EG GROUP LIMITED
Activities of other holding companies n.e.c.
EG GROUP LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Lofthouse Burnden Way Middlebrook Bolton Greater Manchester BL6 6JW England
Full company profile for EG GROUP LIMITED (09826582), an active company based in Bolton, England. Incorporated 15 Oct 2015. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£277.93M
Net Assets
£899.29M
Total Liabilities
£9258.05M
Turnover
£19325.93M
Employees
40156
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Oct 2015 | Private Equity |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Eg Midco 1 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Zuber Vali Issa
Ceased 17 Nov 2016
Optima Bidco (jersey) Limited
Ceased 14 Oct 2016
Eg Group Holdings Limited
Ceased 30 Jan 2018
Tdr Capital General Partner Iii Limited
Ceased 17 Nov 2016
Mohsin Issa
Ceased 17 Nov 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south side of Parklands, Daventry Rail Freight Terminal, Northampton WEST NORTHAMPTONSHIRE | Leasehold | - | 6 Dec 2023 |
Unit 1 and Unit 2, Ashwood Drive, Ashwood Business Park, Ashington (NE63 0XG) NORTHUMBERLAND | Freehold | £1,200,000 | 10 Feb 2022 |
Restaurant adjacent to Pevensey Service Station, Bexhill Road, Pevensey (BN24 5JW) WEALDEN | Freehold | £25,000 | 20 Nov 2018 |
Little Chef, Bexhill Road, Pevensey (BN24 5JW) WEALDEN | Leasehold | £752,870 | 20 Nov 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 23 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-21 with no updates | |
| 22 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Change Registered Office Address Company With Date Old Address New Address
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-10-21 with no updates
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 9 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 12 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 12 Feb 2026
Confirmation statement made on 2025-10-21 with no updates
5 months ago on 23 Oct 2025
Annual accounts made up to 2024-12-31
8 months ago on 22 Jul 2025
