Elior Uk Holdings Limited

General information

Name:

Elior Uk Holdings Ltd

Office Address:

The Courtyard, Catherine Street Macclesfield SK11 6ET Cheshire

Number: 02352329

Incorporation date: 1989-02-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02352329 35 years ago, Elior Uk Holdings Limited was set up as a Private Limited Company. The company's present mailing address is The Courtyard, Catherine Street, Macclesfield Cheshire. The company has been on the market under three different names. Its initial listed name, Langleysound, was switched on 1995-06-14 to Elior Uk. The current name is used since 2012, is Elior Uk Holdings Limited. This firm's SIC and NACE codes are 70100 meaning Activities of head offices. 2022-09-30 is the last time the accounts were filed.

The company operates in Restaurant/Cafe/Canteen, Hospitals/Childcare/Caring Premises, Other catering premises and Pub/bar/nightclub. Its FHRSID is 67497. It reports to Nottingham City. The most recent quality assessment result obtained by the company is awaiting, which translates as awaiting inspection.

Having 21 job offers since May 23, 2014, Elior Uk Holdings has been one of the most active companies on the labour market. Recently, it was employing new workers in Plymouth, Bury Saint Edmunds and Waltham Cross. They often hire employers on a part time basis to work in Overtime mode. They need employees on such positions as for example: General/Food Service Assistant, General Assistant to cover Maternity Leave and Casual Catering Assistant.

The enterprise has registered seventeen trademarks, all are still protected by law. The first trademark was licensed in 2013 and the most recent one in 2017. The one that will expire sooner, i.e. in March, 2022 is UK0002612487B.

The info we gathered regarding the following firm's MDs shows a leadership of three directors: Esther G., Eleni S. and Catherine R. who assumed their respective positions on 2018-03-30, 2016-11-30 and 2014-03-31. In addition, the director's efforts are constantly helped with by a secretary - Daniel C., who joined this specific firm in September 2022.

  • Previous company's names
  • Elior Uk Holdings Limited 2012-04-30
  • Elior Uk Limited 1995-06-14
  • Langleysound Limited 1989-02-24

Trade marks

Trademark UK00003014909
Trademark image:Trademark UK00003014909 image
Status:Registered
Filing date:2013-07-23
Date of entry in register:2013-12-27
Renewal date:2023-07-23
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003055208
Trademark image:Trademark UK00003055208 image
Status:Application Published
Filing date:2014-05-12
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, United Kingdom, SK11 6ET
Trademark UK00003015187
Trademark image:-
Trademark name:FONTANELLA
Status:Registered
Filing date:2013-07-24
Date of entry in register:2013-11-08
Renewal date:2023-07-24
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003012812
Trademark image:Trademark UK00003012812 image
Status:Registered
Filing date:2013-07-05
Date of entry in register:2013-10-18
Renewal date:2023-07-05
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00002657383
Trademark image:Trademark UK00002657383 image
Status:Registered
Filing date:2013-03-21
Date of entry in register:2013-07-05
Renewal date:2023-03-21
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00002654980
Trademark image:-
Trademark name:THE BOOK & LATTE
Status:Registered
Filing date:2013-03-05
Date of entry in register:2013-06-14
Renewal date:2023-03-05
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003023278
Trademark image:Trademark UK00003023278 image
Status:Registered
Filing date:2013-09-24
Date of entry in register:2014-01-17
Renewal date:2023-09-24
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK0002612487B
Trademark image:Trademark UK0002612487B image
Status:Registered
Filing date:2012-03-01
Date of entry in register:2013-12-20
Renewal date:2022-03-01
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003015475
Trademark image:Trademark UK00003015475 image
Status:Registered
Filing date:2013-07-26
Date of entry in register:2013-10-25
Renewal date:2023-07-26
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003129032
Trademark image:-
Status:Registered
Filing date:2015-09-29
Date of entry in register:2016-03-04
Renewal date:2025-09-29
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003132574
Trademark image:-
Status:Registered
Filing date:2015-10-21
Date of entry in register:2016-03-11
Renewal date:2025-10-21
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003202464
Trademark image:-
Status:Registered
Filing date:2016-12-15
Date of entry in register:2017-03-10
Renewal date:2026-12-15
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003161499
Trademark image:-
Trademark name:FOODSMITHS
Status:Registered
Filing date:2016-04-26
Date of entry in register:2016-09-30
Renewal date:2026-04-26
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, United Kingdom, SK11 6ET
Trademark UK00003194073
Trademark image:-
Trademark name:BOX’D CHEF
Status:Registered
Filing date:2016-10-31
Date of entry in register:2017-02-03
Renewal date:2026-10-31
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003159141
Trademark image:-
Status:Registered
Filing date:2016-04-12
Date of entry in register:2016-11-25
Renewal date:2026-04-12
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003202466
Trademark image:-
Status:Application Published
Filing date:2016-12-15
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET
Trademark UK00003208586
Trademark image:-
Status:Application Published
Filing date:2017-01-25
Owner name:Elior UK Holdings Limited
Owner address:The Courtyard, Catherine Street, Macclesfield, Cheshire, United Kingdom, SK11 6ET

