Eley Group Limited SUTTON COLDFIELD


Founded in 2014, Eley Group, classified under reg no. 09227694 is an active company. Currently registered at Selco Way Off First Avenue, Minworth Industrial Estate B76 1BA, Sutton Coldfield the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 31, 2014 Eley Group Limited is no longer carrying the name Ingleby (1963).

The company has one director. Parag M., appointed on 2 December 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eley Group Limited Address / Contact

Office Address Selco Way Off First Avenue, Minworth Industrial Estate
Office Address2 Minworth
Town Sutton Coldfield
Post code B76 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227694
Date of Incorporation Fri, 19th Sep 2014
Industry Activities of production holding companies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Parag M.

Position: Director

Appointed: 02 December 2022

Stuart S.

Position: Director

Appointed: 01 March 2021

Resigned: 02 December 2022

Stuart S.

Position: Secretary

Appointed: 01 March 2021

Resigned: 02 December 2022

David A.

Position: Director

Appointed: 15 October 2020

Resigned: 02 December 2022

David R.

Position: Director

Appointed: 17 August 2020

Resigned: 02 December 2022

Thulachetharan S.

Position: Secretary

Appointed: 01 March 2020

Resigned: 01 March 2021

Carl P.

Position: Director

Appointed: 01 March 2020

Resigned: 02 December 2022

Mark D.

Position: Director

Appointed: 26 November 2018

Resigned: 09 October 2020

David B.

Position: Director

Appointed: 01 September 2018

Resigned: 02 December 2022

Philip T.

Position: Director

Appointed: 31 July 2018

Resigned: 02 December 2022

Martyn V.

Position: Secretary

Appointed: 28 January 2015

Resigned: 01 March 2020

Benjamin S.

Position: Director

Appointed: 28 January 2015

Resigned: 03 May 2016

Martyn V.

Position: Director

Appointed: 28 January 2015

Resigned: 02 December 2022

Nicholas B.

Position: Director

Appointed: 04 October 2014

Resigned: 31 August 2020

Christopher H.

Position: Director

Appointed: 04 October 2014

Resigned: 25 September 2018

Andrew L.

Position: Director

Appointed: 02 October 2014

Resigned: 21 December 2017

Jeremy M.

Position: Director

Appointed: 19 September 2014

Resigned: 02 October 2014

Jonathan F.

Position: Director

Appointed: 19 September 2014

Resigned: 31 August 2020

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Lunele Limited from Suffolk, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ldc Iii Llp that entered Aberdeen, Scotland as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Lunele Limited

C/O Jeb Technologies Limited Hampstead Avenue, Mildenhall, Suffolk, IP28 7AS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14405631
Notified on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ldc Iii Llp

39 Queens Rd Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Liability Partnerships
Legal form Limited Liability Partnership
Notified on 16 September 2016
Ceased on 2 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ingleby (1963) October 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 462133 910
Current Assets539 566634 197
Debtors490 104500 287
Net Assets Liabilities-26 155 520-9 055 230
Other Debtors 10 183
Other
Director Remuneration100 58057 769
Accrued Liabilities Deferred Income41 000149 767
Administrative Expenses280 2082 193 215
Amounts Owed To Group Undertakings8 611 42331 214 490
Average Number Employees During Period11
Bank Borrowings800 000 
Bank Borrowings Overdrafts10 321 206 
Comprehensive Income Expense-677 589-2 556 913
Corporation Tax Recoverable6363
Cost Sales2 
Creditors39 030 38931 419 291
Deferred Tax Asset Debtors490 041490 041
Further Item Interest Expense Component Total Interest Expense701 379963 126
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-57 003-1 127 823
Gross Profit Loss-2 
Interest Payable Similar Charges Finance Costs701 379963 126
Investments Fixed Assets21 845 86421 729 864
Investments In Group Undertakings21 845 86421 729 864
Issue Equity Instruments 19 657 201
Key Management Personnel Compensation Total100 57957 769
Net Assets Liabilities Subsidiaries-16 023 090-18 465 210
Net Current Assets Liabilities-8 970 995-30 785 094
Number Shares Issued Fully Paid 19 657 270
Operating Profit Loss-280 210-2 193 215
Other Deferred Tax Expense Credit-304 000 
Other Remaining Borrowings28 709 183 
Par Value Share 0
Percentage Class Share Held In Subsidiary 100
Profit Loss-677 589-2 556 913
Profit Loss On Ordinary Activities Before Tax-981 589-2 556 913
Profit Loss Subsidiaries866 2892 442 120
Restructuring Costs -599 428
Tax Tax Credit On Profit Or Loss On Ordinary Activities-304 000 
Total Assets Less Current Liabilities12 874 869-9 055 230
Total Borrowings39 030 389 
Trade Creditors Trade Payables58 13855 034
Wages Salaries100 58057 769

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (19 pages)

Company search

Advertisements