James Legg as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Alan Douglas Payne as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Alan Douglas Payne as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Alan Douglas Payne as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Matthew James Legg as a director on 3 August 2015 (1 page)
3 September 2015Termination of appointment of Matthew James Legg as a director on 3 August 2015 (1 page)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 August 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
18 August 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages)
7 August 2015Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages)
7 August 2015Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages)
7 August 2015Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages)
7 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages)
7 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages)
6 August 2015Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page)
5 August 2015Registration of charge 095785410001, created on 3 August 2015 (53 pages)
5 August 2015Registration of charge 095785410001, created on 3 August 2015 (53 pages)
5 August 2015Registration of charge 095785410001, created on 3 August 2015 (53 pages)
28 July 2015Appointment of Mr Matthew James Legg as a director on 28 July 2015 (2 pages)
28 July 2015Company name changed bdc bidco 68 LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
28 July 2015Termination of appointment of Paul Richard Gunner as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Paul Richard Gunner as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Steven Bonnard as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Alan Douglas Payne as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Matthew James Legg as a director on 28 July 2015 (2 pages)
28 July 2015Company name changed bdc bidco 68 LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
28 July 2015Appointment of Steven Bonnard as a director on 28 July 2015 (2 pages)
28 July 2015Termination of appointment of Charles Stuart John Barter as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Charles Stuart John Barter as a director on 28 July 2015 (1 page)
28 July 2015Appointment of Mr Alan Douglas Payne as a director on 28 July 2015 (2 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)