ELLIS BATES FINANCIAL SOLUTIONS LIMITED
Overview
| Company Name | ELLIS BATES FINANCIAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01655955 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELLIS BATES FINANCIAL SOLUTIONS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ELLIS BATES FINANCIAL SOLUTIONS LIMITED located?
| Registered Office Address | 23 Coleridge Street BN3 5AB Hove England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELLIS BATES FINANCIAL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERRY STAINSBY & WALKER-FINANCIAL PLANNING LIMITED | Sep 30, 1982 | Sep 30, 1982 |
| POINTSTYLE LIMITED | Aug 02, 1982 | Aug 02, 1982 |
What are the latest accounts for ELLIS BATES FINANCIAL SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELLIS BATES FINANCIAL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for ELLIS BATES FINANCIAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Charles Cope as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Clare Mills as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
legacy | 27 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Grant Thomas Hotson as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Howard Philip Barnes as a director on Jun 20, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul William Feeney as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jan 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from Floor 1, Clarendon House Victoria Avenue Harrogate HG1 1JD England to 23 Coleridge Street Hove BN3 5AB on Dec 02, 2024 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Earel Cram as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Stephen Clapham as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Grant Ellis as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Bates as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Robert Alderson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Grant Ellis as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 11 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 12 pages | AA | ||||||||||
Who are the officers of ELLIS BATES FINANCIAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Howard Philip | Director | Coleridge Street BN3 5AB Hove 23 England | England | British | 322515620001 | |||||
| FEENEY, Paul William | Director | Coleridge Street BN3 5AB Hove 23 England | England | British | 170982520004 | |||||
| HOTSON, Grant Thomas | Director | Coleridge Street BN3 5AB Hove 23 England | Scotland | British | 306040580001 | |||||
| ELLIS, Paul Grant | Secretary | Victoria Avenue HG1 1JD Harrogate Floor 1, Clarendon House England | 180528920001 | |||||||
| HUGHES, David | Secretary | Adam House, Ripon Way Harrogate HG1 2AU North Yorkshire | British | 63132060003 | ||||||
| WALKER, Joan | Secretary | Oualie 8 Embleton Grove TS22 5SY Dukes Wood Wynyard | British | 20928810004 | ||||||
| ALDERSON, Jamie Robert | Director | Victoria Avenue HG1 1JD Harrogate Floor 1, Clarendon House England | England | British | 245571640001 | |||||
| BATES, Peter | Director | Victoria Avenue HG1 1JD Harrogate Floor 1, Clarendon House England | United Kingdom | British | 36869520003 | |||||
| BRIGHAM, David Laird | Director | Northstead Spring Lane Burn Bridge HG3 1NP Harrogate | United Kingdom | British | 66058450002 | |||||
| CARTWRIGHT, John | Director | 32 Bewley Grove Oakerside SR8 1PP Peterlee County Durham | British | 57725180001 | ||||||
| CLAPHAM, Benjamin Stephen | Director | Victoria Avenue HG1 1JD Harrogate Floor 1, Clarendon House England | England | British | 304973790001 | |||||
| COPE, Michael Charles | Director | Coleridge Street BN3 5AB Hove 23 England | England | British | 122329480001 | |||||
| CRAM, Alan Earel | Director | Victoria Avenue HG1 1JD Harrogate Floor 1, Clarendon House England | England | British | 260218110001 | |||||
| CRAPPER, Paul Ian | Director | Adam House, Ripon Way Harrogate HG1 2AU North Yorkshire | England | British | 43419420001 | |||||
| CRAPPER, Paul Ian | Director | Mansmire Galphay HG4 3NJ Ripon North Yorkshire | England | British | 43419420001 | |||||
| DUNN, Grahame Ramsey | Director | 19 Octavia Close NE22 6LG Bedlington Northumberland | British | 20928820001 | ||||||
| ELLIS, Paul Grant | Director | Victoria Avenue HG1 1JD Harrogate Floor 1, Clarendon House England | United Kingdom | British | 187929130002 | |||||
| HAWLEY, Christopher Philip | Director | Raglan Cottage 3 Ratten Row YO12 4QB Seamer North Yorkshire | United Kingdom | British | 37473590003 | |||||
| HUGHES, David | Director | Adam House, Ripon Way Harrogate HG1 2AU North Yorkshire | United Kingdom | British | 63132060003 | |||||
| MILLS, Elizabeth Clare | Director | Coleridge Street BN3 5AB Hove 23 England | England | British | 106730730002 | |||||
| RUTTER, David | Director | 35 Spen Burn Ashtree Court Estate High Spen NE39 2DN Rowlands Gill Tyne & Wear | British | 57724970001 | ||||||
| SIMPSON, Robert James | Director | Adam House, Ripon Way Harrogate HG1 2AU North Yorkshire | England | British | 220437810001 | |||||
| STAINSBY, John Arthur | Director | Oualie 8 Embleton Grove TS22 5SY Dukes Wood Wynyard | British | 21622300003 | ||||||
| WALKER, Joan | Director | Oualie 8 Embleton Grove TS22 5SY Dukes Wood Wynyard | British | 20928810004 | ||||||
| WARD, Raymond | Director | Burnside Leslies Drive Otterburn NE19 1HT Newcastle Upon Tyne | British | 34289000003 |
Who are the persons with significant control of ELLIS BATES FINANCIAL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ellis Bates Group Ltd | Apr 06, 2016 | Ripon Way HG1 2AU Harrogate Adam House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0