Company NameELLO Group Holdings Ltd
Company StatusActive
Company Number09685437
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 9 months ago)
Previous NamesState Topco Limited and The Dining Club Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin William Eaton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 weeks, 4 days 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 NameSamantha Scott
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(2 weeks, 4 days 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 weeks, 4 days 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 Kevin Paul Reynolds
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Michael Christopher Kalli
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(1 year, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Richard Ian Glynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Alexandre Hokfelt
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed16 November 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Huddersfield
Birkby
HD2 2XB
Director NameSteven Bonnard
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(same day as company formation)
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
Appointed14 July 2015(same day as company formation)
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
Appointed14 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameDavid Michael Cuckney
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMs Annette Elizabeth Court
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Kevin Andrew Judge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Anwar Sultan
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB
Director NameMr Allan Farrell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Birkby
Huddersfield
HD2 2XB

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, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

10 August 2023Confirmation statement made on 13 July 2023 with updates (25 pages)
28 June 2023Termination of appointment of Kevin Paul Reynolds as a director on 27 June 2023 (1 page)
22 June 2023Group of companies' accounts made up to 31 December 2022 (46 pages)
30 November 2022Termination of appointment of Anwar Sultan as a director on 29 November 2022 (1 page)
21 November 2022Director's details changed for Mr Alexandre Hokfelt on 16 November 2022 (2 pages)
21 November 2022Appointment of Mr Alexandre Hokfelt as a director on 16 November 2022 (2 pages)
31 October 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1,788.1495
(14 pages)
16 August 2022Confirmation statement made on 13 July 2022 with updates (25 pages)
16 May 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
7 April 2022Resolutions
  • RES13 ‐ Name change 30/03/2022
(4 pages)
5 April 2022Company name changed the dining club group LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
(3 pages)
20 January 2022Termination of appointment of Matthew James Legg as a director on 1 November 2021 (1 page)
2 December 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
1 December 2021Memorandum and Articles of Association (63 pages)
1 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 November 2021Particulars of variation of rights attached to shares (4 pages)
25 November 2021Second filing of Confirmation Statement dated 13 July 2021 (16 pages)
25 November 2021Change of share class name or designation (2 pages)
24 November 2021Statement of capital following an allotment of shares on 8 November 2021
  • GBP 1,782.1595
(14 pages)
27 July 2021Confirmation statement made on 13 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 13/07/2021 (Statement of capital change and Shareholder information change) was registered on 25/11/2021
(20 pages)
12 May 2021Termination of appointment of Allan Farrell as a director on 17 March 2021 (1 page)
4 May 2021Notification of Bdcp Ii Gp Lp as a person with significant control on 31 March 2021 (2 pages)
4 May 2021Cessation of Bdc Ii (Sgp) Limited as a person with significant control on 31 March 2021 (1 page)
25 September 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
16 April 2020Director's details changed for Samantha Shaw on 16 April 2020 (2 pages)
26 February 2020Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages)
20 August 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
2 August 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 1,739.05950
(18 pages)
22 July 2019Confirmation statement made on 13 July 2019 with updates (15 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
19 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 1,731.79950
(18 pages)
13 September 2018Termination of appointment of Alan Douglas Payne as a director on 3 September 2018 (1 page)
10 September 2018Appointment of Mr Allan Farrell as a director on 3 September 2018 (2 pages)
1 August 2018Confirmation statement made on 13 July 2018 with updates (15 pages)
10 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 1,617.04950
(16 pages)
26 April 2018Appointment of Mhd Anwar Sultan as a director on 20 April 2018 (2 pages)
21 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
25 January 2018Appointment of Mr Richard Ian Glynn as a director on 10 January 2018 (2 pages)
11 December 2017Termination of appointment of Annette Elizabeth Court as a director on 30 November 2017 (1 page)
28 November 2017Second filing for the termination of Kevin Judge as a director (5 pages)
14 November 2017Termination of appointment of Kevin Andrew Judge as a director on 7 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 28/11/2017
(2 pages)
14 November 2017Termination of appointment of Kevin Andrew Judge as a director on 7 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 28/11/2017
(2 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (13 pages)
19 July 2017Confirmation statement made on 13 July 2017 with updates (13 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
30 March 2017Appointment of Mr Michael Christopher Kalli as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Mr Michael Christopher Kalli as a director on 29 March 2017 (2 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
22 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,617.05
(18 pages)
22 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,617.05
(18 pages)
31 August 2016Termination of appointment of David Cuckney as a director on 18 August 2016 (1 page)
31 August 2016Termination of appointment of David Cuckney as a director on 18 August 2016 (1 page)
31 August 2016Appointment of Mr Kevin Andrew Judge as a director on 25 August 2016 (2 pages)
31 August 2016Appointment of Mr Kevin Andrew Judge as a director on 25 August 2016 (2 pages)
26 August 2016Confirmation statement made on 13 July 2016 with updates (15 pages)
26 August 2016Confirmation statement made on 13 July 2016 with updates (15 pages)
15 April 2016Director's details changed for Mr Kevin Paul Reynolds on 15 April 2016 (2 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)
15 April 2016Director's details changed for Mr Kevin Paul Reynolds on 15 April 2016 (2 pages)
15 January 2016Statement of capital following an allotment of shares on 25 December 2015
  • GBP 1,609.55
(16 pages)
15 January 2016Statement of capital following an allotment of shares on 25 December 2015
  • GBP 1,609.55
(16 pages)
14 January 2016Appointment of Annette Elizabeth Court as a director on 17 December 2015 (2 pages)
14 January 2016Appointment of Annette Elizabeth Court as a director on 17 December 2015 (2 pages)
11 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,599.55
(16 pages)
11 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 1,599.55
(16 pages)
26 November 2015Termination of appointment of Steven Bonnard as a director on 28 October 2015 (1 page)
26 November 2015Appointment of Mr Kevin Paul Reynolds as a director on 30 October 2015 (2 pages)
26 November 2015Appointment of Mr Kevin Paul Reynolds as a director on 30 October 2015 (2 pages)
26 November 2015Termination of appointment of Steven Bonnard as a director on 28 October 2015 (1 page)
27 September 2015Company name changed state topco LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
27 September 2015Change of name notice (2 pages)
27 September 2015Change of name notice (2 pages)
27 September 2015Company name changed state topco LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
(2 pages)
4 September 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
4 September 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
28 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 944.63
(12 pages)
28 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 944.63
(12 pages)
28 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 944.63
(12 pages)
26 August 2015Change of share class name or designation (2 pages)
26 August 2015Change of share class name or designation (2 pages)
26 August 2015Particulars of variation of rights attached to shares (5 pages)
26 August 2015Particulars of variation of rights attached to shares (5 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(69 pages)
18 August 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
6 August 2015Appointment of David Cuckney as a director on 1 August 2015 (2 pages)
6 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 England to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page)
6 August 2015Appointment of Samantha Shaw as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages)
6 August 2015Registered office address changed from 95 Wigmore Street London W1U 1FB England to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page)
6 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of David Cuckney as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Samantha Shaw as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages)
6 August 2015Registered office address changed from 95 Wigmore Street London W1U 1FB England to Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2XB on 6 August 2015 (1 page)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Samantha Shaw as a director on 1 August 2015 (2 pages)
6 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of David Cuckney as a director on 1 August 2015 (2 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(14 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 1
(14 pages)