Company staff

Daniel C.

Role: Secretary

Appointed: 09 September 2022

Latest update: 25 February 2024

Esther G.

Role: Director

Appointed: 30 March 2018

Latest update: 25 February 2024

Eleni S.

Role: Director

Appointed: 30 November 2016

Latest update: 25 February 2024

Catherine R.

Role: Director

Appointed: 31 March 2014

Latest update: 25 February 2024

People with significant control

The companies that control this firm are as follows: Elior Sa owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in 92032 Paris La Defense Cedex at Allee De L'arche and was registered as a PSC under the registration number 408 168 003 Rcs Nanterre.

Elior Sa
Address: 9-11 Allee De L'Arche, 92032 Paris La Defense Cedex, France
Legal authority French
Legal form Corporate
Country registered France
Place registered Nanterre
Registration number 408 168 003 Rcs Nanterre
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023

Elior UK food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Nottingham University Hospitals Nhs Trust City Hospital Site, Hucknall Road, Nottingham

Suburb

Bestwood Park Estate

City

City of Nottingham

County

Nottinghamshire

District

East Midlands

State

England

Post code

NG5 1PB

Food rating: awaiting

Restaurant/Cafe/Canteen address

Address

Effingham Golf Club Guildford Road, Bythesea Road, Effingham, Surrey

Suburb

Effingham CP

Town

Guildford

County

Surrey

District

South East

State

England

Post code

KT24 5PY

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Hospitals/Childcare/Caring Premises address

Address

THE RISE, BROCKENHURST, BROCKENHURST

Suburb

Brockenhurst

City

New Forest

County

Hampshire

District

South East

State

England

Post code

SO42 7SJ

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Wellcome Trust Genome Campus, Cambridge Road, Hinxton, Cambridgeshire

Suburb

Hinxton CP (S Cambs)

City

South Cambridgeshire

County

Cambridgeshire

District

East of England

State

England

Post code

CB10 1SD

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Other catering premises address

Address

Kirkintilloch Leisure Centre, Parkview Avenue, Kirkintilloch, East Dunbartonshire

Suburb

Barleybank

Town

Lenzie

County

East Dunbartonshire Council

State

Scotland

Post code

G66 3DD

Food rating: -4

Hospitals/Childcare/Caring Premises address

Address

St Barnabas Church, Church Road, Hadleigh, Benfleet

City

Castle Point

County

Essex

District

East of England

State

England

Post code

SS7 2EJ

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

William Patrick Library, 2 West High Street, Kirkintilloch, East Dunbartonshire

Suburb

Barleybank

Hamlet

Birdston

County

East Dunbartonshire

State

Scotland

Post code

G66 1AD

Food rating: -4

Restaurant/Cafe/Canteen address

Address

County Hall, Bythesea Road, Trowbridge, Wiltshire

Suburb

Trowbridge CP

Town

Trowbridge

County

Wiltshire

District

South West England

State

England

Post code

BA14 8JN

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

1 Spring Hill, Soho, Birmingham, Birmingham

Suburb

Ladywood

City

Birmingham

Hamlet

Hockley Port

District

West Midlands

State

England

Post code

B18 7BH

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

0

Pub/bar/nightclub address

Address

1 Baillies Lane, Town Centre, Airdrie, Cambridgeshire

Suburb

Thrashbush

Town

Airdrie

County

North Lanarkshire

State

Scotland

Post code

ML6 6AL

Food rating: -4

Hygiene

0

Structural

0

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

Breakspear House, Breakspear Way, Hemel Hempstead, Hertfordshire

Suburb

Leverstock Green

City

Dacorum

County

Hertfordshire

District

East of England

State

England

Post code

HP2 4TZ

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

Tesco, Top Valley Way, Nottingham

Suburb

Rise Park

City

City of Nottingham

District

East Midlands

State

England

Post code

NG5 9DD

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Hospitals/Childcare/Caring Premises address

Address

BEAULIEU ROAD, DIBDEN PURLIEU, SOUTHAMPTON, SOUTHAMPTON

Suburb

Hythe and Dibden

City

New Forest

County

Hampshire

District

South East

State

England

Post code

SO45 4JF

Food rating: 4

Hygiene

0

Structural

0

Confidence in Management

10

Restaurant/Cafe/Canteen address

Address

Tesco Extra, Lockheed Close, Banbury

Suburb

Banbury CP

City

Cherwell

County

Oxon

District

South East

State

England

Post code

OX16 1LX

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Wiltshire Council, Monkton Park, Chippenham, Wiltshire

Suburb

Chippenham

Town

Chippenham

County

Wiltshire

District

South West England

State

England

Post code

SN15 1ER

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Direct Table Foods, Saxham Business Park, Little Saxham, Suffolk

County

Suffolk

District

East of England

State

England

Post code

IP28 6RX

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

Tesco Extra, Balby, Doncaster, Doncaster

Suburb

Balby

Town

Doncaster

District

Yorkshire and the Humber

State

England

Post code

DN4 8SN

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Tesco Extra Colleague Room, Newpark District Shopping Centre, Talbot Green, Pontyclun

Village

Talbot Green

County

Rhondda Cynon Taf

State

Wales

Post code

CF72 8RE

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Babcock Cardiff Gate Training & Development Centre, Church Road, Old St Mellons, Cardiff

Suburb

Llanrumney

City

Cardiff

County

Cardiff

State

Wales

Post code

CF3 6YA

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Tesco, Manor Road, Altrincham

Suburb

Hale

City

Trafford

County

Greater Manchester

District

North West England

State

England

Post code

WA15 9QT

Food rating: 5

Hygiene

10

Structural

10

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Companies House, Crown Way, Maindy, Cardiff,

Suburb

Maindy

City

Cardiff

County

Cardiff

State

Wales

Post code

CF14 3UZ

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

0

Hospitals/Childcare/Caring Premises address

Address

28 Delauney's Road, Harboro Road, Sale

Suburb

Ashton upon Mersey

City

Trafford

County

Greater Manchester

District

North West England

State

England

Post code

M33 6RX

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

Elior UK Ltd, Tesco Cafe, 3 West Shaw Street, Kilmarnock

Town

Kilmarnock

County

East Ayrshire

State

Scotland

Post code

KA1 4BS

Food rating: -4

Restaurant/Cafe/Canteen address

Address

17th Floor, 1, London Bridge Street, London

Suburb

Borough

City

London

District

Greater London

State

England

Post code

SE1 9SG

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

237, Southwark Bridge Road, London

Suburb

Elephant & Castle

City

London

District

Greater London

State

England

Post code

SE1 6NP

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Restaurant/Cafe/Canteen address

Address

237, Southwark Bridge Road, London

Suburb

Elephant & Castle

City

London

District

Greater London

State

England

Post code

SE1 6NP

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Hospitals/Childcare/Caring Premises address

Address

FOREST OAKS, THE RISE, BROCKENHURST

Suburb

Brockenhurst

City

New Forest

County

Hampshire

District

South East

State

England

Post code

SO42 7SJ

Food rating: 3

Hygiene

10

Structural

10

Confidence in Management

5

Hospitals/Childcare/Caring Premises address

Address

LITTLE HAVEN CARE HOME, BEAULIEU ROAD, DIBDEN PURLIEU, SOUTHAMPTON

Suburb

Hythe and Dibden

City

New Forest

County

Hampshire

District

South East

State

England

Post code

SO45 4JF

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

2 Sandringham Park, Swansea Vale, Swansea

Suburb

Llansamlet

Village

Tregof

County

Swansea

State

Wales

Post code

SA6 8AJ

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

2 Sandringham Park, Swansea Vale, Swansea Vale

Suburb

Llansamlet

Village

Tregof

County

Swansea

State

Wales

Post code

SA6 8AJ

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Restaurant/Cafe/Canteen address

Address

Tesco, Chester Road, Stretford

Suburb

Wharfside

City

Trafford

County

Greater Manchester

District

North West England

State

England

Post code

M32 0ZS

Food rating: 4

Hygiene

10

Structural

0

Confidence in Management

10

Jobs and Vacancies at Elior Uk Holdings Ltd

Chef in Plymouth, posted on Monday 27th February 2017
Region / City South West, Plymouth
Industry foodservice
Salary From £6.95 to £7.20 per hour
Experience at least one year
Work hours Fixed term contract
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
 
catering assitant in Bury Saint Edmunds, posted on Tuesday 6th December 2016
Region / City Anglia, Bury Saint Edmunds
Industry foodservice industry
Salary £7.50 per hour
Experience at least one year
Job type part time (less than 30 hours)
Career level entry level employees
Education level a CSE or its equivalent
 
General Catering Assistant in Plymouth, posted on Tuesday 29th November 2016
Region / City South West, Plymouth
Industry foodservice industry
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
 
General / Kitchen Assistant in Waltham Cross, posted on Wednesday 16th November 2016
Region / City Home Counties, Waltham Cross
Industry foodservice
Salary £7.50 per hour
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Job reference code ELIOR/CHE201611
 
General / Kitchen Assistant in Waltham Cross, posted on Wednesday 16th November 2016
Region / City Home Counties, Waltham Cross
Industry foodservice industry
Salary £7.50 per hour
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
Job reference code ELIOR/CHE201611
 
Kitchen Porter in Plymouth, posted on Wednesday 9th November 2016
Region / City South West, Plymouth
Industry foodservice industry
Work hours Fixed term contract
Job type full time
 
Night Shift Chef in Waltham Cross, posted on Tuesday 25th October 2016
Region / City Home Counties, Waltham Cross
Industry foodservice industry
Salary From £8.50 to £9.00 per hour
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job reference code ELIOR/CHE2016
 
Security Officer in Bury Saint Edmunds, posted on Thursday 28th April 2016
Region / City Anglia, Bury Saint Edmunds
Industry foodservice
Salary £7.20 per hour
Experience at least one year
Work hours Temporary contract
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
 
Weekend Chef in Bury Saint Edmunds, posted on Monday 18th April 2016
Region / City Anglia, Bury Saint Edmunds
Industry foodservice industry
Salary From £10.00 to £14.00 per hour
Experience at least one year
Work hours Shift work
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
 
General Catering assistant in Milton Keynes, posted on Monday 21st December 2015
Region / City Home Counties, Milton Keynes
Industry Food production industry
Salary From £6.80 to £7.00 per hour
Experience at least one year
Work hours Overtime
Job type part time (less than 30 hours)
Career level none
Education level a CSE or its equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to Friday 30th September 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (32 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
35
Company Age

Similar companies nearby

Closest companies